Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONKEY BIZNESS LIMITED
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 Overview

About Monkey Bizness Ltd
MONKEY BIZNESS LIMITED was founded on 2004-11-15 and has its registered office in Gatwick. The organisation's status is listed as "Liquidation". Monkey Bizness Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONKEY BIZNESS LIMITED
Is this data useful to you?
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.
Companies with same name MONKEY BIZNESS LIMITED
The following companies were found which have the same name as MONKEY BIZNESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MONKEY BIZNESS LIMITED

Current Directors
Officer Role Date Appointed
JASON WARD
Company Secretary 2004-11-15
ALEXANDER PAUL CHENEY
Director 2004-11-15
PETER JOHN MOYS
Director 2010-03-01
JASON WARD
Director 2004-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH VINSON
Director 2010-12-22 2016-09-28
NICHOLAS ANDREW BASING
Director 2010-12-22 2015-11-19
ALISTAIR JEREMY BREW
Director 2009-10-07 2010-12-22
STEPHEN PETER BAKER
Director 2007-07-24 2009-10-07
PAUL BARRINGTON WILLIAMS
Director 2007-07-24 2009-10-07
MANNINGTONS LTD
Company Secretary 2007-07-24 2008-05-01
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-11-15 2004-11-16
MONKEY BIZNESS
Company Secretary 2004-11-15 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PAUL CHENEY SKILLS LINK LTD. Director 2002-08-06 CURRENT 2002-07-30 Dissolved 2014-02-04
PETER JOHN MOYS REPA HOLDINGS LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
PETER JOHN MOYS ETHICAL ANGEL LIMITED Director 2017-08-23 CURRENT 2017-05-09 Active
PETER JOHN MOYS HARESTONE LETTINGS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
PETER JOHN MOYS ABS BUSINESS CENTRES LTD Director 2016-01-02 CURRENT 2009-03-13 Active
PETER JOHN MOYS HMS PRESIDENT PRESERVATION TRUST Director 2016-01-01 CURRENT 2006-02-08 Active - Proposal to Strike off
PETER JOHN MOYS RIVERFIELD (MANAGEMENT) COMPANY LIMITED Director 2015-09-01 CURRENT 1988-08-31 Active
PETER JOHN MOYS LOXFORD RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS LOXFORD ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS COLBURN ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS WALLER RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PETER JOHN MOYS THE BELL (BOXFORD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS WALLER SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS COLBURN SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS LOXFORD SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS ARGYLL PROPERTY DEVELOPMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PETER JOHN MOYS COLBURN RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS THE LORD LYON (STOCKCROSS) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PETER JOHN MOYS WALLER ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PETER JOHN MOYS LUMEN OPERATIONS LIMITED Director 2014-12-23 CURRENT 2014-07-09 Dissolved 2017-09-19
PETER JOHN MOYS WILLIAMS HOUSE ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS TULIP ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS QUALITY STREET RENEWABLES LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS QUALITY STREET SOLAR LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS QUALITY STREET ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS HARESTONE ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS TULIP SOLAR LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS HARESTONE SOLAR LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS HARESTONE RENEWALS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS CSI FS THE PAD LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS CSI FS HOME FARM LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS TULIP RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2017-05-30
PETER JOHN MOYS CSI WOOLLEY LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-05-30
PETER JOHN MOYS FS WOOLLEY LIMITED Director 2013-09-01 CURRENT 2012-12-07 Dissolved 2017-05-30
PETER JOHN MOYS FREETRICITY SOLAR ASSETS COMPANY LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
PETER JOHN MOYS FLEXICELL LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
PETER JOHN MOYS FREESONA SOLAR 1 LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2018-02-13
PETER JOHN MOYS FREETRICITY COMMERCIAL LTD Director 2011-04-29 CURRENT 2010-07-22 Active
PETER JOHN MOYS FREETRICITY LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
PETER JOHN MOYS HMS PRESIDENT 1918 LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
PETER JOHN MOYS MLS BUSINESS CENTRES (SHAFTESBURY AVE) LTD Director 2007-02-12 CURRENT 2003-05-28 Dissolved 2014-01-11
PETER JOHN MOYS MLS GROUP PLC Director 2007-02-12 CURRENT 2000-12-19 Dissolved 2014-04-08
PETER JOHN MOYS MLS BUSINESS CENTRES LONDON (NORTH) LIMITED Director 2007-02-12 CURRENT 2005-04-11 Dissolved 2013-11-19
PETER JOHN MOYS MLS BUSINESS CENTRES (COVENT GARDEN) LIMITED Director 2007-02-12 CURRENT 2003-11-21 Dissolved 2013-11-19
PETER JOHN MOYS MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED Director 2007-02-12 CURRENT 2003-11-19 Dissolved 2013-12-27
PETER JOHN MOYS MLS BUSINESS SERVICES MANAGEMENT LTD. Director 2007-02-12 CURRENT 2003-02-04 Liquidation
PETER JOHN MOYS HMS PRESIDENT (LONDON) LIMITED Director 2007-02-12 CURRENT 2004-11-19 Active - Proposal to Strike off
JASON WARD SANDHILL EVENTS LIMITED Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-07WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/09/2017:LIQ. CASE NO.3
2016-11-29LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 16/09/2016
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE VINSON
2016-06-224.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-06-22COCOMPORDER OF COURT TO WIND UP
2016-06-22LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BASING
2015-11-23LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 16/09/2015
2014-12-05LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 16/09/2014
2014-06-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-11-19LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/09/2013
2013-07-194.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-10-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-10-03COCOMPORDER OF COURT TO WIND UP
2012-10-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2012
2012-10-032.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2012-08-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2012
2012-08-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-08-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2012
2012-03-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2012
2011-10-312.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-10-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-09-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-08-241.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-08-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM UNIT 27 CLIFFE INDUSTRIAL ESTATE LEWES EAST SUSSEX BN8 6JL
2011-07-281.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-01-24AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW BASING
2011-01-24AP01DIRECTOR APPOINTED MISS JANE ELIZABETH VINSON
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BREW
2010-12-06LATEST SOC06/12/10 STATEMENT OF CAPITAL;GBP 2189.405
2010-12-06AR0115/11/10 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-14AR0115/11/09 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON WARD / 07/10/2009
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER
2010-06-04AP01DIRECTOR APPOINTED MR ALISTAIR JEREMY BREW
2010-06-04AP01DIRECTOR APPOINTED MR PETER JOHN MOYS
2009-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-12-09AD02SAIL ADDRESS CREATED
2009-11-05CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-05RES01ADOPT ARTICLES
2009-11-05SH0106/10/09 STATEMENT OF CAPITAL GBP 2189.41
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-14ANNOTATIONOther
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-0988(2)AD 01/06/09 GBP SI 41262@0.001=41.262 GBP IC 1099.44/1140.702
2009-04-01363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-01-22122S-DIV
2009-01-22RES13SUB DIV 17/07/2008
2009-01-2288(2)AD 01/12/08 GBP SI 24157@0.001=24.157 GBP IC 1099.44/1123.597
2009-01-2288(2)AD 10/11/08 GBP SI 14046@0.001=14.046 GBP IC 1085.394/1099.44
2009-01-2288(2)AD 01/09/08 GBP SI 23596@0.001=23.596 GBP IC 1061.798/1085.394
2009-01-2288(2)AD 17/07/08 GBP SI 61798@0.001=61.798 GBP IC 1000/1061.798
2008-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY MANNINGTONS LTD
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 24/10/2008
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-11-27363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-07RES04NC INC ALREADY ADJUSTED 24/07/07
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-31123NC INC ALREADY ADJUSTED 24/07/07
2007-08-19288aNEW SECRETARY APPOINTED
2007-06-11123£ NC 2/50000 06/06/07
2007-01-22363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2007-01-22225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 48 WESTBOURNE STREET HOVE EAST SUSSEX BN3 5PH
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
Industry Information
SIC/NAIC Codes
9272 - Other recreational activities nec



