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

MONTPELLIER MARBLE LIMITED

264 Banbury Road, Oxford, OX2 7DY,
Company Registration Number
03424442
Private Limited Company
Liquidation

Company Overview

About Montpellier Marble Ltd
MONTPELLIER MARBLE LIMITED was founded on 1997-08-26 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Montpellier Marble Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MONTPELLIER MARBLE LIMITED
 
Legal Registered Office
264 Banbury Road
Oxford
OX2 7DY
Other companies in GL2
 
Filing Information
Company Number 03424442
Company ID Number 03424442
Date formed 1997-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-08-31
Account next due 27/05/2023
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB701120022  
Last Datalog update: 2024-02-23 13:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTPELLIER MARBLE 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 MONTPELLIER MARBLE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE KERRY
Company Secretary 1997-09-11
MICHAEL MEHDI FATEH
Director 1998-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
EVE IRAVANI FATEH
Director 1997-09-11 2008-05-22
IRENE LESLEY HARRISON
Nominated Secretary 1997-08-26 1997-09-11
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1997-08-26 1997-09-11

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
2023-11-23Voluntary liquidation. Return of final meeting of creditors
2023-04-12Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-12Appointment of a voluntary liquidator
2023-04-12Voluntary liquidation Statement of affairs
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM C/O C/O Unit C2 Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEHDI FATEH
2022-12-13CESSATION OF MICHAEL MEHDI FATEH AS A PERSON OF SIGNIFICANT CONTROL
2022-12-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVE IRAVANI FATEH
2022-11-21DIRECTOR APPOINTED MRS EVE IRAVANI FATEH
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-07-12TM02Termination of appointment of Susan Jane Kerry on 2022-07-11
2022-05-27AA01Previous accounting period shortened from 28/08/21 TO 27/08/21
2021-12-17CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/08/20
2021-05-26AA01Previous accounting period shortened from 29/08/20 TO 28/08/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/08/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-05-23AA29/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-05-27AA29/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0127/10/15 ANNUAL RETURN FULL LIST
2015-05-29AA29/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM 800 Ashville Business Park Commerce Road Staverton Glos GL2 9QJ
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0127/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0126/08/14 ANNUAL RETURN FULL LIST
2014-05-29AA01Previous accounting period shortened from 30/08/13 TO 29/08/13
2013-09-30AA30/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0126/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA01Previous accounting period shortened from 31/08/12 TO 30/08/12
2012-09-13AR0126/08/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AR0126/08/11 ANNUAL RETURN FULL LIST
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-16AR0126/08/10 ANNUAL RETURN FULL LIST
2010-09-16CH01Director's details changed for Michael Mehdi Fateh on 2010-08-26
2010-05-26AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-10363aReturn made up to 26/08/09; full list of members
2009-08-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-30363sRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR EVE FATEH
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM UNIT 800 ASHVILLE BUSINESS PARK COMMERCE ROAD CHELTENHAM GL2 9QJ
2007-09-21363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/06
2006-10-26363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-15363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-12363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-31363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/99
1999-09-01363sRETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-27363sRETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS
1998-10-0788(2)RAD 26/08/98--------- £ SI 99@1=99 £ IC 1/100
1998-10-06288aNEW DIRECTOR APPOINTED
1997-09-23288bDIRECTOR RESIGNED
1997-09-23288aNEW SECRETARY APPOINTED
1997-09-23288aNEW DIRECTOR APPOINTED
1997-09-23288bSECRETARY RESIGNED
1997-09-23SRES01ALTER MEM AND ARTS 11/09/97
1997-09-23287REGISTERED OFFICE CHANGED ON 23/09/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1997-09-18CERTNMCOMPANY NAME CHANGED STANSMOUNT LIMITED CERTIFICATE ISSUED ON 19/09/97
1997-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1008583 Active Licenced property: COMMERCE ROAD, 800 ASHVILLE BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER CHELTENHAM ROAD EAST GB GL2 9QJ. Correspondance address: COMMERCE ROAD 800 ASHVILLE BUSINESS PARK STALVERTON GLOUCESTER STALVERTON GB GL2 9QT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-31
Resolution2023-03-31
Meetings o2023-03-21
Fines / Sanctions
No fines or sanctions have been issued against MONTPELLIER MARBLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-06-15 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 510,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-30
Annual Accounts
2013-08-31
Annual Accounts
2014-08-29
Annual Accounts
2015-08-29
Annual Accounts
2016-08-29
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-28
Annual Accounts
2021-08-31

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 MONTPELLIER MARBLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 413
Current Assets 2011-09-01 £ 450,458
Debtors 2011-09-01 £ 140,050
Fixed Assets 2011-09-01 £ 143,311
Shareholder Funds 2011-09-01 £ 83,237
Stocks Inventory 2011-09-01 £ 309,995
Tangible Fixed Assets 2011-09-01 £ 143,311

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONTPELLIER MARBLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTPELLIER MARBLE LIMITED
Trademarks
We have not found any records of MONTPELLIER MARBLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTPELLIER MARBLE 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 (32990 - Other manufacturing n.e.c.) as MONTPELLIER MARBLE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MONTPELLIER MARBLE 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.
Import/Export of Goods
Goods imported/exported by MONTPELLIER MARBLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2014-04-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2012-05-0168029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2012-04-0168029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2011-12-0168029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2011-10-0168029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2011-09-0168029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2011-08-0168029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2011-07-0168029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2011-03-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2010-12-0168029190
2010-10-0168029190
2010-09-0168029190
2010-06-0168029190
2010-04-0168029190

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMONTPELLIER MARBLE LIMITEDEvent Date2023-03-31
Name of Company: MONTPELLIER MARBLE LIMITED Company Number: 03424442 Nature of Business: Manufacturers and Distributors of Marble Products Registered office: Unit C2 Herrick Way, Staverton Technology…
 
Initiating party Event TypeResolution
Defending partyMONTPELLIER MARBLE LIMITEDEvent Date2023-03-31
 
Initiating party Event TypeMeetings o
Defending partyMONTPELLIER MARBLE LIMITEDEvent Date2023-03-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTPELLIER MARBLE 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 MONTPELLIER MARBLE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3