Liquidation
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 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 | ||
|
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 |
Last Datalog update: | 2018-09-05 09:07:07 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
INGE VALKENBURG |
||
MICHAEL TERENCE BAKER |
||
ANDREW JONATHAN BLOOM |
||
GEOFFREY BLOOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN EDWARD HALL |
Director | ||
STUART GILBERT AITKEN |
Director | ||
ANDREW BLOOM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONTAGUE REALISATIONS LTD | Director | 2017-11-20 | CURRENT | 2017-04-03 | Active | |
PHOENIX LEISURE MANAGEMENT LIMITED | Director | 2017-03-06 | CURRENT | 1994-11-21 | Active | |
BALANCE LEISURE KETTERING LIMITED | Director | 2017-03-06 | CURRENT | 2003-03-25 | Dissolved 2018-08-14 | |
ELITE GEMSTONES PROPERTIES LIMITED | Director | 2015-01-01 | CURRENT | 2013-11-22 | Active | |
BUSINESS LENDING RESIDENTIAL FUNDING 3 LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
BUSINESS LENDING DEVELOPMENT FUNDING LIMITED | Director | 2014-04-30 | CURRENT | 2014-03-19 | Active | |
MONTAGUE SECURED PROPERTY LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2018-06-05 | |
MONTAGUE SECURED LOANS GROUP LIMITED | Director | 2013-10-14 | CURRENT | 2013-05-01 | Liquidation | |
MONTAGUE SECURED FINANCE LIMITED | Director | 2013-09-20 | CURRENT | 2013-04-30 | Dissolved 2018-06-19 | |
BUSINESS LENDING RESIDENTIAL FUNDING LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
MATURA FINANCE LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
TRILLIUM PROPERTY SERVICES LIMITED | Director | 2012-01-29 | CURRENT | 1998-03-11 | Active | |
TRILLIUM (MEDIA SERVICES) LIMITED | Director | 2012-01-29 | CURRENT | 1998-05-20 | Active | |
MONTAGUE SECURED LOANS LIMITED | Director | 2011-12-21 | CURRENT | 2011-08-09 | Dissolved 2018-06-05 | |
TELEREAL (LW) HOLDINGS LIMITED | Director | 2011-11-29 | CURRENT | 2001-06-28 | Active - Proposal to Strike off | |
TELEREAL SERVICES LIMITED | Director | 2011-11-29 | CURRENT | 2001-03-08 | Active | |
TELEREAL TELECOM SERVICES LIMITED | Director | 2011-11-29 | CURRENT | 2001-05-23 | Active | |
MONTAGUE FINANCE LIMITED | Director | 2011-05-10 | CURRENT | 1989-03-09 | Active | |
MONTAGUE FINANCIAL SOLUTIONS LIMITED | Director | 2011-03-01 | CURRENT | 2011-02-02 | Dissolved 2018-06-05 | |
MONTAGUE BRIDGING LIMITED | Director | 2011-02-23 | CURRENT | 2010-12-03 | Dissolved 2018-06-05 | |
MONTAGUE PROPERTY FINANCE LIMITED | Director | 2011-02-23 | CURRENT | 2010-12-03 | Dissolved 2018-06-05 | |
7-11 PRINCES GATE LIMITED | Director | 2010-10-08 | CURRENT | 2007-10-09 | Active | |
ARAMIS HOLDINGS LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active | |
WPG REGISTRARS LIMITED | Director | 2005-07-19 | CURRENT | 2005-07-19 | Active | |
MONTAGUE REALISATIONS LTD | Director | 2017-04-03 | CURRENT | 2017-04-03 | Active | |
MONTAGUE SECURED PROPERTY LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2018-06-05 | |
MONTAGUE SECURED LOANS GROUP LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Liquidation | |
MONTAGUE SECURED LOANS LIMITED | Director | 2011-08-09 | CURRENT | 2011-08-09 | Dissolved 2018-06-05 | |
BF LONDON LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Active | |
MONTAGUE FINANCIAL SOLUTIONS LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Dissolved 2018-06-05 | |
MONTAGUE BRIDGING LIMITED | Director | 2010-12-03 | CURRENT | 2010-12-03 | Dissolved 2018-06-05 | |
MONTAGUE PROPERTY FINANCE LIMITED | Director | 2010-12-03 | CURRENT | 2010-12-03 | Dissolved 2018-06-05 | |
TENWAY VENTURES LIMITED | Director | 2004-12-10 | CURRENT | 2004-07-30 | Active | |
