Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONARCH REALISATIONS 1 PLC
Company Information for

MONARCH REALISATIONS 1 PLC

CENTRAL SQUARE 8TH FLOOR 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
01146644
Public Limited Company
Liquidation

Company Overview

About Monarch Realisations 1 Plc
MONARCH REALISATIONS 1 PLC was founded on 1973-11-21 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Monarch Realisations 1 Plc is a Public 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 1 PLC
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR 29
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in SE1
 
Previous Names
MCCARTHY & STONE PLC24/04/2009
Filing Information
Company Number 01146644
Company ID Number 01146644
Date formed 1973-11-21
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2007
Account next due 31/03/2009
Latest return 26/02/2009
Return next due 26/03/2010
Type of accounts FULL
Last Datalog update: 2018-09-05 08:12:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONARCH REALISATIONS 1 PLC
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 1 PLC

Current Directors
Officer Role Date Appointed
GARY NEIL DAY
Director 2002-10-01
TREVOR LINDSAY GREEN
Director 2007-08-01
MICHAEL JOHN JENNINGS
Director 1997-12-01
STEPHANE ABRAHAM JOSEPH NAHUM
Director 2006-10-18
MALCOLM ROBIN TURNER
Director 2007-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD PETER STEWART PHILLIPS
Director 2000-10-01 2012-10-25
TREVOR LINDSAY GREEN
Company Secretary 1991-02-26 2012-08-31
OLIVER BERNARD ELLINGHAM
Director 2008-03-19 2012-01-17
MICHAEL DAVID BALL
Director 2007-09-06 2011-09-02
GEOFFREY ARTHUR BALL
Director 2006-10-13 2009-06-22
DAVID ERIC COWIE
Director 2007-08-02 2009-06-17
JOHN PATRICK MCCARTHY
Director 2007-04-30 2009-02-11
DEREK ANTHONY FIELD
Director 2005-09-01 2008-07-01
PAUL RICHMOND DAVIDSON
Director 2006-10-18 2008-02-13
IAN GUTHRIE
Director 2006-10-18 2007-07-19
MATTHEW WADMAN JOHN THORNE
Director 1993-05-28 2007-04-30
KEITH LOVELOCK
Director 1991-02-26 2006-12-20
SIMON EDMUND KINROSS PURSER
Director 1991-02-26 2006-10-13
JAMIE ROGER STEVENSON
Director 2003-11-10 2006-10-13
GEORGE YOUNG
Director 1999-04-07 2006-10-13
JOHN SIDNEY MCCARTHY
Director 1991-02-26 2003-08-07
MARCUS FOX
Director 1991-02-26 1999-12-21
JOHN GRAY
Director 1991-02-26 1993-10-01
WILLIAM FREDERICK STONE
Director 1991-02-26 1993-10-01
MARTIN GEORGE TOWERS
Director 1991-02-26 1993-07-02
RODNEY MICHAEL HARRISON
Director 1991-02-26 1992-08-06
KEVIN HOLLAND
Director 1991-03-27 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY NEIL DAY MONARCH REALISATIONS 2 LIMITED Director 2004-09-29 CURRENT 1963-08-12 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 2 LIMITED Director 1997-12-01 CURRENT 1963-08-12 Liquidation
STEPHANE ABRAHAM JOSEPH NAHUM WELLESLEY DEVELOPMENTS LIMITED Director 2011-05-06 CURRENT 2004-06-29 Dissolved 2017-10-31
STEPHANE ABRAHAM JOSEPH NAHUM MOTHER BIDCO LIMITED Director 2006-07-16 CURRENT 2006-07-14 Liquidation
STEPHANE ABRAHAM JOSEPH NAHUM PIPESAFE LIMITED Director 2006-02-07 CURRENT 1999-04-15 Active
STEPHANE ABRAHAM JOSEPH NAHUM HOLAW (582) LIMITED Director 2006-02-07 CURRENT 1999-07-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM HOLAW (580) LIMITED Director 2006-02-07 CURRENT 1999-07-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM HOLAW (581) LIMITED Director 2006-02-07 CURRENT 1999-07-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM SAPPHIRE RETAIL FUND LIMITED Director 2005-08-10 CURRENT 2001-10-08 Dissolved 2017-08-30
MALCOLM ROBIN TURNER MOTHER BIDCO LIMITED Director 2007-08-02 CURRENT 2006-07-14 Liquidation
MALCOLM ROBIN TURNER GALLEON HOTELS LIMITED Director 2007-02-19 CURRENT 1974-11-20 Active
MALCOLM ROBIN TURNER R&M EDEN FUND MANAGEMENT LIMITED Director 2006-03-09 CURRENT 2004-07-19 Active
MALCOLM ROBIN TURNER CONCORDE SIXTH (ULSTER TERRACE NO 2) LIMITED Director 2006-01-06 CURRENT 1998-12-29 Active
MALCOLM ROBIN TURNER EDEN (UK) HOLDING LIMITED Director 2005-12-19 CURRENT 2005-12-06 Active - Proposal to Strike off
MALCOLM ROBIN TURNER R&M FUND MANAGEMENT LIMITED Director 2005-09-01 CURRENT 2001-10-08 Dissolved 2014-03-18
MALCOLM ROBIN TURNER GALAPLACE LIMITED Director 2005-04-07 CURRENT 1992-11-24 Dissolved 2017-11-28
MALCOLM ROBIN TURNER SIRUBEN ESTATES LIMITED Director 1999-09-21 CURRENT 1999-09-21 Active
MALCOLM ROBIN TURNER EDENRISE PROPERTIES LIMITED Director 1996-05-13 CURRENT 1996-03-26 Active
MALCOLM ROBIN TURNER OEM PUBLIC LIMITED COMPANY Director 1994-12-21 CURRENT 1950-01-10 Liquidation

