Company Information for MONKEY BIZNESS LIMITED
BDO LLP 2 CITY PLACE BEEHIVE RING ROAD, LONDON GATWICK AIRPORT, GATWICK, WEST SUSSEX, RH6 0PA,
|
Company Registration Number
05287180
Private Limited Company
Liquidation |
Company Name | |
---|---|
MONKEY BIZNESS LIMITED | |
Legal Registered Office | |
BDO LLP 2 CITY PLACE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0PA Other companies in RH6 | |
Company Number | 05287180 | |
---|---|---|
Company ID Number | 05287180 | |
Date formed | 2004-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2010 | |
Account next due | 30/11/2011 | |
Latest return | 15/11/2010 | |
Return next due | 13/12/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 08:10:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MONKEY BIZNESS PLAY LIMITED | HOPHOUSE MALTINGS PARK WEST BERGHOLT COLCHESTER CO6 3TJ | Active | Company formed on the 2011-08-10 | |
MONKEY BIZNESS GROUP LIMITED | HOP HOUSE, MALTINGS PARK WEST BERGHOLT COLCHESTER ESSEX CO6 3TJ | Active | Company formed on the 2011-08-03 | |
MONKEY BIZNESS ENTERPRISES LLP | 33A PORTSMOUTH ROAD WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 9BA | Dissolved | Company formed on the 2007-06-22 | |
Monkey Bizness Centennial, LLC | 9950 E. Easter Ave #200 Centennial CO 80112 | Voluntarily Dissolved | Company formed on the 2009-12-30 | |
MONKEY BIZNESS FRANCHISING, LLC | 4916 Sonado Pl Parker CO 80134 | Voluntarily Dissolved | Company formed on the 2006-08-10 | |
Monkey Bizness Holdings, LLC | 4916 Sonado Pl Parker CO 80134 | Voluntarily Dissolved | Company formed on the 2006-08-10 | |
Monkey Bizness, L.L.C. | 7258 Spanish Bay Drive Windsor CO 80550 | Delinquent | Company formed on the 2013-07-10 | |
MONKEY BIZNESS FAMILY CENTER INC | British Columbia | Active | ||
Monkey Bizness Limited | Active | Company formed on the 2015-07-21 | ||
MONKEY BIZNESS PARTY RENTALS LLC | 7328 EGYPT LAKE DR TAMPA FL 33614 | Inactive | Company formed on the 2012-03-12 | |
MONKEY BIZNESS, LLC | 843 CHERRY LAUREL STREET MINNEOLA FL 34715 | Inactive | Company formed on the 2005-08-09 | |
Monkey Bizness OC | 5655 S Yosemite Street Suite 460 Greenwood Village CO 80111 | Voluntarily Dissolved | Company formed on the 2010-01-04 | |
MONKEY BIZNESS LLC | Delaware | Unknown | ||
MONKEY BIZNESS PLAYCENTER LLC | Georgia | Unknown | ||
MONKEY BIZNESS LTD LIABILITY CO | California | Unknown | ||
MONKEY BIZNESS LLC | New Jersey | Unknown | ||
MONKEY BIZNESS GYMNASTICS LLC | New Jersey | Unknown | ||
MONKEY BIZNESS PTY LTD | Dissolved | Company formed on the 2019-06-19 | ||
MONKEY BIZNESS, LLC | 9140 HILLVIEW DRIVE Erie CLARENCE NY 14031 | Active | Company formed on the 2019-09-09 | |
MONKEY BIZNESS OF IDAHO LLC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON WARD |
||
ALEXANDER PAUL CHENEY |
||
PETER JOHN MOYS |
||
JASON WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ELIZABETH VINSON |
Director | ||
NICHOLAS ANDREW BASING |
Director | ||
ALISTAIR JEREMY BREW |
Director | ||
STEPHEN PETER BAKER |
Director | ||
PAUL BARRINGTON WILLIAMS |
Director | ||
MANNINGTONS LTD |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
MONKEY BIZNESS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKILLS LINK LTD. | Director | 2002-08-06 | CURRENT | 2002-07-30 | Dissolved 2014-02-04 | |
REPA HOLDINGS LIMITED | Director | 2018-06-04 | CURRENT | 2018-06-04 | Active | |
ETHICAL ANGEL LIMITED | Director | 2017-08-23 | CURRENT | 2017-05-09 | Active | |
HARESTONE LETTINGS LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
ABS BUSINESS CENTRES LTD | Director | 2016-01-02 | CURRENT | 2009-03-13 | Active | |
HMS PRESIDENT PRESERVATION TRUST | Director | 2016-01-01 | CURRENT | 2006-02-08 | Active - Proposal to Strike off | |
RIVERFIELD (MANAGEMENT) COMPANY LIMITED | Director | 2015-09-01 | CURRENT | 1988-08-31 | Active | |
LOXFORD RENEWABLES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
LOXFORD ENERGY LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
COLBURN ENERGY LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
WALLER RENEWABLES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
THE BELL (BOXFORD) LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
WALLER SOLAR LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
COLBURN SOLAR LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
LOXFORD SOLAR LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
ARGYLL PROPERTY DEVELOPMENTS LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
COLBURN RENEWABLES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
THE LORD LYON (STOCKCROSS) LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
WALLER ENERGY LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
LUMEN OPERATIONS LIMITED | Director | 2014-12-23 | CURRENT | 2014-07-09 | Dissolved 2017-09-19 | |
WILLIAMS HOUSE ENERGY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
TULIP ENERGY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
QUALITY STREET RENEWABLES LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
QUALITY STREET SOLAR LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
QUALITY STREET ENERGY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
HARESTONE ENERGY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
TULIP SOLAR LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
HARESTONE SOLAR LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
HARESTONE RENEWALS LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
CSI FS THE PAD LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
CSI FS HOME FARM LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
TULIP RENEWABLES LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Dissolved 2017-05-30 | |
CSI WOOLLEY LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2017-05-30 | |
FS WOOLLEY LIMITED | Director | 2013-09-01 | CURRENT | 2012-12-07 | Dissolved 2017-05-30 | |
