MONKEE GENES LTD
SUTTON ROAD CLOTHING LIMITED

Hellopages » Greater London » Sutton » SM1 4LA

Company number 05492508
Status Liquidation
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address ALLEN HOUSE 1, WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators statement of receipts and payments to 9 October 2016; Liquidators statement of receipts and payments to 9 October 2015; Liquidators statement of receipts and payments to 9 October 2014. The most likely internet sites of MONKEE GENES LTD are www.monkeegenes.co.uk, and www.monkee-genes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Monkee Genes Ltd is a Private Limited Company. The company registration number is 05492508. Monkee Genes Ltd has been working since 27 June 2005. The present status of the company is Liquidation. The registered address of Monkee Genes Ltd is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . WILDBORE, Philip John is a Secretary of the company. WILDBORE, Philip John is a Director of the company. Secretary GILBERT, Josephine Charlotte has been resigned. Director GILBERT, Josephine Charlotte has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WILDBORE, Philip John
Appointed Date: 21 October 2010

Director
WILDBORE, Philip John
Appointed Date: 27 June 2005
68 years old

Resigned Directors

Secretary
GILBERT, Josephine Charlotte
Resigned: 21 October 2010
Appointed Date: 27 June 2005

Director
GILBERT, Josephine Charlotte
Resigned: 21 October 2010
Appointed Date: 27 June 2005
68 years old

MONKEE GENES LTD Events

15 Dec 2016
Liquidators statement of receipts and payments to 9 October 2016
07 Dec 2015
Liquidators statement of receipts and payments to 9 October 2015
25 Nov 2014
Liquidators statement of receipts and payments to 9 October 2014
17 Jun 2014
Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2013
Registered office address changed from Asquith Studio Alport Lane Youlgrave Bakewell Derbyshire DE45 1WN United Kingdom on 23 October 2013
...
... and 34 more events
23 Apr 2007
Ad 17/03/07--------- £ si 98@1=98 £ ic 100/198
30 Mar 2007
Total exemption small company accounts made up to 30 June 2006
20 Sep 2006
Return made up to 27/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06

28 Sep 2005
Particulars of mortgage/charge
27 Jun 2005
Incorporation

MONKEE GENES LTD Charges

23 November 2011
Legal assignment
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
1 November 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
5 August 2010
Debenture
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Deposit agreement to secure own liabilites
Delivered: 28 December 2007
Status: Satisfied on 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
22 September 2005
Debenture
Delivered: 28 September 2005
Status: Satisfied on 18 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…