Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONARCH REALISATIONS 2 LIMITED
Company Information for

MONARCH REALISATIONS 2 LIMITED

CENTRAL SQUARE 8TH FLOOR 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00770529
Private Limited Company
Liquidation

Company Overview

About Monarch Realisations 2 Ltd
MONARCH REALISATIONS 2 LIMITED was founded on 1963-08-12 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Monarch Realisations 2 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
MONARCH REALISATIONS 2 LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR 29
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in SE1
 
Previous Names
MCCARTHY & STONE (DEVELOPMENTS) LIMITED24/04/2009
Filing Information
Company Number 00770529
Company ID Number 00770529
Date formed 1963-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2007
Account next due 29/09/2009
Latest return 14/05/2008
Return next due 11/06/2009
Type of accounts FULL
Last Datalog update: 2018-10-04 15:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONARCH REALISATIONS 2 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.

Company Officers of MONARCH REALISATIONS 2 LIMITED

Current Directors
Officer Role Date Appointed
LORENA BROWN
Director 2004-11-01
GARY NEIL DAY
Director 2004-09-29
MICHAEL JOHN JENNINGS
Director 1997-12-01
STEPHEN BRUCE SECKER
Director 1997-09-01
STEPHEN CAMPBELL WISEMAN
Director 2000-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ANTHONY FIELD
Director 1996-12-02 2013-12-03
MICHAEL DEREK JOSEPH FRENCH
Director 1998-01-06 2012-11-01
HOWARD PETER STEWART PHILLIPS
Director 1993-12-03 2012-10-25
TREVOR LINDSAY GREEN
Company Secretary 1992-05-14 2012-08-31
MICHAEL DAVID BALL
Director 2007-09-06 2011-09-02
PAUL TROFIMOV
Director 1996-04-24 2009-03-27
ANDREW MARTIN OLIVER
Director 2000-10-01 2009-01-29
HAYDEN CHARLES WILLIAMS
Director 2005-10-01 2009-01-27
CHRISTOPHER MARTIN SOMMERFELT
Director 2000-07-01 2009-01-26
CHRISTOPHER RICHARD TYRER
Director 2003-07-16 2008-05-23
MATTHEW WADMAN JOHN THORNE
Director 1993-09-07 2007-04-30
JAMES DAVID POXON
Director 1998-01-26 2007-01-05
KEITH LOVELOCK
Director 1992-08-06 2006-12-20
KEITH BARRY JOHNSON
Director 1999-04-01 2006-01-11
TREVOR WALTERS THOMPSON
Director 2000-10-01 2004-09-30
STEPHEN DESMOND PHILLIPS
Director 2000-10-01 2003-09-09
JOHN SIDNEY MCCARTHY
Director 1992-05-14 2001-04-19
GRANT ARBUCKLE
Director 1997-01-01 2000-10-02
ALAN DAVID THOMSON GOSLAND
Director 1993-01-28 2000-04-30
EDWARD JAMES LANGRIDGE
Director 1996-01-02 1998-01-06
PETER FREDERICK ASKEW
Director 1992-05-14 1997-12-17
ROSS DAFFORN SMITH
Director 1996-01-02 1997-01-01
ANTHONY CLIVE TAYLOR
Director 1994-01-11 1996-10-14
ALAN PERRY
Director 1992-05-14 1994-01-04
JOHN GRAY
Director 1992-05-14 1993-10-01
JOHN PETER FREDERICK PROCTOR
Director 1992-05-14 1993-10-01
MARTIN GEORGE TOWERS
Director 1992-10-16 1993-07-02
CHARLES MONKS
Director 1992-05-14 1992-12-24
RODNEY MICHAEL HARRISON
Director 1992-05-14 1992-08-06
KEVIN HOLLAND
Director 1992-05-14 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY NEIL DAY MONARCH REALISATIONS 1 PLC Director 2002-10-01 CURRENT 1973-11-21 Liquidation
MICHAEL JOHN JENNINGS MIKE JENNINGS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
MICHAEL JOHN JENNINGS MONARCH REALISATIONS 1 PLC Director 1997-12-01 CURRENT 1973-11-21 Liquidation
STEPHEN BRUCE SECKER SECKER TAYLOR ASSOCIATES LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active

