Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTAGUE GROUP LIMITED
Company Information for

MONTAGUE GROUP LIMITED

C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
Company Registration Number
07460167
Private Limited Company
Liquidation

Company Overview

About Montague Group Ltd
MONTAGUE GROUP LIMITED was founded on 2010-12-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Montague Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MONTAGUE GROUP LIMITED
 
Legal Registered Office
C/O VALENTINE & CO GLADE HOUSE
52-54 CARTER LANE
LONDON
EC4V 5EF
Other companies in W1F
 
Previous Names
MASTHAVEN GROUP LIMITED16/03/2017
Filing Information
Company Number 07460167
Company ID Number 07460167
Date formed 2010-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB108257620  
Last Datalog update: 2018-09-05 09:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTAGUE GROUP 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.
Companies with same name MONTAGUE GROUP LIMITED
The following companies were found which have the same name as MONTAGUE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONTAGUE GROUP PTY LTD Active Company formed on the 2006-05-15
MONTAGUE GROUP SERVICES LIMITED FAVEO HOUSE, 2 SOMERVILLE COURT, BANBURY BUSINESS PARK ADDEBRURY BANBURY OXFORDSHIRE OX17 3SN Active Company formed on the 2018-05-10
MONTAGUE GROUP LLC Michigan UNKNOWN
MONTAGUE GROUP LLC 19031 33RD AVE W STE 207 LYNNWOOD WA 980364731 Dissolved Company formed on the 2018-08-23
MONTAGUE GROUP (AUS) PTY LTD Active Company formed on the 2021-06-14
MONTAGUE GROUP LTD 30B MONTAGUE ROAD RICHMOND TW10 6QJ Active Company formed on the 2021-11-16

