MONTROSE BUILDING SERVICES LIMITED

MONTROSE BUILDING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMONTROSE BUILDING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01503798
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MONTROSE BUILDING SERVICES LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is MONTROSE BUILDING SERVICES LIMITED located?

    Registered Office Address
    Sterling House, 27 Hatchlands
    Road, Redhill
    RH1 6RW Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MONTROSE BUILDING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROGER LAMBERT HEATING LIMITEDJun 02, 1982Jun 02, 1982
    RLH LIMITEDDec 31, 1980Dec 31, 1980
    LIMITADD LIMITEDJun 24, 1980Jun 24, 1980

    What are the latest accounts for MONTROSE BUILDING SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest confirmation statement for MONTROSE BUILDING SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 04, 2017
    Next Confirmation Statement DueApr 18, 2017
    OverdueYes

    What is the status of the latest annual return for MONTROSE BUILDING SERVICES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for MONTROSE BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2015

    8 pagesAA

    Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Annual return made up to Apr 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Robert John Stevens on Apr 04, 2015

    1 pagesCH03

    Termination of appointment of Steven Dennis Pearce as a director on Dec 31, 2014

    2 pagesTM01

    Termination of appointment of Andrew Pearce as a director on Dec 31, 2014

    2 pagesTM01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Appointment of Steven Dennis Pearce as a director on Sep 01, 2014

    3 pagesAP01

    Appointment of Andrew Pearce as a director on Sep 01, 2014

    3 pagesAP01

    Satisfaction of charge 2 in full

    3 pagesMR04

    Annual return made up to Apr 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Apr 04, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Apr 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Apr 04, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Apr 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Wendy Elizabeth Lambert on Apr 04, 2010

    2 pagesCH01

    Who are the officers of MONTROSE BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEVENS, Robert John
    Hockenden Lane
    BR8 7QN Swanley
    Vinson Cottages
    Kent
    England
    Secretary
    Hockenden Lane
    BR8 7QN Swanley
    Vinson Cottages
    Kent
    England
    British105970860003
    LAMBERT, Roger Cedric
    The Wish
    Willey Lane
    CR3 6AR Caterham
    Surrey
    Director
    The Wish
    Willey Lane
    CR3 6AR Caterham
    Surrey
    United KingdomBritish10992490001
    LAMBERT, Wendy Elizabeth
    The Wish
    Willey Lane
    CR3 6AR Caterham
    Surrey
    Director
    The Wish
    Willey Lane
    CR3 6AR Caterham
    Surrey
    United KingdomBritish10992480001
    LAMBERT, Wendy Elizabeth
    The Wish
    Willey Lane
    CR3 6AR Caterham
    Surrey
    Secretary
    The Wish
    Willey Lane
    CR3 6AR Caterham
    Surrey
    British10992480001
    GREEN, Gary Roy
    207 Stoneleigh Avenue
    KT4 8YB Worcester Park
    Surrey
    Director
    207 Stoneleigh Avenue
    KT4 8YB Worcester Park
    Surrey
    British101868170001
    HUMBERSTONE, John James Leonard
    28 Silverhurst Drive
    TN10 3QH Tonbridge
    Kent
    Director
    28 Silverhurst Drive
    TN10 3QH Tonbridge
    Kent
    British10992500001
    PEARCE, Andrew
    London Road
    SS12 0AT Wickford
    115
    Essex
    United Kingdom
    Director
    London Road
    SS12 0AT Wickford
    115
    Essex
    United Kingdom
    United KingdomBritish191243570001
    PEARCE, Steven Dennis
    London Mews
    SS12 0AJ Wickford
    7
    Essex
    England
    Director
    London Mews
    SS12 0AJ Wickford
    7
    Essex
    England
    United KingdomBritish90586140002
    PEARCE, Steven Dennis
    22 Hawkins Close
    SS11 8FX Wickford
    Essex
    Director
    22 Hawkins Close
    SS11 8FX Wickford
    Essex
    British90586140001

    Does MONTROSE BUILDING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 26, 2001
    Delivered On Aug 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 01, 2001Registration of a charge (395)
    • Jun 21, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 07, 1995
    Delivered On Aug 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 22, 1995Registration of a charge (395)
    • Mar 22, 2002Statement of satisfaction of a charge in full or part (403a)

    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