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

MONTPELLIER HOUSE ESTATES LIMITED

150 ALDERSGATE STREET, LONDON, EC1A,
Company Registration Number
05086570
Private Limited Company
Dissolved

Dissolved 2016-01-28

Company Overview

About Montpellier House Estates Ltd
MONTPELLIER HOUSE ESTATES LIMITED was founded on 2004-03-29 and had its registered office in 150 Aldersgate Street. The company was dissolved on the 2016-01-28 and is no longer trading or active.

Key Data
Company Name
MONTPELLIER HOUSE ESTATES LIMITED
 
Legal Registered Office
150 ALDERSGATE STREET
LONDON
 
Previous Names
ROWAN (173) LIMITED25/06/2004
Filing Information
Company Number 05086570
Date formed 2004-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2016-01-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-05-27 11:17:03
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 MONTPELLIER HOUSE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM COSTELLOE
Company Secretary 2004-06-04
RICHARD WILLIAM COSTELLOE
Director 2004-06-04
BRYAN IVOR ROGERS
Director 2004-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID EDWARDS
Director 2004-06-04 2012-02-14
ROWANSEC LIMITED
Nominated Secretary 2004-03-29 2004-06-22
ROWAN FORMATIONS LIMITED
Nominated Director 2004-03-29 2004-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM COSTELLOE MONTPELLIER HOUSE (2005) MANAGEMENT LIMITED Company Secretary 2005-12-05 CURRENT 2005-01-18 Dissolved 2015-04-28
RICHARD WILLIAM COSTELLOE HANLEY SWAN ESTATES LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-06-24
RICHARD WILLIAM COSTELLOE ECOCZERO GREENGAS LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2015-08-18
RICHARD WILLIAM COSTELLOE BLACKMORE BUSINESS AND TECHNOLOGY PARK MANAGEMENT LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2014-09-30
RICHARD WILLIAM COSTELLOE BLACKMORE BUSINESS AND TECHNOLOGY PARK HOLDINGS LIMITED Director 2009-08-17 CURRENT 2009-08-17 Dissolved 2017-01-24
RICHARD WILLIAM COSTELLOE MONTPELLIER HOUSE (2005) MANAGEMENT LIMITED Director 2005-12-05 CURRENT 2005-01-18 Dissolved 2015-04-28
RICHARD WILLIAM COSTELLOE BLACKMORE BUSINESS AND TECHNOLOGY PARK LIMITED Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2014-04-16
RICHARD WILLIAM COSTELLOE COSTELLOE ESTATES LIMITED Director 2002-08-01 CURRENT 1965-03-25 Liquidation
BRYAN IVOR ROGERS SRR DEVELOPMENTS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
BRYAN IVOR ROGERS 60 LANSDOWNE STREET, HOVE LIMITED Director 2014-08-30 CURRENT 2002-12-02 Active
BRYAN IVOR ROGERS BLACKMORE BUSINESS AND TECHNOLOGY PARK LIMITED Director 2004-11-03 CURRENT 2004-10-27 Dissolved 2014-04-16
BRYAN IVOR ROGERS 58 WARRINGTON CRESCENT LIMITED Director 1999-08-03 CURRENT 1986-03-21 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
2016-01-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-282.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-10-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2015
2015-04-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2015
2014-10-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2014
2014-10-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-04-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/04/2014
2014-04-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-11-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2013
2013-10-18F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-09-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-09-252.30BNOTICE OF AUTOMATIC END OF ADMINISTRATION
2013-04-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2013
2013-04-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/10/2012
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-06-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-06-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TY ENGLAND
2012-05-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-04-12LATEST SOC12/04/12 STATEMENT OF CAPITAL;GBP 200
2012-04-12AR0129/03/12 FULL LIST
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARDS
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-14DISS40DISS40 (DISS40(SOAD))
2011-09-13AR0129/03/11 FULL LIST
2011-09-13GAZ1FIRST GAZETTE
2011-06-14DISS40DISS40 (DISS40(SOAD))
2011-06-13AA31/03/10 TOTAL EXEMPTION SMALL
2011-05-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-04-05GAZ1FIRST GAZETTE
2010-05-26AR0129/03/10 FULL LIST
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ
2010-04-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 135 AZTEC WEST BRISTOL BS32 4UB
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-22363sRETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-11363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-16363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-07-0888(2)RAD 29/06/04--------- £ SI 198@1=198 £ IC 2/200
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-28288bDIRECTOR RESIGNED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-28288bSECRETARY RESIGNED
2004-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-25CERTNMCOMPANY NAME CHANGED ROWAN (173) LIMITED CERTIFICATE ISSUED ON 25/06/04
2004-03-29NEWINCINCORPORATION 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
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MONTPELLIER HOUSE ESTATES 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 Administrators2013-09-26
Meetings of Creditors2012-06-08
Appointment of Administrators2012-05-11
Petitions to Wind Up (Companies)2012-02-29
Proposal to Strike Off2011-09-13
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against MONTPELLIER HOUSE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTAL INCOME 2008-01-10 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2008-01-10 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 2008-01-10 Outstanding INVESTEC BANK (UK) LIMITED
DEPOSIT AGREEMENT 2008-01-10 Outstanding INVESTEC BANK (UK) LIMITED
DEBENTURE 2004-06-29 Satisfied ANGLO IRISH ASSET FINANCE PLC
Filed Financial Reports
Annual Accounts
2011-03-31

