Liquidation
Company Information for MONACO BIDCO LIMITED
1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
10296110
Private Limited Company
Liquidation |
Company Name | |
---|---|
MONACO BIDCO LIMITED | |
Legal Registered Office | |
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR | |
Company Number | 10296110 | |
---|---|---|
Company ID Number | 10296110 | |
Date formed | 2016-07-26 | |
Country | ||
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 |
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 |
---|---|---|
ANGELA TRACY BAUMFIELD |
||
MATTHEW GORDON EVERSON |
||
JOSEPH JAMES HANLY |
||
FREDERICK ANTHONY STRATFORD |
||
MARK LLEWELLYN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JAMES EDMANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONACO MIDCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-07-26 | Liquidation | |
MONACO TOPCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-07-25 | Liquidation | |
REED & MACKAY TRAVEL LIMITED | Director | 1996-04-01 | CURRENT | 1969-10-01 | Active | |
MONACO MIDCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-07-26 | Liquidation | |
MONACO TOPCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-07-25 | Liquidation | |
I-Q TRAVEL SOLUTIONS LIMITED | Director | 2008-08-29 | CURRENT | 2008-08-29 | Liquidation | |
REED & MACKAY HOLDINGS LIMITED | Director | 2005-11-15 | CURRENT | 2005-09-29 | Active | |
REED & MACKAY TRAVEL LIMITED | Director | 2005-11-15 | CURRENT | 1969-10-01 | Active | |
HILLGATE TRAVEL HOLDINGS LIMITED | Director | 2018-05-25 | CURRENT | 2015-12-11 | Liquidation | |
DECHALTACH LIMITED | Director | 2018-05-25 | CURRENT | 2008-01-22 | Liquidation | |
HILLGATE TRAVEL LIMITED | Director | 2018-05-25 | CURRENT | 1982-11-17 | Liquidation | |
HILLGATE INCENTIVES LIMITED | Director | 2018-05-25 | CURRENT | 1984-11-07 | Active | |
MONACO MIDCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-07-26 | Liquidation | |
MONACO TOPCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-07-25 | Liquidation | |
COMPUTILL LIMITED | Director | 2005-07-04 | CURRENT | 1993-03-17 | Dissolved 2014-08-12 | |
PRECISION BUSINESS SOFTWARE LIMITED | Director | 2005-07-04 | CURRENT | 1982-06-15 | Dissolved 2014-08-12 | |
DEDMERE MANAGEMENT LIMITED | Director | 2005-07-04 | CURRENT | 2002-09-06 | Dissolved 2017-06-13 | |
DEDMERE MANAGEMENT UK LIMITED | Director | 2005-07-04 | CURRENT | 2000-09-07 | Dissolved 2017-06-13 | |
HILLGATE TRAVEL HOLDINGS LIMITED | Director | 2018-05-25 | CURRENT | 2015-12-11 | Liquidation | |
DECHALTACH LIMITED | Director | 2018-05-25 | CURRENT | 2008-01-22 | Liquidation | |
HILLGATE TRAVEL LIMITED | Director | 2018-05-25 | CURRENT | 1982-11-17 | Liquidation | |
HILLGATE INCENTIVES LIMITED | Director | 2018-05-25 | CURRENT | 1984-11-07 | Active | |
REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED | Director | 2017-01-17 | CURRENT | 2009-07-15 | Liquidation | |
REED & MACKAY INTERNATIONAL PARTNERSHIP LIMITED | Director | 2017-01-17 | CURRENT | 2008-03-17 | Liquidation | |
MONACO MIDCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-07-26 | Liquidation | |
MONACO TOPCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-07-25 | Liquidation | |
ORBACH & CHAMBERS PUBLISHING LIMITED | Director | 2018-03-16 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
CHAMBERS CONNECT LIMITED | Director | 2018-03-16 | CURRENT | 1994-02-09 | Active - Proposal to Strike off | |
CHAMBERS & PARTNERS MEDIA LIMITED | Director | 2018-03-16 | CURRENT | 1996-10-21 | Active - Proposal to Strike off | |
ORBACH & CHAMBERS SERVICES LIMITED | Director | 2018-03-16 | CURRENT | 2003-06-05 | Active - Proposal to Strike off | |
CHAMBERS & PARTNERS SERVICES LIMITED | Director | 2018-03-16 | CURRENT | 2003-09-19 | Active - Proposal to Strike off | |
CHAMBERS & PARTNERS PUBLISHING LIMITED | Director | 2018-03-16 | CURRENT | 2003-11-04 | Active - Proposal to Strike off | |
ORBACH AND CHAMBERS LIMITED | Director | 2018-03-16 | CURRENT | 1969-12-29 | Active | |
CHAMBERS GLOBAL HOLDINGS LIMITED | Director | 2018-02-27 | CURRENT | 2017-12-28 | Active | |
CROSSRAIL BIDCO LIMITED | Director | 2018-02-27 | CURRENT | 2017-12-28 | Active | |
CROSSRAIL MIDCO LIMITED | Director | 2018-02-27 | CURRENT | 2017-12-28 | Active | |
PROJECT FARM BIDCO 2016 LIMITED | Director | 2017-02-24 | CURRENT | 2016-12-13 | Liquidation | |
PROJECT WATFORD HOLDINGS LIMITED | Director | 2016-12-15 | CURRENT | 2016-11-22 | Liquidation | |
PROJECT WATFORD BIDCO LIMITED | Director | 2016-12-15 | CURRENT | 2016-11-23 | Liquidation | |
MONACO MIDCO LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Liquidation | |
MONACO TOPCO LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Liquidation | |
PROJECT ELSA MIDCO LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2016-11-22 | |
PROJECT ELSA TOPCO LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2016-11-22 | |
PROJECT ELSA BIDCO LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2016-11-22 | |
PROJECT ELSA MIDCO 2 LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2016-11-22 | |
