Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTAGUE PLACE CUSTODY SERVICES
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 Overview

About Montague Place Custody Services
MONTAGUE PLACE CUSTODY SERVICES was founded on 1986-01-22 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Montague Place Custody Services is a Private Unlimited 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
MONTAGUE PLACE CUSTODY SERVICES
 
Legal Registered Office
THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in WC1R
 
Previous Names
GOLDMAN SACHS EUROPE15/07/2009
GOLDMAN SACHS AGENCY LENDING.04/09/2002
GOLDMAN SACHS EQUITY SECURITIES (U.K.)13/05/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTAGUE PLACE CUSTODY SERVICES
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 MONTAGUE PLACE CUSTODY SERVICES

Current Directors
Officer Role Date Appointed
PANSY PIAO WONG
Company Secretary 2012-09-12
LUCIA ARIENTI
Director 2016-04-19
MICHAEL ROBERT BROOKE
Director 2012-08-08
JONATHAN PETER CHARLES BURY
Director 2010-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH TAYLOR
Company Secretary 2010-10-04 2016-05-31
WILLIAM DOUGLAS
Director 2009-09-29 2016-01-11
MATTHEW JOHN MICHAEL CLARK
Director 2007-03-15 2013-07-10
MATTHEW JOHN O'CALLAGHAN
Company Secretary 2010-09-16 2012-09-12
MATTHIAS BOCK
Director 2007-06-21 2012-02-14
WILLIAM PHELIM DOUGLAS
Company Secretary 2004-11-30 2010-09-16
KUMAR PANJA
Company Secretary 2005-09-16 2010-09-16
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-07 2010-09-16
STEPHEN DAVIES
Director 2006-11-23 2009-01-15
NOLA JEAN BROWN
Company Secretary 2007-08-07 2008-11-06
DEBORA JANE DASKIVICH
Director 2005-10-07 2007-08-31
DAVID ERNEST JOHN CANTILLON
Director 2005-10-07 2007-01-18
GLENN PETER JONATHAN EARLE
Director 2006-04-05 2006-11-24
PAUL CLIVE DEIGHTON
Director 1996-05-16 2006-02-24
RICHARD COHN
Company Secretary 2002-06-10 2005-12-16
ROGER EDWARD DENBY JONES
Director 2003-08-14 2005-05-17
WILLIAM PHELIM DOUGLAS
Company Secretary 2003-07-21 2004-11-30
DANIEL ALEXANDER HARRIS
Company Secretary 2002-07-30 2004-11-30
ALEXANDER SIEGFRIED EHRLICH
Director 2001-11-30 2003-02-05
DANIEL ALEXANDER HARRIS
Company Secretary 2002-02-20 2002-07-30
DAMIAN PAUL MORRIS
Company Secretary 2002-06-10 2002-07-30
RICHARD COHN
Company Secretary 1999-02-24 2002-06-10
DAMIAN PAUL MORRIS
Company Secretary 2002-02-20 2002-06-10
THERESE LYNN MILLER
Company Secretary 1997-09-12 2002-02-20
KATE LOUISE EDWARDS
Company Secretary 1998-06-22 1999-02-24
PATRICK MICHAEL STREET
Company Secretary 1997-09-12 1998-06-22
NEILL ABRAMS
Company Secretary 1995-10-30 1997-09-12
DAVID WAYLAND BLOOD
Director 1994-11-10 1996-06-14
THERESE LYNN MILLER
Company Secretary 1991-03-08 1995-10-30
EUGENE VAWTER FIFE
Director 1991-03-08 1995-09-07
ANGELO CARO
Director 1992-09-30 1994-11-10