FREETRICITY SOLAR ASSETS COMPANY LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
FLEXICELL LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active - Proposal to Strike off | |
FREESONA SOLAR 1 LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2018-02-13 | |
FREETRICITY COMMERCIAL LTD | Director | 2011-04-29 | CURRENT | 2010-07-22 | Active | |
FREETRICITY LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Active | |
HMS PRESIDENT 1918 LIMITED | Director | 2008-08-12 | CURRENT | 2008-08-12 | Active | |
MLS BUSINESS CENTRES (SHAFTESBURY AVE) LTD | Director | 2007-02-12 | CURRENT | 2003-05-28 | Dissolved 2014-01-11 | |
MLS GROUP PLC | Director | 2007-02-12 | CURRENT | 2000-12-19 | Dissolved 2014-04-08 | |
MLS BUSINESS CENTRES LONDON (NORTH) LIMITED | Director | 2007-02-12 | CURRENT | 2005-04-11 | Dissolved 2013-11-19 | |
MLS BUSINESS CENTRES (COVENT GARDEN) LIMITED | Director | 2007-02-12 | CURRENT | 2003-11-21 | Dissolved 2013-11-19 | |
MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED | Director | 2007-02-12 | CURRENT | 2003-11-19 | Dissolved 2013-12-27 | |
MLS BUSINESS SERVICES MANAGEMENT LTD. | Director | 2007-02-12 | CURRENT | 2003-02-04 | Liquidation | |
HMS PRESIDENT (LONDON) LIMITED | Director | 2007-02-12 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
SANDHILL EVENTS LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/09/2017:LIQ. CASE NO.3 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 16/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE VINSON | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BASING | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 16/09/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 16/09/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/09/2013 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2012 | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM UNIT 27 CLIFFE INDUSTRIAL ESTATE LEWES EAST SUSSEX BN8 6JL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANDREW BASING | |
AP01 | DIRECTOR APPOINTED MISS JANE ELIZABETH VINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BREW | |
LATEST SOC | 06/12/10 STATEMENT OF CAPITAL;GBP 2189.405 | |
AR01 | 15/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WARD / 07/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JEREMY BREW | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN MOYS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
AD02 | SAIL ADDRESS CREATED | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES | |
SH01 | 06/10/09 STATEMENT OF CAPITAL GBP 2189.41 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
88(2) | AD 01/06/09 GBP SI 41262@0.001=41.262 GBP IC 1099.44/1140.702 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
122 | S-DIV | |
RES13 | SUB DIV 17/07/2008 | |
88(2) | AD 01/12/08 GBP SI 24157@0.001=24.157 GBP IC 1099.44/1123.597 | |
88(2) | AD 10/11/08 GBP SI 14046@0.001=14.046 GBP IC 1085.394/1099.44 | |
88(2) | AD 01/09/08 GBP SI 23596@0.001=23.596 GBP IC 1061.798/1085.394 | |
88(2) | AD 17/07/08 GBP SI 61798@0.001=61.798 GBP IC 1000/1061.798 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY MANNINGTONS LTD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 24/10/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 24/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 24/07/07 | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 2/50000 06/06/07 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 48 WESTBOURNE STREET HOVE EAST SUSSEX BN3 5PH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
Notice of | 2018-05-30 |
Winding-Up Orders | 2013-05-22 |
Meetings of Creditors | 2011-10-05 |
Appointment of Administrators | 2011-08-24 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ||
DEBENTURE | ALL of the property or undertaking has been released from charge | OCTOPUS CAPITAL FOR ENTERPRISE FUND L.P. | |
DEBENTURE | Satisfied | ||
DEBENTURE | Satisfied |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) | |||
95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95089000 | Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MONKEY BIZNESS LIMITED | Event Date | 2018-05-30 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MONKEY BIZNESS LIMITED | Event Date | 2012-09-17 |
In the High Court Of Justice case number 005584 Official Receiver appointed: R Peck 69 Middle Street , BRIGHTON , BN1 1BE , telephone: 01273 861300 , email: Brighton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MONKEY BIZNESS LIMITED | Event Date | 2011-08-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 7058 Notice is hereby given pursuant to Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA on 18 October 2011 at 11.00 am for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12.00 hrs on 17 October 2011 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. William Matthew Humphries Tait Office holder capacity: Joint Administrator : William Matthew Humphries Tait (IP Number 9564) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and David Harry Gilbert (IP Number 2376) of BDO LLP , 55 Baker Street, London W1U 7EU were appointed as Joint Administrators of the Company on 10 August 2011 . The Companys registered office is 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and the Companys principal trading address was 27 Cliffe Industrial Estate, South Street, Lewes, East Sussex BN8 6JL. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MONKEY BIZNESS LIMITED | Event Date | 2011-08-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 7058 William Matthew Humphries Tait (IP No 9564 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA ; and : David Harry Gilbert (IP No 2376 ) of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
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. |