MONTAGUE PLACE CUSTODY SERVICES
Overview
| Company Name | MONTAGUE PLACE CUSTODY SERVICES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01981123 |
| 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 MONTAGUE PLACE CUSTODY SERVICES?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MONTAGUE PLACE CUSTODY SERVICES located?
| Registered Office Address | The Zenith Building 26 Spring Gardens M2 1AB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MONTAGUE PLACE CUSTODY SERVICES?
| Company Name | From | Until |
|---|---|---|
| GOLDMAN SACHS EUROPE | Sep 04, 2002 | Sep 04, 2002 |
| GOLDMAN SACHS AGENCY LENDING. | May 13, 2002 | May 13, 2002 |
| GOLDMAN SACHS EQUITY SECURITIES (U.K.) | Dec 02, 1991 | Dec 02, 1991 |
| GOLDMAN SACHS EQUITY SECURITIES (U.K.), LIMITED | Aug 01, 1986 | Aug 01, 1986 |
| TRUSHELFCO (NO. 901) LIMITED | Jan 22, 1986 | Jan 22, 1986 |
What are the latest accounts for MONTAGUE PLACE CUSTODY SERVICES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MONTAGUE PLACE CUSTODY SERVICES?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2017 | 15 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to The Zenith Building 26 Spring Gardens Manchester M2 1AB on Nov 11, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Anna Hardwick as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Levy as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Gordon James Paterson as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hannah Taylor as a secretary on May 31, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Registered office address changed from 22 Bedford Row London WC1R 4JS to Peterborough Court 133 Fleet Street London EC4A 2BB on May 11, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Ms. Lucia Arienti as a director on Apr 19, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Hannah Wilby on Dec 19, 2015 | 1 pages | CH03 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Termination of appointment of William Douglas as a director on Jan 11, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Douglas Gordon James Paterson on Nov 25, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Ms. Anna Hardwick as a director on Aug 26, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Who are the officers of MONTAGUE PLACE CUSTODY SERVICES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WONG, Pansy Piao | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | 173004930001 | |||||||
| ARIENTI, Lucia, Ms. | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | Italian | 207523520001 | |||||
| BROOKE, Michael Robert | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | 171678170001 | |||||
| BURY, Jonathan Peter Charles | Director | 26 Spring Gardens M2 1AB Manchester The Zenith Building | United Kingdom | British | 151431800001 | |||||
| ABRAMS, Neill | Secretary | Flat 1 Adamson Road Swiss Cottage NW3 3HX London | British | 50902870001 | ||||||
| BROWN, Nola Jean, Ms. | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 121744860001 | ||||||
| COHN, Richard | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 62977990004 | ||||||
| COHN, Richard | Secretary | 25 Marlborough Hill St John's Wood NW8 0NG London | British | 62977990001 | ||||||
| DOUGLAS, William Phelim | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 101897370002 | ||||||
| DOUGLAS, William Phelim | Secretary | 136 Lavenham Road SW18 5EP London | British | 91521620001 | ||||||
| EDWARDS, Kate Louise | Secretary | Limekiln House 138 Narrow Street Dunbar Wharf Limehouse E14 8BP London | British | 52121350001 | ||||||
| HARRIS, Daniel Alexander | Secretary | Flat 5 14 Eton Avenue NW3 3EH London | British | 80546920001 | ||||||
| HARRIS, Daniel Alexander | Secretary | Flat 5 14 Eton Avenue NW3 3EH London | British | 80546920001 | ||||||
| MILLER, Therese Lynn | Secretary | 38 Gayton Road NW3 1UB London | British | 47026060002 | ||||||
| MILLER, Therese Lynn | Secretary | 103 Sussex Road GU31 4LD Petersfield Hampshire | British | 47026060001 | ||||||
| MORRIS, Damian Paul | Secretary | 108 Gosberton Road SW12 8LQ London | British | 80546850001 | ||||||
| MORRIS, Damian Paul | Secretary | 108 Gosberton Road SW12 8LQ London | British | 80546850001 | ||||||
| O'CALLAGHAN, Matthew John | Secretary | Fleet Street EC4A 2BB London Daniel House 133 | British | 157015820001 | ||||||
| PANJA, Kumar | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 108388700001 | ||||||
| PULLAN, Kirsten Alexandra | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | Other | 129462570001 | ||||||
| STREET, Patrick Michael | Secretary | Flat 33 Breezers Court 20 The Highway Wapping E1 9BE London | British | 45276990001 | ||||||
| TAYLOR, Hannah | Secretary | Bedford Row WC1R 4JS London 22 United Kingdom | British | 156779430002 | ||||||
| BLOOD, David Wayland | Director | Earls Terrace W8 6LP London 9 | United Kingdom | Uk Us | 107011570001 | |||||
| BOCK, Matthias | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | German | 75396660002 | ||||||
| CANTILLON, David Ernest John | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | Irish | 108644840001 | ||||||
| CARO, Angelo | Director | 288 Carroll Street Brooklyn New York 11231 Usa | American | 46756640001 | ||||||
| CLARK, Matthew John Michael | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | 120207420001 | |||||
| DASKIVICH, Debora Jane | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | Usa | 108644770001 | ||||||
| DAVIES, Stephen | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | England | British | 66245130002 | |||||
| DEIGHTON, Paul Clive | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 47895680003 | ||||||
| DENBY JONES, Roger Edward | Director | Broomsleigh Park Pillar Box Lane TN15 0ES Seal Chart Kent | United Kingdom | British | 108012270001 | |||||
| DOUGLAS, William | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | British | 141153480001 | ||||||
| EARLE, Glenn Peter Jonathan | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | 112235900001 | |||||
| EHRLICH, Alexander Siegfried | Director | 4 Turners Wood NW11 6TD London | American | 79361030001 | ||||||
| FIFE, Eugene Vawter | Director | 45 Phillimore Gardens W8 7QG London | American | 5734330001 |
Who are the persons with significant control of MONTAGUE PLACE CUSTODY SERVICES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goldman Sachs Group Uk Limited | Apr 06, 2016 | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MONTAGUE PLACE CUSTODY SERVICES have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental security deed (supplemental to a security deed dated 20 december 1996) | Created On Apr 12, 1999 Delivered On Apr 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of crest settlement facilities (as therein defined) | |
Short particulars All sums and payments from time to time after the date of the supplemental security deed receivable for the account of the company in respect of the closing out or liquidation of any unsettled contract relating to any stocks in crest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security deed | Created On Jan 29, 1999 Delivered On Feb 10, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of crest settlement facilities (as therein defined) | |
Short particulars All right title and interest of the company in all monies standing to the credit of the united states dollars and eur controlled accounts together with all rights relating thereto including interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Dec 20, 1996 Delivered On Dec 30, 1996 | 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 and all right title or interest in all stock represented by any credit balance on any eligible stock account in "crest" (as defined), (the debts) and all property sums payments and assets thereunder. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Mar 17, 1993 Delivered On Mar 23, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the charge | |
Short particulars All stock,shares and other securities designated talisman securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral agreement | Created On Aug 29, 1988 Delivered On Sep 16, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company (see form 395 and continuation sheets). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Nov 14, 1986 Delivered On Nov 20, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars All shares, stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities (for details see form 395 and continuation sheets relevant to this charge). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MONTAGUE PLACE CUSTODY SERVICES 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