MONCEAUX LANDHOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 0AJ

Company number 01045906
Status Liquidation
Incorporation Date 13 March 1972
Company Type Private Limited Company
Address SUITE 3 CAVENDISH COURT, 11-15 WIGMORE STREET, LONDON, W1H 0AJ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Order of court to wind up ; Compulsory strike-off action has been discontinued ; Court order notice of winding up . The most likely internet sites of MONCEAUX LANDHOLDINGS LIMITED are www.monceauxlandholdings.co.uk, and www.monceaux-landholdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Monceaux Landholdings Limited is a Private Limited Company. The company registration number is 01045906. Monceaux Landholdings Limited has been working since 13 March 1972. The present status of the company is Liquidation. The registered address of Monceaux Landholdings Limited is Suite 3 Cavendish Court 11 15 Wigmore Street London W1h 0aj. . FIENNES, Roger is a Secretary of the company. FIENNES, Denise is a Director of the company. FIENNES, Roger is a Director of the company. The company operates in "Development & sell real estate".


Current Directors

Secretary

Director
FIENNES, Denise

80 years old

Director
FIENNES, Roger

81 years old

MONCEAUX LANDHOLDINGS LIMITED Events

29 Nov 1994
Order of court to wind up

22 Nov 1994
Compulsory strike-off action has been discontinued

22 Nov 1994
Court order notice of winding up

27 Sep 1994
First Gazette notice for compulsory strike-off

23 Mar 1993
Accounts for a small company made up to 30 June 1992

...
... and 8 more events
20 Jun 1989
Return made up to 31/12/88; full list of members

17 Mar 1988
Accounts for a small company made up to 30 June 1987

17 Mar 1988
Return made up to 15/12/87; full list of members

27 Mar 1987
Accounts for a small company made up to 30 June 1986

27 Mar 1987
Return made up to 26/10/86; full list of members

MONCEAUX LANDHOLDINGS LIMITED Charges

25 June 1985
Charge over contract
Delivered: 15 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that benefit of an agreement dated 24/5/85 between…
2 August 1983
Legal mortgage
Delivered: 9 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 halfmoon street, london W.1. city of westminster. Title…
29 June 1983
Legal mortgage
Delivered: 12 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 100 park street, london W1 and/or the…
5 July 1982
Legal mortgage
Delivered: 20 July 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 36 sachville street, london W1.. Floating…
5 July 1982
Legal mortgage
Delivered: 20 July 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 5 halfmoon street, london W1.. Floating…
19 November 1980
Charge
Delivered: 20 November 1980
Status: Outstanding
Persons entitled: Snw Commodities Limited
Description: F/H land & premises known as 13 halfmoon street london W1.
19 November 1980
Charge
Delivered: 20 November 1980
Status: Outstanding
Persons entitled: Lancer Boss Group Limited
Description: 13 & 14 half moon street london W1 title no ngl 378814.
22 July 1980
Legal charge
Delivered: 23 July 1980
Status: Outstanding
Persons entitled: Sir Richard Sutton's Settled Estates.
Description: F/H land and buildings known as 13 and 14 halfmoon street…
23 June 1980
Letter of charge
Delivered: 4 July 1980
Status: Satisfied
Persons entitled: Sir Richard Sutton's Settled Estates.
Description: 13, 14 and 15 half moon street, piccadilly, london W1.