MONALEEN LIMITED
LEEDS LYONS 99 LIMITED CENTRAL RETAIL PROPERTY CONSULTANTS LIMITED SIMON LYONS & COMPANY LIMITED GARBON SERVICES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 03716301
Status Liquidation
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators statement of receipts and payments to 25 May 2016; Registered office address changed from The Studios Concordia Street Leeds West Yorkshire LS1 4ES to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 June 2015; Statement of affairs with form 4.19. The most likely internet sites of MONALEEN LIMITED are www.monaleen.co.uk, and www.monaleen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Monaleen Limited is a Private Limited Company. The company registration number is 03716301. Monaleen Limited has been working since 19 February 1999. The present status of the company is Liquidation. The registered address of Monaleen Limited is Fourth Floor Toronto Square Toronto Street Leeds Ls1 2hj. . LYONS, Tara Clare is a Secretary of the company. LYONS, Simon Nicholas is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
LYONS, Tara Clare
Appointed Date: 19 April 1999

Director
LYONS, Simon Nicholas
Appointed Date: 19 April 1999
60 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 April 1999
Appointed Date: 19 February 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 April 1999
Appointed Date: 19 February 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 April 1999
Appointed Date: 19 February 1999

MONALEEN LIMITED Events

10 Aug 2016
Liquidators statement of receipts and payments to 25 May 2016
15 Jun 2015
Registered office address changed from The Studios Concordia Street Leeds West Yorkshire LS1 4ES to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 June 2015
12 Jun 2015
Statement of affairs with form 4.19
12 Jun 2015
Appointment of a voluntary liquidator
12 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26

...
... and 65 more events
26 Apr 1999
Registered office changed on 26/04/99 from: crwys house 33 crwys road cardiff CF2 4YF
07 Apr 1999
Company name changed garbon services LIMITED\certificate issued on 08/04/99
02 Apr 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Apr 1999
£ nc 100/100000 29/03/99
19 Feb 1999
Incorporation

MONALEEN LIMITED Charges

21 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The studios concordia street leeds t/no WYK767578 and each…
20 May 2004
Debenture
Delivered: 5 June 2004
Status: Satisfied on 23 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All f/h and/or l/h property the benefit of all other…
20 May 2004
Legal mortgage
Delivered: 24 May 2004
Status: Satisfied on 23 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as studio 1 the quays concordia…
14 August 2002
Debenture
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2000
Debenture containing fixed and floating charges
Delivered: 8 January 2000
Status: Satisfied on 23 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…