Liquidation
Company Information for MONAVON CONSTRUCTION LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
01424224
Private Limited Company
Liquidation |
Company Name | |
---|---|
MONAVON CONSTRUCTION LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in N22 | |
Company Number | 01424224 | |
---|---|---|
Company ID Number | 01424224 | |
Date formed | 1979-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 15:04:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL FRANCIS MCGOWAN |
||
IAN MCGOWAN |
||
MICHAEL FRANCIS MCGOWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET MCGOWAN |
Company Secretary | ||
MARGARET MCGOWAN |
Director | ||
JAMES FRANCIS MCGOWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONAVON DEVELOPMENTS LIMITED | Company Secretary | 2006-10-05 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
MONAVON CONTRACTING LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1992-05-27 | Active | |
MONAVON PROPERTIES LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1996-08-05 | Active | |
GREYSTONE (LONDON) LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
WOODSIDE DEVELOPMENTS (LONDON) LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
MONAVON DEVELOPMENTS LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
MONAVON PROPERTIES LIMITED | Director | 2002-01-31 | CURRENT | 1996-08-05 | Active | |
MONAVON CONTRACTING LIMITED | Director | 1992-07-01 | CURRENT | 1992-05-27 | Active | |
MONAVON DEVELOPMENTS LIMITED | Director | 2006-10-05 | CURRENT | 2006-10-05 | Active - Proposal to Strike off | |
MONAVON PROPERTIES LIMITED | Director | 2002-01-31 | CURRENT | 1996-08-05 | Active | |
MONAVON CONTRACTING LIMITED | Director | 1992-07-01 | CURRENT | 1992-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-18 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 24 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 12B THOROLD ROAD BOUNDS GREEN LONDON N22 4WY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 12B THOROLD ROAD BOUNDS GREEN LONDON N22 4WY | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL FRANCIS MCGOWAN on 2013-10-04 | |
CH01 | Director's details changed for Michael Francis Mcgowan on 2013-10-04 | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
RES13 | CO HAS NO AUTH CAP 01/04/2010 | |
RES01 | ADOPT ARTICLES 01/04/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363s | RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 01/04/99 | |
123 | NC INC ALREADY ADJUSTED 01/04/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/04/99--------- £ SI 198@1 | |
169 | £ SR 100@1 01/04/99 | |
363s | RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 87 MINCHENDEN CRESCENT SOUTHGATE LONDON N14 7EP | |
363s | RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of | 2019-01-28 |
Appointmen | 2017-05-25 |
Resolution | 2017-05-25 |
Meetings o | 2017-05-15 |
Total # Mortgages/Charges | 25 |
---|---|
Mortgages/Charges outstanding | 25 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS, P.L.C. AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS, P.L.C. AS SECURITY TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS PLCAS SECURITY TRUSTEE FOR ITSELF AND/OR AIB FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC, | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS P.L.C. | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS P.L.C. | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
FIXED AND FLOATING CHARGE | Outstanding | ALLIED IRISH BANKS PLC | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
DEBENTURE | Outstanding | ALLIED IRISH BANKS PLC | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS LIMITED | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONAVON CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MONAVON CONSTRUCTION LIMITED are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MONAVON CONSTRUCTION LIMITED | Event Date | 2019-01-28 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MONAVON CONSTRUCTION LIMITED | Event Date | 2017-05-19 |
Liquidator's name and address: David Rubin (IP No. 2591 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY : Ag IF21263 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MONAVON CONSTRUCTION LIMITED | Event Date | 2017-05-19 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY on 19 May 2017 , the following Resolutions were duly passed as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily, and that David Rubin (IP No. 2591 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY be and he is hereby appointed Liquidator for the purposes of such winding-up. Alternative contact: Matthew Hull, Tel: 020 8343 5900 . Ag IF21263 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MONAVON CONSTRUCTION LIMITED | Event Date | 2017-05-11 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above named Company (the conveners) are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 19 May 2017. The meeting will be held as a virtual meeting by Telephone Conference on 19 May 2017 at 2.15 pm . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact David Rubin & Partners ("DRP"), Pearl Assurance House, 319 Ballards Lane, London, N12 8LY using the details below. David Rubin FCA, of DRP is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the virtual meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose decisions at the meeting. A proxy for a specific meeting must be delivered to DRP at the address above or to the Chair before the meeting. In order to be counted a creditor's vote must be accompanied by a Proof of Debt in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4 pm on 18 May 2017. Proofs may be delivered to DRP at the address above. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 to the Insolvency Act 1986: (i) to make out a statement of the prescribed form as to the affairs of the company; and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: David Rubin (IP No. 2591) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY. Further details contact: David Rubin, Tel: 020 8343 5900 . Alternative contact: Matthew Hull Ag IF20628 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |