Dissolved 2018-06-12
Company Information for MONCREIFFE & CO. LIMITED
CHESHAM, BUCKINGHAMSHIRE, HP5,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-06-12 |
Company Name | |
---|---|
MONCREIFFE & CO. LIMITED | |
Legal Registered Office | |
CHESHAM BUCKINGHAMSHIRE | |
Company Number | 01986352 | |
---|---|---|
Date formed | 1986-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-06-30 | |
Date Dissolved | 2018-06-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-15 12:16:41 |
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 |
---|---|---|
MARK NORMAN KEMP GEE |
||
FIONA VALERIE BRADLEY |
||
MERLIN ERROLL |
||
MARK NORMAN KEMP GEE |
||
IAN VICTOR LOCKWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEREGRINE DAVID EUAN MALCOLM MONCREIFFE |
Director | ||
SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JASPER GIBBONS GRINLING |
Director | ||
SIMON HILDEBRAND MELVILLE BRADLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LASSEO LIMITED | Director | 2009-12-01 | CURRENT | 2005-11-21 | Dissolved 2016-02-23 | |
EURIM | Director | 2004-03-31 | CURRENT | 1993-05-11 | Active | |
MURGITROYD GROUP LIMITED | Director | 2001-11-22 | CURRENT | 2001-08-01 | Active | |
THE DRINKS GUILD LTD | Director | 1999-05-01 | CURRENT | 1998-04-28 | Active - Proposal to Strike off | |
THAMES DISTILLERS LIMITED | Director | 1997-02-27 | CURRENT | 1996-12-06 | Active | |
CHARLES H JULIAN LIMITED | Director | 1995-05-31 | CURRENT | 1995-05-31 | Dissolved 2017-07-25 | |
DAVISON NEWMAN & COMPANY LIMITED | Director | 1981-06-03 | CURRENT | 1987-04-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 98600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 98600 | |
AR01 | 30/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 48A GREENWAY BERKHAMSTED HERTFORDSHIRE HP4 3JE | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 98600 | |
AR01 | 30/09/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 98600 | |
AR01 | 30/09/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE EARL OF ERROLL / 10/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN KEMP GEE / 10/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA VALERIE BRADLEY / 10/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK NORMAN KEMP GEE / 10/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 48A GREENWAY BERKHAMSTED HERTFORDSHIRE HP4 3JE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 30/09/10 FULL LIST | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:01/05/2010 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
AA01 | CURREXT FROM 31/03/2010 TO 30/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 30/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: WILLOUGHBY HOUSE 439 RICHMOND ROAD RICHMOND BRIDGE MIDDLESEX TW1 2HA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/09/00; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.11 | 90 |
MortgagesNumMortOutstanding | 0.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Bank Borrowings Overdrafts | 2012-06-30 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-07-01 | £ 11,352 |
Creditors Due After One Year | 2011-07-01 | £ 11,118 |
Creditors Due Within One Year | 2012-07-01 | £ 244 |
Creditors Due Within One Year | 2011-07-01 | £ 234 |
Other Creditors Due Within One Year | 2011-07-01 | £ 0 |
Taxation Social Security Due Within One Year | 2011-07-01 | £ 0 |
Trade Creditors Within One Year | 2011-07-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
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 MONCREIFFE & CO. LIMITED
Called Up Share Capital | 2012-07-01 | £ 98,600 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 98,600 |
Cash Bank In Hand | 2012-07-01 | £ 151 |
Cash Bank In Hand | 2011-07-01 | £ 151 |
Current Assets | 2012-07-01 | £ 151 |
Current Assets | 2011-07-01 | £ 151 |
Debtors | 2012-07-01 | £ 0 |
Debtors | 2011-07-01 | £ 0 |
Fixed Assets | 2012-07-01 | £ 0 |
Fixed Assets | 2011-07-01 | £ 0 |
Other Debtors | 2011-07-01 | £ 0 |
Shareholder Funds | 2012-07-01 | £ 11,445 |
Shareholder Funds | 2011-07-01 | £ 11,201 |
Stocks Inventory | 2012-07-01 | £ 0 |
Stocks Inventory | 2011-07-01 | £ 0 |
Tangible Fixed Assets | 2012-07-01 | £ 0 |
Tangible Fixed Assets | 2011-07-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as MONCREIFFE & CO. LIMITED are:
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. |