SAMUEL MONTAGU & CO. LIMITED

SAMUEL MONTAGU & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSAMUEL MONTAGU & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02796565
    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 SAMUEL MONTAGU & CO. LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SAMUEL MONTAGU & CO. LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of SAMUEL MONTAGU & CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDE INVESTMENTS (HYTHE) LIMITEDDec 20, 1993Dec 20, 1993
    LAW 541 LIMITEDMar 05, 1993Mar 05, 1993

    What are the latest accounts for SAMUEL MONTAGU & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SAMUEL MONTAGU & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ

    2 pagesAD03

    Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ

    2 pagesAD03

    Register inspection address has been changed to 8 Canada Square London E14 5HQ

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2016

    LRESSP

    Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Jan 05, 2017

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Appointment of David Michael Watts as a director on Sep 28, 2016

    2 pagesAP01

    Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016

    1 pagesTM01

    Termination of appointment of David Henry Burnett as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Mar 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Hannah Elizabeth Shepherd as a secretary on Sep 25, 2015

    1 pagesTM02

    Appointment of Ms Romana Lewis as a secretary on Sep 25, 2015

    2 pagesAP03

    Annual return made up to Mar 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Hannah Elizabeth Shepherd as a secretary on Jan 05, 2015

    2 pagesAP03

    Termination of appointment of Tony Bhambhra as a secretary on Jan 05, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Appointment of Tony Bhambhra as a secretary

    2 pagesAP03

    Termination of appointment of Katherine Dean as a secretary

    1 pagesTM02

    Termination of appointment of Gareth Owen Conway as a director

    1 pagesTM01

    Termination of appointment of Naresh Manjanath as a director

    1 pagesTM01

    Who are the officers of SAMUEL MONTAGU & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Romana
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    201373780001
    MATTIA, Gerard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomAmerican156966260001
    WATTS, David Michael, Mr.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish208183320001
    BANKS, Alan Dudley
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    Secretary
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    British34802920001
    BHAMBHRA, Tony
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    188929890001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180089910001
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Secretary
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136485400005
    HOBLEY, Elizabeth Anne
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    Secretary
    12 Spice Court
    Asher Way Wapping
    E1W 2JD London
    British85623090001
    LYON, Karen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166586650001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194217930001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    178477320001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    165555760001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    BANKS, Alan Dudley
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    Director
    4 Collison Close
    SG4 0RE Hitchin
    Hertfordshire
    British34802920001
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish151858510001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish46782110002
    BURNETT, David Henry
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish92949810001
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish180384720001
    FLEMING, Maria Therese
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrish148275470001
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Director
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    GODFREY, Kevin Joseph
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Director
    7 Windsor Walk
    KT13 9AP Weybridge
    Surrey
    Irish34130580002
    GOTT, Sarah Caroline
    10 Bedford Hill
    Balham
    SW12 9RG London
    Flat 3
    Director
    10 Bedford Hill
    Balham
    SW12 9RG London
    Flat 3
    United KingdomBritish136485400005
    HAMILTON, Michael
    23 Clarence Terrace
    NW1 4RD London
    Director
    23 Clarence Terrace
    NW1 4RD London
    British103460530001
    KENNY, Mary Bridget
    178 Empire Square West
    Long Lane
    SE1 4NL London
    Director
    178 Empire Square West
    Long Lane
    SE1 4NL London
    United KingdomBritish118995490002
    KENT, John Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish174308200001
    MANJANATH, Naresh
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish123167790002
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Director
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001

    Does SAMUEL MONTAGU & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jan 12, 1994
    Delivered On Jan 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and trustee for itself and the sanwa bank, limited) under the terms of the facility letter of even date (as defined therein) or any other security documents referred to therein
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limited
    Transactions
    • Jan 18, 1994Registration of a charge (395)
    • Jan 23, 1995Statement of satisfaction of a charge in full or part (403a)

    Does SAMUEL MONTAGU & CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2016Commencement of winding up
    Aug 11, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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