Liquidation
Company Information for MONTAGUE PLACE CUSTODY SERVICES
THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
01981123
Private Unlimited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
MONTAGUE PLACE CUSTODY SERVICES | ||||||
Legal Registered Office | ||||||
THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB Other companies in WC1R | ||||||
Previous Names | ||||||
|
Company Number | 01981123 | |
---|---|---|
Company ID Number | 01981123 | |
Date formed | 1986-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | ||
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 17:38:58 |
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 |
---|---|---|
PANSY PIAO WONG |
||
LUCIA ARIENTI |
||
MICHAEL ROBERT BROOKE |
||
JONATHAN PETER CHARLES BURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANNAH TAYLOR |
Company Secretary | ||
WILLIAM DOUGLAS |
Director | ||
MATTHEW JOHN MICHAEL CLARK |
Director | ||
MATTHEW JOHN O'CALLAGHAN |
Company Secretary | ||
MATTHIAS BOCK |
Director | ||
WILLIAM PHELIM DOUGLAS |
Company Secretary | ||
KUMAR PANJA |
Company Secretary | ||
KIRSTEN ALEXANDRA PULLAN |
Company Secretary | ||
STEPHEN DAVIES |
Director | ||
NOLA JEAN BROWN |
Company Secretary | ||
DEBORA JANE DASKIVICH |
Director | ||
DAVID ERNEST JOHN CANTILLON |
Director | ||
GLENN PETER JONATHAN EARLE |
Director | ||
PAUL CLIVE DEIGHTON |
Director | ||
RICHARD COHN |
Company Secretary | ||
ROGER EDWARD DENBY JONES |
Director | ||
WILLIAM PHELIM DOUGLAS |
Company Secretary | ||
DANIEL ALEXANDER HARRIS |
Company Secretary | ||
ALEXANDER SIEGFRIED EHRLICH |
Director | ||
DANIEL ALEXANDER HARRIS |
Company Secretary | ||
DAMIAN PAUL MORRIS |
Company Secretary | ||
RICHARD COHN |
Company Secretary | ||
DAMIAN PAUL MORRIS |
Company Secretary | ||
THERESE LYNN MILLER |
Company Secretary | ||
KATE LOUISE EDWARDS |
Company Secretary | ||
PATRICK MICHAEL STREET |
Company Secretary | ||
NEILL ABRAMS |
Company Secretary | ||
DAVID WAYLAND BLOOD |
Director | ||
THERESE LYNN MILLER |
Company Secretary | ||
EUGENE VAWTER FIFE |
Director | ||
ANGELO CARO |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-19 | |
RES06 | Resolutions passed:
| |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/16 FROM Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA HARDWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PATERSON | |
TM02 | Termination of appointment of Hannah Taylor on 2016-05-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/16 FROM 22 Bedford Row London WC1R 4JS | |
AP01 | DIRECTOR APPOINTED MS. LUCIA ARIENTI | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 12237620 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HANNAH WILBY on 2015-12-19 | |
ANNOTATION | Clarification | |
RP04 |
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGLAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 12237620 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Douglas Gordon James Paterson on 2014-11-25 | |
AP01 | DIRECTOR APPOINTED MS. ANNA HARDWICK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 12237620 | |
AR01 | 08/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA KANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK | |
AR01 | 08/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED PANSY PIAO WONG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW O'CALLAGHAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROBERT BROOKE | |
AP01 | DIRECTOR APPOINTED MS. NICOLA SUZANNE KANE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH | |
RES01 | ADOPT ARTICLES 08/06/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/03/11 NO CHANGES | |
AP03 | SECRETARY APPOINTED MATTHEW JOHN O'CALLAGHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DOUGLAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KUMAR PANJA | |
AP03 | SECRETARY APPOINTED HANNAH WILBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN | |
AP01 | DIRECTOR APPOINTED JONATHAN PETER CHARLES BURY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/03/10 NO CHANGES | |
RES01 | ALTER MEM AND ARTS | |
288a | DIRECTOR APPOINTED MR WILLIAM DOUGLAS | |
288a | DIRECTOR APPOINTED MR DOUGLAS PATERSON | |
288a | DIRECTOR APPOINTED MR RICHARD LEVY | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES PARADISE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GOLDMAN SACHS EUROPE CERTIFICATE ISSUED ON 15/07/09 | |
225 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/11/08 | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR. DERMOT MCDONOGH | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY NOLA BROWN | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
288a | SECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 24/11/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 25/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2016-10-31 |
Appointment of Liquidators | 2016-10-31 |
Notices to Creditors | 2016-10-31 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL SECURITY DEED (SUPPLEMENTAL TO A SECURITY DEED DATED 20 DECEMBER 1996) | Satisfied | LLOYDS BANK PLC | |
SUPPLEMENTAL SECURITY DEED | Satisfied | LLOYDS BANK PLC | |
SECURITY DEED | Satisfied | LLOYDS BANK PLC | |
CHARGE | Satisfied | THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLICOF IRELAND LIMITED | |
COLLATERAL AGREEMENT | Satisfied | MORGAN GUARANTY TRUST COMPANY OF NEW YORK | |
CHARGE | Satisfied | THE STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND. |
|
|
|
|
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 MONTAGUE PLACE CUSTODY SERVICES
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MONTAGUE PLACE CUSTODY SERVICES are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MONTAGUE PLACE CUSTODY SERVICES | Event Date | 2016-10-20 |
In accordance with Section 288 of the Companies Act 2006 the following written resolutions were agreed to and were duly passed on 20 October 2016 , as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily, and that A P Beveridge , (IP No. 008991) of AlixPartners , 6 New Street Square, London EC4A 3BF and A C OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB be and are hereby appointed Liquidators for the purpose of the 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: The Joint Liquidators, Tel: +44 (0) 161 838 4500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MONTAGUE PLACE CUSTODY SERVICES | Event Date | 2016-10-20 |
A P Beveridge , (IP No. 008991) of AlixPartners , 6 New Street Square, London EC4A 3BF and Anne C OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : Further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 4500. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MONTAGUE PLACE CUSTODY SERVICES | Event Date | 2016-10-20 |
Notice is hereby given that Creditors of the above named Company, are required on or before 02 December 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 one of the Liquidators 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: 20 October 2016 Office Holder details: A P Beveridge , (IP No. 008991) of AlixPartners , 6 New Street Square, London EC4A 3BF and A C OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . Further details contact: The Joint Liquidators, Tel: +44 (0) 161 838 4500. | |||
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. |