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
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT
2017-10-31LIQ03NOTICE 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
2015-06-014.68LIQUIDATOR'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
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 22/05/2013
2013-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY TREVOR GREEN
2012-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012
2012-11-22TM01APPOINTMENT 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
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM
2011-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2011
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALL
2011-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011
2011-07-014.68LIQUIDATOR'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
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
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID COWIE
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BALL
2009-06-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ
2009-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-27OCSCHEME OF ARRANGEMENT
2009-04-24CERTNMCOMPANY NAME CHANGED MCCARTHY & STONE PLC CERTIFICATE ISSUED ON 24/04/09
2009-03-16RES13PROPOSED DIRECTORS BEING APPOINTED 11/03/2009
2009-03-12363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCCARTHY
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR DEREK FIELD
2008-03-31363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-03-29353LOCATION OF REGISTER OF MEMBERS
2008-03-29190LOCATION OF DEBENTURE REGISTER
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM HOMELIFE HOUSE 26/32,OXFORD ROAD BOURNEMOUTH DORSET BH8 8EZ
2008-03-27288aDIRECTOR APPOINTED OLIVER ELLINGHAM
2008-02-14288bDIRECTOR RESIGNED
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14288bDIRECTOR RESIGNED
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-30AUDRAUDITORS' REPORT
2007-03-30BSBALANCE SHEET
2007-03-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-03-3043(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to MONARCH REALISATIONS 1 PLC 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
Appointment of Administrators2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against MONARCH REALISATIONS 1 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 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
A MORTGAGE OF SHARES 1994-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY AGREEMENT 1992-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
PLEDGE OF SHARES 1992-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED. 1989-08-31 Satisfied INTERNATIONAL WESTMINSTER BANK PLC(THE "FACILITY AGENT") AN BEHALF OF THE UNDERCOUTERS AND TENDER PANEL MEMBERS.
DEBENTURE 1987-03-18 Satisfied INTERNATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MONARCH REALISATIONS 1 PLC registering or being granted any patents
Domain Names

MONARCH REALISATIONS 1 PLC owns 2 domain names.

lifechoicems.co.uk   scarletoak.co.uk  

Trademarks
We have not found any records of MONARCH REALISATIONS 1 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONARCH REALISATIONS 1 PLC. 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 (7415 - Holding Companies including Head Offices) as MONARCH REALISATIONS 1 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MONARCH REALISATIONS 1 PLC 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 TypeMeetings of Creditors
Defending partyMONARCH REALISATIONS 1 PLCEvent 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 .
 
Initiating party Event TypeAppointment of Administrators
Defending partyMONARCH REALISATIONS 1 PLCEvent Date
In the High Court of Justice (Chancery Division) case number 13449 Russell Downs and Edward Mark Shires and Ian David Green (IP Nos 9372, 7925 and 9045 ), all of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT . :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMONARCH REALISATIONS 1 PLCEvent Date
Notice is hereby given that it is our intention to declare a first dividend to unsecured creditors of the above-named Plc 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 of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidators of the Plc 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 and Edward Mark Shires Joint Liquidators :
 
Initiating party Event Type
Defending partyMONARCH REALISATIONS 1 PLCEvent 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 1 PLC 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 1 PLC 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.