MONTCO NOMINEES LIMITED
Overview
Company Name | MONTCO NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00503419 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MONTCO NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MONTCO NOMINEES LIMITED located?
Registered Office Address | GRIFFINS Tavistock House South Tavistock Square WC1H 9LG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MONTCO NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for MONTCO NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from 100 Bishopsgate London EC2N 4AA United Kingdom to Tavistock House South Tavistock Square London WC1H 9LG on Jun 16, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 7 pages | AA | ||||||||||
Appointment of Ms Caroline Mccann as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Jane Harris-Busch as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Rachel Vickery as a secretary on Feb 23, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Siobhan Majella Dowdall as a secretary on Feb 23, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 7 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Siobhan Majella Dowdall as a secretary on Jan 04, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mirabelle Osaro as a secretary on Nov 02, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to 100 Bishopsgate London EC2N 4AA on Jun 22, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Mirabelle Osaro as a secretary on Dec 10, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Siobhan Majella Dowdall as a secretary on Dec 10, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Karen Jane Harris-Busch as a director on Jun 27, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Raymond Anthony Fletcher as a director on Jun 27, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Who are the officers of MONTCO NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VICKERY, Rachel | Secretary | Tavistock Square WC1H 9LG London Tavistock House South | 292846570001 | |||||||
KINSELEY, Nicholas | Director | Tavistock Square WC1H 9LG London Tavistock House South | England | British | Head Of Cass/Cf 10a | 230333410001 | ||||
MCCANN, Caroline | Director | Tavistock Square WC1H 9LG London Tavistock House South | Scotland | Irish | Director | 216985280001 | ||||
ADEJUMO, Oluremi | Secretary | 2 Swan Lane EC4R 3BF London Riverbank House United Kingdom | 154951840001 | |||||||
ADEJUMO, Oluremi Temitope | Secretary | 90 Dursley Road Blackheath SE3 8PG London | British | Subsidiary Governance Officer | 121555550001 | |||||
BIRKS, Charlotte | Secretary | 2 Swan Lane EC4R 3BF London Riverbank House | 220435450001 | |||||||
BUTTERWORTH, Adrian | Secretary | 98 Whitley Close TW19 7EY Staines Middlesex | British | 66882030001 | ||||||
COATMAN, Helen Joanna | Secretary | 197 Hanging Hill Lane Hutton CM13 2QG Brentwood Essex | British | 91617040002 | ||||||
DOWDALL, Siobhan Majella | Secretary | Bishopsgate EC2N 4AA London 100 United Kingdom | 278346380001 | |||||||
DOWDALL, Siobhan Majella | Secretary | 2 Swan Lane EC4R 3BF London Riverbank House | 250449090001 | |||||||
OSARO, Mirabelle | Secretary | Bishopsgate EC2N 4AA London 100 United Kingdom | 265805640001 | |||||||
RICHARDSON, Alex | Secretary | 2 Swan Lane EC4R 3BF London Riverbank House England | 243993450001 | |||||||
RICHARDSON, Martin | Secretary | 71 Queen Victoria Street London EC4V 4DE | 149957670001 | |||||||
ROWAN-HAMILTON, Charles John Hamilton | Secretary | 15 Foskett Road SW6 3LY London | British | 30658800003 | ||||||
SHAH, Farhat | Secretary | Flat 2/2, 8 Grantley Gardens Shawlands G41 3QA Glasgow | British | 101169780001 | ||||||
BELLHOUSE, Suzanne Margaret | Director | 145 Worlds End Lane BR6 6AN Chelsfield Kent | British | Bank Official | 32542540001 | |||||
BROWN, Cortland Scott | Director | Beechcroft Holly Bank Road KT14 6JS West Byfleet Surrey | Canadian | Banker | 39419830002 | |||||
CAVE, Gregory Miles | Director | 6 The Larches GU21 4RE Woking Surrey | British | Trust Manager | 89925150001 | |||||
