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

MONARCH HOLDINGS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
01165001
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Monarch Holdings Ltd
MONARCH HOLDINGS LIMITED was founded on 1974-03-29 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Monarch Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MONARCH HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in LU2
 
Filing Information
Company Number 01165001
Company ID Number 01165001
Date formed 1974-03-29
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 GROUP
Last Datalog update: 2021-05-05 13:31:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONARCH HOLDINGS 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 HOLDINGS LIMITED
The following companies were found which have the same name as MONARCH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONARCH HOLDINGS ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 1971-10-29
MONARCH HOLDINGS, LLC 500 FIFTH AVENUE / SUITE 2240 New York NEW YORK NY 10110 Active Company formed on the 2001-12-20
MONARCH HOLDINGS LLC 701 5TH AVE STE 5500 SEATTLE WA 981047096 Active Company formed on the 2011-01-25
MONARCH HOLDINGS, LLC 9919 OCCIDENTAL RD SEBASTOPOL CA 95472 CANCELED Company formed on the 1999-02-22
MONARCH HOLDINGS, LLC 77621 ENFIELD LN #3 PALM DESERT CA 92211 ACTIVE Company formed on the 1999-07-12
MONARCH HOLDINGS INC. 6 SHERMAN AVE STE 210 GRAND HAVEN Michigan 49417 UNKNOWN Company formed on the 0000-00-00
MONARCH HOLDINGS 1488 KATIE DR Loveland CO 80537 Administratively Dissolved Company formed on the 2004-02-11
MONARCH HOLDINGS COMPANY 5810A ERIDGEVIEW LN - WILLOUGHBY OH 440943083 Active Company formed on the 1965-02-26
Monarch Holdings LLC 1200 ARLINGTON RIDGE RD #104 ARLINGTON VA 22202 Active Company formed on the 2003-02-03
MONARCH HOLDINGS & INVESTMENT GROUP, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2001-04-11
MONARCH HOLDINGS LLC 321 W WINNIE LN STE 104 CARSON CITY NV 89703 Active Company formed on the 2010-01-04
MONARCH HOLDINGS PVT LTD C/O.SHREE SYNTHETICS LIMITED 123 MITTAL CHAMBERS 12TH FLOOR NARIMAN POINT MUMBAI-21. Maharashtra ACTIVE Company formed on the 1991-08-06
MONARCH HOLDINGS GROUP PTY LTD SA 5095 Dissolved Company formed on the 2015-10-29
MONARCH HOLDINGS PTY. LTD. Active Company formed on the 1972-03-23
MONARCH HOLDINGS PTE LTD ROBINSON ROAD Singapore 068893 Dissolved Company formed on the 2008-09-12
Monarch Holdings Inc 32232 Paseo Adelanto #C San Juan Capistrano CA 92675 FTB Suspended Company formed on the 2003-05-16
MONARCH HOLDINGS LIMITED Dissolved Company formed on the 1997-10-13
MONARCH HOLDINGS, LLC 3822 BLUE BELL STREET PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2000-06-13
MONARCH HOLDINGS LLC 2665 SOUTH BAYSHORE DRIVE MIAMI FL 33133 Inactive Company formed on the 2006-05-08
MONARCH HOLDINGS CAPITAL, INC. 8500 SW 181 STREET PALMETTO BAY FL 33157 Inactive Company formed on the 2011-05-06

Company Officers of MONARCH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LINGARD
Company Secretary 2015-06-01
CHRISTOPHER JOHN BENNETT
Director 2016-01-26
MARC JOSEPH MEYOHAS
Director 2015-01-02
NATHANIEL JEROME MEYOHAS
Director 2015-04-16
RICHARD CAL PERLHAGEN
Director 2015-04-16
ANDREW JOHN SWAFFIELD
Director 2014-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROY MCNULTY
Director 2012-07-01 2016-07-31
BARRY GRAHAM KIRK NIGHTINGALE
Director 2015-01-02 2016-01-28
PHILIP NATHAN BOGGON
Director 2014-06-25 2015-04-30
ANDREW CHARLES LAVERY
Director 2014-06-25 2015-01-02
GRAHAM ATKINSON
Director 2014-01-28 2014-12-31
JOHN MARRAY
Company Secretary 2012-02-07 2014-11-10
DAVID IAIN RAWLINSON
Director 2009-10-15 2014-08-20
MICHAEL JOHN ADAMS
Director 2014-06-25 2014-08-06
ROBERT MICHAEL PALMER
Director 2012-04-26 2014-05-19
AUSTIN REID
Director 2012-07-01 2013-06-23
RICHARD CHRISTOPHER MINTERN
Director 2011-07-21 2012-04-26
SIMON PATRICK TUCKER
Director 2010-03-08 2012-03-16
CONRAD FREDERICK JAMES CLIFFORD
Director 2011-06-04 2012-02-28
GEOFFREY ATKINSON
Company Secretary 2002-05-01 2012-02-06
FRANCIS JAMES DONAGH
Director 1991-06-06 2011-06-04
PETER RICHARD BROWN
Director 2001-05-01 2010-03-25
DANIEL LIPMAN BERNSTEIN
Director 1994-05-01 2009-12-31
ALISTAIR MOFFAT
Company Secretary 2002-02-16 2002-04-30
MICHAEL JOHN ELLINGHAM
Company Secretary 1991-06-06 2002-02-16
SERGIO MANTEGAZZA
Director 1991-06-06 1994-08-31

