SAMUEL MONTAGU & CO. LIMITED
Overview
| Company Name | SAMUEL MONTAGU & CO. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02796565 |
| 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 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 Address | No |
What were the previous names of SAMUEL MONTAGU & CO. LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIDE INVESTMENTS (HYTHE) LIMITED | Dec 20, 1993 | Dec 20, 1993 |
| LAW 541 LIMITED | Mar 05, 1993 | Mar 05, 1993 |
What are the latest accounts for SAMUEL MONTAGU & CO. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SAMUEL MONTAGU & CO. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ | 2 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location 8 Canada Square London E14 5HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 8 Canada Square London E14 5HQ | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Appointment of David Michael Watts as a director on Sep 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robin Louis Henning Bencard as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Henry Burnett as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on Sep 25, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Ms Romana Lewis as a secretary on Sep 25, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Hannah Elizabeth Shepherd as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tony Bhambhra as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Tony Bhambhra as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Dean as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Gareth Owen Conway as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Naresh Manjanath as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SAMUEL MONTAGU & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Romana | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 201373780001 | |||||||
| MATTIA, Gerard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | American | 156966260001 | |||||
| WATTS, David Michael, Mr. | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 208183320001 | |||||
| BANKS, Alan Dudley | Secretary | 4 Collison Close SG4 0RE Hitchin Hertfordshire | British | 34802920001 | ||||||
| BHAMBHRA, Tony | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 188929890001 | |||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| BRYANT, Shaun Kevin | Secretary | 22 Searle Way Eight Ash Green CO6 3QS Colchester Essex | British | 38944420002 | ||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180089910001 | |||||||
| GARNHAM, Vanessa Indira | Secretary | 15 Galveston Road Putney SW15 2RZ London | British | 30058370001 | ||||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||
| HOBLEY, Elizabeth Anne | Secretary | 12 Spice Court Asher Way Wapping E1W 2JD London | British | 85623090001 | ||||||
| LYON, Karen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166586650001 | |||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||
| QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 194217930001 | |||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 178477320001 | |||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 165555760001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||
| BANKS, Alan Dudley | Director | 4 Collison Close SG4 0RE Hitchin Hertfordshire | British | 34802920001 | ||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||
| BURNETT, David Henry | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 92949810001 | |||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||
| FLEMING, Maria Therese | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | 148275470001 | |||||
| GARNHAM, Vanessa Indira | Director | 15 Galveston Road Putney SW15 2RZ London | British | 30058370001 | ||||||
| GODFREY, Kevin Joseph | Director | 7 Windsor Walk KT13 9AP Weybridge Surrey | Irish | 34130580002 | ||||||
| GOTT, Sarah Caroline | Director | 10 Bedford Hill Balham SW12 9RG London Flat 3 | United Kingdom | British | 136485400005 | |||||
| HAMILTON, Michael | Director | 23 Clarence Terrace NW1 4RD London | British | 103460530001 | ||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||
| KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||
| MANJANATH, Naresh | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 123167790002 | |||||
| MCKENZIE, John Hume | Director | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 |
Does SAMUEL MONTAGU & CO. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does SAMUEL MONTAGU & CO. 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