Company NameMonarch Personnel (Refueling) Limited
Company StatusDissolved
Company Number05540808
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Alistair John Steed
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(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 NameMrs Pamela Steed
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(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
Secretary NameMrs Pamela Steed
NationalityBritish
StatusClosed
Appointed18 August 2005(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 NameCraig Alistair Steed
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(2 weeks, 4 days after company formation)
Appointment Duration15 years, 9 months (resigned 16 June 2021)
RoleRecruitment
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 AddressMitchell Charlesworth Llp 3rd Floor
44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Monarch Personnel Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,926
Cash£25,760
Current Liabilities£257,350

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

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
13 May 2006Delivered on: 16 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 April 2006Delivered on: 27 April 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the 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 on any account whatsoever 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 which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

29 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (7 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 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
24 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(6 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
20 August 2010Secretary's details changed for Mrs Pamela Steed on 18 August 2010 (2 pages)
29 April 2010Director's details changed for Mrs Pamela 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 Mr Alistair John Steed on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Pamela Steed on 28 April 2010 (2 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 April 2010Registered office address changed from Vermont House, Bradley Lane Standish Wigan Lancashire WN6 0XF on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Vermont House, Bradley Lane Standish Wigan Lancashire WN6 0XF on 9 April 2010 (1 page)
29 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
5 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
21 August 2007Return made up to 18/08/07; full list of members (3 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 May 2007Registered office changed on 17/05/07 from: duxbury court, 42A preston road standish lancashire WN6 0HS (1 page)
17 May 2007Location of register of members (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 18/08/06; full list of members (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
23 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 September 2005Ad 19/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2005New director appointed (2 pages)
18 August 2005Incorporation (10 pages)