M J QUINN HOLDINGS LIMITED
LIVERPOOL MONACO NEWCO LIMITED

Hellopages » Merseyside » Knowsley » L34 9FB
Company number 06710048
Status Active
Incorporation Date 29 September 2008
Company Type Private Limited Company
Address OAK HOUSE OVERBROOK LANE, KNOWSLEY BUSINESS PARK, LIVERPOOL, MERSEYSIDE, L34 9FB
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge 067100480007, created on 30 December 2016; Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of M J QUINN HOLDINGS LIMITED are www.mjquinnholdings.co.uk, and www.m-j-quinn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. M J Quinn Holdings Limited is a Private Limited Company. The company registration number is 06710048. M J Quinn Holdings Limited has been working since 29 September 2008. The present status of the company is Active. The registered address of M J Quinn Holdings Limited is Oak House Overbrook Lane Knowsley Business Park Liverpool Merseyside L34 9fb. . QUINN, Michael John is a Secretary of the company. FAZAKERLEY, Edmund is a Director of the company. HOWSE, Gary Nigel is a Director of the company. MONAGHAN, Karl is a Director of the company. ORME, Michael William is a Director of the company. QUINN, Michael John is a Director of the company. SHEARWOOD, Neil John is a Director of the company. TIPPER, Gary William is a Director of the company. Secretary FAZAKERLEY, Edmund has been resigned. Director MALONE, John Philip has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
QUINN, Michael John
Appointed Date: 11 November 2008

Director
FAZAKERLEY, Edmund
Appointed Date: 29 September 2008
56 years old

Director
HOWSE, Gary Nigel
Appointed Date: 11 November 2008
65 years old

Director
MONAGHAN, Karl
Appointed Date: 11 November 2008
62 years old

Director
ORME, Michael William
Appointed Date: 11 November 2008
67 years old

Director
QUINN, Michael John
Appointed Date: 11 November 2008
71 years old

Director
SHEARWOOD, Neil John
Appointed Date: 11 November 2008
57 years old

Director
TIPPER, Gary William
Appointed Date: 29 September 2008
62 years old

Resigned Directors

Secretary
FAZAKERLEY, Edmund
Resigned: 11 November 2008
Appointed Date: 29 September 2008

Director
MALONE, John Philip
Resigned: 31 October 2011
Appointed Date: 11 November 2008
72 years old

Persons With Significant Control

Zeus Private Equity Fund Llp
Notified on: 29 September 2016
Nature of control: Ownership of shares – 75% or more

M J QUINN HOLDINGS LIMITED Events

19 Jan 2017
Registration of charge 067100480007, created on 30 December 2016
18 Dec 2016
Group of companies' accounts made up to 31 May 2016
25 Nov 2016
Confirmation statement made on 29 September 2016 with updates
26 Oct 2016
Registration of charge 067100480006, created on 25 October 2016
07 Mar 2016
Group of companies' accounts made up to 31 May 2015
...
... and 49 more events
18 Nov 2008
Particulars of a mortgage or charge / charge no: 3
18 Nov 2008
Particulars of a mortgage or charge / charge no: 2
18 Nov 2008
Particulars of a mortgage or charge / charge no: 4
14 Nov 2008
Particulars of a mortgage or charge / charge no: 1
29 Sep 2008
Incorporation

M J QUINN HOLDINGS LIMITED Charges

30 December 2016
Charge code 0671 0048 0007
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…
25 October 2016
Charge code 0671 0048 0006
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Simplify Holdings Limited
Description: N/A…
23 July 2010
Debenture
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (The "Lender")
Description: Fixed and floating charge over the undertaking and all…
11 November 2008
Debenture
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Zeus Private Equity LLP (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
11 November 2008
Keyman assignment
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Zeus Private Equity LLP (The Security Trustee)
Description: The policy of assurance being; insurer aegon scottish…
11 November 2008
Keyman assignment
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Zeus Private Equity LLP (The Security Trustee)
Description: The policy of assurance being; insurer aegon scottish…
11 November 2008
Debenture
Delivered: 14 November 2008
Status: Satisfied on 20 August 2010
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…