Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONT BLANC ACQUISITIONS LTD
Company Information for

MONT BLANC ACQUISITIONS LTD

THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
05253052
Private Limited Company
Liquidation

Company Overview

About Mont Blanc Acquisitions Ltd
MONT BLANC ACQUISITIONS LTD was founded on 2004-10-07 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Mont Blanc Acquisitions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONT BLANC ACQUISITIONS LTD
 
Legal Registered Office
THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in EC4A
 
Previous Names
PHOENIX ACQUISITIONS I, LTD17/02/2005
Filing Information
Company Number 05253052
Company ID Number 05253052
Date formed 2004-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 09:07:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONT BLANC ACQUISITIONS LTD
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 MONT BLANC ACQUISITIONS LTD
The following companies were found which have the same name as MONT BLANC ACQUISITIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mont Blanc Acquisitions, Inc. 30 N Gould St STE R Sheridan WY 82801 Active Company formed on the 2009-09-30

Company Officers of MONT BLANC ACQUISITIONS LTD

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-03-27
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
MICHAEL HOLMES
Director 2013-08-01
JEREMY ALAN WILTSHIRE
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PAUL MINSON
Director 2004-10-07 2015-09-14
CAROLINA MARTE
Director 2011-05-27 2014-03-21
SHAUN ANTHONY COLLINS
Director 2011-09-30 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2004-10-07 2012-08-17
WILLIAM JAMES ELLIOTT
Company Secretary 2004-10-07 2011-03-25
CHARLOTTE ELISE DICKENS
Director 2007-06-19 2010-05-07
ROY EDWIN CAMPBELL II
Director 2004-10-07 2010-03-26
NOLA JEAN BROWN
Company Secretary 2007-06-19 2008-11-06
GIOVANNI CUTAIA
Director 2004-10-07 2008-06-17
KIMMO BENJAM TAMMELA
Director 2004-10-07 2008-05-28
SUSAN JANE HUNT
Director 2004-10-07 2007-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOLMES MEDITERRANEAN ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
MICHAEL HOLMES ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
MICHAEL HOLMES UBERIOR SPECIAL SITUATIONS LIMITED Director 2015-09-28 CURRENT 2012-09-20 Liquidation
MICHAEL HOLMES ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
MICHAEL HOLMES COUNTY ASSETS LIMITED Director 2014-06-12 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES COUNTY UK LIMITED Director 2014-06-09 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES AMAGANSETT FUNDING LIMITED Director 2014-04-25 CURRENT 2004-12-06 Converted / Closed
MICHAEL HOLMES AMAGANSETT II ASSETS LIMITED Director 2014-04-25 CURRENT 2005-05-12 Converted / Closed
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES ELQ INVESTORS, LTD Director 2013-11-25 CURRENT 2003-05-13 Active
MICHAEL HOLMES GS CAPITAL FUNDING LTD Director 2013-11-22 CURRENT 2006-08-14 Active
MICHAEL HOLMES GOLDMAN SACHS LONDON PROPERTY LIMITED Director 2013-10-14 CURRENT 2002-02-13 Dissolved 2015-11-26
MICHAEL HOLMES THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED Director 2013-10-08 CURRENT 2000-05-19 Dissolved 2016-08-13
MICHAEL HOLMES AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
MICHAEL HOLMES COUNTY FUNDING Director 2013-08-01 CURRENT 2003-01-06 Dissolved 2017-01-11
MICHAEL HOLMES GS EUROPEAN INVESTMENT GROUP II Director 2013-08-01 CURRENT 2006-02-08 Dissolved 2017-10-13
MICHAEL HOLMES KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
MICHAEL HOLMES YPSILON PORTFOLIO LTD Director 2013-08-01 CURRENT 2004-10-07 Dissolved 2017-07-07
MICHAEL HOLMES GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. Director 2013-08-01 CURRENT 2011-01-01 Active
MICHAEL HOLMES MATTERHORN ACQUISITIONS LTD. Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES ELQ INVESTORS II LTD Director 2013-08-01 CURRENT 2007-09-19 Active
MICHAEL HOLMES CDV-3, LTD. Director 2013-08-01 CURRENT 2012-07-17 Liquidation
JEREMY ALAN WILTSHIRE ELQ INVESTORS, LTD Director 2015-05-08 CURRENT 2003-05-13 Active
JEREMY ALAN WILTSHIRE ELQ HOLDINGS (UK) LTD Director 2015-05-08 CURRENT 2007-10-25 Liquidation
JEREMY ALAN WILTSHIRE ELQ INVESTORS VI LTD Director 2015-05-08 CURRENT 2013-04-16 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VII LTD Director 2015-05-08 CURRENT 2014-05-15 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VIII LTD Director 2015-05-08 CURRENT 2014-08-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS II LTD Director 2015-05-08 CURRENT 2007-09-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS IV LTD Director 2015-05-08 CURRENT 2012-11-13 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS III LTD Director 2015-04-22 CURRENT 2007-10-25 Active
JEREMY ALAN WILTSHIRE VICTOR ACQUISITIONS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
JEREMY ALAN WILTSHIRE YPSILON PORTFOLIO LTD Director 2014-09-26 CURRENT 2004-10-07 Dissolved 2017-07-07
JEREMY ALAN WILTSHIRE PMF-2, LTD Director 2014-09-26 CURRENT 2004-02-05 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2014-09-26 CURRENT 2006-03-06 Liquidation
JEREMY ALAN WILTSHIRE PMF-2 (BES I) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE SOUTH WALES TPL INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE WESTERN POWER INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE PMF-1, LTD Director 2014-09-26 CURRENT 2004-01-13 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE MATTERHORN ACQUISITIONS LTD. Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE SANA REAL ESTATE LTD Director 2014-09-26 CURRENT 2007-06-11 Liquidation
JEREMY ALAN WILTSHIRE SANA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Liquidation
JEREMY ALAN WILTSHIRE NEG (TPL) LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE KRETA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Active
JEREMY ALAN WILTSHIRE GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE YELLOW ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE POSEIDON ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE CDV-3, LTD. Director 2014-09-26 CURRENT 2012-07-17 Liquidation
JEREMY ALAN WILTSHIRE UBERIOR SPECIAL SITUATIONS LIMITED Director 2014-08-22 CURRENT 2012-09-20 Liquidation

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
2018-06-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2017:LIQ. CASE NO.1
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2016-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-104.70DECLARATION OF SOLVENCY
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;EUR 10000;USD 1
2016-09-21SH0216/09/16 STATEMENT OF CAPITAL EUR 10000 16/09/16 STATEMENT OF CAPITAL USD 1
2016-04-23AR0131/03/16 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MINSON
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;EUR 1280000;USD 1
2015-04-29AR0131/03/15 FULL LIST
2014-09-26AP01DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;EUR 1280000;USD 1
2014-04-30AR0131/03/14 FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARTE
2013-09-24AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-04-25AR0131/03/13 FULL LIST
2013-04-19AP03SECRETARY APPOINTED THOMAS KELLY
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2013-01-31SH1931/01/13 STATEMENT OF CAPITAL USD 1 31/01/13 STATEMENT OF CAPITAL EUR 1280000
2013-01-18CAP-SSSOLVENCY STATEMENT DATED 20/12/12
2013-01-18RES06REDUCE ISSUED CAPITAL 20/12/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AP01DIRECTOR APPOINTED CAROLINA MARTE
2011-05-03AR0131/03/11 FULL LIST
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ELLIOTT
2010-12-20SH1920/12/10 STATEMENT OF CAPITAL USD 1.00 20/12/10 STATEMENT OF CAPITAL EUR 4780000.00
2010-12-20SH20STATEMENT BY DIRECTORS
2010-12-20CAP-SSSOLVENCY STATEMENT DATED 10/12/10
2010-12-20RES06REDUCE ISSUED CAPITAL 10/12/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09SH1909/06/10 STATEMENT OF CAPITAL USD 1 09/06/10 STATEMENT OF CAPITAL EUR 8980000
2010-06-01SH20STATEMENT BY DIRECTORS
2010-06-01CAP-SSSOLVENCY STATEMENT DATED 21/05/10
2010-06-01RES06REDUCE ISSUED CAPITAL 21/05/2010
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DICKENS
2010-04-22AR0131/03/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II
2010-03-25AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2009-11-20SH0128/10/09 STATEMENT OF CAPITAL USD 1 28/10/09 STATEMENT OF CAPITAL EUR 10480000
2009-10-05AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-09-23MEM/ARTSARTICLES OF ASSOCIATION
2009-09-23RES13ALLOT SHARES 18/08/2009
2009-09-23RES01ALTER ARTICLES 18/08/2009
2009-08-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-24RES04NC INC ALREADY ADJUSTED 30/01/2009
2009-08-0488(2)AD 30/04/09 EUR SI 115000@1=115000 EUR IC 10295000/10410000
2009-08-0488(2)AD 31/07/09 EUR SI 90000@1=90000 EUR IC 10205000/10295000
2009-06-17AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2009-02-05123EUR NC 10000000/20000000 30/01/09
2009-02-0588(2)AD 30/01/09 EUR SI 300000@1=300000 EUR IC 9905000/10205000
2008-11-1388(2)AD 31/10/08 EUR SI 648000@1=648000 EUR IC 9257000/9905000
2008-10-13363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-1488(2)AD 14/08/08-14/08/08 EUR SI 780000@1=780000 EUR IC 7603000/8383000
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR GIOVANNI CUTAIA
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR KIMMO TAMMELA
2008-05-1388(2)AD 30/04/08 EUR SI 755000@1=755000 EUR IC 6848000/7603000
2008-02-0888(2)RAD 07/02/08--------- EUR SI 810000@1=810000 EUR IC 6038000/6848000
2007-10-2588(2)OAD 30/04/07--------- EUR SI 845000@1
2007-10-24363sRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-03-14RES13CHANGE ACCOUNT REF DATE 14/10/04
2007-03-14225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-11-13363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2005-12-01363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-01ELRESS80A AUTH TO ALLOT SEC 29/07/05
2005-12-01RES04EUR NC 0/10000000 29/
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MONT BLANC ACQUISITIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-03
Appointment of Liquidators2016-10-03
Notices to Creditors2016-10-03
Fines / Sanctions
No fines or sanctions have been issued against MONT BLANC ACQUISITIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONT BLANC ACQUISITIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MONT BLANC ACQUISITIONS LTD

