Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MONACO TOPCO LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
10294405
Private Limited Company
Liquidation

Company Overview

About Monaco Topco Ltd
MONACO TOPCO LIMITED was founded on 2016-07-25 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Monaco Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MONACO TOPCO LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
 
Filing Information
Company Number 10294405
Company ID Number 10294405
Date formed 2016-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 
Return next due 22/08/2017
Type of accounts GROUP
Last Datalog update: 2023-07-05 11:08:06
Primary Source:Companies House
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.

Company Officers of MONACO TOPCO LIMITED

Current Directors
Officer Role Date Appointed
HENRY MILES ARUNDEL
Director 2018-01-30
ANGELA TRACY BAUMFIELD
Director 2016-08-02
RICHARD JAMES BOARDMAN
Director 2016-08-02
MATTHEW GORDON EVERSON
Director 2016-08-02
JOSEPH JAMES HANLY
Director 2016-08-02
GARY WADE SPELLINS
Director 2016-11-01
FREDERICK ANTHONY STRATFORD
Director 2016-08-02
MARK LLEWELLYN WILLIAMS
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH PATRICK HEALY
Director 2016-08-03 2018-01-30
PHILIP JAMES EDMANS
Director 2016-07-29 2016-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY MILES ARUNDEL MONACO MIDCO LIMITED Director 2018-01-30 CURRENT 2016-07-26 Liquidation
HENRY MILES ARUNDEL MERITAS GROUP HOLDINGS LIMITED Director 2017-10-26 CURRENT 2017-01-27 Active
HENRY MILES ARUNDEL MERITAS GROUP LIMITED Director 2017-10-26 CURRENT 2016-12-14 Active
HENRY MILES ARUNDEL VIOLA HOLDCO LIMITED Director 2017-09-18 CURRENT 2017-09-08 Active
HENRY MILES ARUNDEL JET-IT FLIGHT SOLUTIONS LIMITED Director 2015-11-11 CURRENT 2015-11-11 Dissolved 2016-05-31
HENRY MILES ARUNDEL FITZALAN ESTATES LIMITED Director 2015-10-28 CURRENT 2009-12-04 Active
ANGELA TRACY BAUMFIELD MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
ANGELA TRACY BAUMFIELD MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
ANGELA TRACY BAUMFIELD REED & MACKAY TRAVEL LIMITED Director 1996-04-01 CURRENT 1969-10-01 Active
RICHARD JAMES BOARDMAN NMG SUPPORT SERVICES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
RICHARD JAMES BOARDMAN BARROWGATE DE L'ENVERS LTD Director 2016-01-11 CURRENT 2016-01-11 Active
RICHARD JAMES BOARDMAN REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED Director 2009-07-15 CURRENT 2009-07-15 Liquidation
RICHARD JAMES BOARDMAN REED & MACKAY INTERNATIONAL PARTNERSHIP LIMITED Director 2008-07-15 CURRENT 2008-03-17 Liquidation
MATTHEW GORDON EVERSON MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
MATTHEW GORDON EVERSON MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
MATTHEW GORDON EVERSON I-Q TRAVEL SOLUTIONS LIMITED Director 2008-08-29 CURRENT 2008-08-29 Liquidation
MATTHEW GORDON EVERSON REED & MACKAY HOLDINGS LIMITED Director 2005-11-15 CURRENT 2005-09-29 Active
MATTHEW GORDON EVERSON REED & MACKAY TRAVEL LIMITED Director 2005-11-15 CURRENT 1969-10-01 Active
JOSEPH JAMES HANLY HILLGATE TRAVEL HOLDINGS LIMITED Director 2018-05-25 CURRENT 2015-12-11 Liquidation
JOSEPH JAMES HANLY DECHALTACH LIMITED Director 2018-05-25 CURRENT 2008-01-22 Liquidation
JOSEPH JAMES HANLY HILLGATE TRAVEL LIMITED Director 2018-05-25 CURRENT 1982-11-17 Liquidation
JOSEPH JAMES HANLY HILLGATE INCENTIVES LIMITED Director 2018-05-25 CURRENT 1984-11-07 Active
JOSEPH JAMES HANLY MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
JOSEPH JAMES HANLY MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
JOSEPH JAMES HANLY COMPUTILL LIMITED Director 2005-07-04 CURRENT 1993-03-17 Dissolved 2014-08-12
JOSEPH JAMES HANLY PRECISION BUSINESS SOFTWARE LIMITED Director 2005-07-04 CURRENT 1982-06-15 Dissolved 2014-08-12
JOSEPH JAMES HANLY DEDMERE MANAGEMENT LIMITED Director 2005-07-04 CURRENT 2002-09-06 Dissolved 2017-06-13