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
2019-01-16GAZ2Final Gazette dissolved via compulsory strike-off
2018-10-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-19
2017-10-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom
2016-11-08600Appointment of a voluntary liquidator
2016-11-08LRESSPResolutions passed:
  • Special resolution to wind up on 2016-10-20
2016-11-084.70Declaration of solvency
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HARDWICK
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEVY
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PATERSON
2016-06-06TM02Termination of appointment of Hannah Taylor on 2016-05-31
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM 22 Bedford Row London WC1R 4JS
2016-04-26AP01DIRECTOR APPOINTED MS. LUCIA ARIENTI
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 12237620
2016-03-22AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-15CH03SECRETARY'S DETAILS CHNAGED FOR HANNAH WILBY on 2015-12-19
2016-02-26ANNOTATIONClarification
2016-02-26RP04
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGLAS
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 12237620
2015-03-24AR0108/03/15 ANNUAL RETURN FULL LIST
2014-11-26CH01Director's details changed for Mr Douglas Gordon James Paterson on 2014-11-25
2014-09-02AP01DIRECTOR APPOINTED MS. ANNA HARDWICK
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 12237620
2014-03-24AR0108/03/14 FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KANE
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK
2013-04-12AR0108/03/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-19AP03SECRETARY APPOINTED PANSY PIAO WONG
2012-10-19TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW O'CALLAGHAN
2012-08-29AP01DIRECTOR APPOINTED MR MICHAEL ROBERT BROOKE
2012-08-16AP01DIRECTOR APPOINTED MS. NICOLA SUZANNE KANE
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0108/03/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BOCK
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH
2011-07-27RES01ADOPT ARTICLES 08/06/2011
2011-07-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0108/03/11 NO CHANGES
2011-01-18AP03SECRETARY APPOINTED MATTHEW JOHN O'CALLAGHAN
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DOUGLAS
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY KUMAR PANJA
2011-01-10AP03SECRETARY APPOINTED HANNAH WILBY
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2010-05-21AP01DIRECTOR APPOINTED JONATHAN PETER CHARLES BURY
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0108/03/10 NO CHANGES
2009-10-21RES01ALTER MEM AND ARTS
2009-10-02288aDIRECTOR APPOINTED MR WILLIAM DOUGLAS
2009-09-29288aDIRECTOR APPOINTED MR DOUGLAS PATERSON
2009-09-29288aDIRECTOR APPOINTED MR RICHARD LEVY
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR JAMES PARADISE
2009-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-14CERTNMCOMPANY NAME CHANGED GOLDMAN SACHS EUROPE CERTIFICATE ISSUED ON 15/07/09
2009-05-12225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-03-26AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-03-13363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-02288aDIRECTOR APPOINTED MR. DERMOT MCDONOGH
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-09288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2008-03-26363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-02-05MEM/ARTSARTICLES OF ASSOCIATION
2007-09-07288bDIRECTOR RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-04-18363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-20AAFULL ACCOUNTS MADE UP TO 24/11/06
2007-02-05288bDIRECTOR RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-12-22288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-19AAFULL ACCOUNTS MADE UP TO 25/11/05
2006-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-07363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS; AMEND
2006-04-06363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-02288bDIRECTOR RESIGNED
2006-01-04288bSECRETARY RESIGNED
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 MONTAGUE PLACE CUSTODY SERVICES 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-up2016-10-31
Appointment of Liquidators2016-10-31
Notices to Creditors2016-10-31
Fines / Sanctions
No fines or sanctions have been issued against MONTAGUE PLACE CUSTODY SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY DEED (SUPPLEMENTAL TO A SECURITY DEED DATED 20 DECEMBER 1996) 1999-04-12 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL SECURITY DEED 1999-01-29 Satisfied LLOYDS BANK PLC
SECURITY DEED 1996-12-20 Satisfied LLOYDS BANK PLC
CHARGE 1993-03-17 Satisfied THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLICOF IRELAND LIMITED
COLLATERAL AGREEMENT 1988-08-29 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
CHARGE 1986-11-14 Satisfied THE STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 MONTAGUE PLACE CUSTODY SERVICES

Intangible Assets
Patents
We have not found any records of MONTAGUE PLACE CUSTODY SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for MONTAGUE PLACE CUSTODY SERVICES
Trademarks
We have not found any records of MONTAGUE PLACE CUSTODY SERVICES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTAGUE PLACE CUSTODY SERVICES. 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 MONTAGUE PLACE CUSTODY SERVICES 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 MONTAGUE PLACE CUSTODY SERVICES 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 partyMONTAGUE PLACE CUSTODY SERVICESEvent Date2016-10-20
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 TypeAppointment of Liquidators
Defending partyMONTAGUE PLACE CUSTODY SERVICESEvent Date2016-10-20
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 TypeNotices to Creditors
Defending partyMONTAGUE PLACE CUSTODY SERVICESEvent Date2016-10-20
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTAGUE PLACE CUSTODY SERVICES 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 MONTAGUE PLACE CUSTODY SERVICES 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
    S1