MONTE CARLO (HESWALL) LIMITED
LIVERPOOL BRABCO 1221 LIMITED

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 08201417
Status Liquidation
Incorporation Date 4 September 2012
Company Type Private Limited Company
Address C/O PARKIN S BOOTH & CO YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registered office address changed from 22-24 Market Street Hoylake Wirral CH47 2AE to C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 15 February 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-02 . The most likely internet sites of MONTE CARLO (HESWALL) LIMITED are www.montecarloheswall.co.uk, and www.monte-carlo-heswall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monte Carlo Heswall Limited is a Private Limited Company. The company registration number is 08201417. Monte Carlo Heswall Limited has been working since 04 September 2012. The present status of the company is Liquidation. The registered address of Monte Carlo Heswall Limited is C O Parkin S Booth Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9ag. . THOMPSON, David Alan is a Secretary of the company. THOMPSON, David Alan is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director RYAN, Adam has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
THOMPSON, David Alan
Appointed Date: 21 January 2013

Director
THOMPSON, David Alan
Appointed Date: 21 January 2013
72 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 21 January 2013
Appointed Date: 04 September 2012

Director
RYAN, Adam
Resigned: 21 January 2013
Appointed Date: 04 September 2012
53 years old

Director
BRABNERS DIRECTORS LIMITED
Resigned: 21 January 2013
Appointed Date: 04 September 2012

Persons With Significant Control

Mr David Alan Thompson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MONTE CARLO (HESWALL) LIMITED Events

15 Feb 2017
Registered office address changed from 22-24 Market Street Hoylake Wirral CH47 2AE to C/O Parkin S Booth & Co Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 15 February 2017
13 Feb 2017
Appointment of a voluntary liquidator
13 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-02

13 Feb 2017
Statement of affairs with form 4.19
13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
...
... and 14 more events
25 Jan 2013
Appointment of David Alan Thompson as a director
25 Jan 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jan 2013
Company name changed brabco 1221 LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21

23 Jan 2013
Change of name notice
04 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MONTE CARLO (HESWALL) LIMITED Charges

1 February 2013
Debenture
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: David Alan Thompson
Description: Fixed and floating charge over the undertaking and assets.