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

MONARCH MARKING SYSTEMS HOLDINGS LIMITED

5TH FLOOR, 6 ST. ANDREW STREET, 6 ST. ANDREW STREET, LONDON, EC4A 3AE,
Company Registration Number
03057576
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Monarch Marking Systems Holdings Ltd
MONARCH MARKING SYSTEMS HOLDINGS LIMITED was founded on 1995-05-17 and has its registered office in 6 St. Andrew Street. The organisation's status is listed as "Active - Proposal to Strike off". Monarch Marking Systems Holdings Limited is a Private Limited Company registered in 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
MONARCH MARKING SYSTEMS HOLDINGS LIMITED
 
Legal Registered Office
5TH FLOOR
6 ST. ANDREW STREET
6 ST. ANDREW STREET
LONDON
EC4A 3AE
Other companies in EC4A
 
Filing Information
Company Number 03057576
Company ID Number 03057576
Date formed 1995-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-05-17
Return next due 2017-05-31
Type of accounts FULL
Last Datalog update: 2017-09-10 22:19:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONARCH MARKING SYSTEMS HOLDINGS 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 MONARCH MARKING SYSTEMS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARIA VIRGINIA SELVINO
Company Secretary 2013-07-01
KARL HEINZ LAURET
Director 2016-09-28
MARIA VIRGINIA SELVINO
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUIBERT NICOLAAS VAN GIJN
Director 2012-02-20 2016-09-28
IGNACIO WALKER
Company Secretary 2012-02-20 2013-07-01
IGNACIO WALKER
Director 2012-02-20 2013-07-01
ALIDA GERARDA MARIA VAN LEEUWEN
Company Secretary 2007-10-01 2012-02-20
ALIDA GERARDA MARIA VAN LEEUWEN
Director 2007-10-01 2012-02-20
STEPHEN JAMES WRIGLEY
Director 1997-12-19 2009-11-05
BARBARA JOANNE SUMNER
Company Secretary 2002-07-01 2007-09-30
CRAIG HAROLD SMITH
Company Secretary 2000-06-16 2001-11-30
CRAIG HAROLD SMITH
Director 1997-12-19 2001-11-30
JOHN ANTHONY PEARSON
Company Secretary 1995-06-26 2000-08-09
DANIELS BISHOP
Director 1996-08-23 1999-11-05
KENNETH CASSADY
Director 1996-08-23 1999-06-04
DONALD BARRY CHINERY
Director 1995-06-29 1997-12-31
RONALD CHARLES GRAY
Director 1995-06-26 1996-08-19
PAUL DAVID BARNETT
Director 1995-06-26 1995-06-29
CMH SECRETARIES LIMITED
Nominated Secretary 1995-05-17 1995-06-26
CMH DIRECTORS LIMITED
Nominated Director 1995-05-17 1995-06-26
CMH SECRETARIES LIMITED
Nominated Director 1995-05-17 1995-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL HEINZ LAURET AVERY DENNISON OFFICE ACCESSORIES U.K. LIMITED Director 2016-09-28 CURRENT 1982-03-15 Active

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
2017-09-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-07-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-30DS01Application to strike the company off the register
2017-02-01SH20Statement by Directors
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01SH19Statement of capital on 2017-02-01 GBP 1
2017-02-01CAP-SSSolvency Statement dated 29/01/17
2017-02-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-11AP01DIRECTOR APPOINTED MR. KARL HEINZ LAURET
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR HUIBERT NICOLAAS VAN GIJN
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 3787642
2016-06-03AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-18CH01Director's details changed for Ms Maria Virginia Selvino on 2016-04-01
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 3787642
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 3787642
2014-05-20AR0117/05/14 ANNUAL RETURN FULL LIST
2014-01-06AUDAUDITOR'S RESIGNATION
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IGNACIO WALKER
2013-09-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY IGNACIO WALKER
2013-09-11AP01DIRECTOR APPOINTED MS MARIA VIRGINIA SELVINO
2013-09-11AP03Appointment of Maria Virginia Selvino as company secretary
2013-05-22AR0117/05/13 ANNUAL RETURN FULL LIST
2012-07-03AR0117/05/12 ANNUAL RETURN FULL LIST
2012-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-23TM02APPOINTMENT TERMINATED, SECRETARY ALIDA VAN LEEUWEN
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALIDA VAN LEEUWEN
2012-02-22AP01DIRECTOR APPOINTED HUIBERT NICOLAAS VAN GIJN
2012-02-22AP03SECRETARY APPOINTED IGNACIO WALKER
2012-02-22AP01DIRECTOR APPOINTED IGNACIO WALKER
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-25AR0117/05/11 FULL LIST
2010-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-21AR0117/05/10 FULL LIST
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGLEY
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 4 AWBERRY COURT HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PD
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-04363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2006-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-29363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-14363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-20363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2003-06-12363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-08-06363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-08-06288aNEW SECRETARY APPOINTED
2002-08-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-23363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-10-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-09-01288bSECRETARY RESIGNED
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 4 AWBERRY COURT, HATTERS LANE, WATFORD, WD18 8PD
2000-08-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-17363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-08-14288aNEW SECRETARY APPOINTED
1999-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/99
1999-06-15363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1998-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-08-04287REGISTERED OFFICE CHANGED ON 04/08/98 FROM: HORSECROFT ROAD, THE PINNACLES, HARLOW, ESSEX CM19 5BH
1998-05-29363(288)DIRECTOR RESIGNED
1998-05-29363sRETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS
1998-04-18288bDIRECTOR RESIGNED
1998-01-15288aNEW DIRECTOR APPOINTED
1998-01-15288aNEW DIRECTOR APPOINTED
1997-09-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-06-11363sRETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MONARCH MARKING SYSTEMS HOLDINGS 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 MONARCH MARKING SYSTEMS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONARCH MARKING SYSTEMS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MONARCH MARKING SYSTEMS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONARCH MARKING SYSTEMS HOLDINGS LIMITED
Trademarks
We have not found any records of MONARCH MARKING SYSTEMS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONARCH MARKING SYSTEMS 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 (99999 - Dormant Company) as MONARCH MARKING SYSTEMS HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MONARCH MARKING SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONARCH MARKING SYSTEMS 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 MARKING SYSTEMS HOLDINGS LIMITED any grants or awards.
Ownership
    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.