Company Information for MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED
OXFORD CHAMBERS, OXFORD ROAD, GUISELEY LEEDS, WEST YORKSHIRE, LS20 9AT,
|
Company Registration Number
05009635
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED | ||||
Legal Registered Office | ||||
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 9AT Other companies in DL9 | ||||
Previous Names | ||||
|
Company Number | 05009635 | |
---|---|---|
Company ID Number | 05009635 | |
Date formed | 2004-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 09:05:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD WATKIN GITTINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT NOBLE |
Director | ||
MT SECRETARIES LIMITED |
Company Secretary | ||
BRYAN RICHARD COLE |
Director | ||
KATHARINE SARA MARTIN |
Company Secretary | ||
ROBERT ALISTAIR JACKSON |
Director | ||
ANDREW MARK SMITH |
Director | ||
SARA GEORGINA THOMPSON VANDERVELL |
Director | ||
GRAEHAM STUART SAMPSON |
Director | ||
BRIAN WALTER FREDERICK SPENCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWQUAY PROFESSIONAL LIMITED | Director | 2016-09-23 | CURRENT | 2007-06-15 | Active - Proposal to Strike off | |
WEBCONNECTION LIMITED | Director | 2016-05-18 | CURRENT | 1996-06-26 | Liquidation | |
VILLA CONNECTIONS LTD | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active - Proposal to Strike off | |
REALAGENT LIMITED | Director | 2016-02-19 | CURRENT | 2004-07-22 | Active | |
MELANOR LIMITED | Director | 2016-02-19 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
31 CATHCART UNLIMITED | Director | 2016-02-19 | CURRENT | 2010-01-20 | Active - Proposal to Strike off | |
LYNNELAND PROPERTIES UNLIMITED | Director | 2016-02-19 | CURRENT | 2010-03-24 | Active - Proposal to Strike off | |
26 CLABON MEWS | Director | 2016-02-19 | CURRENT | 2010-04-13 | Active - Proposal to Strike off | |
THR FINANCIAL SERVICES LIMITED | Director | 2012-05-28 | CURRENT | 1999-12-24 | Dissolved 2017-05-02 | |
MONTPELIER CONSULT LIMITED | Director | 2012-05-28 | CURRENT | 2004-01-08 | Dissolved 2017-05-16 | |
MALEW LIMITED | Director | 2012-05-28 | CURRENT | 2004-01-14 | Liquidation | |
MONTPELIER PROFESSIONAL (SHEFFIELD) LIMITED | Director | 2012-05-28 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
BODELL LIMITED | Director | 2012-05-28 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
BRISKER COURT LIMITED | Director | 2012-04-24 | CURRENT | 1997-10-03 | Dissolved 2016-07-26 | |
COLEVIEW PROPERTIES NO.1 UNLIMITED | Director | 2008-12-19 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
FERNLANE | Director | 2008-12-09 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
RAMLEX UK | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
PELFORCE | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
TURNIDOR | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
THORPENNA | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
TRADEN | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
SOLVENTOR | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
METENDOP | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
WELLAM | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
PRELEAF | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
RAMLANE | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
DOWLINGTON | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
FERNESTA | Director | 2008-12-09 | CURRENT | 2008-12-09 | Liquidation | |
FORTHLALE | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
DORMLANDS | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
PORTISMERE | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
PORTISFIELD | Director | 2008-10-10 | CURRENT | 2008-10-10 | Liquidation | |
CRESSLAKE | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
ARBINGTON UK | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
ROLLISFORT | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
MORRINGTON | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
WESSLAKE | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
RELLISMERE | Director | 2008-10-08 | CURRENT | 2008-10-08 | Liquidation | |
GLACIAL PROPERTIES (OLD KENT ROAD) LIMITED | Director | 2008-06-19 | CURRENT | 2004-08-11 | Liquidation | |
BELFERN UK | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
GOLDENMAR | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
LIPSYLEM | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
BESFIELD | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
TARECK | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
REMPTON | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
TARRAGONI | Director | 2008-03-14 | CURRENT | 2008-03-14 | Active - Proposal to Strike off | |
TANUSHTER | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
TURROX | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
REMFALL | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
TURMILL | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
ROSALAND | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
WARTECH | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
WARLAKE | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
PETALVILLE | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
RUTHAMOOR | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
PARTOU | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
LUNADEE | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
DELLADEX | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
ARLAFILM | Director | 2008-03-14 | CURRENT | 2008-03-14 | Liquidation | |
