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

MONARCH TRAVEL GROUP LIMITED

15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
01205109
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Monarch Travel Group Ltd
MONARCH TRAVEL GROUP LIMITED was founded on 1975-03-26 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Monarch Travel Group 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 TRAVEL GROUP LIMITED
 
Legal Registered Office
15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in LU2
 
Previous Names
BRITANNIC SECURITIES HOLDINGS LIMITED10/02/2003
Filing Information
Company Number 01205109
Company ID Number 01205109
Date formed 1975-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2021-05-10 05:21:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONARCH TRAVEL GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 MONARCH TRAVEL GROUP LIMITED
The following companies were found which have the same name as MONARCH TRAVEL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONARCH TRAVEL GROUP LIMITED Unknown

Company Officers of MONARCH TRAVEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LINGARD
Company Secretary 2015-06-01
CHRISTOPHER JOHN BENNETT
Director 2016-01-28
RICHARD DAVID FRANCIS
Director 2010-03-26
ANDREW JOHN SWAFFIELD
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRAHAM KIRK NIGHTINGALE
Director 2015-06-01 2016-01-28
GARY ALAN ANSLOW
Director 2012-02-27 2015-06-01
GRAHAM JOHN COLES
Director 2012-02-27 2015-06-01
KEVIN JAMES O'REGAN
Director 2014-06-20 2015-06-01
PAULINE MARGARET PROW
Director 2012-02-23 2015-06-01
MICHAEL ANGELO VINALES
Director 2012-02-27 2015-06-01
PHILIP NATHAN BOGGON
Director 2012-02-27 2015-04-30
JOHN MARRAY
Company Secretary 2012-02-07 2014-11-10
HUGH SINCLAIR COLE MORGAN
Director 2010-03-26 2014-10-31
STUART ROBERT JACKSON
Director 2000-02-17 2014-09-23
KATHRYN ANNE SAYBURN
Director 2012-02-27 2014-06-13
GEOFFREY ATKINSON
Company Secretary 2002-05-01 2012-02-06
PETER RICHARD BROWN
Director 2002-08-01 2010-03-25
ALISTAIR MOFFAT
Director 2006-03-28 2009-10-30
STEPHEN GRAHAM RHODES
Director 2003-09-02 2006-04-10
DANIEL LIPMAN BERNSTEIN
Director 2000-02-17 2006-03-28
SIMON BLUTSTEIN
Director 2000-02-17 2006-03-13
ALISTAIR MOFFAT
Company Secretary 2002-02-16 2002-04-30
MICHAEL JOHN ELLINGHAM
Company Secretary 2000-02-17 2002-02-16
LYNN KEREN GHERSON
Company Secretary 1995-04-03 2000-02-17
LYNN KEREN GHERSON
Director 1995-03-01 2000-02-17
BERNARD GLASS
Director 1995-03-01 2000-02-17
DAVID RATNER
Director 1992-09-30 1997-05-01
JONATHAN LESTER SHINE
Director 1995-04-03 1995-04-28
ELAINE RATNER
Company Secretary 1992-09-30 1995-04-03
ELAINE RATNER
Director 1992-09-30 1995-04-03
JONATHAN BRETT RATNER
Director 1992-09-30 1995-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BENNETT SHELFCO 2017 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
CHRISTOPHER JOHN BENNETT MONARCH AIRLINES LIMITED Director 2016-02-04 CURRENT 1967-06-05 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT AVRO LIMITED Director 2016-01-28 CURRENT 1983-12-20 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH GROUP MANAGEMENT LIMITED Director 2016-01-28 CURRENT 1990-10-05 Dissolved 2018-04-19
CHRISTOPHER JOHN BENNETT MONARCH TECHNICAL SUPPORT LIMITED Director 2016-01-28 CURRENT 1991-12-16 Dissolved 2018-04-25
