MONACO ESTATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M14 7NB

Company number 07159242
Status Active - Proposal to Strike off
Incorporation Date 16 February 2010
Company Type Private Limited Company
Address UNIT 2B COTTON SQUARE,297/339 CLAREMONT ROAD, MOSS SIDE, MANCHESTER, M14 7NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Mr Richard Kay as a director on 28 February 2017; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of MONACO ESTATES LIMITED are www.monacoestates.co.uk, and www.monaco-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Monaco Estates Limited is a Private Limited Company. The company registration number is 07159242. Monaco Estates Limited has been working since 16 February 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Monaco Estates Limited is Unit 2b Cotton Square 297 339 Claremont Road Moss Side Manchester M14 7nb. . DEARSLEY, Nicholas Charles is a Director of the company. KAY, Richard is a Director of the company. Secretary ACTIVE SECRETARIAT LIMITED has been resigned. Secretary JIREHOUSE CAPITAL SECRETARIES LIMITED has been resigned. Director CLARK, John Martin Brodie has been resigned. Director JONES, Stepehn David has been resigned. Director MORAN, Amanda Jane has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DEARSLEY, Nicholas Charles
Appointed Date: 31 May 2012
75 years old

Director
KAY, Richard
Appointed Date: 28 February 2017
50 years old

Resigned Directors

Secretary
ACTIVE SECRETARIAT LIMITED
Resigned: 27 January 2012
Appointed Date: 16 February 2010

Secretary
JIREHOUSE CAPITAL SECRETARIES LIMITED
Resigned: 31 May 2012
Appointed Date: 27 January 2012

Director
CLARK, John Martin Brodie
Resigned: 31 May 2012
Appointed Date: 27 January 2012
79 years old

Director
JONES, Stepehn David
Resigned: 31 May 2012
Appointed Date: 27 January 2012
66 years old

Director
MORAN, Amanda Jane
Resigned: 27 January 2011
Appointed Date: 16 February 2010
62 years old

MONACO ESTATES LIMITED Events

28 Feb 2017
Appointment of Mr Richard Kay as a director on 28 February 2017
07 Feb 2017
First Gazette notice for compulsory strike-off
04 Feb 2017
Compulsory strike-off action has been suspended
06 Apr 2016
Total exemption small company accounts made up to 28 February 2015
26 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 27 more events
02 Mar 2012
Appointment of Jirehouse Capital Secretaries Limited as a secretary
02 Mar 2012
Termination of appointment of Active Secretariat Limited as a secretary
05 Nov 2011
Accounts for a dormant company made up to 28 February 2011
15 Mar 2011
Annual return made up to 16 February 2011 with full list of shareholders
16 Feb 2010
Incorporation

MONACO ESTATES LIMITED Charges

27 September 2012
Debenture
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Property Finance Nominees (No.3) Limited
Description: F/H properties being 1 alexander mansions quarry way huyton…