Company Information for MONT BLANC ACQUISITIONS LTD
THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MONT BLANC ACQUISITIONS LTD | ||
Legal Registered Office | ||
THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 05253052 | |
---|---|---|
Company ID Number | 05253052 | |
Date formed | 2004-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 08:07:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Mont Blanc Acquisitions, Inc. | 30 N Gould St STE R Sheridan WY 82801 | Active | Company formed on the 2009-09-30 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS KELLY |
||
CLARE CHARLOTTE RICHARDS |
||
MICHAEL HOLMES |
||
JEREMY ALAN WILTSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY PAUL MINSON |
Director | ||
CAROLINA MARTE |
Director | ||
SHAUN ANTHONY COLLINS |
Director | ||
NICHOLAS DAVID RUSSELL |
Company Secretary | ||
WILLIAM JAMES ELLIOTT |
Company Secretary | ||
CHARLOTTE ELISE DICKENS |
Director | ||
ROY EDWIN CAMPBELL II |
Director | ||
NOLA JEAN BROWN |
Company Secretary | ||
GIOVANNI CUTAIA |
Director | ||
KIMMO BENJAM TAMMELA |
Director | ||
SUSAN JANE HUNT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDITERRANEAN ACQUISITIONS LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
ELQ VIII HOLDINGS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Liquidation | |
UBERIOR SPECIAL SITUATIONS LIMITED | Director | 2015-09-28 | CURRENT | 2012-09-20 | Liquidation | |
ELQ INVESTORS VIII LTD | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
COUNTY ASSETS LIMITED | Director | 2014-06-12 | CURRENT | 2003-01-22 | Converted / Closed | |
COUNTY UK LIMITED | Director | 2014-06-09 | CURRENT | 2003-01-22 | Converted / Closed | |
AMAGANSETT FUNDING LIMITED | Director | 2014-04-25 | CURRENT | 2004-12-06 | Converted / Closed | |
AMAGANSETT II ASSETS LIMITED | Director | 2014-04-25 | CURRENT | 2005-05-12 | Converted / Closed | |
GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED | Director | 2014-03-26 | CURRENT | 2003-04-01 | Dissolved 2017-04-11 | |
GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED | Director | 2014-03-26 | CURRENT | 2003-04-01 | Dissolved 2017-04-11 | |
ELQ INVESTORS, LTD | Director | 2013-11-25 | CURRENT | 2003-05-13 | Active | |
GS CAPITAL FUNDING LTD | Director | 2013-11-22 | CURRENT | 2006-08-14 | Active | |
GOLDMAN SACHS LONDON PROPERTY LIMITED | Director | 2013-10-14 | CURRENT | 2002-02-13 | Dissolved 2015-11-26 | |
THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED | Director | 2013-10-08 | CURRENT | 2000-05-19 | Dissolved 2016-08-13 | |
AMAGANSETT ASSETS | Director | 2013-08-01 | CURRENT | 2004-12-09 | Dissolved 2017-01-11 | |
COUNTY FUNDING | Director | 2013-08-01 | CURRENT | 2003-01-06 | Dissolved 2017-01-11 | |
GS EUROPEAN INVESTMENT GROUP II | Director | 2013-08-01 | CURRENT | 2006-02-08 | Dissolved 2017-10-13 | |
KILLINGHOLME POWER | Director | 2013-08-01 | CURRENT | 1999-06-04 | Dissolved 2016-12-28 | |
YPSILON PORTFOLIO LTD | Director | 2013-08-01 | CURRENT | 2004-10-07 | Dissolved 2017-07-07 | |
GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. | Director | 2013-08-01 | CURRENT | 2011-01-01 | Active | |
MATTERHORN ACQUISITIONS LTD. | Director | 2013-08-01 | CURRENT | 2004-10-07 | Liquidation | |
ELQ INVESTORS II LTD | Director | 2013-08-01 | CURRENT | 2007-09-19 | Active | |
CDV-3, LTD. | Director | 2013-08-01 | CURRENT | 2012-07-17 | Liquidation | |
ELQ INVESTORS, LTD | Director | 2015-05-08 | CURRENT | 2003-05-13 | Active | |
ELQ HOLDINGS (UK) LTD | Director | 2015-05-08 | CURRENT | 2007-10-25 | Liquidation | |
ELQ INVESTORS VI LTD | Director | 2015-05-08 | CURRENT | 2013-04-16 | Active | |
ELQ INVESTORS VII LTD | Director | 2015-05-08 | CURRENT | 2014-05-15 | Active | |
ELQ INVESTORS VIII LTD | Director | 2015-05-08 | CURRENT | 2014-08-19 | Active | |
ELQ INVESTORS II LTD | Director | 2015-05-08 | CURRENT | 2007-09-19 | Active | |
ELQ INVESTORS IV LTD | Director | 2015-05-08 | CURRENT | 2012-11-13 | Active | |
ELQ INVESTORS III LTD | Director | 2015-04-22 | CURRENT | 2007-10-25 | Active | |
VICTOR ACQUISITIONS LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
YPSILON PORTFOLIO LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Dissolved 2017-07-07 | |
PMF-2, LTD | Director | 2014-09-26 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
GS EUROPEAN OPPORTUNITIES FUND II GP LTD | Director | 2014-09-26 | CURRENT | 2006-03-06 | Liquidation | |
PMF-2 (BES I) LTD | Director | 2014-09-26 | CURRENT | 2009-05-29 | Liquidation | |
SOUTH WALES TPL INVESTMENTS LIMITED | Director | 2014-09-26 | CURRENT | 1991-02-01 | Liquidation | |
WESTERN POWER INVESTMENTS LIMITED | Director | 2014-09-26 | CURRENT | 1991-02-01 | Liquidation | |
PMF-1, LTD | Director | 2014-09-26 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
MATTERHORN ACQUISITIONS LTD. | Director | 2014-09-26 | CURRENT | 2004-10-07 | Liquidation | |
SANA REAL ESTATE LTD | Director | 2014-09-26 | CURRENT | 2007-06-11 | Liquidation | |
SANA ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2006-04-25 | Liquidation | |
NEG (TPL) LIMITED | Director | 2014-09-26 | CURRENT | 1991-02-01 | Liquidation | |
