Liquidation
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 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 | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND MICHAEL GROGAN |
||
RAYMOND MICHAEL GROGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOLA GROGAN |
Director | ||
LOLA GROGAN |
Director | ||
KUJDESI RAMA |
Director | ||
ALBERT EDWARD GROGAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM OFFICE 6A, 38 HIGH STREET MALDON ESSEX CM9 5PN ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOLA GROGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 49 GREAT CUMBERLAND PLACE LONDON W1H 7TH | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/09/14 FULL LIST | |
RES15 | CHANGE OF NAME 24/04/2014 | |
CERTNM | COMPANY NAME CHANGED MONTAGU MAINTENANCE LIMITED CERTIFICATE ISSUED ON 24/04/14 | |
AP01 | DIRECTOR APPOINTED MRS LOLA GROGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOLA GROGAN | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/09/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: THE COUNTING HOUSE HIGH STREET TRING HERTS HP23 5TE ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MICHAEL GROGAN / 01/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOLA GROGAN / 01/09/2013 | |
SH01 | 31/08/13 STATEMENT OF CAPITAL GBP 179 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUJDESI RAMA | |
AP01 | DIRECTOR APPOINTED MRS LOLA GROGAN | |
AR01 | 11/09/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP03 | SECRETARY APPOINTED MR RAYMOND MICHAEL GROGAN | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALBERT GROGAN | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR KUJDESI RAMA | |
RES15 | CHANGE OF NAME 21/02/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALBERT EDWARD GROGAN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MICHAEL GROGAN / 01/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MICHAEL GROGAN / 01/08/2009 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 11/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2015-09-04 |
Resolutions for Winding-up | 2015-09-04 |
Meetings of Creditors | 2015-08-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-03-01 | £ 56,837 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 364,157 |
Creditors and other liabilities
|
|
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
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
The top companies supplying to UK government with the same SIC code (43341 - Painting) as MONTAGU PROPERTY SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MONTAGU PROPERTY SERVICES LIMITED | Event Date | 2015-08-26 |
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MONTAGU PROPERTY SERVICES LIMITED | Event Date | 2015-08-26 |
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 Type | Meetings of Creditors | |
Defending party | MONTAGU PROPERTY SERVICES LIMITED | Event Date | 2015-08-12 |
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 : | |||
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. |