PROJECT FARM ACQUISITIONS LIMITED | Director | 2015-11-03 | CURRENT | 2015-10-23 | Active - Proposal to Strike off | |
PROJECT FARM TOPCO LIMITED | Director | 2015-10-29 | CURRENT | 2015-09-24 | Liquidation | |
PROJECT FARM BIDCO LIMITED | Director | 2015-10-29 | CURRENT | 2015-09-24 | Active | |
PROJECT FARM MIDCO LIMITED | Director | 2015-10-29 | CURRENT | 2015-09-24 | Liquidation | |
ALCUMUS HOLDINGS LIMITED | Director | 2015-10-09 | CURRENT | 2009-07-07 | Active | |
ALCUMUS GROUP LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
ALCUMUS MIDCO LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
ALCUMUS BIDCO LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
PROJECT KITT MIDCO LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-13 | Dissolved 2014-10-21 | |
PROJECT KITT TOPCO LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-13 | Dissolved 2014-10-21 | |
PROJECT KITT BIDCO LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-13 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
AD03 | Registers moved to registered inspection location of Nexus Place 25 Farringdon Street London EC4A 4AF | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/22 FROM 25 Farringdon Street London EC4A 4AF England | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AD02 | Register 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 | |
SH19 | Statement of capital on 2022-03-16 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/03/22 | |
RES06 | Resolutions passed:
| |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102961100001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102961100004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102961100004 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES HANLY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102961100003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA TRACY BAUMFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON EVERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LLEWELLYN WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102961100003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
RP04AP01 | SECOND FILING OF AP01 FOR FREDERICK ANTHONY STRATFORD | |
RP04AP01 | SECOND FILING OF AP01 FOR MATTHEW GORDON EVERSON | |
RP04AP01 | SECOND FILING OF AP01 FOR ANGELA TRACY BAUMFIELD | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED JOSEPH JAMES HANLY | |
AD03 | Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
SH01 | 03/08/16 STATEMENT OF CAPITAL GBP 69519 | |
AD02 | Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 69519 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES | |
SH01 | 03/08/16 STATEMENT OF CAPITAL GBP 69519 | |
AA01 | Previous accounting period shortened from 31/07/17 TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 9 MANDEVILLE PLACE LONDON W1U 3AY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM, 9 MANDEVILLE PLACE, LONDON, W1U 3AY, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES EDMANS | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES EDMANS | |
AP01 | DIRECTOR APPOINTED MR JOSEPH JAMES HANLY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GORDON EVERSON | |
AP01 | DIRECTOR APPOINTED MS ANGELA TRACY BAUMFIELD | |
AP01 | DIRECTOR APPOINTED MR FREDERICK ANTHONY STRATFORD | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GORDON EVERSON | |
AP01 | DIRECTOR APPOINTED MS ANGELA TRACY BAUMFIELD | |
AP01 | DIRECTOR APPOINTED MR FREDERICK ANTHONY STRATFORD | |
Annotation | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102961100001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102961100002 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Appointment of Liquidators | 2022-04-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MONACO BIDCO LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MONACO BIDCO LIMITED | Event Date | 2022-03-17 |
On 17 March 2022 the following written resolutions were passed by the shareholder of the Companies, as a special resolution and as an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Trevor Oates (IP No. 26290 ) and Derek Neil Hyslop (IP No. 9970 ) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of the windings up." Further details contact: The Joint Liquidators, Tel: 012 1393 9900 . Alternative contact: Jack Merrix. Ag OH123444 | |||
Initiating party | Event Type | ||
Defending party | MONACO BIDCO LIMITED | Event Date | 2022-03-17 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 10 May 2022 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Trevor Oates of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 17 March 2022 Office Holder Details: Trevor Oates (IP No. 26290 ) and Derek Neil Hyslop (IP No. 9970 ) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR Further details contact: The Joint Liquidators, Tel: 012 1393 9900 . Alternative contact: Jack Merrix. Ag OH123444 | |||
Initiating party | Event Type | ||
Defending party | MONACO BIDCO LIMITED | Event Date | 2022-03-17 |
Trevor Oates (IP No. 26290 ) and Derek Neil Hyslop (IP No. 9970 ) both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR : Ag OH123444 | |||
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. |