KRETA ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Active | |
GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD | Director | 2014-09-26 | CURRENT | 2009-05-29 | Liquidation | |
YELLOW ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Liquidation | |
POSEIDON ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
CDV-3, LTD. | Director | 2014-09-26 | CURRENT | 2012-07-17 | Liquidation | |
UBERIOR SPECIAL SITUATIONS LIMITED | Director | 2014-08-22 | CURRENT | 2012-09-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;EUR 10000;USD 1 | |
SH02 | 16/09/16 STATEMENT OF CAPITAL EUR 10000 16/09/16 STATEMENT OF CAPITAL USD 1 | |
AR01 | 31/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MINSON | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;EUR 1280000;USD 1 | |
AR01 | 31/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;EUR 1280000;USD 1 | |
AR01 | 31/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARTE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOLMES | |
AR01 | 31/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED THOMAS KELLY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS | |
SH19 | 31/01/13 STATEMENT OF CAPITAL USD 1 31/01/13 STATEMENT OF CAPITAL EUR 1280000 | |
CAP-SS | SOLVENCY STATEMENT DATED 20/12/12 | |
RES06 | REDUCE ISSUED CAPITAL 20/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED CAROLINA MARTE | |
AR01 | 31/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM ELLIOTT | |
SH19 | 20/12/10 STATEMENT OF CAPITAL USD 1.00 20/12/10 STATEMENT OF CAPITAL EUR 4780000.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 10/12/10 | |
RES06 | REDUCE ISSUED CAPITAL 10/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH19 | 09/06/10 STATEMENT OF CAPITAL USD 1 09/06/10 STATEMENT OF CAPITAL EUR 8980000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 21/05/10 | |
RES06 | REDUCE ISSUED CAPITAL 21/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DICKENS | |
AR01 | 31/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II | |
AP03 | SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS | |
SH01 | 28/10/09 STATEMENT OF CAPITAL USD 1 28/10/09 STATEMENT OF CAPITAL EUR 10480000 | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | ALLOT SHARES 18/08/2009 | |
RES01 | ALTER ARTICLES 18/08/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 30/01/2009 | |
88(2) | AD 30/04/09 EUR SI 115000@1=115000 EUR IC 10295000/10410000 | |
88(2) | AD 31/07/09 EUR SI 90000@1=90000 EUR IC 10205000/10295000 | |
AA | FULL ACCOUNTS MADE UP TO 28/11/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NOLA BROWN | |
123 | EUR NC 10000000/20000000 30/01/09 | |
88(2) | AD 30/01/09 EUR SI 300000@1=300000 EUR IC 9905000/10205000 | |
88(2) | AD 31/10/08 EUR SI 648000@1=648000 EUR IC 9257000/9905000 | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
88(2) | AD 14/08/08-14/08/08 EUR SI 780000@1=780000 EUR IC 7603000/8383000 | |
288b | APPOINTMENT TERMINATED DIRECTOR GIOVANNI CUTAIA | |
288b | APPOINTMENT TERMINATED DIRECTOR KIMMO TAMMELA | |
88(2) | AD 30/04/08 EUR SI 755000@1=755000 EUR IC 6848000/7603000 | |
88(2)R | AD 07/02/08--------- EUR SI 810000@1=810000 EUR IC 6038000/6848000 | |
88(2)O | AD 30/04/07--------- EUR SI 845000@1 | |
363s | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES13 | CHANGE ACCOUNT REF DATE 14/10/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ELRES | S80A AUTH TO ALLOT SEC 29/07/05 | |
RES04 | EUR NC 0/10000000 29/ |
Resolutions for Winding-up | 2016-10-03 |
Appointment of Liquidators | 2016-10-03 |
Notices to Creditors | 2016-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
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 MONT BLANC ACQUISITIONS LTD
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MONT BLANC ACQUISITIONS LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MONT BLANC ACQUISITIONS LTD | Event Date | 2016-09-22 |
In accordance with Section 288 of the Companies Act 2006 the following resolutions were agreed to and were duly passed on 22 September 2016 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that A C O'Keefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners , 6 New Street Square, London EC4A 3BF be and are hereby appointed Liquidators for the purpose of 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: AlixPartners, Tel: 0161 838 4500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MONT BLANC ACQUISITIONS LTD | Event Date | 2016-09-22 |
A C O'Keefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners , 6 New Street Square, London EC4A 3BF . : Further details contact: AlixPartners, Tel: 0161 838 4500. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MONT BLANC ACQUISITIONS LTD | Event Date | 2016-09-22 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 18 November 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 the Joint Liquidator 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: 22 September 2016 Office Holder details: A C O'Keefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 08991) of AlixPartners , 6 New Street Square, London EC4A 3BF . Further details contact: AlixPartners, Tel: 0161 838 4500. | |||
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. |