Company Officers of MONTAGUE GROUP LIMITED

Current Directors
Officer Role Date Appointed
INGE VALKENBURG
Company Secretary 2014-01-01
MICHAEL TERENCE BAKER
Director 2011-02-23
ANDREW JONATHAN BLOOM
Director 2010-12-03
GEOFFREY BLOOM
Director 2010-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDWARD HALL
Director 2015-03-10 2016-11-25
STUART GILBERT AITKEN
Director 2015-01-15 2016-04-29
ANDREW BLOOM
Company Secretary 2010-12-03 2014-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TERENCE BAKER MONTAGUE REALISATIONS LTD Director 2017-11-20 CURRENT 2017-04-03 Active
MICHAEL TERENCE BAKER PHOENIX LEISURE MANAGEMENT LIMITED Director 2017-03-06 CURRENT 1994-11-21 Active
MICHAEL TERENCE BAKER BALANCE LEISURE KETTERING LIMITED Director 2017-03-06 CURRENT 2003-03-25 Dissolved 2018-08-14
MICHAEL TERENCE BAKER ELITE GEMSTONES PROPERTIES LIMITED Director 2015-01-01 CURRENT 2013-11-22 Active
MICHAEL TERENCE BAKER BUSINESS LENDING RESIDENTIAL FUNDING 3 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MICHAEL TERENCE BAKER BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
MICHAEL TERENCE BAKER BUSINESS LENDING DEVELOPMENT FUNDING LIMITED Director 2014-04-30 CURRENT 2014-03-19 Active
MICHAEL TERENCE BAKER MONTAGUE SECURED PROPERTY LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2018-06-05
MICHAEL TERENCE BAKER MONTAGUE SECURED LOANS GROUP LIMITED Director 2013-10-14 CURRENT 2013-05-01 Liquidation
MICHAEL TERENCE BAKER MONTAGUE SECURED FINANCE LIMITED Director 2013-09-20 CURRENT 2013-04-30 Dissolved 2018-06-19
MICHAEL TERENCE BAKER BUSINESS LENDING RESIDENTIAL FUNDING LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
MICHAEL TERENCE BAKER MATURA FINANCE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
MICHAEL TERENCE BAKER TRILLIUM PROPERTY SERVICES LIMITED Director 2012-01-29 CURRENT 1998-03-11 Active
MICHAEL TERENCE BAKER TRILLIUM (MEDIA SERVICES) LIMITED Director 2012-01-29 CURRENT 1998-05-20 Active
MICHAEL TERENCE BAKER MONTAGUE SECURED LOANS LIMITED Director 2011-12-21 CURRENT 2011-08-09 Dissolved 2018-06-05
MICHAEL TERENCE BAKER TELEREAL (LW) HOLDINGS LIMITED Director 2011-11-29 CURRENT 2001-06-28 Active - Proposal to Strike off
MICHAEL TERENCE BAKER TELEREAL SERVICES LIMITED Director 2011-11-29 CURRENT 2001-03-08 Active
MICHAEL TERENCE BAKER TELEREAL TELECOM SERVICES LIMITED Director 2011-11-29 CURRENT 2001-05-23 Active
MICHAEL TERENCE BAKER MONTAGUE FINANCE LIMITED Director 2011-05-10 CURRENT 1989-03-09 Active
MICHAEL TERENCE BAKER MONTAGUE FINANCIAL SOLUTIONS LIMITED Director 2011-03-01 CURRENT 2011-02-02 Dissolved 2018-06-05
MICHAEL TERENCE BAKER MONTAGUE BRIDGING LIMITED Director 2011-02-23 CURRENT 2010-12-03 Dissolved 2018-06-05
MICHAEL TERENCE BAKER MONTAGUE PROPERTY FINANCE LIMITED Director 2011-02-23 CURRENT 2010-12-03 Dissolved 2018-06-05
MICHAEL TERENCE BAKER 7-11 PRINCES GATE LIMITED Director 2010-10-08 CURRENT 2007-10-09 Active
MICHAEL TERENCE BAKER ARAMIS HOLDINGS LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
MICHAEL TERENCE BAKER WPG REGISTRARS LIMITED Director 2005-07-19 CURRENT 2005-07-19 Active
ANDREW JONATHAN BLOOM MONTAGUE REALISATIONS LTD Director 2017-04-03 CURRENT 2017-04-03 Active
ANDREW JONATHAN BLOOM MONTAGUE SECURED PROPERTY LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2018-06-05
ANDREW JONATHAN BLOOM MONTAGUE SECURED LOANS GROUP LIMITED Director 2013-05-01 CURRENT 2013-05-01 Liquidation
ANDREW JONATHAN BLOOM MONTAGUE SECURED LOANS LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2018-06-05
ANDREW JONATHAN BLOOM BF LONDON LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
ANDREW JONATHAN BLOOM MONTAGUE FINANCIAL SOLUTIONS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2018-06-05
ANDREW JONATHAN BLOOM MONTAGUE BRIDGING LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2018-06-05
ANDREW JONATHAN BLOOM MONTAGUE PROPERTY FINANCE LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2018-06-05
ANDREW JONATHAN BLOOM TENWAY VENTURES LIMITED Director 2004-12-10 CURRENT 2004-07-30 Active
ANDREW JONATHAN BLOOM WESTGROVE MANAGEMENT LIMITED Director 2003-01-30 CURRENT 2003-01-10 Active
ANDREW JONATHAN BLOOM ROSEFIELD DEVELOPMENTS LIMITED Director 2002-04-09 CURRENT 2002-04-04 Active
ANDREW JONATHAN BLOOM MONTAGUE FINANCE LIMITED Director 1993-09-01 CURRENT 1989-03-09 Active
GEOFFREY BLOOM MONTAGUE SECURED PROPERTY LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2018-06-05
GEOFFREY BLOOM MONTAGUE SECURED LOANS GROUP LIMITED Director 2013-10-14 CURRENT 2013-05-01 Liquidation
GEOFFREY BLOOM MONTAGUE SECURED FINANCE LIMITED Director 2013-09-20 CURRENT 2013-04-30 Dissolved 2018-06-19
GEOFFREY BLOOM MONTAGUE SECURED LOANS LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2018-06-05
GEOFFREY BLOOM GSB FINANCE LIMITED Director 2011-08-04 CURRENT 2011-08-04 Dissolved 2018-04-06
GEOFFREY BLOOM MONTAGUE BRIDGING LIMITED Director 2011-03-01 CURRENT 2010-12-03 Dissolved 2018-06-05
GEOFFREY BLOOM MONTAGUE PROPERTY FINANCE LIMITED Director 2011-03-01 CURRENT 2010-12-03 Dissolved 2018-06-05
GEOFFREY BLOOM BF LONDON LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
GEOFFREY BLOOM MONTAGUE FINANCIAL SOLUTIONS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2018-06-05