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
2018-08-244.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2018-08-17COM2NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT
2017-11-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2017:LIQ. CASE NO.2
2016-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2016
2016-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016
2016-05-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016
2015-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2015
2015-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2015
2015-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015
2014-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014
2014-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2014
2014-09-262.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2014-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FIELD
2013-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013
2013-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2013
2013-10-09LIQ MISC OCCOURT ORDER INSOLVENCY:C/O - REPLACEMENT OF LIQUIDATOR
2013-10-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013
2013-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENCH
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY TREVOR GREEN
2012-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS
2012-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012
2012-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012
2011-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2011
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALL
2011-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011
2011-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2011-02-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2010-04-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2010
2010-04-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-04-012.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NEIL DAY / 11/02/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN JENNINGS / 19/01/2010
2009-11-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2009
2009-11-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/10/2009
2009-07-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-07-01225CURRSHO FROM 31/08/2008 TO 30/04/2008
2009-06-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ
2009-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-27OCSCHEME OF ARRANGEMENT
2009-04-24CERTNMCOMPANY NAME CHANGED MCCARTHY & STONE (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 24/04/09
2009-04-21RES13RE LEGAL CHARGE 27/03/2009
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 437
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL TROFIMOV
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 436
2009-04-02403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 312
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 435
2009-03-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 341
2009-03-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 421
2009-03-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 405
2009-03-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 403
2009-03-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 384
2009-03-18RES13SECTION 381A CA 1985 LEGAL CHARGE 09/02/2009
2009-03-18RES13SECTION 381A CA 1985 LEGAL CHARGE 09/02/2009
2009-03-18RES13SECTION 381A CA 1985 LEGAL CHARGE 10/02/2009
2009-03-16RES13PROPOSED DIRECTORS BEING APPOINTED 11/03/2009
2009-03-12403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 315
2009-03-12403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 360
2009-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 374
2009-03-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 293
2009-02-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 432
2009-02-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 433
2009-02-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 434
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
7011 - Development & sell real estate


