Liquidation
Company Information for MONTE CARLO (HOYLAKE) LIMITED
C/O PARKIN S BOOTH & CO YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
|
Company Registration Number
07663837
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MONTE CARLO (HOYLAKE) LIMITED | ||
Legal Registered Office | ||
C/O PARKIN S BOOTH & CO YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG Other companies in CH47 | ||
Previous Names | ||
|
Company Number | 07663837 | |
---|---|---|
Company ID Number | 07663837 | |
Date formed | 2011-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 08:06:39 |
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 |
---|---|---|
DAVID ALAN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRABNERS SECRETARIES LIMITED |
Company Secretary | ||
BRABNERS DIRECTORS LIMITED |
Director | ||
ADAM RYAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONTE CARLO (HESWALL) LIMITED | Director | 2013-01-21 | CURRENT | 2012-09-04 | Dissolved 2018-05-21 | |
ETHEL AUSTIN LIMITED | Director | 2008-05-15 | CURRENT | 2008-03-25 | Dissolved 2014-10-24 | |
ACLM HOLDINGS LIMITED | Director | 2008-05-15 | CURRENT | 2008-02-05 | Dissolved 2014-07-24 | |
AU NATURALE LIMITED | Director | 2008-05-14 | CURRENT | 2008-04-07 | Dissolved 2014-12-16 | |
VERGO RETAIL LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2014-08-19 | |
OWEN OWEN PENSION TRUSTEES LIMITED | Director | 1995-08-21 | CURRENT | 1957-12-18 | Dissolved 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM 22-24 Market Street Hoylake Wirral CH47 2AE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/11 FROM Flat 146 the Unity Building Liverpool Merseyside L3 9BW | |
AP01 | DIRECTOR APPOINTED DAVID ALAN THOMPSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRABNERS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/11 FROM 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom | |
RES01 | ADOPT ARTICLES 01/08/11 | |
RES15 | CHANGE OF NAME 21/07/2011 | |
CERTNM | Company name changed brabco 1114 LIMITED\certificate issued on 26/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-04-03 |
Resolutions for Winding-up | 2017-03-22 |
Appointment of Liquidators | 2017-03-22 |
Meetings of Creditors | 2017-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MONTE CARLO (HOYLAKE) LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | MONTE CARLO (HOYLAKE) LIMITED | Event Date | 2017-04-03 |
On 15 March 2017 Monte Carlo (Hoylake) Limited (company registration number 07663837) was placed into creditors' voluntary liquidation. David Alan Thompson of 22-24 Market Street, Hoylake, Wirral CH47 2AE was a director of the above named company during the 12 months ending with the day before it was placed into liquidation. It is the intention of David Alan Thompson to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Davto Limited trading as Monte Carlo | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MONTE CARLO (HOYLAKE) LIMITED | Event Date | 2017-03-15 |
Nature of Business: Licensed Restaurant The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 10.45 am on 15 March 2017 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That John P Fisher (IP Number 9420 ) of Parkin S Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: Email address jpf@parkinsbooth.co.uk; Telephone Number 0151 236 4331 Mr D A Thompson , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MONTE CARLO (HOYLAKE) LIMITED | Event Date | 2017-03-15 |
Liquidator's name and address: John P Fisher , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address jpf@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MONTE CARLO (HOYLAKE) LIMITED | Event Date | 2017-02-16 |
Nature of Business: Licensed Restaurant Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 15 March 2017 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 12 noon on 14 March 2017. John P Fisher (IP Number 9420 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. E-mail address jpf@parkinsbooth.co.uk; Telephone Number 0151 236 4331 | |||
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. |