MONO SERVICES LIMITED

⚰️Wound downdissolved
02066341 · ltd · incorporated 1986-10-21
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
59/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Plumbing, heat and air-conditioning installation
Sector: Construction
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 59/100 (worth a look), bankability 72/100. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

8 live charges · 3 lenders · oldest 32.1y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 32.1 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
8 charges (8/8 with lender, 8/8 with type)
90
Directors & officers
37 officers (5 active, 37 linked, 25 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
14 connected companies via shared directors
87
Filing history
208 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
59/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (106 events)Click to expand
  1. 2019-05-14
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2019-05-14
    🏁
    Company dissolved
  3. 2019-04-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2019-03-31
    CORBISHLEY, Derek James resigned
    director
  5. 2019-02-26
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  6. 2019-02-18
    📄
    accounts-amended-with-accounts-type-dormant
    accounts · AAMD
  7. 2019-02-13
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  8. 2018-12-17
    📄
    accounts-amended-with-accounts-type-dormant
    accounts · AAMD
  9. 2018-12-17
    📄
    accounts-amended-with-accounts-type-dormant
    accounts · AAMD
  10. 2018-11-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  11. 2018-05-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2018-01-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2018-01-22
    BYRNE, Alan Michael resigned
    director
  14. 2017-12-20
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2017-07-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2017-07-13
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  17. 2017-07-11
    MCGOVERN, David appointed
    secretary
  18. 2017-07-11
    PARKIN, Michael George resigned
    secretary
  19. 2017-07-11
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  20. 2017-05-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2017-05-16
    🔓
    Charge satisfied #9
  22. 2017-02-06
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2017-02-01
    CORBISHLEY, Derek James appointed
    director
  24. 2017-01-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2016-10-13
    JOYCE, Martin John appointed
    director
  26. 2016-08-31
    📄
    change-account-reference-date-company-current-shortened
    accounts · AA01
  27. 2016-07-26
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2016-07-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  29. 2016-07-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  30. 2016-07-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  31. 2016-07-01
    DOYLE, Timothy Charles appointed
    director
  32. 2016-07-01
    MCKUNE, Colette appointed
    director
  33. 2016-07-01
    PARKIN, Michael George appointed
    director
  34. 2016-07-01
    PARKIN, Michael George appointed
    secretary
  35. 2016-07-01
    HOLMES, Martin David resigned
    director
  36. 2016-07-01
    MACLEAN, Shaun Michael David resigned
    director
  37. 2016-01-12
    BRIERLEY, Craig Andrew resigned
    director
  38. 2011-03-11
    BYRNE, Alan Michael appointed
    director
  39. 2010-11-12
    🔒
    Charge registered #9
    Lender: National Westminster Bank PLC
  40. 2010-07-09
    HOLMES, Martin David appointed
    director
  41. 2010-05-28
    JOHNSTONE, Lee resigned
    secretary
  42. 2010-05-28
    CATCHPOLE, Andrew Phillip resigned
    director
  43. 2010-05-28
    LIGHTOWLERS, Oliver James resigned
    director
  44. 2010-05-28
    MACLEAN, Shaun Michael David appointed
    director
  45. 2010-05-27
    JOHNSTONE, Lee appointed
    secretary
  46. 2010-05-27
    MORTON, Julia Alison resigned
    secretary
  47. 2010-05-27
    LIGHTOWLERS, Oliver James appointed
    director
  48. 2010-04-20
    CATCHPOLE, Andrew Phillip appointed
    director
  49. 2010-02-08
    RIGBY, William Simon resigned
    director
  50. 2009-09-14
    JOHNSTONE, Lee resigned
    secretary
Showing most recent 50 of 106 events

Owner dependency

48/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.

Succession & seller-readiness

60/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • secondaryStable-but-static management: Company is 40 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2019-05-14

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Forviva Group Ltd is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Forviva Group Ltd
Corporate parent · holds 75-100% shares · board control
ultimate parent
MONO SERVICES LIMITED
This company · 02066341

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Forviva Group Ltd
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control01/07/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Construction · L postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
0151 HEATING AND PLUMBING LIMITED
07614766 · est 2011 · no financials extracted
14y
103 GORSE LANE DEVELOPMENT LTD
16536328 · est 2025 · no financials extracted
13 THE PROM LTD
09789365 · est 2015 · no financials extracted
10y
1878 CONSTRUCTION LTD
14367328 · est 2022 · no financials extracted
3y
1880 LTD
12738750 · est 2020 · no financials extracted
5y
18V MANAGEMENT LIMITED
09155785 · est 2014 · no financials extracted
11y
1ST CHOICE SCAFFOLDING LIMITED
04936324 · est 2003 · no financials extracted
22y
20A WATERSIDE LTD
15541249 · est 2024 · no financials extracted
2y
21DEGREE HEATING LTD
11291135 · est 2018 · no financials extracted
8y
21ST CENTURY CONSTRUCTION LTD
16646002 · est 2025 · no financials extracted
24-26 NELSON STREET LTD
15801256 · est 2024 · no financials extracted
1y
24/7 HIRE & PROPERTY MAINTENANCE SERVICES LTD
13672233 · est 2021 · no financials extracted
4y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1986-10-21
Jurisdictionengland-wales
Primary SIC43220 — Plumbing, heat and air-conditioning installation

