Dissolved
Dissolved 2017-07-03
Company Information for MONTGOMERY HUNT HOTELS LTD
65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC271768
Private Limited Company
Dissolved Dissolved 2017-07-03 |
Company Name | ||
---|---|---|
MONTGOMERY HUNT HOTELS LTD | ||
Legal Registered Office | ||
65 BATH STREET GLASGOW G2 2BX Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC271768 | |
---|---|---|
Date formed | 2004-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2017-07-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 01:29:02 |
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 |
---|---|---|
JAMES MONTGOMERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEX LOGUE |
Company Secretary | ||
JOSEPHINE GURIE |
Company Secretary | ||
DAWN AMANDA ARMITT |
Company Secretary | ||
THOMAS JAMES JOHN GRANT |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PDRH FUTURES 2 LTD | Director | 2017-03-20 | CURRENT | 2017-03-20 | Active | |
THE BIG CRAN' COMPANY CIC | Director | 2017-03-20 | CURRENT | 2017-03-20 | Active | |
ETHX PROPERTIES LTD | Director | 2016-02-03 | CURRENT | 2012-09-21 | Active | |
ETHX ENERGY SUPPLY LTD | Director | 2016-02-03 | CURRENT | 2012-09-21 | Active | |
ETHX LIMITED | Director | 2016-02-03 | CURRENT | 2012-09-21 | Active | |
ETHX ENERGY (GLOBAL) LIMITED | Director | 2016-02-03 | CURRENT | 2012-09-26 | Active | |
RENEWABLE FUELS LIMITED | Director | 2013-08-26 | CURRENT | 2002-11-08 | Active | |
GREATER POLLOK ENTERPRISE TRUST | Director | 2013-02-27 | CURRENT | 2003-05-09 | Active | |
ETHX ENERGY (GLASGOW) LTD | Director | 2012-12-14 | CURRENT | 2012-09-26 | Active | |
C B H LEISURE LIMITED | Director | 2011-09-01 | CURRENT | 2010-12-13 | Dissolved 2018-03-22 | |
C & H PROJECTS LIMITED | Director | 2007-10-30 | CURRENT | 2007-06-22 | Dissolved 2017-04-30 | |
GLOBAL CONTRACT SOLUTIONS LIMITED | Director | 2006-08-04 | CURRENT | 2006-08-04 | Dissolved 2014-09-12 | |
IVORY HOLDINGS LIMITED | Director | 2004-09-02 | CURRENT | 2004-09-02 | Active | |
NOVAFERN LIMITED | Director | 2004-03-01 | CURRENT | 2001-02-02 | Dissolved 2016-03-11 | |
TINTO DEVELOPMENTS LIMITED | Director | 2003-04-05 | CURRENT | 2002-02-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEX LOGUE | |
LATEST SOC | 19/08/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVEXT FROM 28/02/2009 TO 30/06/2009 | |
AR01 | 10/08/09 FULL LIST | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JOSEPHINE GURIE | |
288a | SECRETARY APPOINTED ALEX LOGUE | |
CERTNM | COMPANY NAME CHANGED JAMES MONTGOMERY PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 10/12/07 | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: GORDON CHAMBERS SINCLAIR WOOD & COMPANY 90 MITCHELL STREET GLASGOW G1 3NQ | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/06 FROM: 25 MOOR ROAD EAGLESHAM GLASGOW G76 0BA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 28/02/05 | |
363a | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 45 MILNGAVIE ROAD GLASGOW G61 2DW | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-05-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MONTGOMERY HUNT HOTELS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73239390 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | MONTGOMERY HUNT HOTELS LIMITED | Event Date | 2011-05-03 |
Notice is hereby given that on 13 April 2011, a Petition was presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by James Montgomery craving the Court that Montgomery Hunt Hotels Limited, a company incorporated under the Companies Acts and having its registered office at c/o Henderson Logie Sinclair Wood, 90 Mitchell Street, Glasgow G1 3NG (the Company) be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Glasgow by Interlocutor dated 19 April 2011 appointed all persons having interest to lodge answers thereto in the hands of the Sheriff Clerk at Glasgow within eight days after intimation, service and advertisement; all of which notice is hereby given. James Lloyd , Solicitor Harper Macleod LLP, 45 Gordon Street, Glasgow G1 3PE Agent for the Petitioner | |||
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. |