Weybridge
Surrey
KT13 9RR
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 August 2011) |
Role | Solicitor |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Peter Beard |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Springside Croft Lane Whirlow Sheffield South Yorkshire S11 9QG |
Director Name | John Adrian Lindley Monaghan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | Eastwood House Farm Hardmeadow Lane, Ashover Chesterfield Derbyshire S45 0BD |
Secretary Name | Mr Peter Beard |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Springside Croft Lane Whirlow Sheffield South Yorkshire S11 9QG |
Director Name | Mr Craig Michael Hibbert |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 April 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Guilthwaite Hall Guilthwaite Hill, Whiston Rotherham South Yorkshire S60 4NE |
Secretary Name | Iain Michael Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 5 Thornsett Gardens Sheffield South Yorkshire S17 3PP |
Secretary Name | Mr Peter Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2001) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Springside Croft Lane Whirlow Sheffield South Yorkshire S11 9QG |
Secretary Name | Mr Andrew John Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Abbeydale Road South Sheffield South Yorkshire S7 2QP |
Director Name | Mr Simon John Turner |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2007) |
Role | Quantity Surveyors Project Man |
Country of Residence | United Kingdom |
Correspondence Address | 42 Frithwood Drive Dronfield Derbyshire S18 2DA |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Barmouth Road Wandsworth Greater London SW18 2DR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £2,572,598 |
Net Worth | £670,979 |
Cash | £746,398 |
Current Liabilities | £1,338,453 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
6 April 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
19 August 2011 | Final Gazette dissolved following liquidation (1 page) |
19 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2011 | Notice of move from Administration to Dissolution on 12 May 2011 (31 pages) |
19 May 2011 | Notice of move from Administration to Dissolution (31 pages) |
15 November 2010 | Administrator's progress report to 13 October 2010 (27 pages) |
15 November 2010 | Administrator's progress report to 13 October 2010 (27 pages) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
19 May 2010 | Administrator's progress report to 13 April 2010 (29 pages) |
19 May 2010 | Administrator's progress report to 13 April 2010 (29 pages) |
17 November 2009 | Administrator's progress report to 13 October 2009 (41 pages) |
17 November 2009 | Administrator's progress report to 13 October 2009 (41 pages) |
15 May 2009 | Administrator's progress report to 13 April 2009 (43 pages) |
15 May 2009 | Notice of extension of period of Administration (1 page) |
15 May 2009 | Notice of extension of period of Administration (1 page) |
15 May 2009 | Administrator's progress report to 13 April 2009 (43 pages) |
21 April 2009 | Notice of extension of period of Administration (1 page) |
21 April 2009 | Notice of extension of period of Administration (1 page) |
17 November 2008 | Administrator's progress report to 13 October 2008 (40 pages) |
17 November 2008 | Administrator's progress report to 13 October 2008 (40 pages) |
28 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
28 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
8 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (4 pages) |
8 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (4 pages) |
30 July 2008 | Statement of administrator's proposal (145 pages) |
30 July 2008 | Statement of administrator's proposal (145 pages) |
14 July 2008 | Statement of affairs with form 2.14B (20 pages) |
14 July 2008 | Statement of affairs with form 2.14B (20 pages) |
19 June 2008 | Notice of extension of time period of the administration (1 page) |
19 June 2008 | Notice of extension of time period of the administration (1 page) |
19 June 2008 | Notice of extension of time period of the administration (1 page) |
19 June 2008 | Notice of extension of time period of the administration (1 page) |
18 June 2008 | Notice of extension of time period of the administration (1 page) |
18 June 2008 | Notice of extension of time period of the administration (1 page) |
28 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
28 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
28 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
28 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
28 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
28 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
27 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
27 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
23 April 2008 | Appointment of an administrator (1 page) |
23 April 2008 | Appointment of an administrator (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
26 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
26 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Return made up to 28/10/07; full list of members (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: phoenix house 11 wellesley road croydon CR20 2NW (1 page) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Return made up to 28/10/07; full list of members (2 pages) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: phoenix house 11 wellesley road croydon CR20 2NW (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
30 March 2007 | Company name changed monaghans LIMITED\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed monaghans LIMITED\certificate issued on 30/03/07 (2 pages) |
