Liquidation
Company Information for MONTRACHET DEVELOPMENTS LIMITED
KING O MILL, KEINTON MANDEVILLE, SOMERTON, SOMERSET, TA11 6DG,
|
Company Registration Number
06446136
Private Limited Company
Liquidation |
Company Name | |
---|---|
MONTRACHET DEVELOPMENTS LIMITED | |
Legal Registered Office | |
KING O MILL KEINTON MANDEVILLE SOMERTON SOMERSET TA11 6DG Other companies in TA11 | |
Company Number | 06446136 | |
---|---|---|
Company ID Number | 06446136 | |
Date formed | 2007-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 05/10/2009 | |
Latest return | 05/12/2010 | |
Return next due | 02/01/2012 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-04 13:16:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MICHAEL WALL |
||
ALISTAIR JEREMY DIAS |
||
ANDREW MICHAEL WALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Company Secretary | ||
L & A REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANDEVILLE ESTATES LIMITED | Company Secretary | 2000-06-23 | CURRENT | 2000-06-23 | Dissolved 2014-02-20 | |
NLSL 16 LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
NLSL 17 LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
NLSL 15 LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
NLSL 14 LIMITED | Director | 2017-06-26 | CURRENT | 2017-06-26 | Active - Proposal to Strike off | |
NLSL 11 LIMITED | Director | 2017-06-26 | CURRENT | 2017-06-26 | Active - Proposal to Strike off | |
NLSL 12 LIMITED | Director | 2017-06-26 | CURRENT | 2017-06-26 | Active - Proposal to Strike off | |
NLSL 9 LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
NLSL 10 LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
NLSL 8 LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
HOLLAND 71 LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active - Proposal to Strike off | |
HOLLAND 88 LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active - Proposal to Strike off | |
LPH SPV 10 LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active - Proposal to Strike off | |
CHEZ MARIUS LIMITED | Director | 2016-10-14 | CURRENT | 2005-12-07 | Active | |
LANGHAM PARK HOMES LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
SALVATORIES LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Dissolved 2018-04-17 | |
NLPD LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Active - Proposal to Strike off | |
LIFE SPA LIMITED | Director | 2011-12-01 | CURRENT | 2002-02-22 | Liquidation | |
HALF DEVELOPMENTS LIMITED | Director | 2009-03-10 | CURRENT | 2009-03-10 | Active - Proposal to Strike off | |
THIRTY EIGHT LANSDOWNE CRESCENT RESIDENTS ASSOCIATION LIMITED | Director | 2007-12-12 | CURRENT | 1979-08-31 | Active | |
38 LANSDOWNE CRESCENT LIMITED | Director | 2007-12-12 | CURRENT | 2003-02-25 | Active | |
OAKTREE COURT (BEDFORD PARK) LIMITED | Director | 2006-08-31 | CURRENT | 2006-08-31 | Active - Proposal to Strike off | |
MANDEVILLE INVESTMENTS LTD | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
CHEZ MARIUS LIMITED | Director | 2007-04-19 | CURRENT | 2005-12-07 | Active | |
LIFE SPA LIMITED | Director | 2007-02-01 | CURRENT | 2002-02-22 | Liquidation | |
MANDEVILLE ESTATES LIMITED | Director | 2000-06-23 | CURRENT | 2000-06-23 | Dissolved 2014-02-20 | |
SOUTH WESTERN BUILDERS (STREET) LIMITED | Director | 1991-09-25 | CURRENT | 1957-04-04 | Dissolved 2015-03-19 |
Winding-Up Orders | 2014-04-15 |
Petitions to Wind Up (Companies) | 2014-03-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as MONTRACHET DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MONTRACHET DEVELOPMENTS LIMITED | Event Date | 2014-04-07 |
In the High Court Of Justice case number 001326 Official Receiver appointed: C Butler 3rd Floor , Senate Court , Southernhay Gardens , EXETER , EX1 1UG , telephone: 01392 889650 , email: Exeter.OR@insolvency.gsi.gov.uk : | |||
Initiating party | THE LORD MAYOR AND CITIZENS OF THE CITY WESTMINTER | Event Type | Petitions to Wind Up (Companies) |
Defending party | MONTRACHET DEVELOPMENTS LIMITED | Event Date | 2014-02-19 |
Solicitor | Judge & Priestley Solicitors | ||
In the High Court of Justice, Chancery Division case number 1326 A Petition to wind up the above named Company of King O Mill, Keinton Mandeville, Somerton, TA11 6DG , presented on 19 February 2014 , by THE LORD MAYOR AND CITIZENS OF THE CITY WESTMINTER , P.O. Box 4010, London, SW1E 6QY , claiming to be a Creditor of the Company will be heard at, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on 07 April 2014 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 4 April 2014. | |||
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. |