MONKEY BIZNESS LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0PA

Company number 05287180
Status Liquidation
Incorporation Date 15 November 2004
Company Type Private Limited Company
Address BDO LLP 2 CITY PLACE BEEHIVE RING ROAD, LONDON GATWICK AIRPORT, GATWICK, WEST SUSSEX, RH6 0PA
Home Country United Kingdom
Nature of Business 9272 - Other recreational activities nec
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Insolvency:liquidators annual progress report to 16/09/2016; Termination of appointment of Jane Elizabeth Vinson as a director on 28 September 2016; Appointment of a liquidator. The most likely internet sites of MONKEY BIZNESS LIMITED are www.monkeybizness.co.uk, and www.monkey-bizness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Monkey Bizness Limited is a Private Limited Company. The company registration number is 05287180. Monkey Bizness Limited has been working since 15 November 2004. The present status of the company is Liquidation. The registered address of Monkey Bizness Limited is Bdo Llp 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex Rh6 0pa. . WARD, Jason is a Secretary of the company. CHENEY, Alexander Paul is a Director of the company. MOYS, Peter John is a Director of the company. WARD, Jason is a Director of the company. Secretary MONKEY BIZNESS has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary MANNINGTONS LTD has been resigned. Director BAKER, Stephen Peter has been resigned. Director BASING, Nicholas Andrew has been resigned. Director BREW, Alistair Jeremy has been resigned. Director VINSON, Jane Elizabeth has been resigned. Director WILLIAMS, Paul Barrington has been resigned. The company operates in "Other recreational activities nec".


Current Directors

Secretary
WARD, Jason
Appointed Date: 15 November 2004

Director
CHENEY, Alexander Paul
Appointed Date: 15 November 2004
52 years old

Director
MOYS, Peter John
Appointed Date: 01 March 2010
65 years old

Director
WARD, Jason
Appointed Date: 15 November 2004
55 years old

Resigned Directors

Secretary
MONKEY BIZNESS
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 November 2004
Appointed Date: 15 November 2004

Secretary
MANNINGTONS LTD
Resigned: 01 May 2008
Appointed Date: 24 July 2007

Director
BAKER, Stephen Peter
Resigned: 07 October 2009
Appointed Date: 24 July 2007
54 years old

Director
BASING, Nicholas Andrew
Resigned: 19 November 2015
Appointed Date: 22 December 2010
63 years old

Director
BREW, Alistair Jeremy
Resigned: 22 December 2010
Appointed Date: 07 October 2009
52 years old

Director
VINSON, Jane Elizabeth
Resigned: 28 September 2016
Appointed Date: 22 December 2010
54 years old

Director
WILLIAMS, Paul Barrington
Resigned: 07 October 2009
Appointed Date: 24 July 2007
69 years old

MONKEY BIZNESS LIMITED Events

29 Nov 2016
Insolvency:liquidators annual progress report to 16/09/2016
19 Oct 2016
Termination of appointment of Jane Elizabeth Vinson as a director on 28 September 2016
22 Jun 2016
Appointment of a liquidator
22 Jun 2016
Order of court to wind up
22 Jun 2016
Court order insolvency:replacement of liquidator
...
... and 74 more events
12 Dec 2005
New secretary appointed
12 Dec 2005
New director appointed
09 Dec 2005
Secretary resigned
16 Nov 2004
Secretary resigned
15 Nov 2004
Incorporation

MONKEY BIZNESS LIMITED Charges

22 October 2010
Debenture
Delivered: 3 November 2010
Status: Satisfied on 29 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 2010
Debenture
Delivered: 15 July 2010
Status: Satisfied on 29 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2009
Debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Octopus Capital for Enterprise Fund L.P.
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Debenture
Delivered: 13 October 2009
Status: Satisfied on 3 May 2014
Persons entitled: Finance South East Limited
Description: Fixed and floating charge over all assets present and…
17 November 2008
Debenture
Delivered: 20 November 2008
Status: Satisfied on 16 November 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…