Dissolved
Dissolved 2017-08-11
Company Information for SAMUEL MONTAGU & CO. LIMITED
1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
02796565
Private Limited Company
Dissolved Dissolved 2017-08-11 |
Company Name | ||
---|---|---|
SAMUEL MONTAGU & CO. LIMITED | ||
Legal Registered Office | ||
1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in E14 | ||
Previous Names | ||
|
Company Number | 02796565 | |
---|---|---|
Date formed | 1993-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-08-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 19:52:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAMUEL MONTAGU & CO. LIMITED | CHULIA STREET Singapore 049513 | Dissolved | Company formed on the 2008-09-09 | |
SAMUEL MONTAGU & CO. LTD | GREEN FARM HOUSE THE STREET STOKE BY CLARE, SUFFOLK CO10 8HP | Active - Proposal to Strike off | Company formed on the 2020-01-22 |
Officer | Role | Date Appointed |
---|---|---|
ROMANA LEWIS |
||
GERARD MATTIA |
||
DAVID MICHAEL WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN LOUIS HENNING BENCARD |
Director | ||
DAVID HENRY BURNETT |
Director | ||
HANNAH ELIZABETH SHEPHERD |
Company Secretary | ||
TONY BHAMBHRA |
Company Secretary | ||
KATHERINE DEAN |
Company Secretary | ||
JOHN RICHARD KENT |
Director | ||
DAVID JOHN CAVANNA |
Director | ||
NARESH MANJANATH |
Director | ||
HOLLIE RHEANNA WOOD |
Company Secretary | ||
FIONA ANN BARKER |
Director | ||
KAREN LYON |
Company Secretary | ||
MARIA THERESE FLEMING |
Director | ||
HOLLIE RHEANNA WOOD |
Company Secretary | ||
SARAH CAROLINE GOTT |
Company Secretary | ||
MARY BRIDGET KENNY |
Director | ||
PAULINE LOUISE MCQUILLAN |
Company Secretary | ||
SARAH CAROLINE GOTT |
Director | ||
FRANCES JULIE NIVEN |
Company Secretary | ||
REBECCA LOUISE POOLE |
Company Secretary | ||
MARK VIVIAN PEARCE |
Company Secretary | ||
KEVIN JOSEPH GODFREY |
Director | ||
NICOLA SUZANNE BLACK |
Company Secretary | ||
ELIZABETH ANNE HOBLEY |
Company Secretary | ||
SHAUN KEVIN BRYANT |
Company Secretary | ||
RICHARD WILLIAM QUIN |
Company Secretary | ||
VANESSA INDIRA GARNHAM |
Company Secretary | ||
VANESSA INDIRA GARNHAM |
Director | ||
ALAN DUDLEY BANKS |
Company Secretary | ||
ALAN DUDLEY BANKS |
Director | ||
MICHAEL HAMILTON |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Nominated Secretary | ||
HUNTSMOOR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HSBC UK BANK PLC | Director | 2017-10-02 | CURRENT | 2015-12-23 | Active | |
HSBC PREFERENTIAL LP (UK) | Director | 2017-06-23 | CURRENT | 1989-08-22 | Active | |
HSBC EUROPE B.V. | Director | 2017-06-23 | CURRENT | 2001-11-16 | Active | |
GRIFFIN INTERNATIONAL LIMITED | Director | 2017-06-23 | CURRENT | 1976-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED DAVID MICHAEL WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BENCARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BURNETT | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD | |
AP03 | SECRETARY APPOINTED MS ROMANA LEWIS | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/15 FULL LIST | |
AP03 | SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONY BHAMBHRA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED TONY BHAMBHRA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARESH MANJANATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CAVANNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENT | |
AP01 | DIRECTOR APPOINTED MR GERARD MATTIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYA SUBRAMANIYAN | |
AP01 | DIRECTOR APPOINTED DAVID HENRY BURNETT | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID JOHN CAVANNA | |
AP01 | DIRECTOR APPOINTED JAYA SUBRAMANIYAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HOLLIE WOOD | |
AP03 | SECRETARY APPOINTED KATHERINE DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA BARKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN LYON | |
AP03 | SECRETARY APPOINTED HOLLIE RHEANNA WOOD | |
AR01 | 01/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN RICHARD KENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH MANJANATH / 18/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA FLEMING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 20/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL SENIOR | |
AR01 | 01/03/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HOLLIE WOOD | |
AP03 | SECRETARY APPOINTED MISS KAREN LYON | |
AP01 | DIRECTOR APPOINTED CARL THOMAS SENIOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH GOTT | |
AP03 | SECRETARY APPOINTED HOLLIE RHEANNA WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SINGLETON | |
AP01 | DIRECTOR APPOINTED FIONA BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JYOTI TAILOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE GOTT / 08/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011 | |
AR01 | 01/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH MANJANATH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA THERESE FLEMING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LOUIS HENNING BENCARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN SINGLETON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JYOTI TAILOR / 01/10/2009 | |
MISC | AMENDING 288A SURNAME | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JYOTI TAILOR | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED SARAH MAHER | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH MAHER | |
288a | DIRECTOR APPOINTED SARAH MAHER | |
288b | APPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARY KENNY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2017-03-27 |
Notices to Creditors | 2016-12-16 |
Resolutions for Winding-up | 2016-12-16 |
Appointment of Liquidators | 2016-12-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | SAMUEL MONTAGU & CO. LIMITED |
Type of Charge Owed | Quantity |
---|---|
LEGAL MORTGAGE | 93 |
LEGAL CHARGE | 62 |
DEBENTURE | 25 |
FIXED AND FLOATING CHARGE | 8 |
STANDARD SECURITY | 3 |
DEED OF CHARGE | 2 |
FIXED CHARGE | 2 |
GUARANTEE & DEBENTURE | 2 |
SECURITY DOCUMENT | 1 |
STANDARD SECURITY PRESENTED FOR REGISTRATION ON THE 05 APRIL 1993 IN SCOTLAND | 1 |
We have found 202 mortgage charges which are owed to SAMUEL MONTAGU & CO. LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SAMUEL MONTAGU & CO. LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SAMUEL MONTAGU & CO. LIMITED | Event Date | 2017-03-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 2 May 2017 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 12 December 2016 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ For further details contact: Chloe Seago, Tel: 020 7303 5665, Email: cseago@deloitte.co.uk Ag FF113290 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SAMUEL MONTAGU & CO. LIMITED | Event Date | 2016-12-13 |
The Company was placed into Members Voluntary Liquidation on 12 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 16 January 2017 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 16 January 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5665. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SAMUEL MONTAGU & CO. LIMITED | Event Date | 2016-12-02 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 02 December 2016 , Effective Date: on 12 December 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SAMUEL MONTAGU & CO. LIMITED | Event Date | 2016-12-02 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5665. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |