Monecor (London) Limited

DataGardener
monecor (london) limited
in liquidation
Medium

Monecor (london) Limited

00851820Private Limited With Share Capital

C/O Cork Gully Llp, 40 Villiers Street, London, WC2N6NJ
Incorporated

16/06/1965

Company Age

60 years

Directors

1

Employees

126

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Monecor (london) Limited (00851820) is a private limited with share capital incorporated on 16/06/1965 (60 years old) and registered in london, WC2N6NJ. The company operates under SIC code 64999 and is classified as Medium.

Join one of the uk\u00e2\u20ac\u2122s top spread betting & cfd providers to start trading on forex, stocks, commodities, indices and more.

Private Limited With Share Capital
SIC: 64999
Medium
Incorporated 16/06/1965
WC2N6NJ
126 employees

Financial Overview

Total Assets

£171.80M

Liabilities

£153.38M

Net Assets

£18.42M

Turnover

£24.16M

Cash

£33.77M

Key Metrics

126

Employees

1

Directors

3

Shareholders

Board of Directors

1
director

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2023
Auditors Resignation Company
Category:Auditors
Date:17-10-2023
Liquidation Miscellaneous
Category:Insolvency
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-09-2023
Resolution
Category:Resolution
Date:16-09-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2023
Capital Allotment Shares
Category:Capital
Date:08-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Capital Allotment Shares
Category:Capital
Date:10-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2022
Accounts With Accounts Type Group
Category:Accounts
Date:29-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2022
Capital Allotment Shares
Category:Capital
Date:16-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2022
Legacy
Category:Change Of Name
Date:29-06-2022
Legacy
Category:Change Of Name
Date:29-06-2022
Capital Allotment Shares
Category:Capital
Date:26-05-2022
Capital Allotment Shares
Category:Capital
Date:15-03-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:27-01-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:18-01-2022
Capital Allotment Shares
Category:Capital
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2021
Capital Allotment Shares
Category:Capital
Date:05-05-2021
Accounts With Accounts Type Group
Category:Accounts
Date:11-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-12-2020
Resolution
Category:Resolution
Date:09-11-2020
Capital Allotment Shares
Category:Capital
Date:04-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2020
Memorandum Articles
Category:Incorporation
Date:07-10-2020
Resolution
Category:Resolution
Date:07-10-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2020
Capital Allotment Shares
Category:Capital
Date:22-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2019
Resolution
Category:Resolution
Date:15-12-2019
Capital Allotment Shares
Category:Capital
Date:11-12-2019
Second Filing Of Change Of Secretary Details With Name
Category:Officers
Date:19-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Accounts With Accounts Type Group
Category:Accounts
Date:15-05-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:15-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Capital Allotment Shares
Category:Capital
Date:30-05-2017
Resolution
Category:Resolution
Date:19-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Capital Allotment Shares
Category:Capital
Date:21-03-2017
Resolution
Category:Resolution
Date:14-03-2017
Legacy
Category:Change Of Name
Date:02-02-2017
Capital Allotment Shares
Category:Capital
Date:20-12-2016
Capital Allotment Shares
Category:Capital
Date:09-11-2016
Resolution
Category:Resolution
Date:08-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-04-2016

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2023
Filing Date27/09/2022
Latest Accounts31/12/2021

Trading Addresses

1 London Wall, London, EC2Y5EA
C/O Cork Gully Llp, 40 Villiers Street, London, Wc2N 6Nj, WC2N6NJRegistered

Contact