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 MONTPELLIER HOUSE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MONTPELLIER HOUSE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTPELLIER HOUSE ESTATES LIMITED
Trademarks
We have not found any records of MONTPELLIER HOUSE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTPELLIER HOUSE ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as MONTPELLIER HOUSE ESTATES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MONTPELLIER HOUSE ESTATES 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 Administrators
Defending partyMONTPELLIER HOUSE ESTATES LIMITEDEvent Date2013-04-27
In the High Court of Justice Companies Court case number 6384 Bill Beach and Jeremy Willmont (IP Nos 9104 and 9044 ), both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB Further details contact: Vicky Stroud, Email: vicky.stroud@moorestephens.com Tel: 020 7334 9191. Reference L66291 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMONTPELLIER HOUSE ESTATES LIMITEDEvent Date2012-04-27
In the High Court of Justice Companies Court case number 3540 William Beach and Phillip Sykes (IP Nos 9104 and 6119 ), both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB Further details contact: Vicky Stroud, Email: vicky.stroud@moorestephens.com, Tel: 020 7334 9191. Ref: L66291. :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyMONTPELLIER HOUSE ESTATES LIMITEDEvent Date2012-01-27
In the High Court of Justice (Chancery Division) Companies Court case number 811 A Petition to wind up the above-named Company, Registration Number 05086570, of Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, England, GL50 1TY , presented on 27 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1587496/37/W.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMONTPELLIER HOUSE ESTATES LIMITEDEvent Date2011-09-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyMONTPELLIER HOUSE ESTATES LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeMeetings of Creditors
Defending partyMONTPELLIER HOUSE ESTATES LIMITEDEvent Date
In the High Court of Justice Companies Court case number 3540 Notice is hereby given by William Beach and Phillip Sykes , both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB that a meeting of creditors of Montpellier House Estates Limited, 150 AldersgateStreet, London, EC1A 4AB is to be held at 150 Aldersgate Street, London, EC1A 4ABon 03 July 2012 at 10.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Further details contact: Vicky Stroud, Tel: 0207334 9191. Email: vicky.stroud@moorestephens.com. Reference: L66291. Bill Beach and Phillip Sykes , Joint Administrators (IP Nos 9104 and 6119). :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTPELLIER HOUSE ESTATES 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 HOUSE ESTATES 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 EC1A