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

MONTAGU PROPERTY SERVICES LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
Company Registration Number
04896380
Private Limited Company
Liquidation

Company Overview

About Montagu Property Services Ltd
MONTAGU PROPERTY SERVICES LIMITED was founded on 2003-09-11 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Montagu Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MONTAGU PROPERTY SERVICES LIMITED
 
Legal Registered Office
RECOVERY HOUSE HAINAULT BUSINESS PARK
15-17 ROEBUCK ROAD
ILFORD
ESSEX
IG6 3TU
Other companies in W1H
 
Previous Names
MONTAGU MAINTENANCE LIMITED24/04/2014
Filing Information
Company Number 04896380
Company ID Number 04896380
Date formed 2003-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2014
Account next due 30/11/2015
Latest return 11/09/2014
Return next due 09/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 09:07:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTAGU PROPERTY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES 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 MONTAGU PROPERTY SERVICES LIMITED
The following companies were found which have the same name as MONTAGU PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONTAGU PROPERTY SERVICES (SOUTH WEST) LIMITED UNIT 3 THRESHELFORDS BUSINESS PARK INWORTH ROAD FEERING COLCHESTER CO5 9SE Active Company formed on the 2014-11-14
MONTAGU PROPERTY SERVICES LONDON LTD UNIT 3 THRESHELFORDS BUSINESS PARK INWORTH ROAD FEERING COLCHESTER CO5 9SE Active Company formed on the 2015-01-21

Company Officers of MONTAGU PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND MICHAEL GROGAN
Company Secretary 2012-10-02
RAYMOND MICHAEL GROGAN
Director 2003-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
LOLA GROGAN
Director 2014-03-14 2015-05-22
LOLA GROGAN
Director 2013-04-06 2013-12-31
KUJDESI RAMA
Director 2011-01-01 2013-07-05
ALBERT EDWARD GROGAN
Company Secretary 2003-09-11 2012-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-11 2003-09-11
INSTANT COMPANIES LIMITED
Nominated Director 2003-09-11 2003-09-11

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
2018-04-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/08/2017:LIQ. CASE NO.1
2016-11-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2016
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2015 FROM OFFICE 6A, 38 HIGH STREET MALDON ESSEX CM9 5PN ENGLAND
2015-09-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-094.20STATEMENT OF AFFAIRS/4.19
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LOLA GROGAN
2015-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 49 GREAT CUMBERLAND PLACE LONDON W1H 7TH
2015-01-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-18AR0111/09/14 FULL LIST
2014-04-24RES15CHANGE OF NAME 24/04/2014
2014-04-24CERTNMCOMPANY NAME CHANGED MONTAGU MAINTENANCE LIMITED CERTIFICATE ISSUED ON 24/04/14
2014-03-18AP01DIRECTOR APPOINTED MRS LOLA GROGAN
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LOLA GROGAN
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-09AR0111/09/13 FULL LIST
2013-12-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-12-09AD02SAIL ADDRESS CHANGED FROM: THE COUNTING HOUSE HIGH STREET TRING HERTS HP23 5TE ENGLAND
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MICHAEL GROGAN / 01/09/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOLA GROGAN / 01/09/2013
2013-12-09SH0131/08/13 STATEMENT OF CAPITAL GBP 179
2013-11-11AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KUJDESI RAMA
2013-05-08AP01DIRECTOR APPOINTED MRS LOLA GROGAN
2012-11-08AR0111/09/12 FULL LIST
2012-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-08AP03SECRETARY APPOINTED MR RAYMOND MICHAEL GROGAN
2012-11-08AD02SAIL ADDRESS CREATED
2012-11-08TM02APPOINTMENT TERMINATED, SECRETARY ALBERT GROGAN
2012-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-15RES12VARYING SHARE RIGHTS AND NAMES
2012-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-27AA29/02/12 TOTAL EXEMPTION SMALL
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-07AR0111/09/11 FULL LIST
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-16AP01DIRECTOR APPOINTED MR KUJDESI RAMA
2011-03-03RES15CHANGE OF NAME 21/02/2011
2011-03-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-02AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-03AR0111/09/10 FULL LIST
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / ALBERT EDWARD GROGAN / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MICHAEL GROGAN / 01/02/2010
2009-12-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-27AR0111/09/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MICHAEL GROGAN / 01/08/2009
2008-12-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-10-06353LOCATION OF REGISTER OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-27363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-06363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2004-10-12363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-05-17225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05
2003-11-04353LOCATION OF REGISTER OF MEMBERS
2003-11-0488(2)RAD 11/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19288aNEW SECRETARY APPOINTED
2003-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-11288bDIRECTOR RESIGNED
2003-09-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing



Licences & Regulatory approval
We could not find any licences issued to MONTAGU PROPERTY SERVICES 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 Liquidators2015-09-04
Resolutions for Winding-up2015-09-04
Meetings of Creditors2015-08-17
Fines / Sanctions
No fines or sanctions have been issued against MONTAGU PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 56,837
Creditors Due Within One Year 2012-03-01 £ 364,157

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 MONTAGU PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 100
Current Assets 2012-03-01 £ 391,244
Debtors 2012-03-01 £ 363,244
Fixed Assets 2012-03-01 £ 63,514
Shareholder Funds 2012-03-01 £ 33,764
Stocks Inventory 2012-03-01 £ 28,000
Tangible Fixed Assets 2012-03-01 £ 63,514

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONTAGU PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTAGU PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of MONTAGU PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTAGU PROPERTY SERVICES 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 (43341 - Painting) as MONTAGU PROPERTY SERVICES LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where MONTAGU PROPERTY SERVICES 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 partyMONTAGU PROPERTY SERVICES LIMITEDEvent Date2015-08-26
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMONTAGU PROPERTY SERVICES LIMITEDEvent Date2015-08-26
At a General Meeting of the members of the above named company, duly convened and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 26 August 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound-up voluntarily. 2. That Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. 8760) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. Alan J Clark (IP number 8760) of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed Liquidator of the Company on 26 August 2015. Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8524 1447 ref: MPR3015. Raymond Grogan , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMONTAGU PROPERTY SERVICES LIMITEDEvent Date2015-08-12
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 26 August 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 25 August 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU , who is qualified to act as an insolvency practitioner (IP No. 8760), will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447. Ryan Sinclair who can be contacted on 020 8559 5092 will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Raymon Grogan , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTAGU PROPERTY SERVICES 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 MONTAGU PROPERTY SERVICES 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4