Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED
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 Overview

About Montpelier Financial Services (manchester) Ltd
MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED was founded on 2004-01-08 and has its registered office in Guiseley Leeds. The organisation's status is listed as "Liquidation". Montpelier Financial Services (manchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
MONTPELIER (MANCHESTER) LIMITED 12/07/2005
TMJ FINANCIAL LIMITED15/06/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DYTAS CONTRACTING SERVICES LTD   DYTAS UMBRELLA SERVICES LTD   JANET CROUCH LIMITED
Is this data useful to you?
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.

Company Officers of MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD WATKIN GITTINS
Director 2012-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT NOBLE
Director 2015-10-09 2015-10-15
MT SECRETARIES LIMITED
Company Secretary 2012-05-28 2015-01-20
BRYAN RICHARD COLE
Director 2012-06-29 2014-05-14
KATHARINE SARA MARTIN
Company Secretary 2004-01-08 2012-05-28
ROBERT ALISTAIR JACKSON
Director 2004-11-29 2012-05-28
ANDREW MARK SMITH
Director 2004-11-29 2012-05-28
SARA GEORGINA THOMPSON VANDERVELL
Director 2007-09-21 2011-05-15
GRAEHAM STUART SAMPSON
Director 2008-08-20 2011-03-31
BRIAN WALTER FREDERICK SPENCE
Director 2004-01-08 2004-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD WATKIN GITTINS NEWQUAY PROFESSIONAL LIMITED Director 2016-09-23 CURRENT 2007-06-15 Active - Proposal to Strike off
EDWARD WATKIN GITTINS WEBCONNECTION LIMITED Director 2016-05-18 CURRENT 1996-06-26 Liquidation
EDWARD WATKIN GITTINS VILLA CONNECTIONS LTD Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
EDWARD WATKIN GITTINS REALAGENT LIMITED Director 2016-02-19 CURRENT 2004-07-22 Active
EDWARD WATKIN GITTINS MELANOR LIMITED Director 2016-02-19 CURRENT 2012-05-30 Active - Proposal to Strike off
EDWARD WATKIN GITTINS 31 CATHCART UNLIMITED Director 2016-02-19 CURRENT 2010-01-20 Active - Proposal to Strike off
EDWARD WATKIN GITTINS LYNNELAND PROPERTIES UNLIMITED Director 2016-02-19 CURRENT 2010-03-24 Active - Proposal to Strike off
EDWARD WATKIN GITTINS 26 CLABON MEWS Director 2016-02-19 CURRENT 2010-04-13 Active - Proposal to Strike off
EDWARD WATKIN GITTINS THR FINANCIAL SERVICES LIMITED Director 2012-05-28 CURRENT 1999-12-24 Dissolved 2017-05-02
EDWARD WATKIN GITTINS MONTPELIER CONSULT LIMITED Director 2012-05-28 CURRENT 2004-01-08 Dissolved 2017-05-16
EDWARD WATKIN GITTINS MALEW LIMITED Director 2012-05-28 CURRENT 2004-01-14 Liquidation
EDWARD WATKIN GITTINS MONTPELIER PROFESSIONAL (SHEFFIELD) LIMITED Director 2012-05-28 CURRENT 2006-12-14 Active - Proposal to Strike off
EDWARD WATKIN GITTINS BODELL LIMITED Director 2012-05-28 CURRENT 2007-12-06 Active - Proposal to Strike off
EDWARD WATKIN GITTINS BRISKER COURT LIMITED Director 2012-04-24 CURRENT 1997-10-03 Dissolved 2016-07-26
EDWARD WATKIN GITTINS COLEVIEW PROPERTIES NO.1 UNLIMITED Director 2008-12-19 CURRENT 2008-12-04 Active - Proposal to Strike off
EDWARD WATKIN GITTINS FERNLANE Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
EDWARD WATKIN GITTINS RAMLEX UK Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS PELFORCE Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS TURNIDOR Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS THORPENNA Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS TRADEN Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS SOLVENTOR Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS METENDOP Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS WELLAM Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS PRELEAF Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS RAMLANE Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS DOWLINGTON Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS FERNESTA Director 2008-12-09 CURRENT 2008-12-09 Liquidation
EDWARD WATKIN GITTINS FORTHLALE Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS DORMLANDS Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS PORTISMERE Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS PORTISFIELD Director 2008-10-10 CURRENT 2008-10-10 Liquidation
EDWARD WATKIN GITTINS CRESSLAKE Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS ARBINGTON UK Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS ROLLISFORT Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS MORRINGTON Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS WESSLAKE Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS RELLISMERE Director 2008-10-08 CURRENT 2008-10-08 Liquidation
EDWARD WATKIN GITTINS GLACIAL PROPERTIES (OLD KENT ROAD) LIMITED Director 2008-06-19 CURRENT 2004-08-11 Liquidation
EDWARD WATKIN GITTINS BELFERN UK Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS GOLDENMAR Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS LIPSYLEM Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS BESFIELD Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TARECK Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS REMPTON Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TARRAGONI Director 2008-03-14 CURRENT 2008-03-14 Active - Proposal to Strike off
EDWARD WATKIN GITTINS TANUSHTER Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TURROX Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS REMFALL Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS TURMILL Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS ROSALAND Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS WARTECH Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS WARLAKE Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS PETALVILLE Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS RUTHAMOOR Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS PARTOU Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS LUNADEE Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS DELLADEX Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS ARLAFILM Director 2008-03-14 CURRENT 2008-03-14 Liquidation
EDWARD WATKIN GITTINS ACERDEX Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS BARRESTA Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS BUDDINGTON Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS JETTINGTON Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS TIDALMESH Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS RAWLEDGE Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS LUMATEX Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS HAVENHEAD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS MENTHEMOOR Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS CUTHALUX Director 2008-02-26 CURRENT 2008-02-26 Liquidation
