MONTAGUE CAPITAL LIMITED

MONTAGUE CAPITAL LIMITED

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

    Company NameMONTAGUE CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04310423
    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 MONTAGUE CAPITAL LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is MONTAGUE CAPITAL LIMITED located?

    Registered Office Address
    11 Shottery Brook
    Timothy'S Bridge Road
    CV37 9NR Stratford-Upon-Avon
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MONTAGUE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEARL OYSTER LIMITEDOct 24, 2001Oct 24, 2001

    What are the latest accounts for MONTAGUE CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What is the status of the latest annual return for MONTAGUE CAPITAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MONTAGUE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Receiver's abstract of receipts and payments to Mar 19, 2014

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Order of court to wind up

    2 pagesCOCOMP

    Appointment of receiver or manager

    4 pagesRM01

    Annual return made up to Oct 24, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2012

    Statement of capital on Oct 24, 2012

    • Capital: GBP 1,223,000
    SH01

    Full accounts made up to May 31, 2011

    22 pagesAA

    Annual return made up to Oct 24, 2011 with full list of shareholders

    5 pagesAR01

    Statement of capital following an allotment of shares on Jul 21, 2011

    • Capital: GBP 1,223,000
    3 pagesSH01

    Full accounts made up to May 31, 2010

    21 pagesAA

    Annual return made up to Oct 24, 2010 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Dec 31, 2009 to May 31, 2010

    3 pagesAA01

    Statement of capital following an allotment of shares on Mar 31, 2010

    • Capital: GBP 1,223,000
    4 pagesSH01

    Annual return made up to Oct 24, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Julian Charles Mcginnity on Oct 26, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    22 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    19 pagesAA

    legacy

    1 pages287

    legacy

    3 pages395

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    19 pagesAA

    legacy

    2 pages363a

    Who are the officers of MONTAGUE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLINGS, David Michael
    Lawnside Kissingtree Lane
    Alveston
    CV37 7QS Stratford Upon Avon
    Warwickshire
    Secretary
    Lawnside Kissingtree Lane
    Alveston
    CV37 7QS Stratford Upon Avon
    Warwickshire
    BritishSolicitor28810870003
    MCGINNITY, Julian Charles
    The Croft
    Preston Bagot
    B95 5DR Henley In Arden
    Warwickshire
    Director
    The Croft
    Preston Bagot
    B95 5DR Henley In Arden
    Warwickshire
    United KingdomBritishCompany Director78870940002
    RAJPUT, Narinder
    Fernlea Place 145a High Street
    Cherry Hinton
    CB1 9LN Cambridge
    Cambridgeshire
    Secretary
    Fernlea Place 145a High Street
    Cherry Hinton
    CB1 9LN Cambridge
    Cambridgeshire
    British75960120001
    RODEN, James William
    10 West Street
    CV37 6DW Stratford Upon Avon
    Warwickshire
    Director
    10 West Street
    CV37 6DW Stratford Upon Avon
    Warwickshire
    EnglandBritishChief Investment Officer142585140001
    TANG, Christopher Chi Ho
    24 Trafalgar Road
    Moseley
    B13 8BH Birmingham
    West Midlands
    Director
    24 Trafalgar Road
    Moseley
    B13 8BH Birmingham
    West Midlands
    BritishSolicitor76097190002

    Does MONTAGUE CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 09, 2007
    Delivered On Nov 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 12 shottery brook office park, timothy's bridge road, stratford upon avon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 24, 2007Registration of a charge (395)
    • 1Aug 15, 2013Appointment of a receiver or manager (RM01)
    • 1Mar 28, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Rent deposit deed
    Created On Feb 21, 2002
    Delivered On Mar 01, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £6,500 plus interest accruing thereon.
    Persons Entitled
    • Trustees of Charity of King Henry Viii
    Transactions
    • Mar 01, 2002Registration of a charge (395)

    Does MONTAGUE CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Benjamin Philip Lovell
    3 Brindley Place
    B1 2JB Birmingham
    receiver manager
    3 Brindley Place
    B1 2JB Birmingham
    Gregory Bill Judd
    3 Brindleyplace
    B1 2JB Birmingham
    receiver manager
    3 Brindleyplace
    B1 2JB Birmingham
    2
    DateType
    Dec 02, 2014Conclusion of winding up
    May 24, 2013Petition date
    Sep 10, 2013Commencement of winding up
    Mar 12, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    practitioner
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham

    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