JOSEPH JAMES HANLY DEDMERE MANAGEMENT UK LIMITED Director 2005-07-04 CURRENT 2000-09-07 Dissolved 2017-06-13
GARY WADE SPELLINS LUXURY TRAVEL HOLDINGS LIMITED Director 2015-10-01 CURRENT 2014-12-16 Active
GARY WADE SPELLINS LUXURY TRAVEL FINANCING LIMITED Director 2015-10-01 CURRENT 2014-12-16 Active
GARY WADE SPELLINS LUXURY TRAVEL ACQUISITIONS LIMITED Director 2015-10-01 CURRENT 2014-12-16 Active
GARY WADE SPELLINS SPELLINS CONSULTING SERVICES LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
FREDERICK ANTHONY STRATFORD HILLGATE TRAVEL HOLDINGS LIMITED Director 2018-05-25 CURRENT 2015-12-11 Liquidation
FREDERICK ANTHONY STRATFORD DECHALTACH LIMITED Director 2018-05-25 CURRENT 2008-01-22 Liquidation
FREDERICK ANTHONY STRATFORD HILLGATE TRAVEL LIMITED Director 2018-05-25 CURRENT 1982-11-17 Liquidation
FREDERICK ANTHONY STRATFORD HILLGATE INCENTIVES LIMITED Director 2018-05-25 CURRENT 1984-11-07 Active
FREDERICK ANTHONY STRATFORD REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED Director 2017-01-17 CURRENT 2009-07-15 Liquidation
FREDERICK ANTHONY STRATFORD REED & MACKAY INTERNATIONAL PARTNERSHIP LIMITED Director 2017-01-17 CURRENT 2008-03-17 Liquidation
FREDERICK ANTHONY STRATFORD MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
FREDERICK ANTHONY STRATFORD MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS ORBACH & CHAMBERS PUBLISHING LIMITED Director 2018-03-16 CURRENT 2003-09-29 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS CONNECT LIMITED Director 2018-03-16 CURRENT 1994-02-09 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS MEDIA LIMITED Director 2018-03-16 CURRENT 1996-10-21 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS ORBACH & CHAMBERS SERVICES LIMITED Director 2018-03-16 CURRENT 2003-06-05 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-03-16 CURRENT 2003-09-19 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-03-16 CURRENT 2003-11-04 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS ORBACH AND CHAMBERS LIMITED Director 2018-03-16 CURRENT 1969-12-29 Active
MARK LLEWELLYN WILLIAMS CHAMBERS GLOBAL HOLDINGS LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS CROSSRAIL BIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS CROSSRAIL MIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS PROJECT FARM BIDCO 2016 LIMITED Director 2017-02-24 CURRENT 2016-12-13 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT WATFORD HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-11-22 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT WATFORD BIDCO LIMITED Director 2016-12-15 CURRENT 2016-11-23 Liquidation
MARK LLEWELLYN WILLIAMS MONACO MIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS MONACO BIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT ELSA MIDCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA TOPCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA BIDCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA MIDCO 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT FARM ACQUISITIONS LIMITED Director 2015-11-03 CURRENT 2015-10-23 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS PROJECT FARM TOPCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT FARM BIDCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS PROJECT FARM MIDCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Liquidation
MARK LLEWELLYN WILLIAMS ALCUMUS HOLDINGS LIMITED Director 2015-10-09 CURRENT 2009-07-07 Active
MARK LLEWELLYN WILLIAMS ALCUMUS GROUP LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS ALCUMUS MIDCO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS ALCUMUS BIDCO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS PROJECT KITT MIDCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK LLEWELLYN WILLIAMS PROJECT KITT TOPCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK LLEWELLYN WILLIAMS PROJECT KITT BIDCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21