Licences & Regulatory approval
We could not find any licences issued to MONARCH REALISATIONS 2 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 Intended Dividends2011-12-15
Fines / Sanctions
No fines or sanctions have been issued against MONARCH REALISATIONS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 435
Mortgages/Charges outstanding 135
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 300
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES (SECURITY AGENT)
LEGAL CHARGE 2007-06-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (SECURITY AGENT)
LEGAL CHARGE 2007-06-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT)
LEGAL CHARGE 2007-06-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES AND ASSIGNEES (SECURITY AGENT)
CHATTELS MORTGAGE 2007-05-23 Multiple filings of asset release and removal. Please see documents registered HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2007-05-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
LEGAL CHARGE 2007-05-18 Multiple filings of asset release and removal. Please see documents registered THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
LEGAL CHARGE 2007-05-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
LEGAL CHARGE 2007-05-18 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
LEGAL CHARGE 2007-05-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 FEBRUARY 2007 AND 2007-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT AND TRUSTEE FOR THE SECURITYBENEFICIARIES AND ITS SUCCESSORS AND ASSIGNEES WHOMSOEVER (THE SECURITY AGENT)
LEGAL CHARGE 2007-02-01 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY BANK OF SCOTLAND AS SECURITY FOR THE SECURITY BENEFICIARIES (SECURITYAGENT)
DEED OF ACCESION TO THE DEBENTURE 2007-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
DEBENTURE 2006-12-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1983-01-10 Satisfied FORWARD TRUST LIMITED.
LEGAL MORTGAGE 1983-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-09-30 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1982-09-01 Satisfied LOMBARD NORTH CENTRAL LIMITED.
LEGAL CHARGE 1982-09-01 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1982-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-07-19 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1982-04-21 Satisfied NATIONAL WESTMINSTER BANK LIMITED
LEGAL MORTGAGE 1982-01-08 Satisfied NATIONAL WESTMINSTER BANK LIMITED
LEGAL MORTGAGE 1981-11-06 Satisfied NATIONAL WESTMINSTER BANK LIMITED
LEGAL CHARGE 1981-10-28 Satisfied LOMBARD NORTH CENTRAL LIMITED
LEGAL CHARGE 1981-10-27 Satisfied LOMBARD NORTH CENTRAL LIMITED
WAS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 14/12/81 LEGAL CHARGE 1981-10-27 Satisfied FORWARD TRUST LIMITED.
WAS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 20/11/81 LEGAL CHARGE 1981-09-14 Satisfied FORWARD TRUST LIMITED.
LEGAL CHARGE 1981-08-20 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1981-07-31 Satisfied LOMBARD NORTH CENTRAL LIMITED.
LEGAL CHARGE 1981-07-15 Satisfied CHARTERED TRUST LTD
LEGAL CHARGE 1981-05-06 Satisfied CHARTERED TRUST LIMITED
LEGAL CHARGE 1981-04-14 Satisfied LOMBARD NORTH CENTRAL LIMITED
LEGAL CHARGE 1981-03-31 Satisfied FORWARD TRUST LIMITED
MEMO OF DEPOSIT OF TITLE DEEDS 1981-01-19 Satisfied LOMBARD NORTH CENTRAL LIMITED
LEGAL CHARGE 1981-01-05 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1981-01-05 Satisfied NATIONAL WESTMINSTER BANK LIMITED
LEGAL CHARGE 1981-01-05 Satisfied FORWARD TRUST LIMITED
MORTGAGE 1980-11-15 Satisfied NATIONAL WESTMINSTER BANK LIMITED
LEGAL CHARGE 1980-10-17 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1980-05-06 Satisfied NATIONAL WESTMINSTER BANK LIMITED
LEGAL MORTGAGE 1980-01-07 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of MONARCH REALISATIONS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONARCH REALISATIONS 2 LIMITED
Trademarks
We have not found any records of MONARCH REALISATIONS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONARCH REALISATIONS 2 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 (4521 - Gen construction & civil engineer) as MONARCH REALISATIONS 2 LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where MONARCH REALISATIONS 2 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 TypeNotice of Intended Dividends
Defending partyMONARCH REALISATIONS 2 LIMITEDEvent Date
Notice is hereby given that it is our intention to declare a first dividend to unsecured creditors of the above-named Company no later than four months from 20 January 2012. Creditors who have not yet done so are required, on or before 20 January 2012, to send their proofs of debt to Russell Downs, Edward Mark Shires and Ian David Green all of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidators of the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Russell Downs Joint Liquidators :
 
Initiating party Event Type
Defending partyMONARCH REALISATIONS 2 LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Companies Court case number 13449 Location: St Bride Foundation, 14 Bride Lane, Fleet Street, London EC4Y 8EQ On: 24 March 2010 at: 2.00 pm The meeting is a creditors meeting called by the Joint Administrators under paragraph 62 of Schedule B1 to the Insolvency Act 1986. Creditors are invited to attend. Any creditor unable to attend should complete a proxy form by the above date if they wish to be represented. To be entitled to vote at the meeting, you must provide details in writing of your claim to the address below by 12.00 hours on the business day before the meeting. Any member of the Company who requires a copy of the proposals should send a written request to the address below, and a copy will be sent free of charge. Russell Downs , Edward Mark Shires and Ian David Green Joint Administrators : PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONARCH REALISATIONS 2 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 MONARCH REALISATIONS 2 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.