MONALAND LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L18 3JN

Company number 03512111
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address GLENCOE, YEW TREE ROAD, ALLERTON, LIVERPOOL, MERSEYSIDE, L18 3JN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of MONALAND LIMITED are www.monaland.co.uk, and www.monaland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Monaland Limited is a Private Limited Company. The company registration number is 03512111. Monaland Limited has been working since 17 February 1998. The present status of the company is Active. The registered address of Monaland Limited is Glencoe Yew Tree Road Allerton Liverpool Merseyside L18 3jn. The company`s financial liabilities are £158.66k. It is £148.71k against last year. The cash in hand is £16.86k. It is £-23.6k against last year. And the total assets are £256.48k, which is £173.51k against last year. KNOWLES, Stefania is a Secretary of the company. KNOWLES, Ian Nicholas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


monaland Key Finiance

LIABILITIES £158.66k
+1495%
CASH £16.86k
-59%
TOTAL ASSETS £256.48k
+209%
All Financial Figures

Current Directors

Secretary
KNOWLES, Stefania
Appointed Date: 04 March 1998

Director
KNOWLES, Ian Nicholas
Appointed Date: 04 March 1998
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 March 1998
Appointed Date: 17 February 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 March 1998
Appointed Date: 17 February 1998

Persons With Significant Control

Mrs Stefania Knowles
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Nicholas Knowles
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONALAND LIMITED Events

03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 63 more events
17 Mar 1998
New secretary appointed
17 Mar 1998
New director appointed
17 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1998
Registered office changed on 10/03/98 from: 6-8 underwood street london N1 7JQ
17 Feb 1998
Incorporation

MONALAND LIMITED Charges

12 June 2012
Deed of legal mortgage
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 9 1A rutland avenue liverpool all plant and machinery…
27 April 2012
Legal mortgage
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50 upper parliament street, liverpool all plant and…
4 September 2009
Deed of legal mortgage
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 calton avenue t/no MS126331. 4 croxteth grove t/no…
4 September 2009
Mortgage debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 February 2005
Legal mortgage
Delivered: 8 March 2005
Status: Satisfied on 15 September 2010
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 32 russell road, liverpool. T/no MS76600. By…
11 May 2004
Legal mortgage
Delivered: 18 May 2004
Status: Satisfied on 15 September 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property 66 briardale road mossley hill liverpool t/n…
22 August 2003
Legal mortgage
Delivered: 4 September 2003
Status: Satisfied on 15 September 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 21 kingsdale road liverpool t/no: MS70576…
1 April 2003
Legal mortgage
Delivered: 8 April 2003
Status: Satisfied on 15 September 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 26 calton…
20 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Satisfied on 15 September 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a 3 beech court…
15 August 2000
Legal mortgage
Delivered: 2 September 2000
Status: Satisfied on 15 September 2010
Persons entitled: Allied Irish Banks PLC
Description: The f/h property k/a 6 alderson road liverpool L15 2HL t/n…
30 June 2000
Legal mortgage
Delivered: 5 July 2000
Status: Satisfied on 15 September 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: 108 edinburgh road, liverpool merseyside. T/no. LA383873…
5 June 2000
Legal mortgage
Delivered: 8 June 2000
Status: Satisfied on 15 September 2010
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 34 empress road liverpool merseyside…
6 April 1999
Legal mortgage
Delivered: 20 April 1999
Status: Satisfied on 15 September 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 7 alderson…
11 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Satisfied on 15 September 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 9 alderson road liverpool t/no: MS5423 by…
6 April 1998
Legal mortgage
Delivered: 15 April 1998
Status: Satisfied on 15 September 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the leasehold property known as 4…