MONTAGUE L. MEYER PANELS LIMITED

MONTAGUE L. MEYER PANELS LIMITED

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

    Company NameMONTAGUE L. MEYER PANELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03151667
    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 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 AddressNo

    What were the previous names of MONTAGUE L. MEYER PANELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONTAGUE L MEYER LIMITEDJan 31, 2003Jan 31, 2003
    LAWGRA (NO.344) LIMITEDJan 26, 1996Jan 26, 1996

    What are the latest accounts for MONTAGUE L. MEYER PANELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MONTAGUE L. MEYER PANELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jan 26, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2011

    Statement of capital on Feb 08, 2011

    • Capital: GBP 1
    SH01

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

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

    9 pagesAA

    Termination of appointment of Glenn Mccardle as a director

    1 pagesTM01

    Registered office address changed from PO Box 3 Rippleway Wharf River Road Barking Essex IG11 0DU on Sep 07, 2010

    1 pagesAD01

    Appointment of Mr Mark Bryan Stokes as a secretary

    1 pagesAP03

    Termination of appointment of Michael Trippick as a secretary

    1 pagesTM02

    Annual return made up to Jan 26, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2008

    8 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    7 pagesAA

    Certificate of change of name

    Company name changed montague l meyer LIMITED\certificate issued on 24/09/07
    3 pagesCERTNM

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2005

    7 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages288a

    Who are the officers of MONTAGUE L. MEYER PANELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOKES, Mark Bryan
    Bromford Lane
    Heartlands
    B24 8DW Birmingham
    Meyer House, No. 5 Bromford Gate
    United Kingdom
    Secretary
    Bromford Lane
    Heartlands
    B24 8DW Birmingham
    Meyer House, No. 5 Bromford Gate
    United Kingdom
    153908790001
    STOKES, Mark Bryan
    Oulton Grove
    ST15 8WB Stone
    1
    Staffordshire
    Director
    Oulton Grove
    ST15 8WB Stone
    1
    Staffordshire
    United KingdomBritishGrp Finance Dir100570310002
    BETTS, Paul Alex
    11 Gleaners Close
    Weavering
    ME14 5ST Maidstone
    Kent
    Secretary
    11 Gleaners Close
    Weavering
    ME14 5ST Maidstone
    Kent
    BritishCompany Director6870750001
    HUNTER, Jacqueline Louise
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    Secretary
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    BritishChartered Accountant147493940002
    TRIPPICK, Michael Wilfred, Dr
    67 The Paddock
    Thorley Park
    CM23 4JW Bishops Stortford
    Hertfordshire
    Secretary
    67 The Paddock
    Thorley Park
    CM23 4JW Bishops Stortford
    Hertfordshire
    BritishFinancial Controller105269430002
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    BETTS, Paul Alex
    11 Gleaners Close
    Weavering
    ME14 5ST Maidstone
    Kent
    Director
    11 Gleaners Close
    Weavering
    ME14 5ST Maidstone
    Kent
    EnglandBritishCompany Director6870750001
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Director
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    BritishDirector1188140001
    CUNNINGHAM, Tracy Ann
    58 Tufnell Park Road
    N7 0DT London
    Nominee Director
    58 Tufnell Park Road
    N7 0DT London
    British900012310001
    HUNTER, Jacqueline Louise
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    Director
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    EnglandBritishFinancial Director147493940002
    LEVERETT, Gavin Louis
    43 Woodmere Drive
    Old Whittington
    S41 9TE Chesterfield
    Derbyshire
    Director
    43 Woodmere Drive
    Old Whittington
    S41 9TE Chesterfield
    Derbyshire
    EnglandBritishDirector121663960001
    MCCARDLE, Glenn
    Wirral Cottage
    High Street Wroot
    DN9 2BU Doncaster
    South Yorkshire
    Director
    Wirral Cottage
    High Street Wroot
    DN9 2BU Doncaster
    South Yorkshire
    EnglandBritishDirector33766950004
    PORT, David Charles
    Spellar Park
    Brandsby
    YO61 4RN York
    North Yorkshire
    Director
    Spellar Park
    Brandsby
    YO61 4RN York
    North Yorkshire
    United KingdomBritishDirector58053990001
    SIMPSON, Charles Frank
    Flowers Mead
    St Ives Road Hemingford Grey
    PE18 9DX Huntingdon
    Cambridgeshire
    Director
    Flowers Mead
    St Ives Road Hemingford Grey
    PE18 9DX Huntingdon
    Cambridgeshire
    BritishCompany Director6870800002
    TRILK, Nigel Craig, Dr
    Common Farm
    OX25 1TE Blackthorn
    Oxfordshire
    Director
    Common Farm
    OX25 1TE Blackthorn
    Oxfordshire
    United KingdomBritishDirector147333690001
    WEBB, Colin
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    Director
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    BritishDirector57547850002

    Does MONTAGUE L. MEYER PANELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 2005Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • May 30, 1996Registration of a charge (395)
    • Apr 15, 2000Statement 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