12 January 2007 | New director appointed (4 pages) |
12 January 2007 | New director appointed (4 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Return made up to 28/10/06; full list of members (3 pages) |
19 December 2006 | Return made up to 28/10/06; full list of members (3 pages) |
13 November 2006 | New director appointed (4 pages) |
13 November 2006 | New director appointed (4 pages) |
13 November 2006 | New director appointed (4 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New director appointed (4 pages) |
13 November 2006 | New secretary appointed (2 pages) |
30 October 2006 | Accounts for a medium company made up to 31 May 2006 (21 pages) |
30 October 2006 | Accounts for a medium company made up to 31 May 2006 (21 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: wharf house victoria quays sheffield S2 5SY (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: wharf house victoria quays sheffield S2 5SY (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Particulars of mortgage/charge (14 pages) |
11 October 2006 | Particulars of mortgage/charge (14 pages) |
6 October 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
6 October 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
5 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
5 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
3 October 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 28/10/05; full list of members (2 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 28/10/05; full list of members (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
27 January 2005 | Particulars of mortgage/charge (6 pages) |
27 January 2005 | Particulars of mortgage/charge (6 pages) |
24 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
27 January 2004 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
27 January 2004 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
27 October 2003 | Return made up to 28/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 28/10/03; full list of members (7 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Memorandum and Articles of Association (5 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Memorandum and Articles of Association (5 pages) |
8 May 2003 | Memorandum and Articles of Association (10 pages) |
8 May 2003 | Memorandum and Articles of Association (10 pages) |
7 May 2003 | Memorandum and Articles of Association (10 pages) |
7 May 2003 | Memorandum and Articles of Association (10 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
14 March 2003 | Return made up to 28/10/02; full list of members (7 pages) |
14 March 2003 | Return made up to 28/10/02; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Company name changed the monaghan partnership project management LIMITED\certificate issued on 24/01/03 (2 pages) |
24 January 2003 | Company name changed the monaghan partnership project management LIMITED\certificate issued on 24/01/03 (2 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 28/10/01; full list of members
|
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 November 2000 | Return made up to 28/10/00; full list of members
|
14 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members (9 pages) |
8 November 1999 | Return made up to 28/10/99; full list of members
|
15 January 1999 | Return made up to 05/11/98; no change of members (4 pages) |
15 January 1999 | Return made up to 05/11/98; no change of members
|
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 February 1998 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
25 February 1998 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
25 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 January 1998 | Return made up to 05/11/97; full list of members (6 pages) |
23 January 1998 | Return made up to 05/11/97; full list of members (6 pages) |
4 November 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 November 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
25 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
30 September 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
30 September 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
18 June 1996 | Return made up to 05/11/95; full list of members (6 pages) |
18 June 1996 | Return made up to 05/11/95; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 305 western bank sheffield S10 2TJ (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: 305 western bank sheffield S10 2TJ (1 page) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 December 1994 | Return made up to 05/11/94; change of members (6 pages) |
15 September 1994 | New director appointed (2 pages) |
15 September 1994 | New director appointed (2 pages) |
11 November 1993 | Return made up to 05/11/93; no change of members
|
8 September 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
8 September 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
3 December 1992 | Return made up to 05/11/92; full list of members
|
3 July 1992 | Ad 13/11/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 July 1992 | Ad 13/11/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 April 1992 | Accounting reference date notified as 31/03 (1 page) |
6 April 1992 | Accounting reference date notified as 31/03 (1 page) |
8 November 1991 | Registered office changed on 08/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 November 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 November 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 November 1991 | Registered office changed on 08/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 November 1991 | Incorporation (13 pages) |
5 November 1991 | Incorporation (13 pages) |