MONARCH REALISATIONS 1 PLC
LONDON MCCARTHY & STONE PLC

Hellopages » Greater London » Southwark » SE1 2RT

Company number 01146644
Status Liquidation
Incorporation Date 21 November 1973
Company Type Public Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Liquidators statement of receipts and payments to 22 October 2016; Liquidators statement of receipts and payments to 19 August 2016; Liquidators statement of receipts and payments to 22 April 2016. The most likely internet sites of MONARCH REALISATIONS 1 PLC are www.monarchrealisations1.co.uk, and www.monarch-realisations-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Monarch Realisations 1 Plc is a Public Limited Company. The company registration number is 01146644. Monarch Realisations 1 Plc has been working since 21 November 1973. The present status of the company is Liquidation. The registered address of Monarch Realisations 1 Plc is 7 More London Riverside London Se1 2rt. . DAY, Gary Neil is a Director of the company. GREEN, Trevor Lindsay is a Director of the company. JENNINGS, Michael John is a Director of the company. NAHUM, Stephane Abraham Joseph is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary GREEN, Trevor Lindsay has been resigned. Director BALL, Geoffrey Arthur has been resigned. Director BALL, Michael David has been resigned. Director COWIE, David Eric has been resigned. Director DAVIDSON, Paul Richmond has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director FIELD, Derek Anthony has been resigned. Director FOX, Marcus, Sir has been resigned. Director GRAY, John has been resigned. Director GUTHRIE, Ian has been resigned. Director HARRISON, Rodney Michael has been resigned. Director HOLLAND, Kevin has been resigned. Director LOVELOCK, Keith has been resigned. Director MCCARTHY, John Patrick has been resigned. Director MCCARTHY, John Sidney has been resigned. Director PHILLIPS, Howard Peter Stewart has been resigned. Director PURSER, Simon Edmund Kinross has been resigned. Director STEVENSON, Jamie Roger has been resigned. Director STONE, William Frederick has been resigned. Director THORNE, Matthew Wadman John has been resigned. Director TOWERS, Martin George has been resigned. Director YOUNG, George has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
DAY, Gary Neil
Appointed Date: 01 October 2002
67 years old

Director
GREEN, Trevor Lindsay
Appointed Date: 01 August 2007
78 years old

Director
JENNINGS, Michael John
Appointed Date: 01 December 1997
78 years old

Director
NAHUM, Stephane Abraham Joseph
Appointed Date: 18 October 2006
49 years old

Director
TURNER, Malcolm Robin
Appointed Date: 02 August 2007
90 years old

Resigned Directors

Secretary
GREEN, Trevor Lindsay
Resigned: 31 August 2012

Director
BALL, Geoffrey Arthur
Resigned: 22 June 2009
Appointed Date: 13 October 2006
82 years old

Director
BALL, Michael David
Resigned: 02 September 2011
Appointed Date: 06 September 2007
58 years old

Director
COWIE, David Eric
Resigned: 17 June 2009
Appointed Date: 02 August 2007
61 years old

Director
DAVIDSON, Paul Richmond
Resigned: 13 February 2008
Appointed Date: 18 October 2006
52 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 17 January 2012
Appointed Date: 19 March 2008
68 years old

Director
FIELD, Derek Anthony
Resigned: 01 July 2008
Appointed Date: 01 September 2005
79 years old

Director
FOX, Marcus, Sir
Resigned: 21 December 1999
98 years old

Director
GRAY, John
Resigned: 01 October 1993
77 years old

Director
GUTHRIE, Ian
Resigned: 19 July 2007
Appointed Date: 18 October 2006
52 years old

Director
HARRISON, Rodney Michael
Resigned: 06 August 1992
76 years old

Director
HOLLAND, Kevin
Resigned: 06 August 1992
Appointed Date: 27 March 1991
75 years old

Director
LOVELOCK, Keith
Resigned: 20 December 2006
85 years old

Director
MCCARTHY, John Patrick
Resigned: 11 February 2009
Appointed Date: 30 April 2007
64 years old

Director
MCCARTHY, John Sidney
Resigned: 07 August 2003
85 years old

Director
PHILLIPS, Howard Peter Stewart
Resigned: 25 October 2012
Appointed Date: 01 October 2000
65 years old

Director
PURSER, Simon Edmund Kinross
Resigned: 13 October 2006
78 years old

Director
STEVENSON, Jamie Roger
Resigned: 13 October 2006
Appointed Date: 10 November 2003
76 years old

Director
STONE, William Frederick
Resigned: 01 October 1993
90 years old

Director
THORNE, Matthew Wadman John
Resigned: 30 April 2007
Appointed Date: 28 May 1993
73 years old

Director
TOWERS, Martin George
Resigned: 02 July 1993
72 years old

Director
YOUNG, George
Resigned: 13 October 2006
Appointed Date: 07 April 1999
84 years old

MONARCH REALISATIONS 1 PLC Events

25 Nov 2016
Liquidators statement of receipts and payments to 22 October 2016
27 Oct 2016
Liquidators statement of receipts and payments to 19 August 2016
28 May 2016
Liquidators statement of receipts and payments to 22 April 2016
18 Nov 2015
Liquidators statement of receipts and payments to 22 October 2015
23 Oct 2015
Liquidators statement of receipts and payments to 19 August 2015
...
... and 240 more events
07 Jun 1999
Ad 18/03/99-02/06/99 £ si [email protected]=2256 £ ic 43852659/43854915
18 Apr 1999
New director appointed
29 Mar 1999
Ad 12/03/99--------- £ si [email protected]=3618 £ ic 43849041/43852659
24 Mar 1999
Return made up to 26/02/99; bulk list available separately
04 Feb 1999
Director's particulars changed

MONARCH REALISATIONS 1 PLC Charges

15 January 2007
Deed of accession to the debenture
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
16 November 2006
Debenture
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 December 1994
Debenture
Delivered: 20 December 1994
Status: Satisfied on 27 June 1997
Persons entitled: National Westminster Bank PLC
Description: Floating charge over all its undertaking and assets present…
2 December 1994
A mortgage of shares
Delivered: 20 December 1994
Status: Satisfied on 16 February 2007
Persons entitled: National Westminster Bank PLC
Description: All dividends paid or payable on all or any of the shares…
15 December 1992
Pledge of shares
Delivered: 31 December 1992
Status: Satisfied on 16 January 1995
Persons entitled: National Westminster Bank PLC
Description: All dividends paid or payable after 15/12/92 on all or any…
15 December 1992
Security agreement
Delivered: 31 December 1992
Status: Satisfied on 16 January 1995
Persons entitled: National Westminster Bank PLC
Description: Assigns the collateral (see form 395 for full details).
15 December 1992
Debenture
Delivered: 29 December 1992
Status: Satisfied on 16 January 1995
Persons entitled: National Westminster Bank PLC
Description: See 395 for full details. Fixed and floating charges over…
31 August 1989
Supplemental deed.
Delivered: 8 September 1989
Status: Satisfied on 16 January 1995
Persons entitled: International Westminster Bank PLC(The "Facility Agent") an Behalf of the Undercouters and Tender Panel Members.
Description: Floating charge over all the undertaking, property assets…
18 March 1987
Debenture
Delivered: 20 March 1987
Status: Satisfied on 16 January 1995
Persons entitled: International Westminster Bank PLC
Description: Floating charge over and rights both prasent and future…