Company NamePARC Monaco Holdings Plc
DirectorsDavid John Glashan and Melvin Kevin Simson
Company StatusADMINISTRATION ORDER
Company Number03049162
CategoryPublic Limited Company
Incorporation Date24 April 1995(29 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid John Glashan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(3 days after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence Address49 Queen Of Denmark Court
Greenland Passage Finland Street
Surrey Quays
London
Se16
Director NameMr Melvin Kevin Simson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(3 days after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence AddressTodo Crabtree Drive
Givons Grove
Leatherhead
Surrey
KT22 8LY
Secretary NameMr Melvin Kevin Simson
NationalityBritish
StatusResigned
Appointed27 April 1995(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 June 1995)
RoleCompany Director
Correspondence AddressTodo Crabtree Drive
Givons Grove
Leatherhead
Surrey
KT22 8LY
Secretary NameDenise Ann Jones
NationalityBritish
StatusResigned
Appointed16 June 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address164 Chanctonbury Road
Burgess Hill
West Sussex
RH15 9HA
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,602,370
Gross Profit£884,297
Net Worth-£91,257
Cash£207,207
Current Liabilities£915,900

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due8 May 2017 (overdue)

Filing History

16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
12 January 2000Administrator's abstract of receipts and payments (2 pages)
12 January 2000Notice of completion of voluntary arrangement (2 pages)
12 January 2000Administrator's abstract of receipts and payments (2 pages)
12 January 2000Administrator's abstract of receipts and payments (2 pages)
12 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999 (2 pages)
12 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999 (2 pages)
12 January 2000Notice of completion of voluntary arrangement (2 pages)
12 January 2000Administrator's abstract of receipts and payments (2 pages)
24 November 1998Notice to Registrar of companies voluntary arrangement taking effect (21 pages)
24 November 1998Notice to Registrar of companies voluntary arrangement taking effect (21 pages)
3 September 1998Notice of result of meeting of creditors (3 pages)
3 September 1998Notice of result of meeting of creditors (3 pages)
26 August 1998Statement of administrator's proposal (5 pages)
26 August 1998Statement of administrator's proposal (5 pages)
10 August 1998Registered office changed on 10/08/98 from: 130/132 tooley street london SE1 2TU (1 page)
10 August 1998Registered office changed on 10/08/98 from: 130/132 tooley street london SE1 2TU (1 page)
6 August 1998Administration Order (4 pages)
6 August 1998Administration Order (4 pages)
6 August 1998Notice of Administration Order (1 page)
6 August 1998Notice of Administration Order (1 page)
20 January 1998Full group accounts made up to 30 June 1997 (18 pages)
20 January 1998Full group accounts made up to 30 June 1997 (18 pages)
23 May 1997Return made up to 24/04/97; no change of members (4 pages)
23 May 1997Return made up to 24/04/97; no change of members (4 pages)
26 November 1996Full group accounts made up to 30 June 1996 (16 pages)
26 November 1996Full group accounts made up to 30 June 1996 (16 pages)
24 July 1996Return made up to 24/04/96; full list of members (6 pages)
24 July 1996Return made up to 24/04/96; full list of members (6 pages)
5 July 1996Registered office changed on 05/07/96 from: 29 york street london W1H 1PX (1 page)
5 July 1996Registered office changed on 05/07/96 from: 29 york street london W1H 1PX (1 page)
10 July 1995Secretary resigned (2 pages)
10 July 1995New secretary appointed (2 pages)
10 July 1995New secretary appointed (2 pages)
10 July 1995Accounting reference date notified as 30/06 (1 page)
10 July 1995Secretary resigned (2 pages)
10 July 1995Accounting reference date notified as 30/06 (1 page)
14 June 1995Registered office changed on 14/06/95 from: 83 leonard street london EC2A 4QS (1 page)
14 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 83 leonard street london EC2A 4QS (1 page)
14 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
13 June 1995Secretary resigned;new director appointed (2 pages)
13 June 1995Secretary resigned;new director appointed (2 pages)
4 May 1995Company name changed powerforge public LIMITED compan y\certificate issued on 05/05/95 (4 pages)
4 May 1995Company name changed powerforge public LIMITED compan y\certificate issued on 05/05/95 (4 pages)
24 April 1995Incorporation (14 pages)
24 April 1995Incorporation (14 pages)