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
2023-07-03Final Gazette dissolved via compulsory strike-off
2023-04-03Voluntary liquidation. Notice of members return of final meeting
2022-04-07AD03Registers moved to registered inspection location of Nexus Place 25 Farringdon Street London EC4A 4AF
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM 25 Farringdon Street London EC4A 4AF England
2022-04-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-17
2022-04-07LIQ01Voluntary liquidation declaration of solvency
2022-04-06600Appointment of a voluntary liquidator
2022-04-05AD02Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Nexus Place 25 Farringdon Street London EC4A 4AF
2022-03-16SH19Statement of capital on 2022-03-16 GBP 1.00
2022-03-16SH20Statement by Directors
2022-03-16CAP-SSSolvency Statement dated 16/03/22
2022-03-16RES13Resolutions passed:
  • Share premium account cancelled 16/03/2022
  • Resolution of reduction in issued share capital
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-10AP01DIRECTOR APPOINTED GUY BENNETT
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES HANLY
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TRACY BAUMFIELD
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN OLIVER
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-05-14SH0130/04/21 STATEMENT OF CAPITAL GBP 1643.74
2021-05-12AP01DIRECTOR APPOINTED THOMAS MICHEL TUCHSCHERER
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BOARDMAN
2021-04-19AP01DIRECTOR APPOINTED MR JOHN PAUL JAMES BREHENY
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-22AP01DIRECTOR APPOINTED LANCE HENRY LOWE BATCHELOR
2021-02-19AP01DIRECTOR APPOINTED JULIE ANN OLIVER
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARD COLLIER
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-12-24SH0120/12/19 STATEMENT OF CAPITAL GBP 1643.73
2019-12-23SH0120/12/19 STATEMENT OF CAPITAL GBP 1642.93
2019-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-06-26SH0108/11/18 STATEMENT OF CAPITAL GBP 1641.37
2019-04-01AP01DIRECTOR APPOINTED GEORGE RICHARD COLLIER
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MILES ARUNDEL
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 1640.618
2018-07-27SH0125/05/18 STATEMENT OF CAPITAL GBP 1640.618
2018-06-12RES01ADOPT ARTICLES 12/06/18
2018-02-09AP01DIRECTOR APPOINTED MR RICHARD JAMES BOARDMAN
2018-02-09AP01DIRECTOR APPOINTED FREDERICK ANTHONY STRATFORD
2018-02-09AP01DIRECTOR APPOINTED MATTHEW GORDON EVERSON
2018-02-09AP01DIRECTOR APPOINTED MR HENRY MILES ARUNDEL
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PATRICK HEALY
2018-02-09AP01DIRECTOR APPOINTED MS ANGELA TRACY BAUMFIELD
2018-02-09AP01DIRECTOR APPOINTED JOSEPH JAMES HANLY
2018-02-05AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2017-12-21AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1639.53
2017-12-13SH0112/10/17 STATEMENT OF CAPITAL GBP 1639.53
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-28AA01Previous accounting period shortened from 31/07/17 TO 31/03/17
2017-02-14AP01DIRECTOR APPOINTED MR GARY WADE SPELLINS
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 4.28
2017-01-20SH0101/11/16 STATEMENT OF CAPITAL GBP 4.28
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 9 MANDEVILLE PLACE LONDON W1U 3AY UNITED KINGDOM
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM, 9 MANDEVILLE PLACE, LONDON, W1U 3AY, UNITED KINGDOM
2016-11-24RES01ADOPT ARTICLES 24/11/16
2016-09-26SH02Sub-division of shares on 2016-08-03
2016-09-12AP01DIRECTOR APPOINTED MR GARETH PATRICK HEALY
2016-08-26RES13I ISS A ORD SHR OF £1.00 BE SUB-DIV INTO 1000 A ORD SHRS OF 0.01 EA 03/08/2016
2016-08-26RES01ADOPT ARTICLES 03/08/2016
2016-08-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • I iss a ord shr of £1.00 be sub-div into 1000 a ord shrs of 0.01 ea 03/08/2016
  • Resolution of adoption of Articles of Association
2016-08-17SH0103/08/16 STATEMENT OF CAPITAL GBP 1.403
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDMANS
2016-08-17AP01DIRECTOR APPOINTED MR PHILIP JAMES EDMANS
2016-08-15AP01DIRECTOR APPOINTED MR RICHARD JAMES BOARDMAN
2016-08-15AP01DIRECTOR APPOINTED MR JOSEPH JAMES HANLY
2016-08-15AP01DIRECTOR APPOINTED MR MATTHEW GORDON EVERSON
2016-08-15AP01DIRECTOR APPOINTED MS ANGELA TRACY BAUMFIELD
2016-08-15AP01DIRECTOR APPOINTED MR FREDERICK ANTHONY STRATFORD
2016-08-15Annotation
2016-07-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONACO TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONACO TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONACO TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MONACO TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONACO TOPCO LIMITED
Trademarks
We have not found any records of MONACO TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONACO TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MONACO TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONACO TOPCO 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.
Legal Notices/Action
Initiating party Event Type
Defending partyMONACO TOPCO LIMITEDEvent Date2022-03-17
On 17 March 2022 the following written resolutions were passed by the shareholder of the Companies, as a special resolution and as an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Trevor Oates (IP No. 26290 ) and Derek Neil Hyslop (IP No. 9970 ) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of the windings up." Further details contact: The Joint Liquidators, Tel: 012 1393 9900 . Alternative contact: Jack Merrix. Ag OH123444
 
Initiating party Event Type
Defending partyMONACO TOPCO LIMITEDEvent Date2022-03-17
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 10 May 2022 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Trevor Oates of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 17 March 2022 Office Holder Details: Trevor Oates (IP No. 26290 ) and Derek Neil Hyslop (IP No. 9970 ) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 012 1393 9900 . Alternative contact: Jack Merrix. Ag OH123444
 
Initiating party Event Type
Defending partyMONACO TOPCO LIMITEDEvent Date2022-03-17
Trevor Oates (IP No. 26290 ) and Derek Neil Hyslop (IP No. 9970 ) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR : Ag OH123444
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONACO TOPCO 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 MONACO TOPCO 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.