MONTCO NOMINEES LIMITED

MONTCO NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMONTCO NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00503419
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MONTCO NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for MONTCO NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 09, 2022

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Accounts for a dormant company made up to Oct 31, 2021

    7 pagesAA

    Appointment of Ms Caroline Mccann as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Karen Jane Harris-Busch as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Rachel Vickery as a secretary on Feb 23, 2022

    2 pagesAP03

    Termination of appointment of Siobhan Majella Dowdall as a secretary on Feb 23, 2022

    1 pagesTM02

    Confirmation statement made on Jan 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    7 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jan 07, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Siobhan Majella Dowdall as a secretary on Jan 04, 2021

    2 pagesAP03

    Termination of appointment of Mirabelle Osaro as a secretary on Nov 02, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Oct 31, 2019

    7 pagesAA

    Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to 100 Bishopsgate London EC2N 4AA on Jun 22, 2020

    1 pagesAD01

    Confirmation statement made on Jan 07, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Mirabelle Osaro as a secretary on Dec 10, 2019

    2 pagesAP03

    Termination of appointment of Siobhan Majella Dowdall as a secretary on Dec 10, 2019

    1 pagesTM02

    Appointment of Mrs Karen Jane Harris-Busch as a director on Jun 27, 2019

    2 pagesAP01

    Termination of appointment of Timothy Raymond Anthony Fletcher as a director on Jun 27, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2018

