Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTAGU EQUITY 2 LIMITED
Company Information for

MONTAGU EQUITY 2 LIMITED

LONDON, E14,
Company Registration Number
04619860
Private Limited Company
Dissolved

Dissolved 2017-12-15

Company Overview

About Montagu Equity 2 Ltd
MONTAGU EQUITY 2 LIMITED was founded on 2002-12-17 and had its registered office in London. The company was dissolved on the 2017-12-15 and is no longer trading or active.

Key Data
Company Name
MONTAGU EQUITY 2 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
MONTAGU EQUITY LIMITED18/09/2015
Filing Information
Company Number 04619860
Date formed 2002-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-12-15
Type of accounts DORMANT
Last Datalog update: 2018-01-26 00:26:05
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 MONTAGU EQUITY 2 LIMITED

Current Directors
Officer Role Date Appointed
VICKI BROOKS
Company Secretary 2008-04-14
CHRISTOPHER JASON GATENBY
Director 2010-01-04
GRAHAM HISLOP
Director 2004-10-04
CHRISTOPHER MARY MASTERSON
Director 2002-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT GERALD O'BRIEN
Director 2002-12-17 2015-12-21
LISA BRINE
Company Secretary 2007-08-01 2008-04-14
STEPHEN HARRIS
Company Secretary 2007-06-30 2007-08-01
SUSAN MARY HAWORTH
Company Secretary 2003-03-07 2007-06-30
DAVID ALLAN FARLEY
Director 2002-12-17 2005-09-30
BIBI RAHIMA ALLY
Nominated Secretary 2002-12-17 2003-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICKI BROOKS MPE ASSOCIATECO LIMITED Company Secretary 2008-08-29 CURRENT 2008-08-29 Active
VICKI BROOKS MONTAGU HOLDINGS LIMITED Company Secretary 2008-04-14 CURRENT 2002-06-19 Active
VICKI BROOKS MPE K.G.P. LIMITED Company Secretary 2008-04-14 CURRENT 2005-06-13 Liquidation
VICKI BROOKS MONTAGU FUNDING LIMITED Company Secretary 2008-04-14 CURRENT 2003-07-30 Dissolved 2017-12-15
VICKI BROOKS MLLP HOLDINGS LIMITED Company Secretary 2008-04-14 CURRENT 2003-01-17 Active
VICKI BROOKS MONTAGU MANAGEMENT LIMITED Company Secretary 2008-04-14 CURRENT 2002-11-25 Active
VICKI BROOKS MML II LIMITED Company Secretary 2008-04-14 CURRENT 2006-09-25 Active
VICKI BROOKS MPE G.P. LIMITED Company Secretary 2008-04-14 CURRENT 1986-10-29 Active
VICKI BROOKS MONTAGU EQUITY LIMITED Company Secretary 2008-04-14 CURRENT 1993-01-19 Active
VICKI BROOKS MPE G.P. (SCOTLAND) LIMITED Company Secretary 2008-04-14 CURRENT 2000-06-15 Active
CHRISTOPHER JASON GATENBY MONTAGU (FUNDING V) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
CHRISTOPHER JASON GATENBY MONTAGU (FUNDING IV) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Liquidation
CHRISTOPHER JASON GATENBY CRC COMPLIANCE II LIMITED Director 2010-07-29 CURRENT 2010-07-19 Dissolved 2017-12-15
CHRISTOPHER JASON GATENBY MONTAGU HOLDINGS LIMITED Director 2010-01-04 CURRENT 2002-06-19 Active
CHRISTOPHER JASON GATENBY MPE K.G.P. LIMITED Director 2010-01-04 CURRENT 2005-06-13 Liquidation
CHRISTOPHER JASON GATENBY MONTAGU FUNDING LIMITED Director 2010-01-04 CURRENT 2003-07-30 Dissolved 2017-12-15
CHRISTOPHER JASON GATENBY MLLP HOLDINGS LIMITED Director 2010-01-04 CURRENT 2003-01-17 Active
CHRISTOPHER JASON GATENBY MONTAGU MANAGEMENT LIMITED Director 2010-01-04 CURRENT 2002-11-25 Active
CHRISTOPHER JASON GATENBY MPE G.P. LIMITED Director 2010-01-04 CURRENT 1986-10-29 Active
CHRISTOPHER JASON GATENBY MPE G.P. (SCOTLAND) LIMITED Director 2010-01-04 CURRENT 2000-06-15 Active
CHRISTOPHER JASON GATENBY MPE ASSOCIATECO LIMITED Director 2010-01-04 CURRENT 2008-08-29 Active
CHRISTOPHER JASON GATENBY MML II LIMITED Director 2007-04-02 CURRENT 2006-09-25 Active
GRAHAM HISLOP MONTAGU IV NOMINEES LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
GRAHAM HISLOP MONTAGU V NOMINEES LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
GRAHAM HISLOP MONTAGU (FUNDING V) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
GRAHAM HISLOP START HOLDCO GP LTD Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2017-12-15
GRAHAM HISLOP MONTAGU (FUNDING IV) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Liquidation
GRAHAM HISLOP CRC COMPLIANCE II LIMITED Director 2010-07-28 CURRENT 2010-07-19 Dissolved 2017-12-15
GRAHAM HISLOP CRC COMPLIANCE III LIMITED Director 2010-07-28 CURRENT 2010-07-19 Dissolved 2017-12-15
GRAHAM HISLOP MPE ASSOCIATECO LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
GRAHAM HISLOP MML II LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
GRAHAM HISLOP MPE K.G.P. LIMITED Director 2005-06-13 CURRENT 2005-06-13 Liquidation
GRAHAM HISLOP MLLP HOLDINGS LIMITED Director 2005-03-24 CURRENT 2003-01-17 Active
GRAHAM HISLOP MONTAGU MANAGEMENT LIMITED Director 2005-03-24 CURRENT 2002-11-25 Active
GRAHAM HISLOP MONTAGU FUNDING LIMITED Director 2004-08-09 CURRENT 2003-07-30 Dissolved 2017-12-15
GRAHAM HISLOP MONTAGU HOLDINGS LIMITED Director 2004-06-23 CURRENT 2002-06-19 Active
GRAHAM HISLOP MPE G.P. LIMITED Director 2004-06-23 CURRENT 1986-10-29 Active
GRAHAM HISLOP MONTAGU EQUITY LIMITED Director 2004-06-23 CURRENT 1993-01-19 Active