Intangible Assets
Patents
We have not found any records of MONT BLANC ACQUISITIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MONT BLANC ACQUISITIONS LTD
Trademarks
We have not found any records of MONT BLANC ACQUISITIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONT BLANC ACQUISITIONS LTD. 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 (64999 - Financial intermediation not elsewhere classified) as MONT BLANC ACQUISITIONS LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MONT BLANC ACQUISITIONS LTD 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 TypeResolutions for Winding-up
Defending partyMONT BLANC ACQUISITIONS LTDEvent Date2016-09-22
In accordance with Section 288 of the Companies Act 2006 the following resolutions were agreed to and were duly passed on 22 September 2016 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that A C O'Keefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners , 6 New Street Square, London EC4A 3BF be and are hereby appointed Liquidators for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any Act or enactment to be done by the Liquidator may be done by one or more of the persons for the time being holding the office of Liquidator. Further details contact: AlixPartners, Tel: 0161 838 4500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMONT BLANC ACQUISITIONS LTDEvent Date2016-09-22
A C O'Keefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners , 6 New Street Square, London EC4A 3BF . : Further details contact: AlixPartners, Tel: 0161 838 4500.
 
Initiating party Event TypeNotices to Creditors
Defending partyMONT BLANC ACQUISITIONS LTDEvent Date2016-09-22
Notice is hereby given that the Creditors of the above named Company are required, on or before 18 November 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anne OKeefe of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 22 September 2016 Office Holder details: A C O'Keefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 08991) of AlixPartners , 6 New Street Square, London EC4A 3BF . Further details contact: AlixPartners, Tel: 0161 838 4500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONT BLANC ACQUISITIONS LTD 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 MONT BLANC ACQUISITIONS LTD 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.