Dissolved
Dissolved 2018-04-25
Company Information for MONARCH TECHNICAL SUPPORT LIMITED
LONDON, LONDON, EC4A 3TR,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-04-25 |
Company Name | |
---|---|
MONARCH TECHNICAL SUPPORT LIMITED | |
Legal Registered Office | |
LONDON LONDON EC4A 3TR Other companies in LU2 | |
Company Number | 02671516 | |
---|---|---|
Date formed | 1991-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2018-04-25 | |
Type of accounts | FULL |
Last Datalog update: | 2018-05-10 16:15:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MONARCH TECHNICAL SUPPORT SERVICES LIMITED | 2 MAPLE CLOSE TOWCESTER NORTHAMPTONSHIRE NN12 6XD | Active | Company formed on the 2003-07-17 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW LINGARD |
||
CHRISTOPHER JOHN BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN SWAFFIELD |
Director | ||
IAN BARTHOLOMEW |
Director | ||
BARRY GRAHAM KIRK NIGHTINGALE |
Director | ||
WALLACE JOHN CHALMERS MACKEY |
Director | ||
JOHN MARRAY |
Company Secretary | ||
MICHAEL JOHN ADAMS |
Director | ||
GEOFFREY ATKINSON |
Company Secretary | ||
DEREK NIGEL GIBSON |
Director | ||
RICHARD CHRISTOPHER MINTERN |
Director | ||
PETER RICHARD BROWN |
Director | ||
NORMAN FRANK CREVEUL |
Director | ||
ADRIAN DONALD JONES |
Company Secretary | ||
ADRIAN DONALD JONES |
Director | ||
DANIEL LIPMAN BERNSTEIN |
Director | ||
ROBERT JAMES KIRBY |
Director | ||
STEPHEN MICHAEL CASH |
Director | ||
DANIEL LIPMAN BERNSTEIN |
Director | ||
STEPHEN MICHAEL CASH |
Director | ||
STEPHEN MICHAEL CASH |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHELFCO 2017 LIMITED | Director | 2017-09-25 | CURRENT | 2017-09-25 | Active - Proposal to Strike off | |
MONARCH AIRLINES LIMITED | Director | 2016-02-04 | CURRENT | 1967-06-05 | In Administration | |
AVRO LIMITED | Director | 2016-01-28 | CURRENT | 1983-12-20 | In Administration | |
MONARCH GROUP MANAGEMENT LIMITED | Director | 2016-01-28 | CURRENT | 1990-10-05 | Dissolved 2018-04-19 | |
FIRST AVIATION LIMITED | Director | 2016-01-28 | CURRENT | 1993-01-25 | In Administration | |
AVRO AVIATION LIMITED | Director | 2016-01-28 | CURRENT | 1995-12-12 | In Administration/Administrative Receiver | |
MONARCH 2011 LIMITED | Director | 2016-01-28 | CURRENT | 2011-09-19 | In Administration/Administrative Receiver | |
SOMEWHERE2STAY LIMITED | Director | 2016-01-28 | CURRENT | 1986-12-15 | In Administration | |
MONARCH HOLIDAYS LIMITED | Director | 2016-01-28 | CURRENT | 1987-02-10 | In Administration | |
MONARCH AIRLINES LEASING LIMITED | Director | 2016-01-28 | CURRENT | 1987-11-23 | Liquidation | |
MONARCH TRAVEL GROUP LIMITED | Director | 2016-01-28 | CURRENT | 1975-03-26 | In Administration | |
MH AVIATION TRANSPORT LIMITED | Director | 2016-01-28 | CURRENT | 1974-11-11 | In Administration | |
MONARCH HOLDINGS LIMITED | Director | 2016-01-26 | CURRENT | 1974-03-29 | In Administration | |
MONARCH AIR TRAVEL LIMITED | Director | 2012-04-27 | CURRENT | 1980-02-06 | Dissolved 2014-02-25 | |
AVIA INVEST (NETHERLANDS) B.V. | Director | 2007-10-25 | CURRENT | 2006-07-27 | Converted / Closed | |
HEMEL HEMPSTEAD COMMUNITY CHURCH | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM PROSPECT HOUSE, PROSPECT WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026715160003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026715160002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SWAFFIELD | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BARTHOLOMEW | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY NIGHTINGALE | |
AP03 | SECRETARY APPOINTED MR ANDREW LINGARD | |
AP01 | DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN SWAFFIELD | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALLACE MACKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALLACE MACKEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MARRAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026715160003 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/10/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026715160002 | |
AP01 | DIRECTOR APPOINTED MR IAN BARTHOLOMEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
RES01 | ADOPT ARTICLES 06/01/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 31/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
RES01 | ADOPT ARTICLES 09/05/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 31/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY ATKINSON | |
AP03 | SECRETARY APPOINTED MR JOHN MARRAY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN ADAMS | |
AP01 | DIRECTOR APPOINTED MR WALLACE JOHN CHALMERS MACKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK GIBSON | |
AR01 | 31/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MINTERN | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER MINTERN / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK NIGEL GIBSON / 31/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ATKINSON / 31/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD CHRISTOPHER MINTERN | |
288b | APPOINTMENT TERMINATED DIRECTOR NORMAN CREVEUL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: PROSPECT HOUSE PROSPECT WAY, LONDON LUTON AIRPORT BEDFORDSHIRE LU2 9NU | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
ELRES | S386 DISP APP AUDS 06/01/04 | |
ELRES | S366A DISP HOLDING AGM 06/01/04 | |
363s | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NU | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | MONARCH AIRLINES RETIREMENT BENEFIT PLAN LIMITED | ||
Satisfied | PETROL JERSEY LIMITED | ||
CHARGE OVER BOOK DEBTS | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as MONARCH TECHNICAL SUPPORT LIMITED are:
MEARS HOMECARE LIMITED | £ 4,605,420 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 4,413,418 |
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED | £ 3,804,504 |
CAPITA RESOURCING LIMITED | £ 2,652,477 |
DUTTON RECRUITMENT LIMITED | £ 2,531,969 |
EDEN BROWN LIMITED | £ 2,224,531 |
MORGAN HUNT UK LIMITED | £ 1,657,749 |
KINETIC NURSING SERVICES LIMITED | £ 1,338,803 |
HCL SOCIAL CARE LIMITED | £ 1,097,135 |
MEDICARE FIRST LIMITED | £ 970,606 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MONARCH TECHNICAL SUPPORT LIMITED | Event Date | 2016-11-14 |
The Companies were placed into Members Voluntary Liquidation on 08 November 2016 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 20 December 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 20 December 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5056. | |||
Initiating party | Event Type | ||
Defending party | MONARCH TECHNICAL SUPPORT LIMITED | Event Date | 2016-11-08 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 08 November 2016 , Effective Date on 8 November 2016, I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5056. | |||
Initiating party | Event Type | ||
Defending party | MONARCH TECHNICAL SUPPORT LIMITED | Event Date | 2016-11-08 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5056. | |||
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. |