MONTAGUE L. MEYER PANELS LIMITED
Overview
Company Name | MONTAGUE L. MEYER PANELS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03151667 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MONTAGUE L. MEYER PANELS LIMITED?
- (7487) /
Where is MONTAGUE L. MEYER PANELS LIMITED located?
Registered Office Address | Meyer House, No. 5 Bromford Gate Bromford Lane Heartlands B24 8DW Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MONTAGUE L. MEYER PANELS LIMITED?
Company Name | From | Until |
---|---|---|
MONTAGUE L MEYER LIMITED | Jan 31, 2003 | Jan 31, 2003 |
LAWGRA (NO.344) LIMITED | Jan 26, 1996 | Jan 26, 1996 |
What are the latest accounts for MONTAGUE L. MEYER PANELS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MONTAGUE L. MEYER PANELS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Jan 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 9 pages | AA | ||||||||||
Termination of appointment of Glenn Mccardle as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from PO Box 3 Rippleway Wharf River Road Barking Essex IG11 0DU on Sep 07, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mark Bryan Stokes as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Michael Trippick as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Mar 31, 2008 | 8 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2007 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed montague l meyer LIMITED\certificate issued on 24/09/07 | 3 pages | CERTNM | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2006 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2005 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a |
Who are the officers of MONTAGUE L. MEYER PANELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOKES, Mark Bryan | Secretary | Bromford Lane Heartlands B24 8DW Birmingham Meyer House, No. 5 Bromford Gate United Kingdom | 153908790001 | |||||||
STOKES, Mark Bryan | Director | Oulton Grove ST15 8WB Stone 1 Staffordshire | United Kingdom | British | Grp Finance Dir | 100570310002 | ||||
BETTS, Paul Alex | Secretary | 11 Gleaners Close Weavering ME14 5ST Maidstone Kent | British | Company Director | 6870750001 | |||||
HUNTER, Jacqueline Louise | Secretary | Norwood Cottage Norwood Lane DA13 0YE Meopham Kent | British | Chartered Accountant | 147493940002 | |||||
TRIPPICK, Michael Wilfred, Dr | Secretary | 67 The Paddock Thorley Park CM23 4JW Bishops Stortford Hertfordshire | British | Financial Controller | 105269430002 | |||||
LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
BETTS, Paul Alex | Director | 11 Gleaners Close Weavering ME14 5ST Maidstone Kent | England | British | Company Director | 6870750001 | ||||
CHAMBERS, Paul Jonathan | Director | 24 Constable Road Ben Rhydding LS29 8RW Ilkley West Yorkshire | British | Director | 1188140001 | |||||
CUNNINGHAM, Tracy Ann | Nominee Director | 58 Tufnell Park Road N7 0DT London | British | 900012310001 | ||||||
HUNTER, Jacqueline Louise | Director | Norwood Cottage Norwood Lane DA13 0YE Meopham Kent | England | British | Financial Director | 147493940002 | ||||
LEVERETT, Gavin Louis | Director | 43 Woodmere Drive Old Whittington S41 9TE Chesterfield Derbyshire | England | British | Director | 121663960001 | ||||
MCCARDLE, Glenn | Director | Wirral Cottage High Street Wroot DN9 2BU Doncaster South Yorkshire | England | British | Director | 33766950004 | ||||
PORT, David Charles | Director | Spellar Park Brandsby YO61 4RN York North Yorkshire | United Kingdom | British | Director | 58053990001 | ||||
SIMPSON, Charles Frank | Director | Flowers Mead St Ives Road Hemingford Grey PE18 9DX Huntingdon Cambridgeshire | British | Company Director | 6870800002 | |||||
TRILK, Nigel Craig, Dr | Director | Common Farm OX25 1TE Blackthorn Oxfordshire | United Kingdom | British | Director | 147333690001 | ||||
WEBB, Colin | Director | 26 Sale Drive Clothall Common SG7 6NS Baldock Hertfordshire | British | Director | 57547850002 |
Does MONTAGUE L. MEYER PANELS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 10, 2005 Delivered On Mar 26, 2005 | Outstanding | 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
| ||||
Transactions
| ||||
Guarantee and debenture | Created On May 20, 1996 Delivered On May 30, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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