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

MONTPELLIER COMMERCIAL LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
03894577
Private Limited Company
Liquidation

Company Overview

About Montpellier Commercial Ltd
MONTPELLIER COMMERCIAL LIMITED was founded on 1999-12-15 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Montpellier Commercial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONTPELLIER COMMERCIAL LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in GL1
 
Filing Information
Company Number 03894577
Company ID Number 03894577
Date formed 1999-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-08-15 06:18:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTPELLIER COMMERCIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES LIMITED
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 MONTPELLIER COMMERCIAL LIMITED
The following companies were found which have the same name as MONTPELLIER COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONTPELLIER COMMERCIAL LIMITED Unknown

Company Officers of MONTPELLIER COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WILLIAM PERKINS
Company Secretary 1999-12-15
CHARLES WILLIAM PERKINS
Director 1999-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL PERKINS
Director 1999-12-15 2017-03-29
JOHN KENYON
Director 1999-12-15 2006-08-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-12-15 1999-12-15
COMPANY DIRECTORS LIMITED
Nominated Director 1999-12-15 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM PERKINS WILLIAM PAIGE LTD Company Secretary 2008-03-10 CURRENT 2008-03-10 Active
CHARLES WILLIAM PERKINS OLD SKOOL LTD Company Secretary 2004-09-29 CURRENT 2004-09-29 Active
CHARLES WILLIAM PERKINS LAMPREY LTD Director 2016-06-23 CURRENT 2016-06-23 Liquidation
CHARLES WILLIAM PERKINS SECRET GARDEN NURSERY LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active
CHARLES WILLIAM PERKINS WILLIAM PAIGE LTD Director 2008-03-10 CURRENT 2008-03-10 Active
CHARLES WILLIAM PERKINS OLD SKOOL LTD Director 2004-09-29 CURRENT 2004-09-29 Active
CHARLES WILLIAM PERKINS 7 PITTVILLE LAWN MAINTENANCE LIMITED Director 1997-03-01 CURRENT 1996-07-02 Active

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
2021-08-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-26LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-12
2020-07-02LIQ01Voluntary liquidation declaration of solvency
2020-07-02600Appointment of a voluntary liquidator
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Lennox House 7 Beaufort Buildings Spa Road Gloucester Gloucestershire GL1 1XB England
2019-09-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12AA01Previous accounting period extended from 31/12/18 TO 30/04/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM Beaumont House 172 Southgate Street, Gloucester Gloucestershire GL1 2EZ
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CH01Director's details changed for Mr Charles William Perkins on 2018-08-12
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL PERKINS
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 180
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 180
2015-12-30AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-30CH01Director's details changed for Charles William Perkins on 2015-01-05
2015-12-30CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES WILLIAM PERKINS on 2015-01-05
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 180
2015-01-08AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 180
2013-12-24AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0115/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0115/12/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0115/12/10 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-26AR0115/12/09 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL PERKINS / 15/12/2009
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-16363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-28288bDIRECTOR RESIGNED
2007-02-28363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-15363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-18363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-22363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-03-03MISCAMENDING FORM 88(2)R
2000-02-1688(2)RAD 19/12/99--------- £ SI 179@1=179 £ IC 1/180
2000-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-09288bSECRETARY RESIGNED
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09288bDIRECTOR RESIGNED
2000-02-09288aNEW DIRECTOR APPOINTED
1999-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to MONTPELLIER COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-06-23
Appointment of Liquidators2020-06-23
Resolutions for Winding-up2020-06-23
Fines / Sanctions
No fines or sanctions have been issued against MONTPELLIER COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTPELLIER COMMERCIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Creditors
Creditors Due Within One Year 2012-01-01 £ 265,388
Provisions For Liabilities Charges 2012-01-01 £ 182

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-04-30

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 MONTPELLIER COMMERCIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 180
Cash Bank In Hand 2012-01-01 £ 3,409
Current Assets 2012-01-01 £ 3,409
Fixed Assets 2012-01-01 £ 362,077
Shareholder Funds 2012-01-01 £ 99,916
Tangible Fixed Assets 2012-01-01 £ 362,077

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MONTPELLIER COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTPELLIER COMMERCIAL LIMITED
Trademarks
We have not found any records of MONTPELLIER COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTPELLIER COMMERCIAL 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 (68201 - Renting and operating of Housing Association real estate) as MONTPELLIER COMMERCIAL LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MONTPELLIER COMMERCIAL 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMONTPELLIER COMMERCIAL LIMITEDEvent Date2020-06-12
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 12 June 2020, are required, on or before 20 July 2020 to send their full names and addresses together with full particulars of their debts or claims to Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX or by email to creditors@hazlewoods.co.uk and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Peter Frost (IP No. 008935 ) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Date of appointment: 12 June 2020 For further details contact Peter Frost on telephone 01242 680000, or by email at creditors@hazlewoods.co.uk. Peter Frost :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMONTPELLIER COMMERCIAL LIMITEDEvent Date2020-06-12
Liquidator's name and address: Peter Frost Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX : For further information contact Peter Frost on 01242 680000 or peter.frost@hazlewoods.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMONTPELLIER COMMERCIAL LIMITEDEvent Date2020-06-12
At a General Meeting of the above-named Company, duly convened and held at 11.00am on 12 June 2020 at Lennox House, 7 Beaufort Buildings, Spa Road, Gloucester GL1 1XB the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Peter Frost (IP No 8935 ) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX be appointed Liquidator of the Company. For further details contact Peter Frost on telephone 01242 680000, or by email at peter.frost@hazlewoods.co.uk. Charles Perkins :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTPELLIER COMMERCIAL 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 MONTPELLIER COMMERCIAL 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.