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

MONTREAL SPV 2 LIMITED

STOKESLEY, NORTH YORKSHIRE, TS9,
Company Registration Number
07472185
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Montreal Spv 2 Ltd
MONTREAL SPV 2 LIMITED was founded on 2010-12-16 and had its registered office in Stokesley. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
MONTREAL SPV 2 LIMITED
 
Legal Registered Office
STOKESLEY
NORTH YORKSHIRE
 
Previous Names
EXPONENT (MONTREAL) SPV 2 LIMITED31/12/2013
ALNERY NO. 2951 LIMITED17/01/2011
Filing Information
Company Number 07472185
Date formed 2010-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-03
Type of accounts FULL
Last Datalog update: 2017-01-21 00:20:55
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 MONTREAL SPV 2 LIMITED

Current Directors
Officer Role Date Appointed
MARTIN SIGVALD LOFNES
Company Secretary 2011-07-28
KEVIN FRANCIS BRENNAN
Director 2011-03-07
MARTIN SIGVALD LOFNES
Director 2011-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RUSSELL DAVIDSON
Director 2011-01-18 2015-10-30
CHRISTOPHER MICHAEL GRAHAM
Director 2011-01-18 2015-10-30
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2010-12-16 2011-01-18
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2010-12-16 2011-01-18
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2010-12-16 2011-01-18
CRAIG ALEXANDER JAMES MORRIS
Director 2010-12-16 2011-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN FRANCIS BRENNAN HALE BRENNAN LTD Director 2015-11-26 CURRENT 2015-11-26 Active
KEVIN FRANCIS BRENNAN MONDE NISSIN (UK) LIMITED Director 2015-10-30 CURRENT 2015-09-30 Active
KEVIN FRANCIS BRENNAN MONTREAL SPV 3 LIMITED Director 2011-03-07 CURRENT 2010-12-16 Dissolved 2017-01-03
KEVIN FRANCIS BRENNAN MONTREAL SPV 4 LIMITED Director 2011-03-07 CURRENT 2010-12-16 Dissolved 2017-01-03
KEVIN FRANCIS BRENNAN MONTREAL SPV 5 LIMITED Director 2011-03-07 CURRENT 2010-12-16 Dissolved 2017-01-03
KEVIN FRANCIS BRENNAN QUORN FOODS LIMITED Director 2011-03-07 CURRENT 2010-11-10 Dissolved 2017-01-03
KEVIN FRANCIS BRENNAN CAULDRON FOODS LIMITED Director 2011-03-07 CURRENT 1982-11-18 Active
KEVIN FRANCIS BRENNAN MARLOW FOODS LIMITED Director 2011-03-07 CURRENT 1983-09-12 Active
MARTIN SIGVALD LOFNES EVERGREEN GARDEN CARE UK LTD Director 2017-08-31 CURRENT 2017-04-21 Active
MARTIN SIGVALD LOFNES GARDEN CARE HOLDCO LIMITED Director 2017-08-31 CURRENT 2017-04-21 Active
MARTIN SIGVALD LOFNES GARDEN CARE BIDCO LIMITED Director 2017-08-31 CURRENT 2017-04-21 Active
MARTIN SIGVALD LOFNES GARDEN CARE LOANCO LIMITED Director 2017-08-31 CURRENT 2017-04-25 Active
MARTIN SIGVALD LOFNES GARDEN CARE AUSTRALIA FINCO LIMITED Director 2017-08-31 CURRENT 2017-06-14 Active
MARTIN SIGVALD LOFNES GARDEN CARE POLAND FINCO LIMITED Director 2017-08-31 CURRENT 2017-06-14 Active
MARTIN SIGVALD LOFNES GARDEN CARE MIDCO LIMITED Director 2017-08-31 CURRENT 2017-04-21 Active
MARTIN SIGVALD LOFNES GARDEN CARE FINCO LIMITED Director 2017-08-31 CURRENT 2017-04-21 Active
MARTIN SIGVALD LOFNES EVERGREEN GARDEN CARE LIMITED Director 2017-08-30 CURRENT 2017-04-21 Active
MARTIN SIGVALD LOFNES MONTREAL SPV 3 LIMITED Director 2011-03-07 CURRENT 2010-12-16 Dissolved 2017-01-03
MARTIN SIGVALD LOFNES MONTREAL SPV 4 LIMITED Director 2011-03-07 CURRENT 2010-12-16 Dissolved 2017-01-03
MARTIN SIGVALD LOFNES MONTREAL SPV 5 LIMITED Director 2011-03-07 CURRENT 2010-12-16 Dissolved 2017-01-03
MARTIN SIGVALD LOFNES QUORN FOODS LIMITED Director 2011-03-07 CURRENT 2010-11-10 Dissolved 2017-01-03

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
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-07DS01APPLICATION FOR STRIKING-OFF
2016-09-21SH20STATEMENT BY DIRECTORS
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP .96179
2016-09-21SH1921/09/16 STATEMENT OF CAPITAL GBP 0.96179
2016-09-21RES06REDUCE ISSUED CAPITAL 12/09/2016
2016-09-21CAP-SSSOLVENCY STATEMENT DATED 12/09/16
2016-08-12AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIDSON
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 96179
2015-10-08AR0130/09/15 FULL LIST
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 96179
2014-10-23AR0130/09/14 FULL LIST
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-31RES15CHANGE OF NAME 31/12/2013
2013-12-31CERTNMCOMPANY NAME CHANGED EXPONENT (MONTREAL) SPV 2 LIMITED CERTIFICATE ISSUED ON 31/12/13
2013-10-17AR0130/09/13 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-15AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-10-11AR0130/09/12 FULL LIST
2012-10-04MISCSECTION 519 CA 2006
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL DAVIDSON / 18/06/2012
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-19AR0130/09/11 FULL LIST
2011-08-01AP03SECRETARY APPOINTED MR MARTIN SIGVALD LOFNES
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 12 HENRIETTA STREET LONDON WC2E 8LH
2011-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-24RES13SUB DIV 07/03/2011
2011-03-17AP01DIRECTOR APPOINTED MARTIN SIGVALD LOFNES
2011-03-17AP01DIRECTOR APPOINTED KEVIN FRANCIS BRENNAN
2011-03-17AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-03-17SH02SUB-DIVISION 07/03/11
2011-03-17SH0107/03/11 STATEMENT OF CAPITAL GBP 9617.90
2011-01-27AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL GRAHAM
2011-01-27AP01DIRECTOR APPOINTED MR SIMON RUSSELL DAVIDSON
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2011-01-24AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2011-01-17RES15CHANGE OF NAME 17/01/2011
2011-01-17CERTNMCOMPANY NAME CHANGED ALNERY NO. 2951 LIMITED CERTIFICATE ISSUED ON 17/01/11
2011-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MONTREAL SPV 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONTREAL SPV 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
MONTREAL SPV 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.849
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.8699

This shows the max and average number of mortgages for companies with the same SIC code of 10890 - Manufacture of other food products not elsewhere classified

Intangible Assets
Patents
We have not found any records of MONTREAL SPV 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTREAL SPV 2 LIMITED
Trademarks
We have not found any records of MONTREAL SPV 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTREAL SPV 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 (10890 - Manufacture of other food products not elsewhere classified) as MONTREAL SPV 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONTREAL SPV 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTREAL SPV 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 MONTREAL SPV 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.