MONARCH COACHES LIMITED

Hellopages » Dundee City » Dundee City » DD1 3JS

Company number SC113001
Status Liquidation
Incorporation Date 24 August 1988
Company Type Private Limited Company
Address 44/48 EAST DOCK STREET, DUNDEE, DD1 3JS
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Resolutions RES13 ‐ Liq appt/assets divided 26/11/04 ; Resolutions LRESSP ‐ Special resolution to wind up ; Accounts for a dormant company made up to 31 December 2003. The most likely internet sites of MONARCH COACHES LIMITED are www.monarchcoaches.co.uk, and www.monarch-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Monarch Coaches Limited is a Private Limited Company. The company registration number is SC113001. Monarch Coaches Limited has been working since 24 August 1988. The present status of the company is Liquidation. The registered address of Monarch Coaches Limited is 44 48 East Dock Street Dundee Dd1 3js. . CASSON, Jenny is a Secretary of the company. WALKER, Adam Christopher is a Director of the company. Secretary HART, Christopher has been resigned. Secretary LILLEY, Stephen Martyn has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Director ARMSTRONG, Colin North has been resigned. Director CASSON, Jenny has been resigned. Director CHILD, Colin Charles has been resigned. Director DAVIS, Bernard John has been resigned. Director DODD, John Hamilton has been resigned. Director GRANT, Michael has been resigned. Director HOUSSEMAYNE DU BOULAY, Marion Louise has been resigned. Director LILLEY, Stephen Martyn has been resigned. Director MCDONALD, Anthony Joseph has been resigned. Director MILLS, Adam Francis has been resigned. Director MOCROFT, Timothy has been resigned. Director MYERS, John Clive has been resigned. Director RENDALL, David Thomas Shuttleworth has been resigned. Director ROLLASON, William Peter has been resigned. Director SHADDICK, Robert Hugh has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Nominee Director QUILL SERVE LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CASSON, Jenny
Appointed Date: 31 July 1996

Director
WALKER, Adam Christopher
Appointed Date: 05 March 2003
58 years old

Resigned Directors

Secretary
HART, Christopher
Resigned: 31 July 1996
Appointed Date: 16 July 1990

Secretary
LILLEY, Stephen Martyn
Resigned: 16 July 1990

Nominee Secretary
QUILL SERVE LIMITED
Resigned: 26 February 1990
Appointed Date: 24 August 1988

Director
ARMSTRONG, Colin North
Resigned: 31 December 1999
Appointed Date: 08 January 1998
61 years old

Director
CASSON, Jenny
Resigned: 04 August 2003
Appointed Date: 31 July 1999
63 years old

Director
CHILD, Colin Charles
Resigned: 31 July 1999
Appointed Date: 04 July 1996
67 years old

Director
DAVIS, Bernard John
Resigned: 16 July 1990
79 years old

Director
DODD, John Hamilton
Resigned: 02 January 1996
Appointed Date: 24 July 1991
89 years old

Director
GRANT, Michael
Resigned: 16 July 1990

Director
HOUSSEMAYNE DU BOULAY, Marion Louise
Resigned: 08 January 1998
Appointed Date: 02 January 1996
76 years old

Director
LILLEY, Stephen Martyn
Resigned: 16 July 1990

Director
MCDONALD, Anthony Joseph
Resigned: 04 August 2003
Appointed Date: 03 January 2003
64 years old

Director
MILLS, Adam Francis
Resigned: 04 July 1996
Appointed Date: 30 August 1991
82 years old

Director
MOCROFT, Timothy
Resigned: 04 November 1992
68 years old

Director
MYERS, John Clive
Resigned: 30 September 1991

Director
RENDALL, David Thomas Shuttleworth
Resigned: 16 July 1990
73 years old

Director
ROLLASON, William Peter
Resigned: 04 December 2002
Appointed Date: 31 December 1999
64 years old

Director
SHADDICK, Robert Hugh
Resigned: 16 July 1990
78 years old

Nominee Director
QUILL FORM LIMITED
Resigned: 26 February 1990
Appointed Date: 24 August 1988

Nominee Director
QUILL SERVE LIMITED
Resigned: 26 February 1990
Appointed Date: 24 August 1988

MONARCH COACHES LIMITED Events

02 Dec 2004
Resolutions
  • RES13 ‐ Liq appt/assets divided 26/11/04

02 Dec 2004
Resolutions
  • LRESSP ‐ Special resolution to wind up

10 Sep 2004
Accounts for a dormant company made up to 31 December 2003
08 Apr 2004
Return made up to 26/02/04; full list of members
04 Oct 2003
Accounts for a dormant company made up to 31 December 2002
...
... and 78 more events
28 Jun 1989
Accounting reference date shortened from 31/03 to 31/12

06 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1989
Company name changed praescript LIMITED\certificate issued on 05/01/89

24 Aug 1988
Incorporation

MONARCH COACHES LIMITED Charges

15 May 1990
Debenture floating charge
Delivered: 22 May 1990
Status: Satisfied on 13 January 1992
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…