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

MONACO MIDCO LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
10295644
Private Limited Company
Liquidation

Company Overview

About Monaco Midco Ltd
MONACO MIDCO LIMITED was founded on 2016-07-26 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Monaco Midco Limited is a Private Limited Company registered in UNITED KINGDOM 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
MONACO MIDCO LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
 
Filing Information
Company Number 10295644
Company ID Number 10295644
Date formed 2016-07-26
Country UNITED KINGDOM
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 23/08/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 11:08:07
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 MIDCO LIMITED

Current Directors
Officer Role Date Appointed
HENRY MILES ARUNDEL
Director 2018-01-30
ANGELA TRACY BAUMFIELD
Director 2016-08-02
MATTHEW GORDON EVERSON
Director 2016-08-02
JOSEPH JAMES HANLY
Director 2016-08-02
FREDERICK ANTHONY STRATFORD
Director 2016-08-02
MARK LLEWELLYN WILLIAMS
Director 2016-07-26
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 TOPCO LIMITED Director 2018-01-30 CURRENT 2016-07-25 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 BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
ANGELA TRACY BAUMFIELD MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 Liquidation
ANGELA TRACY BAUMFIELD REED & MACKAY TRAVEL LIMITED Director 1996-04-01 CURRENT 1969-10-01 Active
MATTHEW GORDON EVERSON MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
MATTHEW GORDON EVERSON MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 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 BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
JOSEPH JAMES HANLY MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 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
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 BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
FREDERICK ANTHONY STRATFORD MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 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 BIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS MONACO TOPCO LIMITED Director 2016-07-25 CURRENT 2016-07-25 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
2023-07-04Final Gazette dissolved via compulsory strike-off
2023-04-04Voluntary liquidation. Notice of members return of final meeting
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM 25 Farringdon Street London EC4A 4AF England
2022-04-07AD03Registers moved to registered inspection location of Nexus Place 25 Farringdon Street London EC4A 4AF
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 0.86214
2022-03-16SH20Statement by Directors
2022-03-16CAP-SSSolvency Statement dated 16/03/22
2022-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHEL TUCHSCHERER
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102956440002
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102956440002
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES HANLY
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102956440001
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TRACY BAUMFIELD
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON EVERSON
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-05-14SH0130/04/21 STATEMENT OF CAPITAL GBP 86214
2021-05-12AP01DIRECTOR APPOINTED THOMAS MICHEL TUCHSCHERER
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK LLEWELLYN WILLIAMS
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARD COLLIER
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 102956440002
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MILES ARUNDEL
2019-04-01AP01DIRECTOR APPOINTED GEORGE RICHARD COLLIER
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-06-05ANNOTATIONClarification
2018-04-23RP04AP01Second filing of director appointment of Joseph James Hanly
2018-02-09AP01DIRECTOR APPOINTED MR HENRY MILES ARUNDEL
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PATRICK HEALY
2018-02-08AP01DIRECTOR APPOINTED MR FREDERICK ANTHONY STRATFORD
2018-02-08AP01DIRECTOR APPOINTED MATTHEW GORDON EVERSON
2018-02-08AP01DIRECTOR APPOINTED MS ANGELA TRACY BAUMFIELD
2018-02-05AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2018-01-11SH0103/08/16 STATEMENT OF CAPITAL GBP 69519
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
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 69519
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-08-23SH0103/08/16 STATEMENT OF CAPITAL GBP 69519
2017-07-28AA01Previous accounting period shortened from 31/07/17 TO 31/03/17
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM 9 Mandeville Place London England and Wales W1U 3AY United Kingdom
2017-01-20AP01DIRECTOR APPOINTED MR GARETH PATRICK HEALY
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES EDMANS
2016-09-20AP01DIRECTOR APPOINTED MR PHILIP JAMES EDMANS
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
2016-08-15AP01DIRECTOR APPOINTED MR JOSEPH JAMES HANLY
2016-08-15Annotation
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 102956440001
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26NEWINCNew incorporation
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 MIDCO 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 MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MONACO MIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MONACO MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONACO MIDCO LIMITED
Trademarks
We have not found any records of MONACO MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONACO MIDCO 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 MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONACO MIDCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONACO MIDCO 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 MIDCO 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.