MONTICELLO EVENTS LIMITED

MONTICELLO EVENTS LIMITED

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

    Company NameMONTICELLO EVENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04297181
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MONTICELLO EVENTS LIMITED?

    • Letting and operating of conference and exhibition centres (68202) / Real estate activities

    Where is MONTICELLO EVENTS LIMITED located?

    Registered Office Address
    Sterling Ford Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of MONTICELLO EVENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCHDAY (SWINDON) LIMITEDNov 19, 2002Nov 19, 2002
    MONEYPHONE LIMITEDOct 02, 2001Oct 02, 2001

    What are the latest accounts for MONTICELLO EVENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for MONTICELLO EVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Feb 02, 2016

    5 pages4.68

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 03, 2015

    LRESSP

    Declaration of solvency

    4.70

    Registered office address changed from Regina House Finchley Road London NW3 5JS to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on Feb 19, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    16 pages4.70

    Annual return made up to Oct 02, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2014

    Statement of capital on Dec 13, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from New Lodge Drift Road Winkfield Windsor Berkshire SL4 4RR United Kingdom to Regina House Finchley Road London NW3 5JS on Dec 13, 2014

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to Oct 02, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr Ian Howard Goldstein as a director

    2 pagesAP01

    Appointment of Mr Eliyahu Goldstein as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Appointment of Jessica Leigh as a director

    2 pagesAP01

    Appointment of Joshua Leigh as a director

    2 pagesAP01

    Appointment of Sasha Leigh as a director

    2 pagesAP01

    Annual return made up to Oct 02, 2012 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Annual return made up to Oct 02, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for John Stephen Orchard on Oct 01, 2011

    2 pagesCH01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Memorandum and Articles of Association

    5 pagesMEM/ARTS

    Who are the officers of MONTICELLO EVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUDKA, Priyen
    12 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    Secretary
    12 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    British79135930001
    POSTLES, Maureen
    Higher Burn House
    Silverton
    EX5 4BT Exeter
    Devon
    Secretary
    Higher Burn House
    Silverton
    EX5 4BT Exeter
    Devon
    British77695540006
    GOLDSTEIN, Eliyahu
    Park Village Mews
    198 Albany Street
    NW1 4AP London
    2
    England
    Director
    Park Village Mews
    198 Albany Street
    NW1 4AP London
    2
    England
    EnglandBritish178092690001
    GOLDSTEIN, Ian Howard
    Edgwarebury Lane
    HA8 8LY Edgware
    94
    Middlesex
    England
    Director
    Edgwarebury Lane
    HA8 8LY Edgware
    94
    Middlesex
    England
    EnglandBritish30178690001
    GUDKA, Priyen
    12 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    Director
    12 Winchfield Close
    HA3 0DT Harrow
    Middlesex
    EnglandBritish79135930001
    LEIGH, Dudley Stephen
    28 Rosecroft Avenue
    NW3 7QB London
    Director
    28 Rosecroft Avenue
    NW3 7QB London
    EnglandBritish1911440001
    LEIGH, Jessica
    31 Winchester Avenue
    NW6 7TT London
    Flat 3
    England
    Director
    31 Winchester Avenue
    NW6 7TT London
    Flat 3
    England
    United KingdomBritish165914290001
    LEIGH, Joshua
    48 Middle Lane
    N8 8PG London
    Flat 2
    England
    Director
    48 Middle Lane
    N8 8PG London
    Flat 2
    England
    United KingdomBritish176343810001
    LEIGH, Sasha
    Victoria House
    Victoria Road
    SN1 3AW Swindon
    Flat 4
    England
    Director
    Victoria House
    Victoria Road
    SN1 3AW Swindon
    Flat 4
    England
    United KingdomBritish176343680001
    MANN, Alan Peter Harry
    Red Kites, Innings Road
    Little Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    Director
    Red Kites, Innings Road
    Little Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    United KingdomBritish86447520001
    ORCHARD, John Stephen
    18 Corsica Street
    N5 1JN London
    Director
    18 Corsica Street
    N5 1JN London
    United KingdomBritish71501180004
    POSTLES, Maureen
    Higher Burn House
    Silverton
    EX5 4BT Exeter
    Devon
    Director
    Higher Burn House
    Silverton
    EX5 4BT Exeter
    Devon
    United KingdomBritish77695540006
    SMITH, Graham Edward
    40 Braemore Road
    BN3 4HB Hove
    East Sussex
    Director
    40 Braemore Road
    BN3 4HB Hove
    East Sussex
    United KingdomBritish53261020002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MONTICELLO EVENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 03, 2015Commencement of winding up
    Jun 16, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Anthony Roberts
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    practitioner
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire

    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