Registered office

Garden Works Charleywood Road
Knowsley Industrial Park
Liverpool
L33 7SG
England

Filing status

Accounts
Next due:
Last made up to: 2018-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 32 resigned)

MCGOVERN, David
secretary · appointed 2017-07-11
View their other companies + combined net worth →
Active
DOYLE, Timothy Charles
director · ~61y · appointed 2016-07-01
View their other companies + combined net worth →
Active
JOYCE, Martin John
director · ~64y · appointed 2016-10-13
View their other companies + combined net worth →
Active
MCKUNE, Colette
director · ~63y · appointed 2016-07-01
View their other companies + combined net worth →
Active
PARKIN, Michael George
director · ~55y · appointed 2016-07-01
View their other companies + combined net worth →
Active
BRIERLEY, Craig Andrew
secretary · appointed 2008-09-27 · resigned 2008-09-27
Resigned
DAVIS, Peter Nicholas
secretary · appointed 2007-11-07 · resigned 2008-06-30
Resigned
JOHNSTONE, Lee
secretary · appointed 2010-05-27 · resigned 2010-05-28
Resigned
JOHNSTONE, Lee
secretary · appointed 2008-09-27 · resigned 2009-09-14
Resigned
MCINNES, Timothy Ian
secretary · appointed 2008-08-06 · resigned 2008-09-27
Resigned
MORTON, Julia Alison
secretary · appointed 2009-09-14 · resigned 2010-05-27
Resigned
OWEN, David John
secretary · appointed 2005-03-01 · resigned 2007-11-30
Resigned
PARKIN, Michael George
secretary · appointed 2016-07-01 · resigned 2017-07-11
Resigned
PRILL, Robert David
secretary · appointed 2008-07-01 · resigned 2008-08-06
Resigned
ROBERTS, Edward Mark, Rev
secretary · appointed 1993-02-07 · resigned 2005-03-01
Resigned
TURNOCK, Leslie James
secretary · resigned 1993-02-07
Resigned
ARMITAGE, David James
director · ~51y · appointed 2000-03-31 · resigned 2007-11-30
Resigned
ARMITAGE, David Jack
director · ~79y · appointed 1993-01-18 · resigned 2006-02-28
Resigned
BATES, Eric
director · ~69y · appointed 1997-04-01 · resigned 2006-09-06
Resigned
BRIERLEY, Craig Andrew
director · ~63y · appointed 2008-09-27 · resigned 2016-01-12
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

8
Total charges
0
Outstanding
0
Active lenders
Status:Lender:8 of 8 shown
TypeProperties
satisfied
National Westminster Bank
National Westminster Bank PLC
Debenture1 property12/11/201016/05/2017
satisfied
Allied Irish Banks P.L.C. in Its Capacity as Agent and Trustee for the Finance Parties (Thesecurity Trustee)
Accession deed1 property06/09/200611/10/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland Commercial Services Limited
Fixed and floating charge1 property10/10/200509/02/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property30/06/200509/02/2007
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property31/01/200119/07/2006
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property17/11/200019/07/2006
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property20/03/200019/07/2006
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property15/03/199409/02/2007

Recent filings (208 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2019-05-14
termination-director-company-with-name-termination-date
officers · TM01
2019-04-01
gazette-notice-voluntary
gazette · GAZ1(A)
2019-02-26
accounts-amended-with-accounts-type-dormant
accounts · AAMD
2019-02-18
dissolution-application-strike-off-company
dissolution · DS01
2019-02-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-01-03
accounts-amended-with-accounts-type-dormant
accounts · AAMD
2018-12-17
accounts-amended-with-accounts-type-dormant
accounts · AAMD
2018-12-17
accounts-with-accounts-type-dormant
accounts · AA
2018-11-05
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-05-04
termination-director-company-with-name-termination-date
officers · TM01
2018-01-24
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-01-02
accounts-with-accounts-type-dormant
accounts · AA
2017-12-20
appoint-person-director-company-with-name-date
officers · AP01
2017-07-13
termination-secretary-company-with-name-termination-date
officers · TM02
2017-07-13