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 MONARCH TRAVEL GROUP LIMITED Director 2016-01-28 CURRENT 1975-03-26 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MH AVIATION TRANSPORT LIMITED Director 2016-01-28 CURRENT 1974-11-11 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
MARC JOSEPH MEYOHAS TSP PROJECTS LIMITED Director 2016-05-31 CURRENT 1995-03-09 Active
MARC JOSEPH MEYOHAS BRITISH STEEL HOLDINGS LIMITED Director 2016-05-17 CURRENT 2016-05-17 Liquidation
MARC JOSEPH MEYOHAS ML STORES GROUP LIMITED Director 2015-10-21 CURRENT 2015-08-27 Liquidation
MARC JOSEPH MEYOHAS GREYBULL CORPORATE PARTNER LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2016-04-11
MARC JOSEPH MEYOHAS MAXCAP 1 LIMITED Director 2008-10-16 CURRENT 2008-10-16 Dissolved 2017-10-07
NATHANIEL JEROME MEYOHAS TSP PROJECTS LIMITED Director 2016-05-31 CURRENT 1995-03-09 Active
NATHANIEL JEROME MEYOHAS ML STORES GROUP LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
NATHANIEL JEROME MEYOHAS BEIT HALOCHEM UK Director 2012-09-01 CURRENT 2012-02-28 Active
NATHANIEL JEROME MEYOHAS 3A PALACE GREEN LIMITED Director 2009-10-21 CURRENT 1990-09-24 Active
RICHARD CAL PERLHAGEN TSP PROJECTS LIMITED Director 2016-05-31 CURRENT 1995-03-09 Active
RICHARD CAL PERLHAGEN ML STORES GROUP LIMITED Director 2015-10-21 CURRENT 2015-08-27 Liquidation
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 MONARCH TRAVEL GROUP LIMITED Director 2015-06-01 CURRENT 1975-03-26 In Administration/Administrative Receiver
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 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
2018-09-20AM19liquidation-in-administration-extension-of-period
2018-06-11AM15NOTICE OF RESIGNATION OF ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00015170
2018-06-11AM15NOTICE OF RESIGNATION OF ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00015170
2018-05-10AM10Administrator's progress report
2018-01-10AM02Liquidation statement of affairs AM02SOA/AM02SOC
2017-12-21AM06Notice of deemed approval of proposals
2017-12-20AM02Liquidation statement of affairs AM02SOC
2017-12-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOC:LIQ. CASE NO.1
2017-12-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOC:LIQ. CASE NO.1
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
2017-10-17AM01Appointment of an administrator
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU
2017-09-18PSC02Notification of The Board of the Pension Protection Fund as a person with significant control on 2016-11-02
2017-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 168004871
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-25CH01Director's details changed for Mr Nathaniel Jerome Meyohas on 2017-04-04
2017-04-25SH08Change of share class name or designation
2017-04-24SH0131/03/17 STATEMENT OF CAPITAL GBP 168004871.00
2017-02-09SH0113/01/17 STATEMENT OF CAPITAL GBP 135762411
2017-02-08SH08Change of share class name or designation
2016-12-06SH0111/10/16 STATEMENT OF CAPITAL GBP 22096024.00
2016-11-04SH0112/10/16 STATEMENT OF CAPITAL GBP 120762411.00
2016-11-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-29SH0111/07/16 STATEMENT OF CAPITAL GBP 4050001.00
2016-10-29SH0104/10/16 STATEMENT OF CAPITAL GBP 14050001.00
2016-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-21RP04SH01SECOND FILED SH01 - 11/07/16 STATEMENT OF CAPITAL GBP 4150001.00
2016-10-21RP04SH01SECOND FILED SH01 - 26/01/16 STATEMENT OF CAPITAL GBP 1050001.00
2016-10-21ANNOTATIONClarification
2016-10-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/16
2016-10-19ANNOTATIONClarification
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 4150001
2016-09-19SH0111/07/16 STATEMENT OF CAPITAL GBP 4150001
2016-09-19SH0111/07/16 STATEMENT OF CAPITAL GBP 1050001.00
2016-09-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY MCNULTY
2016-08-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-05-31AR0131/05/16 FULL LIST
2016-05-31AR0131/05/16 FULL LIST
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1050001
2016-03-11SH0126/01/16 STATEMENT OF CAPITAL GBP 1050001
2016-03-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-11SH0126/01/16 STATEMENT OF CAPITAL GBP 1050001
2016-03-10RP04SECOND FILING WITH MUD 31/05/15 FOR FORM AR01
2016-03-10ANNOTATIONClarification
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAL PERLHAGEN / 19/02/2016
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NIGHTINGALE
2016-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BENNETT
2015-08-28RES01ADOPT ARTICLES 19/08/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAL PERLHAGEN / 29/06/2015
2015-07-02AP03SECRETARY APPOINTED MR ANDREW LINGARD
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 50001
2015-06-25AR0131/05/15 FULL LIST
2015-06-25AR0131/05/15 FULL LIST
2015-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOGGON
2015-04-21AP01DIRECTOR APPOINTED MR RICHARD CAL PERLHAGEN
2015-04-21AP01DIRECTOR APPOINTED MR NATHANIEL JEROME MEYOHAS
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ATKINSON
2015-01-09AP01DIRECTOR APPOINTED MR MARC MEYOHAS
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVERY
2015-01-09AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2014-11-19RES13NEW SHARE CLASS CREATED AND ISSUED 24/10/2014
2014-11-19RES01ADOPT ARTICLES 24/10/2014
2014-11-19SH0124/10/14 STATEMENT OF CAPITAL GBP 50001
2014-11-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN MARRAY
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011650010002
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 011650010001
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAWLINSON
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS
2014-06-30AP01DIRECTOR APPOINTED MR ANDREW CHARLES LAVERY
2014-06-26AP01DIRECTOR APPOINTED MR PHILIP NATHAN BOGGON
2014-06-26AP01DIRECTOR APPOINTED MR MICHAEL JOHN ADAMS
2014-06-26AP01DIRECTOR APPOINTED MR ANDREW JOHN SWAFFIELD
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-20AR0131/05/14 FULL LIST
2014-06-10AP01DIRECTOR APPOINTED MR GRAHAM ATKINSON
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PALMER
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-01-21RES01ADOPT ARTICLES 10/01/2014
2014-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN REID
2013-06-24AR0131/05/13 FULL LIST
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-11-07AP01DIRECTOR APPOINTED MR AUSTIN REID
2012-11-06AP01DIRECTOR APPOINTED SIR ROY MCNULTY
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL PALMER / 10/10/2012
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-06-27AR0131/05/12 FULL LIST
2012-04-26AP01DIRECTOR APPOINTED MR ROBERT MICHAEL PALMER
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MINTERN
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TUCKER
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD CLIFFORD
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY ATKINSON
2012-02-20AP03SECRETARY APPOINTED MR JOHN MARRAY
2012-02-20AP03SECRETARY APPOINTED MR JOHN MARRAY
2011-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-02CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-10-31RES02REREG PLC TO PRI; RES02 PASS DATE:31/10/2011
2011-10-31RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-10-31CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-07-22AP01DIRECTOR APPOINTED MR RICHARD CHRISTOPHER MINTERN
2011-07-06AP01DIRECTOR APPOINTED MR CONRAD FREDERICK JAMES CLIFFORD
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DONAGH
2011-06-27AR0131/05/11 FULL LIST
2011-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-10-29AP01DIRECTOR APPOINTED MR SIMON PATRICK TUCKER
2010-06-07AR0131/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES DONAGH / 31/05/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ATKINSON / 31/05/2010
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BERNSTEIN
2009-10-29AP01DIRECTOR APPOINTED DAVID IAN RAWLINSON
2009-06-12363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-06-06363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-06-22363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-06-26363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2005-07-07363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2004-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2003-07-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-07-09363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-08225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to MONARCH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-10-03
Fines / Sanctions
No fines or sanctions have been issued against MONARCH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MONARCH HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MONARCH HOLDINGS LIMITED registering or being granted any patents
Domain Names