CHRISTOPHER JOHN BENNETT FIRST AVIATION LIMITED Director 2016-01-28 CURRENT 1993-01-25 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT AVRO AVIATION LIMITED Director 2016-01-28 CURRENT 1995-12-12 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH 2011 LIMITED Director 2016-01-28 CURRENT 2011-09-19 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT SOMEWHERE2STAY LIMITED Director 2016-01-28 CURRENT 1986-12-15 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH HOLIDAYS LIMITED Director 2016-01-28 CURRENT 1987-02-10 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH AIRLINES LEASING LIMITED Director 2016-01-28 CURRENT 1987-11-23 Liquidation
CHRISTOPHER JOHN BENNETT MH AVIATION TRANSPORT LIMITED Director 2016-01-28 CURRENT 1974-11-11 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH HOLDINGS LIMITED Director 2016-01-26 CURRENT 1974-03-29 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH AIR TRAVEL LIMITED Director 2012-04-27 CURRENT 1980-02-06 Dissolved 2014-02-25
CHRISTOPHER JOHN BENNETT AVIA INVEST (NETHERLANDS) B.V. Director 2007-10-25 CURRENT 2006-07-27 Converted / Closed
CHRISTOPHER JOHN BENNETT HEMEL HEMPSTEAD COMMUNITY CHURCH Director 2004-07-13 CURRENT 2004-07-13 Active
RICHARD DAVID FRANCIS PULLMAN HOLIDAYS (UK) LIMITED Director 2013-11-21 CURRENT 1959-07-06 Dissolved 2018-04-24
RICHARD DAVID FRANCIS THE CHARTER WAREHOUSE LIMITED Director 2010-03-26 CURRENT 1987-08-13 Dissolved 2018-04-24
RICHARD DAVID FRANCIS AVRO AVIATION LIMITED Director 2010-03-26 CURRENT 1995-12-12 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS MH AVIATION TRANSPORT LIMITED Director 2010-03-26 CURRENT 1974-11-11 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS SOMEWHERE2STAY LIMITED Director 2007-02-19 CURRENT 1986-12-15 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS DISTANT DREAMS LIMITED Director 2006-10-04 CURRENT 1997-05-28 Dissolved 2018-04-24
RICHARD DAVID FRANCIS AVRO LIMITED Director 2002-07-08 CURRENT 1983-12-20 In Administration/Administrative Receiver
RICHARD DAVID FRANCIS MONARCH HOLIDAYS LIMITED Director 2002-07-08 CURRENT 1987-02-10 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD ALCEDO CONSULTING SERVICES LTD Director 2017-10-02 CURRENT 2017-10-02 Active
ANDREW JOHN SWAFFIELD SHELFCO 2017 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
ANDREW JOHN SWAFFIELD AVRO LIMITED Director 2015-06-01 CURRENT 1983-12-20 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD FIRST AVIATION LIMITED Director 2015-06-01 CURRENT 1993-01-25 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD AVRO AVIATION LIMITED Director 2015-06-01 CURRENT 1995-12-12 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD SOMEWHERE2STAY LIMITED Director 2015-06-01 CURRENT 1986-12-15 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH HOLIDAYS LIMITED Director 2015-06-01 CURRENT 1987-02-10 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH AIRLINES LEASING LIMITED Director 2015-06-01 CURRENT 1987-11-23 Liquidation
ANDREW JOHN SWAFFIELD MH AVIATION TRANSPORT LIMITED Director 2015-06-01 CURRENT 1974-11-11 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH 2011 LIMITED Director 2014-09-10 CURRENT 2011-09-19 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH HOLDINGS LIMITED Director 2014-06-25 CURRENT 1974-03-29 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH AIRLINES LIMITED Director 2014-04-01 CURRENT 1967-06-05 In Administration/Administrative Receiver