GRAHAM HISLOP MPE G.P. (SCOTLAND) LIMITED Director 2004-06-23 CURRENT 2000-06-15 Active
CHRISTOPHER MARY MASTERSON START HOLDCO GP LTD Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2017-12-15
CHRISTOPHER MARY MASTERSON CRC COMPLIANCE II LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2017-12-15
CHRISTOPHER MARY MASTERSON MASTERSON INVESTMENTS LIMITED Director 2010-06-18 CURRENT 2010-06-15 Dissolved 2015-08-25
CHRISTOPHER MARY MASTERSON MPE K.G.P. LIMITED Director 2005-06-13 CURRENT 2005-06-13 Liquidation
CHRISTOPHER MARY MASTERSON MONTAGU FUNDING LIMITED Director 2003-07-30 CURRENT 2003-07-30 Dissolved 2017-12-15
CHRISTOPHER MARY MASTERSON MLLP HOLDINGS LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
CHRISTOPHER MARY MASTERSON MONTAGU HOLDINGS LIMITED Director 2002-06-28 CURRENT 2002-06-19 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
2017-12-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JASON GATENBY / 21/07/2016
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HISLOP / 11/03/2016
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT O'BRIEN
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP
2015-12-024.70DECLARATION OF SOLVENCY
2015-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-09-18CERTNMCOMPANY NAME CHANGED MONTAGU EQUITY LIMITED CERTIFICATE ISSUED ON 18/09/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-17AR0122/05/15 FULL LIST
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0122/05/14 FULL LIST
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-13AR0122/05/13 FULL LIST
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-23AR0122/05/12 FULL LIST
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-15AR0122/05/11 FULL LIST
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-15AR0122/05/10 FULL LIST
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / VICKI BROOKS / 04/01/2010
2010-03-09AP01DIRECTOR APPOINTED CHRISTOPHER JASON GATENBY
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GERALD O'BRIEN / 04/01/2010
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HISLOP / 30/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARY MASTERSON / 29/12/2009
2009-11-30RES01ADOPT ARTICLES 20/11/2009
2009-11-30CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY LISA BRINE
2008-04-15288aSECRETARY APPOINTED VICKI BROOKS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-07-18288bSECRETARY RESIGNED
2007-07-18288aNEW SECRETARY APPOINTED
2007-06-12363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3PE
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-01-24363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-19288bDIRECTOR RESIGNED
2005-07-08363aRETURN MADE UP TO 22/05/05; NO CHANGE OF MEMBERS
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-01-04363aRETURN MADE UP TO 17/12/04; NO CHANGE OF MEMBERS
2004-10-13288aNEW DIRECTOR APPOINTED
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-13363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-03-22288aNEW SECRETARY APPOINTED
2003-03-22287REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2003-03-22288bSECRETARY RESIGNED
2002-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MONTAGU EQUITY 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-30
Resolutions for Winding-up2015-11-30
Fines / Sanctions
No fines or sanctions have been issued against MONTAGU EQUITY 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTAGU EQUITY 2 LIMITED 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
Annual Accounts
2009-12-31

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 MONTAGU EQUITY 2 LIMITED

Intangible Assets
Patents
We have not found any records of MONTAGU EQUITY 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTAGU EQUITY 2 LIMITED
Trademarks
We have not found any records of MONTAGU EQUITY 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTAGU EQUITY 2 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 (64999 - Financial intermediation not elsewhere classified) as MONTAGU EQUITY 2 LIMITED 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 MONTAGU EQUITY 2 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 TypeAppointment of Liquidators
Defending partyMONTAGU EQUITY 2 LIMITEDEvent Date2015-11-16
John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : Further details contact: Laura Williamson, Email: laura.williamson@kpmg.co.uk, Tel: 020 7311 8208.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMONTAGU EQUITY 2 LIMITEDEvent Date2015-11-16
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 16 November 2015 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL be and are hereby appointed Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Laura Williamson, Email: laura.williamson@kpmg.co.uk, Tel: 020 7311 8208.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTAGU EQUITY 2 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 MONTAGU EQUITY 2 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.
    Other companies at postcode E14