Company NameMonster Play Systems Limited
Company StatusDissolved
Company Number01600784
CategoryPrivate Limited Company
Incorporation Date30 November 1981(42 years, 4 months ago)
Dissolution Date2 May 2023 (11 months ago)
Previous NamesGirdtree Limited and Ardiam Sheet Metal Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NamePaul Andrew Quinn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(18 years, 5 months after company formation)
Appointment Duration23 years (closed 02 May 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Maltings
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QL
Director NameMr William Stanley Goldfinch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 September 1999)
RoleManager
Correspondence Address27 Abbots Rise
Kings Langley
Hertfordshire
WD4 8AR
Director NameMr Edward Hodson Lewis
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(9 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 April 2002)
RoleManager
Correspondence Address1 Showsley Cottage
Showsley
Towcester
Northamptonshire
NN12 7RN
Secretary NameMr Edward Hodson Lewis
NationalityBritish
StatusResigned
Appointed20 October 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 April 1999)
RoleCompany Director
Correspondence Address1 Showsley Cottage
Showsley
Towcester
Northamptonshire
NN12 7RN
Secretary NameMargaret Ann Lewis
NationalityBritish
StatusResigned
Appointed14 September 1999(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address1 Showsley Cottage
Showsley
Towcester
Northamptonshire
NN12 7RN
Director NameMargaret Ann Lewis
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 April 2002)
RoleCompany Director
Correspondence Address1 Showsley Cottage
Showsley
Towcester
Northamptonshire
NN12 7RN
Director NamePaul Stuart Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2005)
RoleCompany Director
Correspondence Address45 Palmerston Crescent
London
N13 4UE
Secretary NameBeverley Karon Gurr
NationalityBritish
StatusResigned
Appointed10 September 2002(20 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2003)
RoleBook Keeper
Correspondence Address19 Manorville Road
Hemel Hempstead
Hertfordshire
HP3 0AP
Secretary NamePaul Andrew Quinn
NationalityBritish
StatusResigned
Appointed14 January 2004(22 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2005)
RoleCompany Director
Correspondence Address4 Stud Green
Watford
Hertfordshire
WD2 7EU
Secretary NameMarina Quinn
NationalityBritish
StatusResigned
Appointed01 January 2005(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 February 2012)
RoleCompany Director
Correspondence Address5 The Maltings
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QL
Director NameMarina Quinn
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(23 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2005)
RoleCs Office Manager
Correspondence Address4 Stud Green
Watford
Hertfordshire
WD25 7EU
Director NameMr Marco Boi
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(27 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 May 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Copse
Bushey
Watford
Herts
WD23 7FD
Director NameMr Neil Gerald Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sanders Lane
Potterspury
Towcester
Northamptonshire
NN12 7QF
Director NameMr David Simon Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(29 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWellington House 273-275 High Street
London Colney
Hertfordshire
AL2 1HA

Contact

Websitewww.monsterplay.co.uk
Telephone01442 265489
Telephone regionHemel Hempstead

Location

Registered AddressOne Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

8 at £1Edward Hodson Lewis
8.00%
Ordinary
73 at £1Paul Quinn
73.00%
Ordinary
19 at £1Mrs Margaret Ann Lewis
19.00%
Ordinary

Financials

Year2014
Net Worth-£194,030
Cash£289
Current Liabilities£1,308,155

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

11 April 2012Delivered on: 14 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 April 2009Delivered on: 8 April 2009
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 April 2002Delivered on: 13 April 2002
Satisfied on: 11 August 2009
Persons entitled: Metropolitan Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 April 2017Restoration by order of the court (3 pages)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Administrator's progress report to 9 October 2014 (18 pages)
17 October 2014Notice of move from Administration to Dissolution on 9 October 2014 (18 pages)
17 October 2014Administrator's progress report to 9 October 2014 (18 pages)
17 October 2014Notice of move from Administration to Dissolution on 9 October 2014 (18 pages)
20 May 2014Administrator's progress report to 15 April 2014 (15 pages)
12 December 2013Statement of administrator's proposal (33 pages)
28 October 2013Registered office address changed from Unit 1a Sandown Inductrial Estate Sandown Road Watford Hertfordshire WD24 7UB England on 28 October 2013 (2 pages)
22 October 2013Appointment of an administrator (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 100
(3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
24 February 2012Termination of appointment of Marina Quinn as a secretary on 22 February 2012 (1 page)
24 February 2012Termination of appointment of David Simon Harris as a director on 22 February 2012 (1 page)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
29 June 2011Termination of appointment of Neil Roberts as a director (1 page)
29 June 2011Appointment of Mr David Simon Harris as a director (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
18 October 2010Registered office address changed from Unit 7 Sandown Industrial Estate Sandown Road Watford Herts WD24 7UB on 18 October 2010 (1 page)
4 June 2010Termination of appointment of Marco Boi as a director (1 page)
4 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 October 2009Director's details changed for Paul Andrew Quinn on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Marco Boi on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mr Neil Gerald Roberts on 20 October 2009 (2 pages)
25 August 2009Director appointed mr marco boi (1 page)
25 August 2009Director appointed mr neil gerard roberts (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 July 2009Director's change of particulars / paul quinn / 10/07/2009 (1 page)
23 July 2009Secretary's change of particulars / marina quinn / 10/07/2009 (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 January 2009Return made up to 20/10/08; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page)
28 December 2008Notice of completion of voluntary arrangement (6 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
11 September 2008Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2008 (7 pages)
15 January 2008Return made up to 20/10/07; no change of members (6 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2007 (7 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
18 January 2007Return made up to 20/10/06; full list of members (6 pages)
17 August 2006Total exemption full accounts made up to 30 September 2005 (17 pages)
17 August 2006Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2006 (6 pages)
31 October 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
28 October 2005Return made up to 20/10/05; full list of members (7 pages)
15 August 2005Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
8 August 2005Director resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: unit 7&8 acan industrial estate sandown road watford herts WD2 4UB (1 page)
12 May 2005 (6 pages)
29 April 2005Director resigned (1 page)
9 April 2005New director appointed (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
10 November 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(8 pages)
29 March 2004Company name changed ardiam sheet metal LIMITED\certificate issued on 29/03/04 (2 pages)
4 February 2004Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004New secretary appointed (2 pages)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 July 2003Secretary resigned (1 page)
6 April 2003 (5 pages)
15 November 2002Return made up to 20/10/02; full list of members (7 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New secretary appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
13 April 2002Particulars of mortgage/charge (4 pages)
19 November 2001Return made up to 20/10/01; full list of members (7 pages)
6 September 2001Full accounts made up to 31 March 2001 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
3 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
28 March 2000Return made up to 20/10/99; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (15 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999Director resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (12 pages)
2 November 1998Return made up to 20/10/98; full list of members (6 pages)
10 February 1998Return made up to 20/10/97; full list of members (5 pages)
21 October 1997Full accounts made up to 31 March 1997 (12 pages)
15 January 1997Full accounts made up to 31 March 1996 (12 pages)
22 November 1996Return made up to 20/10/96; no change of members (4 pages)
22 February 1996Return made up to 20/10/95; full list of members (5 pages)
9 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 November 1981Incorporation (15 pages)