CUTTS, Philip Martin | Director | 71 Queen Victoria Street London EC4V 4DE | England | British | Vice President Global Banking | 60999500001 | ||||
CUTTS, Philip Martin | Director | 65 Cole Park Road TW1 1HT Twickenham Middlesex | England | British | Financial Director | 60999500001 | ||||
EDWARDS, Alan Charles | Director | 111 Birling Avenue Bearsted ME14 4LL Maidstone Kent | England | English | Bank Official | 2911550001 | ||||
EGAN, Pauline Fidelis Mary | Director | 2 Swan Lane EC4R 3BF London Riverbank House United Kingdom | England | Irish | Director | 66794750002 | ||||
FLANAGAN, Kevin Marshall | Director | 71 Queen Victoria Street London EC4V 4DE | England | Canadian | Banker | 121787390002 | ||||
FLETCHER, Timothy Raymond Anthony | Director | 2 Swan Lane EC4R 3BF London Riverbank House | England | British | Risk Manager | 78406720001 | ||||
FRANKS, Kate Tamar | Director | 12 Gordon Avenue St Margarets TW1 1NQ Twickenham Middlesex | British | Trust Manager | 76161900001 | |||||
GALE, Pauline Audrey | Director | Crosier Close SE3 8NT Blackheath 2 United Kingdom | United Kingdom | British | Bank Director | 133445630001 | ||||
GOWDY, Barry Anthony | Director | 2 Swan Lane EC4R 3BF London Riverbank House United Kingdom | United Kingdom | British | Accountant And Lawyer | 88984400002 | ||||
HARRIS-BUSCH, Karen Jane | Director | Bishopsgate EC2N 4AA London 100 United Kingdom | England | British | Director | 260568920001 | ||||
JONES, Clare Elizabeth | Director | 36 Hawthorn Way AL2 3BQ St Albans Hertfordshire | British | Solicitor | 59669640003 | |||||
KELLER-HOBSON, Donald Stephen Douglas | Director | 18 Scarsdale Villas W8 6PR London | Canadian | Lawyer | 36228770002 | |||||
LUCHINI, Francis Gerard | Director | 9 Hollis Lock CM2 6RR Chelmsford Essex | United Kingdom | British | Fund Management | 51808440001 | ||||
MOODY, Patricia Joan | Director | 8 Riverdene HA8 9TD Edgware Middlesex | British | Bank Officer | 5286990001 | |||||
ROBINS, Andrew Stephen | Director | 2 Swan Lane EC4R 3BF London Riverbank House | United Kingdom | British | Tax Advisor | 203150010001 | ||||
SCOTT, Richard Herbert | Director | 31 Beaulieu Close Datchet SL3 9DD Slough Berkshire | British | Bank Official | 2911570001 | |||||
STOKES, Kevin David | Director | 2 Swan Lane EC4R 3BF London Riverbank House United Kingdom | England | British | Bank Manager | 100772250001 |
Who are the persons with significant control of MONTCO NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Royal Bank Of Canada Holdings (U.K.) Limited | Apr 06, 2016 | Swan Lane EC4R 3BF London Riverbank House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MONTCO NOMINEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 26, 2014 Delivered On Jul 02, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 17, 2013 Delivered On Oct 19, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 20, 2007 Delivered On Dec 29, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 11 egerton place london with all fixtures assigns all rents fixed charge on all insurances relating to the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 20, 2007 Delivered On Dec 29, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 11 tregunter road london with all fixtures assigns all rents fixed charge on all insurances relating to the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over securities | Created On Jun 15, 2007 Delivered On Jun 29, 2007 | Satisfied | Amount secured All monies due or to become due from each borrower and the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right, title and interest in all securities, all related rights and all property and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of shares | Created On Dec 22, 2004 Delivered On Jan 04, 2005 | Satisfied | Amount secured All moneys due or to become due from each obligr to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The secured liabilities and all shares and all related rights thereon; any dividend or interest paid and any right,money or property accruing. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does MONTCO NOMINEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0