Licences & Regulatory approval
We could not find any licences issued to MONKEY BIZNESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-30
Winding-Up Orders2013-05-22
Meetings of Creditors2011-10-05
Appointment of Administrators2011-08-24
Fines / Sanctions
No fines or sanctions have been issued against MONKEY BIZNESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-07-08 Satisfied
DEBENTURE 2009-10-14 ALL of the property or undertaking has been released from charge OCTOPUS CAPITAL FOR ENTERPRISE FUND L.P.
DEBENTURE 2009-10-01 Satisfied
DEBENTURE 2008-11-17 Satisfied
Intangible Assets
Patents
We have not found any records of MONKEY BIZNESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONKEY BIZNESS LIMITED
Trademarks
We have not found any records of MONKEY BIZNESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MONKEY BIZNESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2011-10-25 GBP £2,465
Borough of Poole 2011-06-30 GBP £1,740
Borough of Poole 2011-06-30 GBP £1,885
Borough of Poole 2011-06-29 GBP £1,740
Borough of Poole 2011-06-28 GBP £1,885
Borough of Poole 2011-01-14 GBP £1,625

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.

Outgoings
Business Rates/Property Tax
No properties were found where MONKEY BIZNESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MONKEY BIZNESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2010-10-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2010-09-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-01-0195089000Roundabouts, 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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMONKEY BIZNESS LIMITEDEvent Date2018-05-30
 
Initiating party Event TypeWinding-Up Orders
Defending partyMONKEY BIZNESS LIMITEDEvent Date2012-09-17
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 TypeMeetings of Creditors
Defending partyMONKEY BIZNESS LIMITEDEvent Date2011-08-10
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 TypeAppointment of Administrators
Defending partyMONKEY BIZNESS LIMITEDEvent Date2011-08-10
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONKEY BIZNESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONKEY BIZNESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.