EDWARD WATKIN GITTINS DELFRESTON Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS LERRINGFORD Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS DELFAMAX Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS RINTHOR Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS TEFLINE Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS RESINLAKE Director 2008-01-29 CURRENT 2008-01-29 Liquidation
EDWARD WATKIN GITTINS EWE PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS COLN PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS MOLE PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS CULM PROPERTIES Director 2008-01-28 CURRENT 2008-01-09 Liquidation
EDWARD WATKIN GITTINS CLAIREFIELDS LIMITED Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2017-08-22
EDWARD WATKIN GITTINS VIEWSCREST UK LIMITED Director 2003-09-29 CURRENT 2003-06-06 Active
EDWARD WATKIN GITTINS MONTPELIER (TRUSTEES) LTD Director 2002-11-05 CURRENT 2002-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-08600Appointment of a voluntary liquidator
2020-01-02LIQ10Removal of liquidator by court order
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-13
2017-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-13
2017-01-244.68 Liquidators' statement of receipts and payments to 2016-10-13
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 987427
2016-03-22AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-284.20Volunatary liquidation statement of affairs with form 4.19
2015-10-28600Appointment of a voluntary liquidator
2015-10-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-10-14
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT NOBLE
2015-10-09AP01DIRECTOR APPOINTED MR JOHN ROBERT NOBLE
2015-03-21DISS40Compulsory strike-off action has been discontinued
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 987427
2015-03-19AR0105/01/15 ANNUAL RETURN FULL LIST
2015-03-19TM02Termination of appointment of Mt Secretaries Limited on 2015-01-20
2015-01-29TM02Termination of appointment of Mt Secretaries Limited on 2015-01-20
2014-10-23DISS16(SOAS)Compulsory strike-off action has been suspended
2014-10-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/14 FROM Charter House Pittman Way Fulwood Preston PR2 9ZD
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN COLE
2014-03-01DISS40Compulsory strike-off action has been discontinued
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 987427
2014-02-27AR0105/01/14 ANNUAL RETURN FULL LIST
2014-02-13DISS16(SOAS)Compulsory strike-off action has been suspended
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2013-04-05AR0105/01/13 FULL LIST
2012-07-04AP01DIRECTOR APPOINTED BRYAN RICHARD COLE
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN
2012-05-29AP04CORPORATE SECRETARY APPOINTED MT SECRETARIES LIMITED
2012-05-29AP01DIRECTOR APPOINTED MR EDWARD WATKIN GITTINS
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE MARTIN
2012-03-14AR0105/01/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SARA THOMPSON VANDERVELL
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAEHAM SAMPSON
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-05AR0105/01/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0108/01/10 FULL LIST
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA GEORGINA THOMPSON VANDERVELL / 08/01/2010
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288aDIRECTOR APPOINTED GRAEHAM STUART SAMPSON
2008-08-22123NC INC ALREADY ADJUSTED 15/08/08
2008-08-22RES13AUTH TO ISSUE AND ALLOT 267,427 15/08/2008
2008-08-22RES04GBP NC 900200/1000200 15/08/2008
2008-08-2288(2)AD 15/08/08 GBP SI 267427@1=267427 GBP IC 400000/667427
2008-08-07288cSECRETARY'S CHANGE OF PARTICULARS / KATHARINE WALSH / 19/07/2008
2008-01-30225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2008-01-10363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-02-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-1288(2)RAD 29/01/07--------- £ SI 320000@1=320000 £ IC 400000/720000
2007-01-23123£ NC 550200/900200 23/01/07
2007-01-08363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-11363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-28225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-07-12CERTNMCOMPANY NAME CHANGED MONTPELIER (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 12/07/05
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 3RD FLOOR BROOK HOUSE 64-72 SPRING GARDENS MANCHESTER M2 2BQ
2005-06-15CERTNMCOMPANY NAME CHANGED TMJ FINANCIAL LIMITED CERTIFICATE ISSUED ON 15/06/05
2005-01-21363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-12-13RES04£ NC 5000/550200 29/11
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-12-13RES13RIGHTS ATTACHED 29/11/04
2004-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-13123NC INC ALREADY ADJUSTED 29/11/04
2004-12-13288aNEW DIRECTOR APPOINTED
2004-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-22
Resolutions for Winding-up2015-10-22
Meetings of Creditors2015-10-06
Proposal to Strike Off2014-10-21
Proposal to Strike Off2014-01-28
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.148
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets

Filed Financial Reports
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED
Trademarks
We have not found any records of MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITEDEvent Date2015-10-14
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 TypeResolutions for Winding-up
Defending partyMONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITEDEvent Date2015-10-14
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 TypeMeetings of Creditors
Defending partyMONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITEDEvent Date2015-10-02
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 TypeProposal to Strike Off
Defending partyMONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITEDEvent Date2014-10-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyMONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyMONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTPELIER FINANCIAL SERVICES (MANCHESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.