Company NameDennis Monckton Limited
Company StatusDissolved
Company Number00972387
CategoryPrivate Limited Company
Incorporation Date13 February 1970(54 years, 2 months ago)
Dissolution Date5 October 2018 (5 years, 6 months ago)
Previous NameWantzen Machinery Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameShirley Ann Monckton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(21 years, 7 months after company formation)
Appointment Duration27 years, 1 month (closed 05 October 2018)
RoleCompany Director
Correspondence AddressOld Vicarage
126 High Street
West Malling
Kent
ME19 6NE
Secretary NameKate Monckton
NationalityBritish
StatusClosed
Appointed27 January 2009(38 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 05 October 2018)
RoleFashion Agent
Correspondence AddressOld Vicarage 126 High Street
West Malling
Kent
ME19 6NE
Director NameMr Dennis Allen Monckton
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(21 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 24 August 2016)
RoleCompany Director
Correspondence AddressOld Vicarage
126 High Street
West Malling
Kent
ME19 6NE
Secretary NameKenneth Charles Dulson
NationalityBritish
StatusResigned
Appointed08 September 1991(21 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 December 2008)
RoleCompany Director
Correspondence AddressByways 30 Byron Road
Maidstone
Kent
ME14 2HA
Director NameKate Monckton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(30 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 17 May 2017)
RoleFashion Agent
Correspondence AddressOld Vicarage 126 High Street
West Malling
Kent
ME19 6NE
Director NameMrs Elizabeth Ann Thornton-Allan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(30 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 17 May 2017)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressLavenders
Rectory Lane
Aston Tirrold
Oxfordshire
OX11 9DH
Secretary NameShirley Ann Monckton
NationalityBritish
StatusResigned
Appointed16 December 2008(38 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 January 2009)
RoleCompany Director
Correspondence AddressOld Vicarage 126 High Street
West Malling
Kent
ME19 6NE

Location

Registered Address7 St Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.3k at £1Mr Dennis Allen Monckton
65.00%
Ordinary
700 at £1Shirley Ann Monckton
35.00%
Ordinary

Financials

Year2014
Net Worth£2,960,995
Cash£937,454
Current Liabilities£117,899

Accounts

Latest Accounts7 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 April

Charges

6 March 1987Delivered on: 24 March 1987
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from wantzen limited to the chargee on any account whatsoever.
Particulars: All moneys nor or at any time hereafter standing to the credit of any account (s) of the company with the bank designated wantzen machinery limited.
Outstanding
27 August 1980Delivered on: 10 September 1980
Satisfied on: 13 October 1988
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H national mutual house, south park, sevenoaks, kent. Title no k 16654.
Fully Satisfied

Filing History

8 June 2017Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 7 st Petersgate Stockport SK1 1EB on 8 June 2017 (1 page)
6 June 2017Declaration of solvency (5 pages)
6 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-18
(1 page)
17 May 2017Termination of appointment of Elizabeth Ann Thornton-Allan as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Kate Monckton as a director on 17 May 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 7 April 2016 (4 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
23 September 2016Termination of appointment of Dennis Allen Monckton as a director on 24 August 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 7 April 2015 (4 pages)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,000
(7 pages)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,000
(7 pages)
7 January 2015Total exemption small company accounts made up to 7 April 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 7 April 2014 (4 pages)
21 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (7 pages)
25 October 2013Total exemption small company accounts made up to 7 April 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 7 April 2013 (7 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,000
(7 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,000
(7 pages)
9 November 2012Total exemption small company accounts made up to 7 April 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 7 April 2012 (5 pages)
11 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 7 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 7 April 2011 (5 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 7 April 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 7 April 2010 (7 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
21 December 2009Total exemption small company accounts made up to 7 April 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 7 April 2009 (7 pages)
2 November 2009Director's details changed for Kate Monckton on 27 January 2009 (1 page)
2 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
17 March 2009Appointment terminated secretary shirley monckton (1 page)
17 March 2009Secretary appointed kate monckton (2 pages)
6 January 2009Secretary appointed shirley ann monckton (2 pages)
5 January 2009Appointment terminated secretary kenneth dulson (1 page)
21 December 2008Total exemption small company accounts made up to 7 April 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 7 April 2008 (7 pages)
5 December 2008Return made up to 08/09/08; full list of members (4 pages)
6 February 2008Total exemption full accounts made up to 7 April 2007 (13 pages)
6 February 2008Total exemption full accounts made up to 7 April 2007 (13 pages)
10 September 2007Return made up to 08/09/07; full list of members (3 pages)
9 March 2007Return made up to 08/09/06; full list of members (3 pages)
17 February 2007Total exemption full accounts made up to 7 April 2006 (13 pages)
17 February 2007Total exemption full accounts made up to 7 April 2006 (13 pages)
14 February 2006Total exemption full accounts made up to 7 April 2005 (13 pages)
14 February 2006Resolutions
  • RES13 ‐ Dir retirement 13/01/06
(1 page)
14 February 2006Total exemption full accounts made up to 7 April 2005 (13 pages)
4 November 2005Return made up to 08/09/05; full list of members (3 pages)
9 February 2005Total exemption full accounts made up to 7 April 2004 (13 pages)
9 February 2005Total exemption full accounts made up to 7 April 2004 (13 pages)
28 October 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2004Full accounts made up to 7 April 2003 (11 pages)
8 February 2004Full accounts made up to 7 April 2003 (11 pages)
23 September 2003Return made up to 08/09/03; full list of members (8 pages)
11 February 2003Full accounts made up to 7 April 2002 (11 pages)
11 February 2003Full accounts made up to 7 April 2002 (11 pages)
9 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2001Return made up to 08/09/01; full list of members (7 pages)
24 September 2001Total exemption full accounts made up to 7 April 2001 (12 pages)
24 September 2001Total exemption full accounts made up to 7 April 2001 (12 pages)
12 January 2001Full accounts made up to 7 April 2000 (12 pages)
12 January 2001Full accounts made up to 7 April 2000 (12 pages)
20 September 2000Return made up to 08/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 182 gloucester place london NW1 6DS (1 page)
19 December 1999Full accounts made up to 7 April 1999 (11 pages)
19 December 1999Full accounts made up to 7 April 1999 (11 pages)
6 December 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Return made up to 08/09/98; full list of members (6 pages)
14 September 1998Full accounts made up to 7 April 1998 (11 pages)
14 September 1998Full accounts made up to 7 April 1998 (11 pages)
11 November 1997Full accounts made up to 7 April 1997 (11 pages)
11 November 1997Full accounts made up to 7 April 1997 (11 pages)
19 September 1997Return made up to 08/09/97; no change of members (4 pages)
8 October 1996Full accounts made up to 7 April 1996 (11 pages)
8 October 1996Full accounts made up to 7 April 1996 (11 pages)
29 September 1996Return made up to 08/09/96; no change of members (4 pages)
28 December 1995Full accounts made up to 7 April 1995 (11 pages)
28 December 1995Registered office changed on 28/12/95 from: church house 137 high street west malling kent ME19 6ND (1 page)
28 December 1995Full accounts made up to 7 April 1995 (11 pages)
25 August 1995Return made up to 08/09/95; full list of members (6 pages)
4 April 1995Return made up to 08/09/94; no change of members (4 pages)