Company NameMonarch Airlines Retirement Benefits Plan Limited
Company StatusDissolved
Company Number01500238
CategoryPrivate Limited Company
Incorporation Date6 June 1980(43 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Jonathan Edwin Lloyd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(30 years, 10 months after company formation)
Appointment Duration6 years (closed 02 May 2017)
RoleCrew Chief
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Ian James Davies
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(32 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 02 May 2017)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusClosed
Appointed11 June 2009(29 years after company formation)
Appointment Duration7 years, 10 months (closed 02 May 2017)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Roy Charles Rogers
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleAvionics Technician
Correspondence Address382 Sundon Park Road
Luton
Bedfordshire
LU3 3AS
Director NameDonald Diven McAngus
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address17 Park Hill
Toddington
Dunstable
Bedfordshire
LU5 6AW
Director NameMichael John Ellingham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 February 2002)
RoleAccountant And Company Secreta
Correspondence Address3 Hayton Close
Luton
Bedfordshire
LU3 4HD
Director NameRobert James Kirby
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 July 2004)
RoleDirector General Manager Aircraft Engineering
Correspondence Address11 Ampthill Road
Maulden
Bedford
Bedfordshire
MK45 2DA
Director NameCapt Barry Adrian Greene
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCivil Air Pilot
Correspondence Address152 Cottenham Road
Histon
Cambridge
Cambridgeshire
CB4 4ET
Director NameAshton Paul Phillips
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(12 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 April 2005)
RoleLicenced Aircraft Engineer
Correspondence Address28 Duncombe Drive
Dunstable
Bedfordshire
LU5 4QZ
Director NameMr David Michael Holt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2003)
RoleCivil Air Pilot
Country of ResidenceUnited Kingdom
Correspondence Address14 Ettrick Road
Branksome Park
Poole
Dorset
BH13 6LG
Secretary NameMichael John Ellingham
NationalityBritish
StatusResigned
Appointed03 March 1997(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2002)
RoleCompany Director
Correspondence Address3 Hayton Close
Luton
Bedfordshire
LU3 4HD
Director NameMr Alistair Moffat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(21 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Middleton Way
Leighton Buzzard
Bedfordshire
LU7 4BQ
Secretary NameMr Alistair Moffat
NationalityBritish
StatusResigned
Appointed16 February 2002(21 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Middleton Way
Leighton Buzzard
Bedfordshire
LU7 4BQ
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed01 May 2002(21 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2012)
RoleLawyer
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Martyn John Cole
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(23 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 October 2012)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Peter Richard Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(23 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Elms Blackstone Lane
Blackstone
Henfield
West Sussex
BN5 9TA
Director NameNorman Frank Creveul
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(24 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Ways
Church End
Haynes
Bedfordshire
MK45 3RJ
Director NameStephen Christopher Gibb
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 2010)
RoleLicensed Technician
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMrs Pauline Margaret Prow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(29 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Wallace John Chalmers Mackey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed19 August 2010(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Secretary NameMr John Marray
StatusResigned
Appointed07 February 2012(31 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2014)
RoleCompany Director
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Secretary NameSedgwick Noble Lowndes Trust Corporation Limited (Corporation)
StatusResigned
Appointed28 December 1991(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 1997)
Correspondence AddressNorfolk House Wellesley Road
Croydon
Surrey
CR9 3EB

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

37 at £1Law Debenture Pension Trust Corporation PLC
37.00%
Ordinary
32 at £1Jonathan Edwin Lloyd
32.00%
Ordinary
31 at £1Ian Davies
31.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
3 February 2017Application to strike the company off the register (3 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
21 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 21 July 2015 (1 page)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
19 April 2015Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to Mitre House 160 Aldersgate Street London EC1A 4DD on 19 April 2015 (2 pages)
20 January 2015Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page)
31 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
31 August 2014Memorandum and Articles of Association (6 pages)
5 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 August 2014Termination of appointment of Pauline Margaret Prow as a director on 31 July 2014 (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
22 October 2013Director's details changed for Mrs Pauline Margaret Prow on 13 May 2013 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
23 November 2012Appointment of Mr Ian James Davies as a director (2 pages)
2 November 2012Termination of appointment of Martyn Cole as a director (1 page)
11 September 2012Termination of appointment of Wallace Mackey as a director (1 page)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
27 June 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 February 2012Appointment of Mr John Marray as a secretary (1 page)
20 February 2012Termination of appointment of Geoffrey Atkinson as a secretary (1 page)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 June 2011Appointment of Mr Jonathan Edwin Lloyd as a director (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 September 2010Appointment of Mr Wallace John Chalmers Mackey as a director (2 pages)
1 September 2010Termination of appointment of Stephen Gibb as a director (1 page)
14 June 2010Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page)
14 June 2010Director's details changed for Martyn John Cole on 31 May 2010 (2 pages)
14 June 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Pauline Margaret Prow on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Stephen Christopher Gibb on 31 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 November 2009Termination of appointment of Alistair Moffat as a director (1 page)
31 July 2009Appointment terminated director peter brown (1 page)
19 June 2009Director appointed pauline margaret prow (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Return made up to 31/05/09; full list of members (5 pages)
15 June 2009Director appointed the law debenture pension trust corporation PLC (3 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 January 2009Appointment terminated director norman creveul (1 page)
31 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
6 June 2008Return made up to 31/05/08; full list of members (6 pages)
25 June 2007Return made up to 31/05/07; full list of members (4 pages)
25 June 2007Director's particulars changed (1 page)
14 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Return made up to 31/05/06; full list of members (4 pages)
30 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 July 2005New director appointed (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Return made up to 31/05/05; full list of members (9 pages)
18 May 2005Director resigned (1 page)
10 May 2005New director appointed (1 page)
17 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
5 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 June 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
31 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (3 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
22 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
15 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(9 pages)
27 November 2002Registered office changed on 27/11/02 from: london luton airport luton bedfordshire LU2 9NU (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned;director resigned (1 page)
26 February 2002New secretary appointed;new director appointed (2 pages)
22 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
23 January 2001Return made up to 28/12/00; full list of members (8 pages)
23 October 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
2 October 2000Registered office changed on 02/10/00 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
18 January 2000Return made up to 28/12/99; full list of members (8 pages)
1 November 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
22 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
19 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 1998Return made up to 28/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
20 October 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
5 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
26 January 1997Return made up to 28/12/96; full list of members (8 pages)
24 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
21 December 1995Return made up to 28/12/95; no change of members (6 pages)
24 April 1995Secretary's particulars changed (2 pages)
6 June 1980Incorporation (14 pages)
6 June 1980Certificate of incorporation (1 page)