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
2020-02-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-30
2018-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-30
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX
2017-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-16CH01Director's details changed for Mr Michael Terence Baker on 2017-04-28
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 4th Floor 11 Soho Street London W1D 3AD United Kingdom
2017-04-134.70DECLARATION OF SOLVENCY
2017-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-134.70DECLARATION OF SOLVENCY
2017-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-16RES15CHANGE OF COMPANY NAME 16/03/17
2017-03-16CERTNMCOMPANY NAME CHANGED MASTHAVEN GROUP LIMITED CERTIFICATE ISSUED ON 16/03/17
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD HALL
2016-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART GILBERT AITKEN
2016-03-08CH01Director's details changed for Mr Andrew Jonathan Bloom on 2016-02-29
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-03-13AP01DIRECTOR APPOINTED JONATHAN EDWARD HALL
2015-01-15AP01DIRECTOR APPOINTED MR STUART GILBERT AITKEN
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-08AR0103/12/14 ANNUAL RETURN FULL LIST
2014-09-25AACOMPANY ACCOUNTS MADE UP TO 31/05/14
2014-08-15SH02Sub-division of shares on 2014-07-31
2014-01-08TM02Termination of appointment of Andrew Bloom on 2014-01-01
2014-01-03AP03SECRETARY APPOINTED INGE VALKENBURG
2013-12-04AR0103/12/13 FULL LIST
2013-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM MIMOSA HOUSE 12 PRINCES STREET LONDON W1B 2LL UNITED KINGDOM
2012-12-06AR0103/12/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2011-12-23AR0103/12/11 FULL LIST
2011-12-02SH0123/02/11 STATEMENT OF CAPITAL GBP 300.00
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-26AA01CURREXT FROM 31/12/2011 TO 31/05/2012
2011-04-15SH0122/02/11 STATEMENT OF CAPITAL GBP 200
2011-03-11SH0123/02/11 STATEMENT OF CAPITAL GBP 200.00
2011-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-10RES01ADOPT ARTICLES 23/02/2011
2011-03-03AP01DIRECTOR APPOINTED MR MICHAEL TERENCE BAKER
2010-12-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONTAGUE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-11
Appointment of Liquidators2017-04-11
Resolutions for Winding-up2017-04-11
Fines / Sanctions
No fines or sanctions have been issued against MONTAGUE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2011-11-09 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
Intangible Assets
Patents
We have not found any records of MONTAGUE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTAGUE GROUP LIMITED
Trademarks
We have not found any records of MONTAGUE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTAGUE GROUP 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 (64929 - Other credit granting n.e.c.) as MONTAGUE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONTAGUE GROUP 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 TypeNotices to Creditors
Defending partyMONTAGUE GROUP LIMITEDEvent Date2017-03-31
Notice is hereby given that the Creditors of the above named Company, are required on or before 31 July 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 31 March 2017 Office Holder details: Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . For further details contact the Liquidator on 020 8343 3710. Alternative contact: Izbel Mengal Ag HF10790
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMONTAGUE GROUP LIMITEDEvent Date2017-03-31
Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : For further details contact the Liquidator on 020 8343 3710. Alternative contact: Izbel Mengal Ag HF10790
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMONTAGUE GROUP LIMITEDEvent Date2017-03-31
At a General Meeting of the Company duly convened and held at Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, on 31 March 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds , (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. For further details contact the Liquidator on 020 8343 3710. Alternative contact: Izbel Mengal Ag HF10790
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTAGUE GROUP 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 MONTAGUE GROUP 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.