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

MONSERRAT COURT LIMITED

BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
Company Registration Number
00700199
Private Limited Company
Dissolved

Dissolved 2018-05-21

Company Overview

About Monserrat Court Ltd
MONSERRAT COURT LIMITED was founded on 1961-08-04 and had its registered office in Borehamwood. The company was dissolved on the 2018-05-21 and is no longer trading or active.

Key Data
Company Name
MONSERRAT COURT LIMITED
 
Legal Registered Office
BOREHAMWOOD
HERTFORDSHIRE
WD6 2FX
Other companies in HA9
 
Filing Information
Company Number 00700199
Date formed 1961-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-05-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-14 13:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONSERRAT COURT 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.

Company Officers of MONSERRAT COURT LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE DAVID DRECKSLER
Company Secretary 1999-06-01
LAWRENCE DAVID DRECKSLER
Director 1999-06-01
ERIC HARTLEY SENAT
Director 1991-07-31
LINDA ROCHELLE SENAT
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ROCHELLE SENAT
Company Secretary 1998-03-18 1999-06-01
SONIA SENAT
Company Secretary 1991-07-31 1998-03-18
SONIA SENAT
Director 1991-07-31 1998-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE DAVID DRECKSLER HOGARTH INVESTMENTS (1961) LIMITED Company Secretary 1999-06-01 CURRENT 1976-03-03 Liquidation
LAWRENCE DAVID DRECKSLER BRAMORDENE LIMITED Company Secretary 1999-06-01 CURRENT 1978-03-02 Liquidation
LAWRENCE DAVID DRECKSLER HOGARTH INVESTMENTS (1961) LIMITED Director 1999-06-01 CURRENT 1976-03-03 Liquidation
LAWRENCE DAVID DRECKSLER BRAMORDENE LIMITED Director 1999-06-01 CURRENT 1978-03-02 Liquidation
ERIC HARTLEY SENAT HOGARTH PROPERTIES LIMITED Director 1991-11-15 CURRENT 1984-11-22 Active - Proposal to Strike off
ERIC HARTLEY SENAT HOGARTH INVESTMENTS (1961) LIMITED Director 1991-07-31 CURRENT 1976-03-03 Liquidation
ERIC HARTLEY SENAT BRAMORDENE LIMITED Director 1991-07-31 CURRENT 1978-03-02 Liquidation
LINDA ROCHELLE SENAT HOGARTH PROPERTIES LIMITED Director 1991-11-15 CURRENT 1984-11-22 Active - Proposal to Strike off
LINDA ROCHELLE SENAT HOGARTH INVESTMENTS (1961) LIMITED Director 1991-07-31 CURRENT 1976-03-03 Liquidation
LINDA ROCHELLE SENAT BRAMORDENE LIMITED Director 1991-07-31 CURRENT 1978-03-02 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
2018-05-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ
2017-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-304.70DECLARATION OF SOLVENCY
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0131/07/15 FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM YORK HOUSE EMPIRE WAY WEMBLEY MI HA9 0FQ UNITED KINGDOM
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC HARTLEY SENAT / 09/04/2015
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID DRECKSLER / 09/04/2015
2015-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE DAVID DRECKSLER / 09/04/2015
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA ROCHELLE SENAT / 09/04/2015
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2014-12-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0131/07/14 FULL LIST
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-02AR0131/07/13 FULL LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC HARTLEY SENAT / 31/07/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA ROCHELLE SENAT / 31/07/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID DRECKSLER / 31/07/2013
2013-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE DAVID DRECKSLER / 31/07/2013
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID DRECKSLER / 20/11/2012
2012-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE DAVID DRECKSLER / 20/11/2012
2012-09-07AR0131/07/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-12AR0131/07/11 FULL LIST
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-25AR0131/07/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID DRECKSLER / 31/07/2010
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-11-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-07363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-30363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-01363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-06363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-04363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-03363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-17363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-22363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-31363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-06-14288bSECRETARY RESIGNED
1999-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-24363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-08-24288bSECRETARY RESIGNED
1998-08-24288aNEW SECRETARY APPOINTED
1998-04-18288bDIRECTOR RESIGNED
1997-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-05363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-03363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1995-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-05363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1994-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-31363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/93
1993-08-31363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-13363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MONSERRAT COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-24
Resolutions for Winding-up2017-01-24
Appointment of Liquidators2017-01-24
Fines / Sanctions
No fines or sanctions have been issued against MONSERRAT COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-11-23 Outstanding LLOYDS BANK PLC
MORTGAGE 1972-12-15 Outstanding LLOYDS BANK PLC
MORTGAGE FURTHER CHARGE 1972-06-30 Outstanding THE PARCELS & GENERAL ASSURANCE ASSOCIATION
MORTGAGE 1972-06-19 Outstanding LLOYDS BANK PLC
FURTHER CHARGE 1972-03-22 Outstanding LEOPOLD JOSEPH & SONS LTD.
FURTHER CHARGE 1971-12-23 Outstanding LEOPOLD JOSEPH & SONS LTD.
LEGAL CHARGE 1971-12-10 Outstanding LEOPOLD JOSEPH & SONS LTD.
LEGAL CHARGE 1971-11-17 Outstanding THE PARCELS AND GENERAL ASSURANCE ASSOCIATION LTD.
CHARGE WITHOUT INSTRUMENT 1971-10-22 Outstanding BANK OF CYPRUS (LONDON) LTD.
CHARGE 1971-03-24 Outstanding KNOWLES INVESTMENT LTD.
LEGAL CHARGE 1971-03-19 Outstanding BANK OF CYPRUS (LONDON) LTD.
LEGAL CHARGE & MORTGAGE 1971-03-01 Outstanding PARCELS AND GENERAL ASSURANCE ASSOCIATION LTD
LEGAL CHARGE MORTGAGE 1971-03-01 Outstanding PARCELS AND GENERAL ASSURANCE ASSOCIATION LTD.
LEGAL CHARGE 1971-01-07 Outstanding KNOWLES INVESTMENTS LTD.
LEGAL CHARGE 1970-03-25 Outstanding CYPRUS FINANCE CORPORATION
MORTGAGE 1968-11-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1964-10-21 Outstanding LLOYDS BANK PLC
CHARGE WITHOUT WRITTEN INSTRUMENT 1964-05-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1962-10-09 Outstanding THE BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 1962-06-27 Outstanding THE BANK OF CYPRUS (LONDON) LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 MONSERRAT COURT LIMITED

Intangible Assets
Patents
We have not found any records of MONSERRAT COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONSERRAT COURT LIMITED
Trademarks
We have not found any records of MONSERRAT COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONSERRAT COURT 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 (68209 - Other letting and operating of own or leased real estate) as MONSERRAT COURT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MONSERRAT COURT 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 TypeNotices to Creditors
Defending partyMONSERRAT COURT LIMITEDEvent Date2017-01-16
Notice is hereby given that the Creditors of the above named Company, are required on or before 30 April 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Avner Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 16 January 2017 Office Holder details: Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX . Further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal Ag EF101847
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMONSERRAT COURT LIMITEDEvent Date2017-01-16
At a General Meeting of the Company duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 16 January 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal Ag EF101847
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMONSERRAT COURT LIMITEDEvent Date2017-01-16
Avner Radomsky , (IP No. 12290) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX . : Further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal Ag EF101847
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONSERRAT COURT 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 MONSERRAT COURT 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.