MONARCH HOLDINGS LIMITED owns 36 domain names.

flycrown.co.uk   fly-crown.co.uk   flymonarch.co.uk   flymonarchhotels.co.uk   flymonarchotels.co.uk   fly-monarch.co.uk   mnetonline.co.uk   monarch-airlines.co.uk   monarch-airways.co.uk   monarch-charter.co.uk   monarch-chartered.co.uk   monarch-travel-group.co.uk   monarch-travel.co.uk   monarch.co.uk   monarchaircraftengineering.co.uk   monarchairlines.co.uk   monarchairways.co.uk   monarchcharter.co.uk   monarchchartered.co.uk   monarchengineering.co.uk   monarchflights.co.uk   monarchholidays.co.uk   monarchhotels.co.uk   monarchmobile.co.uk   monarcholidays.co.uk   monarchotels.co.uk   monarchrooms.co.uk   monarchschedule.co.uk   monarchscheduled.co.uk   monarchtechnicalsupport.co.uk   monarchtravel.co.uk   monarchtravelgroup.co.uk   air-monarch.co.uk   airmonarch.co.uk   mymonarchcard.co.uk   microsd.co.uk  

Trademarks
We have not found any records of MONARCH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONARCH HOLDINGS 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 (51101 - Scheduled passenger air transport) as MONARCH HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONARCH HOLDINGS 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 TypeAppointment of Administrators
Defending partyMONARCH HOLDINGS LIMITEDEvent Date2017-10-02
In the High Court of Justice, Chancery Chambers case number 007270 Office Holder Details: Blair Carnegie Nimmo , James Robert Tucker and Richard James Beard (IP numbers 8208 , 8916 and 15170 ) 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 HOLDINGS 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 HOLDINGS 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.