ACERDEX | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
BARRESTA | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
BUDDINGTON | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
JETTINGTON | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
TIDALMESH | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
RAWLEDGE | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
LUMATEX | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
HAVENHEAD | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
MENTHEMOOR | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
CUTHALUX | Director | 2008-02-26 | CURRENT | 2008-02-26 | Liquidation | |
DELFRESTON | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
LERRINGFORD | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
DELFAMAX | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
RINTHOR | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
TEFLINE | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
RESINLAKE | Director | 2008-01-29 | CURRENT | 2008-01-29 | Liquidation | |
EWE PROPERTIES | Director | 2008-01-28 | CURRENT | 2008-01-09 | Liquidation | |
COLN PROPERTIES | Director | 2008-01-28 | CURRENT | 2008-01-09 | Liquidation | |
MOLE PROPERTIES | Director | 2008-01-28 | CURRENT | 2008-01-09 | Liquidation | |
CULM PROPERTIES | Director | 2008-01-28 | CURRENT | 2008-01-09 | Liquidation | |
CLAIREFIELDS LIMITED | Director | 2007-09-07 | CURRENT | 2007-09-07 | Dissolved 2017-08-22 | |
VIEWSCREST UK LIMITED | Director | 2003-09-29 | CURRENT | 2003-06-06 | Active | |
MONTPELIER (TRUSTEES) LTD | Director | 2002-11-05 | CURRENT | 2002-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/16 FROM Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 987427 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT NOBLE | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT NOBLE | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 987427 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Mt Secretaries Limited on 2015-01-20 | |
TM02 | Termination of appointment of Mt Secretaries Limited on 2015-01-20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/14 FROM Charter House Pittman Way Fulwood Preston PR2 9ZD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN COLE | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 987427 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED BRYAN RICHARD COLE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN | |
AP04 | CORPORATE SECRETARY APPOINTED MT SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR EDWARD WATKIN GITTINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHARINE MARTIN | |
AR01 | 05/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA THOMPSON VANDERVELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEHAM SAMPSON | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA GEORGINA THOMPSON VANDERVELL / 08/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED GRAEHAM STUART SAMPSON | |
123 | NC INC ALREADY ADJUSTED 15/08/08 | |
RES13 | AUTH TO ISSUE AND ALLOT 267,427 15/08/2008 | |
RES04 | GBP NC 900200/1000200 15/08/2008 | |
88(2) | AD 15/08/08 GBP SI 267427@1=267427 GBP IC 400000/667427 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KATHARINE WALSH / 19/07/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 29/01/07--------- £ SI 320000@1=320000 £ IC 400000/720000 | |
123 | £ NC 550200/900200 23/01/07 | |
363a | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED MONTPELIER (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 12/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 3RD FLOOR BROOK HOUSE 64-72 SPRING GARDENS MANCHESTER M2 2BQ | |
CERTNM | COMPANY NAME CHANGED TMJ FINANCIAL LIMITED CERTIFICATE ISSUED ON 15/06/05 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 5000/550200 29/11 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES13 | RIGHTS ATTACHED 29/11/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 29/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-10-22 |
Resolutions for Winding-up | 2015-10-22 |
Meetings of Creditors | 2015-10-06 |
Proposal to Strike Off | 2014-10-21 |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.14 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED
The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED | Event Date | 2015-10-14 |
Kate Elizabeth Breese , of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT . : Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk or Tel: 0871 222 8308 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED | Event Date | 2015-10-14 |
At a General Meeting of the above named Company duly convened and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 14 October 2015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Kate Elizabeth Breese , of Oxford Chambers , Oxford Road, Guiseley, Leeds, LS20 9AT , (IP No. 009730) be hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk or Tel: 0871 222 8308 John Noble , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED | Event Date | 2015-10-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 14 October 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 12 October 2015 and 13 October 2015 between the hours of 10.00am and 4.00pm. Further details contact: Kate Elizabeth Breese, Email: kate.breese@walshtaylor.co.uk Tel: 0871 222 8308. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED | Event Date | 2014-10-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED | Event Date | 2011-01-11 |
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. |