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

MONITANE EBT LIMITED

DUNSTABLE, BEDFORDSHIRE, LU5,
Company Registration Number
03502604
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Monitane Ebt Ltd
MONITANE EBT LIMITED was founded on 1998-02-02 and had its registered office in Dunstable. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
MONITANE EBT LIMITED
 
Legal Registered Office
DUNSTABLE
BEDFORDSHIRE
 
Filing Information
Company Number 03502604
Date formed 1998-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-07-21
Type of accounts DORMANT
Last Datalog update: 2015-09-09 15:23:11
Primary Source:Companies House
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 MONITANE EBT LIMITED

Current Directors
Officer Role Date Appointed
PETER ELLIS TUCH
Director 1998-05-26
MICHAEL FIELDING WOLFF
Director 2009-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BUGDEN
Company Secretary 2009-03-25 2014-06-12
PAUL CHARLES LANDE
Company Secretary 2005-12-07 2009-03-25
PAUL CHARLES LANDE
Director 1998-05-26 2009-03-25
STEPHEN WILLIAM JACK
Director 1998-05-26 2008-03-31
IAN DUQUE
Company Secretary 1998-05-26 2005-12-07
PAUL MARTIN ROSTON
Director 1998-05-26 1998-12-21
ROBERT MARK ROSTON
Director 1998-05-26 1998-12-21
BIBI RAHIMA ALLY
Company Secretary 1998-02-02 1998-05-26
BRIAN COLLETT
Director 1998-02-02 1998-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ELLIS TUCH BOXED LIGHT SERVICES LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
PETER ELLIS TUCH HEATWORKS SOLUTIONS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
PETER ELLIS TUCH HEAT NETWORK GROUP LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
PETER ELLIS TUCH BOXED ENERGY LIMITED Director 2014-12-17 CURRENT 2012-12-17 Active
PETER ELLIS TUCH BOXED MANAGEMENT SERVICES LIMITED Director 2014-09-24 CURRENT 2012-08-07 Active
PETER ELLIS TUCH INSITE ENERGY LIMITED Director 2014-08-21 CURRENT 2009-11-12 Active
PETER ELLIS TUCH FCS ESCO MANAGEMENT LIMITED Director 2014-08-15 CURRENT 2014-08-15 Dissolved 2015-02-24
PETER ELLIS TUCH BOXED ESCO SERVICES LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
PETER ELLIS TUCH INSITE HOLDCO LIMITED Director 2014-08-01 CURRENT 2014-06-30 Active
PETER ELLIS TUCH FCS TRADING LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
PETER ELLIS TUCH SMITHY GREEN CLOTHING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-11-03
PETER ELLIS TUCH ATLAS DESIGN (UK) LIMITED Director 2014-01-24 CURRENT 1992-07-20 In Administration/Administrative Receiver
PETER ELLIS TUCH MONITANE UK LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2016-04-06
PETER ELLIS TUCH BRECREST BABYWEAR LIMITED Director 2010-10-04 CURRENT 2010-06-11 Dissolved 2016-05-15
PETER ELLIS TUCH TUCH CONSULTING LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active
PETER ELLIS TUCH THUMBPRINT SCHOOLWEAR LIMITED Director 2004-09-01 CURRENT 2000-06-27 Dissolved 2016-04-06
PETER ELLIS TUCH MONITANE HOLDINGS LIMITED Director 2003-10-10 CURRENT 2003-07-19 Liquidation
PETER ELLIS TUCH MONITANE LIMITED Director 1997-03-14 CURRENT 1997-02-26 Dissolved 2015-09-26
PETER ELLIS TUCH FIELDING MANUFACTURING LIMITED Director 1997-03-12 CURRENT 1997-01-07 Dissolved 2016-04-06
PETER ELLIS TUCH THE FIELDING GROUP LIMITED Director 1996-09-09 CURRENT 1973-05-01 Dissolved 2016-04-06
MICHAEL FIELDING WOLFF DISHANG FASHION LTD Director 2016-07-05 CURRENT 2016-05-25 Active - Proposal to Strike off
MICHAEL FIELDING WOLFF SMITHY GREEN CLOTHING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-11-03
MICHAEL FIELDING WOLFF MONITANE UK LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2016-04-06
MICHAEL FIELDING WOLFF THUMBPRINT SCHOOLWEAR LIMITED Director 2013-10-24 CURRENT 2000-06-27 Dissolved 2016-04-06
MICHAEL FIELDING WOLFF BRECREST BABYWEAR LIMITED Director 2010-10-04 CURRENT 2010-06-11 Dissolved 2016-05-15
MICHAEL FIELDING WOLFF MONITANE LIMITED Director 1998-10-09 CURRENT 1997-02-26 Dissolved 2015-09-26
MICHAEL FIELDING WOLFF FIELDING MANUFACTURING LIMITED Director 1998-10-09 CURRENT 1997-01-07 Dissolved 2016-04-06
MICHAEL FIELDING WOLFF THE FIELDING GROUP LIMITED Director 1998-10-09 CURRENT 1973-05-01 Dissolved 2016-04-06

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
2015-07-21GAZ2STRUCK OFF AND DISSOLVED
2015-04-07GAZ1FIRST GAZETTE
2014-06-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BUGDEN
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0102/02/14 FULL LIST
2013-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-14AR0102/02/13 FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-20AR0102/02/12 FULL LIST
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-04AR0102/02/11 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-25AR0102/02/10 FULL LIST
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL LANDE
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY PAUL LANDE
2009-03-26288aSECRETARY APPOINTED MR CHRISTOPHER BUGDEN
2009-02-23288aDIRECTOR APPOINTED MR MICHAEL FIELDING WOLFF
2009-02-04363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN JACK
2008-02-04363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-07363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-07363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-01-05288bSECRETARY RESIGNED
2005-12-20288aNEW SECRETARY APPOINTED
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-03363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-13363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-12-10ELRESS366A DISP HOLDING AGM 03/12/03
2003-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-23AUDAUDITOR'S RESIGNATION
2003-02-18363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-31AUDAUDITOR'S RESIGNATION
2002-02-08363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-12-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-08363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-12-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-15363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
1998-12-23288bDIRECTOR RESIGNED
1998-12-23288bDIRECTOR RESIGNED
1998-11-20225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-11-20287REGISTERED OFFICE CHANGED ON 20/11/98 FROM: UNIDOOR HOUSE EYNCOURT ROAD WOODSIDE ESTATE DUNSTABLE BEDFORDSHIRE LU5 4TS
1998-07-23288aNEW DIRECTOR APPOINTED
1998-07-23288aNEW DIRECTOR APPOINTED
1998-07-23288aNEW DIRECTOR APPOINTED
1998-07-23288bDIRECTOR RESIGNED
1998-07-23288bSECRETARY RESIGNED
1998-07-23288aNEW DIRECTOR APPOINTED
1998-07-23288aNEW SECRETARY APPOINTED
1998-07-23288aNEW DIRECTOR APPOINTED
1998-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MONITANE EBT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONITANE EBT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONITANE EBT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MONITANE EBT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONITANE EBT LIMITED
Trademarks
We have not found any records of MONITANE EBT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONITANE EBT 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 (74990 - Non-trading company) as MONITANE EBT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MONITANE EBT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONITANE EBT 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 MONITANE EBT 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.