Company NameMonarch Personnel Services Limited
Company StatusLiquidation
Company Number02841365
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Pamela Steed
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding N2 Chorley Business And Technology Centre
East Terrace
Euxton Lane
Chorley
PR7 6TE
Director NameMr Alistair John Steed
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding N2 Chorley Business And Technology Centre
East Terrace
Euxton Lane
Chorley
PR7 6TE
Secretary NameMrs Pamela Steed
NationalityBritish
StatusCurrent
Appointed01 July 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding N2 Chorley Business And Technology Centre
East Terrace
Euxton Lane
Chorley
PR7 6TE
Director NameChloe Rebecca Leyland
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleDirector Of Client Operations
Country of ResidenceUnited Kingdom
Correspondence AddressN2 Chorley Business And Technology Centre East Ter
Euxton Lane
Chorley
Lancashire
PR7 6TE
Director NameMrs Barbara Gilbey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFairways
Park Lane
Hale Altrincham
Cheshire
WA15 9JS
Director NameJeffrey Gilbey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleRetired
Correspondence AddressFairways
Park Lane Hale
Altrincham
Cheshire
WA15 9JS
Secretary NameMr Alistair John Steed
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Lea
Adlington
Chorley
Lancs
PR7 4EN
Director NameJayne Elizabeth Haworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 1994)
RoleRecruitment Executive
Correspondence Address20 Acorn Close
Leyland
Preston
Lancashire
PR5 2AF
Director NameJurgis Vytautas Oniunas
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1995(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address3 Albany Mansions
Albert Bridge Road
London
SW11 4PG
Director NameMr Craig Alistair Steed
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(10 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding N2 Chorley Business And Technology Centre
East Terrace
Euxton Lane
Chorley
PR7 6TE

Contact

Websitemonarchpersonnel.com/
Email address[email protected]
Telephone01257 478659
Telephone regionCoppull

Location

Registered AddressJones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

100k at £1Monarch Personnel Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£147,418
Cash£1,932
Current Liabilities£241,382

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 August 2022 (1 year, 7 months ago)
Next Return Due16 August 2023 (overdue)

Charges

31 December 2007Delivered on: 10 January 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
21 September 2005Delivered on: 22 September 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
16 September 1999Delivered on: 18 September 1999
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on receivables and related rights
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise.
Particulars: Fixed equitable charge: all receivables (as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest effectively and absolutely in the chargee for any reason and all title property right or interest in any goods to which the factored receivables relate.
Outstanding
24 July 1996Delivered on: 25 July 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
3 October 1993Delivered on: 8 October 1993
Persons entitled: Us Leasing Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: £1,858 together with any interest thereon.
Outstanding

Filing History

10 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000
(6 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000
(6 pages)
24 July 2015Accounts for a small company made up to 31 December 2014 (9 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(6 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100,000
(6 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (8 pages)
13 June 2014Registered office address changed from C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 13 June 2014 (1 page)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100,000
(6 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100,000
(6 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (10 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 August 2010Secretary's details changed for Mrs Pamela Steed on 2 August 2010 (2 pages)
3 August 2010Secretary's details changed for Mrs Pamela Steed on 2 August 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Craig Alistair Steed on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Alistair John Steed on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Craig Alistair Steed on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Pamela Steed on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Alistair John Steed on 28 April 2010 (2 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
11 January 2010Registered office address changed from Mitchell Charlesworth 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 11 January 2010 (1 page)
4 August 2009Return made up to 02/08/09; full list of members (4 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
25 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 May 2008Registered office changed on 08/05/2008 from duxbury court 42A preston road standish wigan WN6 0HS (1 page)
10 January 2008Particulars of mortgage/charge (3 pages)
8 August 2007Return made up to 02/08/07; full list of members (3 pages)
6 June 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 02/08/06; full list of members (3 pages)
10 July 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005Return made up to 02/08/05; full list of members (3 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 January 2005Director resigned (1 page)
14 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 August 2004Nc inc already adjusted 09/08/04 (1 page)
17 August 2004Ad 09/08/04--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
17 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2003Ad 20/11/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
26 November 2003Nc inc already adjusted 20/11/03 (1 page)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2003New director appointed (2 pages)
9 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 August 2003Return made up to 02/08/03; full list of members (7 pages)
23 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
24 July 2002Registered office changed on 24/07/02 from: suite b kings court 36-40 railway street altrincham cheshire WA14 2RD (1 page)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 September 2001Return made up to 02/08/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 August 2000Return made up to 02/08/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
28 July 1999Return made up to 02/08/99; no change of members (4 pages)
7 August 1998Return made up to 02/08/98; no change of members (4 pages)
15 July 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
2 July 1998Full accounts made up to 30 June 1997 (16 pages)
15 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Return made up to 02/08/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 September 1996New director appointed (2 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
7 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 November 1995Auditor's resignation (2 pages)
23 August 1995Director resigned (2 pages)
23 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 August 1995New director appointed (2 pages)
23 August 1995Director resigned (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 August 1993Incorporation (25 pages)