WESTGROVE MANAGEMENT LIMITED | Director | 2003-01-30 | CURRENT | 2003-01-10 | Active | |
ROSEFIELD DEVELOPMENTS LIMITED | Director | 2002-04-09 | CURRENT | 2002-04-04 | Active | |
MONTAGUE FINANCE LIMITED | Director | 1993-09-01 | CURRENT | 1989-03-09 | Active | |
MONTAGUE SECURED PROPERTY LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2018-06-05 | |
MONTAGUE SECURED LOANS GROUP LIMITED | Director | 2013-10-14 | CURRENT | 2013-05-01 | Liquidation | |
MONTAGUE SECURED FINANCE LIMITED | Director | 2013-09-20 | CURRENT | 2013-04-30 | Dissolved 2018-06-19 | |
MONTAGUE SECURED LOANS LIMITED | Director | 2011-08-09 | CURRENT | 2011-08-09 | Dissolved 2018-06-05 | |
GSB FINANCE LIMITED | Director | 2011-08-04 | CURRENT | 2011-08-04 | Dissolved 2018-04-06 | |
MONTAGUE BRIDGING LIMITED | Director | 2011-03-01 | CURRENT | 2010-12-03 | Dissolved 2018-06-05 | |
MONTAGUE PROPERTY FINANCE LIMITED | Director | 2011-03-01 | CURRENT | 2010-12-03 | Dissolved 2018-06-05 | |
BF LONDON LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Active | |
MONTAGUE FINANCIAL SOLUTIONS LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Dissolved 2018-06-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/18 FROM C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Michael Terence Baker on 2017-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/17 FROM 4th Floor 11 Soho Street London W1D 3AD United Kingdom | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RES15 | CHANGE OF COMPANY NAME 16/03/17 | |
CERTNM | COMPANY NAME CHANGED MASTHAVEN GROUP LIMITED CERTIFICATE ISSUED ON 16/03/17 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD HALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/16 FROM 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GILBERT AITKEN | |
CH01 | Director's details changed for Mr Andrew Jonathan Bloom on 2016-02-29 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 | |
AP01 | DIRECTOR APPOINTED JONATHAN EDWARD HALL | |
AP01 | DIRECTOR APPOINTED MR STUART GILBERT AITKEN | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA | COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
SH02 | Sub-division of shares on 2014-07-31 | |
TM02 | Termination of appointment of Andrew Bloom on 2014-01-01 | |
AP03 | SECRETARY APPOINTED INGE VALKENBURG | |
AR01 | 03/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM MIMOSA HOUSE 12 PRINCES STREET LONDON W1B 2LL UNITED KINGDOM | |
AR01 | 03/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 03/12/11 FULL LIST | |
SH01 | 23/02/11 STATEMENT OF CAPITAL GBP 300.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 31/12/2011 TO 31/05/2012 | |
SH01 | 22/02/11 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 23/02/11 STATEMENT OF CAPITAL GBP 200.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/02/2011 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL TERENCE BAKER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-04-11 |
Appointment of Liquidators | 2017-04-11 |
Resolutions for Winding-up | 2017-04-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARE CHARGE | Satisfied | BANK OF LONDON AND THE MIDDLE EAST PLC |
The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as MONTAGUE GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MONTAGUE GROUP LIMITED | Event Date | 2017-03-31 |
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 Type | Appointment of Liquidators | |
Defending party | MONTAGUE GROUP LIMITED | Event Date | 2017-03-31 |
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 Type | Resolutions for Winding-up | |
Defending party | MONTAGUE GROUP LIMITED | Event Date | 2017-03-31 |
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 | |||
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. |