MONARCH PROPERTIES (UK) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3TJ

Company number 04148178
Status Liquidation
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address CVR GLOBAL LLP, 5 PROSPECT HOUSE MERIDIAN CROSS, SOUTHAMPTON, HAMPSHIRE, SO14 3TJ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from 20 Brunswick Place Southampton SO15 2AQ to 5 Prospect House Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ on 4 August 2016; Insolvency:miscellaneous - notice of disclaimer. 6 clarendon road, southsea PO5 2EE.; Registered office changed on 15/01/2009 from 23A hampshire terrace southsea hampshire PO1 2QF. The most likely internet sites of MONARCH PROPERTIES (UK) LIMITED are www.monarchpropertiesuk.co.uk, and www.monarch-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monarch Properties Uk Limited is a Private Limited Company. The company registration number is 04148178. Monarch Properties Uk Limited has been working since 26 January 2001. The present status of the company is Liquidation. The registered address of Monarch Properties Uk Limited is Cvr Global Llp 5 Prospect House Meridian Cross Southampton Hampshire So14 3tj. . WYLIE, Nichola is a Secretary of the company. WYLIE, Matthew is a Director of the company. Secretary CHAN, Wing-Nin has been resigned. Secretary CHEERS, Nicola Mary has been resigned. Secretary ENCY ASSOCIATES has been resigned. Secretary LANSDOWNE SECRETARIES LTD has been resigned. Secretary TFP BUSINESS SERVICES LIMITED has been resigned. Director CHEERS, Nichola Mary has been resigned. Director OWL CONGLOMERATES LIMITED has been resigned. Director WYLIE, Matthew has been resigned. Director WYLIE, Nicola has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
WYLIE, Nichola
Appointed Date: 09 November 2006

Director
WYLIE, Matthew
Appointed Date: 26 January 2002
50 years old

Resigned Directors

Secretary
CHAN, Wing-Nin
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Secretary
CHEERS, Nicola Mary
Resigned: 27 October 2003
Appointed Date: 26 January 2002

Secretary
ENCY ASSOCIATES
Resigned: 18 February 2005
Appointed Date: 01 October 2004

Secretary
LANSDOWNE SECRETARIES LTD
Resigned: 09 November 2006
Appointed Date: 18 February 2005

Secretary
TFP BUSINESS SERVICES LIMITED
Resigned: 01 October 2004
Appointed Date: 28 October 2003

Director
CHEERS, Nichola Mary
Resigned: 27 October 2003
Appointed Date: 26 January 2001
56 years old

Director
OWL CONGLOMERATES LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Director
WYLIE, Matthew
Resigned: 26 January 2001
Appointed Date: 26 January 2001
50 years old

Director
WYLIE, Nicola
Resigned: 15 February 2005
Appointed Date: 13 February 2004
56 years old

MONARCH PROPERTIES (UK) LIMITED Events

04 Aug 2016
Registered office address changed from 20 Brunswick Place Southampton SO15 2AQ to 5 Prospect House Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ on 4 August 2016
24 Feb 2010
Insolvency:miscellaneous - notice of disclaimer. 6 clarendon road, southsea PO5 2EE.
15 Jan 2009
Registered office changed on 15/01/2009 from 23A hampshire terrace southsea hampshire PO1 2QF
15 Jan 2009
Appointment of a liquidator
16 Dec 2008
Order of court to wind up
...
... and 80 more events
27 Mar 2001
New director appointed
14 Mar 2001
Director resigned
08 Feb 2001
Director resigned
08 Feb 2001
New director appointed
26 Jan 2001
Incorporation