    7 pagesAA

    Who are the officers of MONTCO NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VICKERY, Rachel
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    Secretary
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    292846570001
    KINSELEY, Nicholas
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    Director
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    EnglandBritishHead Of Cass/Cf 10a230333410001
    MCCANN, Caroline
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    Director
    Tavistock Square
    WC1H 9LG London
    Tavistock House South
    ScotlandIrishDirector216985280001
    ADEJUMO, Oluremi
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    Secretary
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    154951840001
    ADEJUMO, Oluremi Temitope
    90 Dursley Road
    Blackheath
    SE3 8PG London
    Secretary
    90 Dursley Road
    Blackheath
    SE3 8PG London
    BritishSubsidiary Governance Officer121555550001
    BIRKS, Charlotte
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    Secretary
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    220435450001
    BUTTERWORTH, Adrian
    98 Whitley Close
    TW19 7EY Staines
    Middlesex
    Secretary
    98 Whitley Close
    TW19 7EY Staines
    Middlesex
    British66882030001
    COATMAN, Helen Joanna
    197 Hanging Hill Lane
    Hutton
    CM13 2QG Brentwood
    Essex
    Secretary
    197 Hanging Hill Lane
    Hutton
    CM13 2QG Brentwood
    Essex
    British91617040002
    DOWDALL, Siobhan Majella
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    278346380001
    DOWDALL, Siobhan Majella
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    Secretary
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    250449090001
    OSARO, Mirabelle
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    265805640001
    RICHARDSON, Alex
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    England
    Secretary
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    England
    243993450001
    RICHARDSON, Martin
    71 Queen Victoria Street
    London
    EC4V 4DE
    Secretary
    71 Queen Victoria Street
    London
    EC4V 4DE
    149957670001
    ROWAN-HAMILTON, Charles John Hamilton
    15 Foskett Road
    SW6 3LY London
    Secretary
    15 Foskett Road
    SW6 3LY London
    British30658800003
    SHAH, Farhat
    Flat 2/2, 8 Grantley Gardens
    Shawlands
    G41 3QA Glasgow
    Secretary
    Flat 2/2, 8 Grantley Gardens
    Shawlands
    G41 3QA Glasgow
    British101169780001
    BELLHOUSE, Suzanne Margaret
    145 Worlds End Lane
    BR6 6AN Chelsfield
    Kent
    Director
    145 Worlds End Lane
    BR6 6AN Chelsfield
    Kent
    BritishBank Official32542540001
    BROWN, Cortland Scott
    Beechcroft Holly Bank Road
    KT14 6JS West Byfleet
    Surrey
    Director
    Beechcroft Holly Bank Road
    KT14 6JS West Byfleet
    Surrey
    CanadianBanker39419830002
    CAVE, Gregory Miles
    6 The Larches
    GU21 4RE Woking
    Surrey
    Director
    6 The Larches
    GU21 4RE Woking
    Surrey
    BritishTrust Manager89925150001
    CUTTS, Philip Martin
    71 Queen Victoria Street
    London
    EC4V 4DE
    Director
    71 Queen Victoria Street
    London
    EC4V 4DE
    EnglandBritishVice President Global Banking60999500001
    CUTTS, Philip Martin
    65 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    Director
    65 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    EnglandBritishFinancial Director60999500001
    EDWARDS, Alan Charles
    111 Birling Avenue
    Bearsted
    ME14 4LL Maidstone
    Kent
    Director
    111 Birling Avenue
    Bearsted
    ME14 4LL Maidstone
    Kent
    EnglandEnglishBank Official2911550001
    EGAN, Pauline Fidelis Mary
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    EnglandIrishDirector66794750002
    FLANAGAN, Kevin Marshall
    71 Queen Victoria Street
    London
    EC4V 4DE
    Director
    71 Queen Victoria Street
    London
    EC4V 4DE
    EnglandCanadianBanker121787390002
    FLETCHER, Timothy Raymond Anthony
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    Director
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    EnglandBritishRisk Manager78406720001
    FRANKS, Kate Tamar
    12 Gordon Avenue
    St Margarets
    TW1 1NQ Twickenham
    Middlesex
    Director
    12 Gordon Avenue
    St Margarets
    TW1 1NQ Twickenham
    Middlesex
    BritishTrust Manager76161900001
    GALE, Pauline Audrey
    Crosier Close
    SE3 8NT Blackheath
    2
    United Kingdom
    Director
    Crosier Close
    SE3 8NT Blackheath
    2
    United Kingdom
    United KingdomBritishBank Director133445630001
    GOWDY, Barry Anthony
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    United KingdomBritishAccountant And Lawyer88984400002
    HARRIS-BUSCH, Karen Jane
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AA London
    100
    United Kingdom
    EnglandBritishDirector260568920001
    JONES, Clare Elizabeth
    36 Hawthorn Way
    AL2 3BQ St Albans
    Hertfordshire
    Director
    36 Hawthorn Way
    AL2 3BQ St Albans
    Hertfordshire
    BritishSolicitor59669640003
    KELLER-HOBSON, Donald Stephen Douglas
    18 Scarsdale Villas
    W8 6PR London
    Director
    18 Scarsdale Villas
    W8 6PR London
    CanadianLawyer36228770002
    LUCHINI, Francis Gerard
    9 Hollis Lock
    CM2 6RR Chelmsford
    Essex
    Director
    9 Hollis Lock
    CM2 6RR Chelmsford
    Essex
    United KingdomBritishFund Management51808440001
    MOODY, Patricia Joan
    8 Riverdene
    HA8 9TD Edgware
    Middlesex
    Director
    8 Riverdene
    HA8 9TD Edgware
    Middlesex
    BritishBank Officer5286990001
    ROBINS, Andrew Stephen
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    Director
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United KingdomBritishTax Advisor203150010001
    SCOTT, Richard Herbert
    31 Beaulieu Close
    Datchet
    SL3 9DD Slough
    Berkshire
    Director
    31 Beaulieu Close
    Datchet
    SL3 9DD Slough
    Berkshire
    BritishBank Official2911570001
    STOKES, Kevin David
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    Director
    2 Swan Lane
    EC4R 3BF London
    Riverbank House
    United Kingdom
    EnglandBritishBank Manager100772250001

    Who are the persons with significant control of MONTCO NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royal Bank Of Canada Holdings (U.K.) Limited
    Swan Lane
    EC4R 3BF London
    Riverbank House
    England
    Apr 06, 2016
    Swan Lane
    EC4R 3BF London
    Riverbank House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk Companies Registry)
    Registration Number01124733
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MONTCO NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 26, 2014
    Delivered On Jul 02, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Canada Life Limited
    Transactions
    • Jul 02, 2014Registration of a charge (MR01)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    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
    • Canada Life Limited
    Transactions
    • Oct 19, 2013Registration of a charge (MR01)
    • Jan 12, 2016Satisfaction of a charge (MR04)
    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
    • Royal Bank of Canada Europe Limited
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    • Sep 22, 2015Satisfaction of a charge (MR04)
    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
    • Royal Bank of Canada Europe Limited
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    • Sep 22, 2015Satisfaction of a charge (MR04)
    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
    • Nykredit Realkredit a/S (The Security Agent)
    Transactions
    • Jun 29, 2007Registration of a charge (395)
    • Jan 12, 2016All of the property or undertaking no longer forms part of the charge (MR05)
    • May 14, 2021Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC,the Security Agent
    Transactions
    • Jan 04, 2005Registration of a charge (395)
    • Jan 21, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does MONTCO NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2022Commencement of winding up
    Sep 14, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London

    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