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
2021-04-08AM23Liquidation. Administration move to dissolve company
2020-11-16AM10Administrator's progress report
2020-09-22AM19liquidation-in-administration-extension-of-period
2020-05-18AM10Administrator's progress report
2019-11-05AM10Administrator's progress report
2019-05-15AM10Administrator's progress report
2018-11-16AM10Administrator's progress report
2018-09-21AM19liquidation-in-administration-extension-of-period
2018-05-10AM10Administrator's progress report
2017-12-21AM06Notice of deemed approval of proposals
2017-12-20AM02Liquidation statement of affairs AM02SOC
2017-12-18AM02Liquidation statement of affairs AM02SOC
2017-12-07AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-12-07AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-12-06AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-12-06AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-10-18AM01Appointment of an administrator
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Prospect House Prospect Way London Luton Airport Luton LU2 9NU
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BENNETT
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2015-07-02AP03Appointment of Mr Andrew Lingard as company secretary on 2015-06-01
2015-07-02AP01DIRECTOR APPOINTED MR ANDREW JOHN SWAFFIELD
2015-07-02AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINALES
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'REGAN
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANSLOW
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLES
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE PROW
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-25AR0131/05/15 FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOGGON
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MORGAN
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN MARRAY
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012051090004
2014-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-31RES01ADOPT ARTICLES 21/10/2014
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012051090003
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SAYBURN
2014-06-30AP01DIRECTOR APPOINTED MR KEVIN JAMES O'REGAN
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-20AR0131/05/14 FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-21RES01ADOPT ARTICLES 06/01/2014
2014-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT JACKSON / 27/11/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARGARET PROW / 13/05/2013
2013-08-13AR0131/05/13 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-14RES01ADOPT ARTICLES 24/04/2013
2013-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN ANSLOW / 06/09/2012
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-27AR0131/05/12 FULL LIST
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-12AP01DIRECTOR APPOINTED MRS PAULINE MARGARET PROW
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH SINCLAIR COLE MORGAN / 16/12/2011
2012-03-28AP01DIRECTOR APPOINTED MR PHILIP BOGGON
2012-03-28AP01DIRECTOR APPOINTED MR GARY ALAN ANSLOW
2012-03-28AP01DIRECTOR APPOINTED MISS KATHRYN ANNE SAYBURN
2012-03-28AP01DIRECTOR APPOINTED MR GRAHAM JOHN COLES
2012-03-27AP01DIRECTOR APPOINTED MR MICHAEL ANGELO VINALES
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY ATKINSON
2012-02-20AP03SECRETARY APPOINTED MR JOHN MARRAY
2011-06-27AR0131/05/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID FRANCIS / 08/07/2010
2010-06-07AR0131/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT JACKSON / 31/05/2010
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-11AP01DIRECTOR APPOINTED MR HUGH MORGAN
2010-04-09AP01DIRECTOR APPOINTED MR RICHARD DAVID FRANCIS
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MOFFAT
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MOFFAT
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-16190LOCATION OF DEBENTURE REGISTER
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-06-22363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-23363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26288bDIRECTOR RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288aNEW DIRECTOR APPOINTED
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-07363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-03-29363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-26ELRESS386 DISP APP AUDS 06/01/04
2004-01-26ELRESS366A DISP HOLDING AGM 06/01/04
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/03
2003-05-01363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-10CERTNMCOMPANY NAME CHANGED BRITANNIC SECURITIES HOLDINGS LI MITED CERTIFICATE ISSUED ON 10/02/03
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NU
2002-11-25AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to MONARCH TRAVEL GROUP 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 2020-06-19
Appointment of Administrators2017-10-03
Fines / Sanctions
No fines or sanctions have been issued against MONARCH TRAVEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-24 Outstanding MONARCH AIRLINES RETIREMENT BENEFIT PLAN LIMITED
2014-10-24 Outstanding PETROL JERSEY LIMITED
MORTGAGE DEBENTURE 1991-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONARCH TRAVEL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MONARCH TRAVEL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONARCH TRAVEL GROUP LIMITED
Trademarks
We have not found any records of MONARCH TRAVEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONARCH TRAVEL GROUP 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 (79120 - Tour operator activities) as MONARCH TRAVEL GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONARCH TRAVEL GROUP 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
Defending partyMONARCH TRAVEL GROUP LIMITEDEvent Date2020-06-19
 
Initiating party Event TypeAppointment of Administrators
Defending partyMONARCH TRAVEL GROUP LIMITEDEvent Date2017-10-02
In the High Court of Justice, Chancery Chambers case number 007260 Office Holder Details: Blair Carnegie Nimmo , James Robert Tucker and Stephen John Absolom (IP numbers 8208 , 8916 and 12950 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 2 October 2017 . Further information about this case is available from the offices of KPMG LLP on 0800 015 2557 or at www.kpmg.co.uk/monarch.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONARCH TRAVEL GROUP 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 TRAVEL GROUP 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.