MONARCH PROPERTIES (UK) LIMITED Charges

30 July 2008
Legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Walker & Waterer Limited
Description: F/H property k/a 310-312 fratton road fratton hampshire…
30 July 2008
Legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Walker & Waterer Limited
Description: F/H property k/a 306 fratton road fratton hampshire t/no…
30 July 2008
Legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Walker & Waterer Limited
Description: F/H property k/a 6 clarendon road southsea hampshire t/no…
22 July 2008
Legal charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Charles Malcolm and Helen Peplow
Description: The jubilee tavern, jubilee terrace, southsea, hampshire…
22 July 2008
Legal charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: David Eric Younghusband and Sarah Judith Younghusband
Description: The jubilee tavern,jubilee terrace southsea hampshire,22…
22 July 2008
Legal charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: John Simmonds and Dorothy Edna Simmonds
Description: The jubilee taven, jubilee terrace, southsea, hampshire.
22 July 2008
Legal charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Hampshire Trust PLC
Description: The jubilee tavern, jubilee terrace, southsea, hampshire.
14 August 2006
Legal charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Keith Whitbread
Description: 2 yardley road hedge end southampton hampshire.
14 August 2006
Legal charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: Charles Malcolm Peplow
Description: 2 yardley road hedge end southampton hampshire.
2 February 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Louisa Younghusband
Description: 55 southsea terrace, southsea, hampshire.
15 November 2005
Legal charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: Stuart James Heaton Waring
Description: 55 southsea terrace and 2 regents place southsea.
18 August 2005
Legal charge
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: John Simmonds and Edna Dorothy Simmonds
Description: 90 alver road portsmouth hampshire.
18 August 2005
Legal charge
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Charles Malcolm Peplow
Description: 90 alver road portsmouth hampshire.
18 August 2005
Legal charge
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Stuart James Heaton Waring
Description: 55 southsea terrace and the cottage adjoining now known…
28 July 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Stuart James Heaton Waring
Description: 55 southsea terrace and the cottage adjoining now known…
12 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Stuart James Heaton Waring
Description: 55 southsea terrace and the cottage adjoining now k/a…
18 April 2005
Legal charge
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Ashpress Executive Pension Scheme
Description: The property k/a 6 clarendon road, southsea.
18 April 2005
Legal charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Heaton Holdings Limited
Description: 55 southsea terrace and the cottage adjoining now known…
14 March 2005
Legal charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Heaton Holdings Limited
Description: 6 clarendon road, southsea, hampshire.
27 January 2005
Legal charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Charles Malcolm Peplow
Description: 90 alver road, havant, hampshire, 44 kingsclere avenue…
24 December 2004
Legal mortgage
Delivered: 6 January 2005
Status: Satisfied on 10 May 2005
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 6 clarendon road southsea hampshire. With…
19 November 2004
Legal charge
Delivered: 23 November 2004
Status: Satisfied on 20 September 2005
Persons entitled: Howard Davies and Gretl Davies
Description: 310-312 fratton road portsmouth.
19 November 2004
Legal charge
Delivered: 23 November 2004
Status: Satisfied on 20 September 2005
Persons entitled: Charles Malcolm Peplow
Description: 310-312 fratton road portsmouth.
30 June 2004
Legal charge
Delivered: 14 July 2004
Status: Satisfied on 20 September 2005
Persons entitled: Michael John Asser
Description: 55/55B gladys avenue, north end, portsmouth, hampshire.
24 June 2004
Legal mortgage
Delivered: 6 July 2004
Status: Satisfied on 10 May 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 310-312 fratton road, portsmouth…
26 April 2004
Debenture
Delivered: 1 May 2004
Status: Satisfied on 20 September 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Ashpress Executive Pension Scheme
Description: 90 alver road, fratton, portsmouth.
6 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Peter Howard Madden and David Eric Younghusband
Description: 44 kingsclere avenue, leigh park, havant.
6 January 2004
Legal charge
Delivered: 15 January 2004
Status: Satisfied on 20 September 2005
Persons entitled: Peter Howard Madden and David Eric Younghusband
Description: 393 middle park way, leigh park, havant.
6 January 2004
Legal charge
Delivered: 15 January 2004
Status: Satisfied on 20 September 2005
Persons entitled: Peter Howard Madden and David Eric Younghusband
Description: 2 charlton crescent, leigh park, havant.
10 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 20 September 2005
Persons entitled: Sarah Judith Younghusband
Description: 310/312 fratton road, fratton, portsmouth, hampshire.
10 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied on 20 September 2005
Persons entitled: Howard Davies and Gretl Davies
Description: 310-312 fratton road fratton portsmouth hampshire.