MOMENTA HOLDINGS (PPI) LIMITED

MOMENTA HOLDINGS (PPI) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOMENTA HOLDINGS (PPI) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04406973
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MOMENTA HOLDINGS (PPI) LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is MOMENTA HOLDINGS (PPI) LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp 8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of MOMENTA HOLDINGS (PPI) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOMENTA HOLDINGS LIMITEDMay 03, 2002May 03, 2002
    LUDGATE 278 LIMITEDMar 30, 2002Mar 30, 2002

    What are the latest accounts for MOMENTA HOLDINGS (PPI) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for MOMENTA HOLDINGS (PPI) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 23, 2025
    Next Confirmation Statement DueApr 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2024
    OverdueYes

    What are the latest filings for MOMENTA HOLDINGS (PPI) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 12, 2025

    27 pagesLIQ03

    Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on May 22, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 13, 2024

    LRESEX

    Statement of affairs

    13 pagesLIQ02

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Antony Cooper Collins as a director on Mar 01, 2024

    1 pagesTM01

    Registration of charge 044069730015, created on Sep 25, 2023

    81 pagesMR01

    Termination of appointment of Richard William Stevens as a director on Sep 18, 2023

    1 pagesTM01

    Appointment of Mr Simon Antony Cooper Collins as a director on Aug 25, 2023

    2 pagesAP01

    Registration of charge 044069730014, created on Jun 16, 2023

    74 pagesMR01

    Registration of charge 044069730013, created on Jun 16, 2023

    74 pagesMR01

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Full accounts made up to Mar 31, 2020

    26 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    25 pagesAA

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    25 pagesAA

    Appointment of Mr Mark Lee Westbrook as a director on Dec 05, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of MOMENTA HOLDINGS (PPI) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTBROOK, Mark Lee
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritishChief Operating Officer209286590001
    PEART, Timothy William
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    Secretary
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    British96116360002
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Secretary
    7 Pilgrim Street
    EC4V 6LB London
    23404260001
    BAKER, John William, Sir
    Troika House
    The Bothy
    GU22 8UD Pyrford
    Surrey
    Director
    Troika House
    The Bothy
    GU22 8UD Pyrford
    Surrey
    United KingdomBritishDirector65699350002
    COLLINS, Simon Antony Cooper
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    EnglandBritishConsultant113184860004
    COTTMAN, Michael John
    Frog Lane
    Cuddington
    HP18 0AU Aylesbury
    Lower Farm Barn
    Buckinghamshire
    Director
    Frog Lane
    Cuddington
    HP18 0AU Aylesbury
    Lower Farm Barn
    Buckinghamshire
    EnglandBritishCompany Director140151720001
    DAVIES, Lee James
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    United KingdomBritishDirector137602330002
    HOPKINS, Nicholas
    Field House
    Arnewood Bridge Road
    SO41 6DA Sway
    Hampshire
    Director
    Field House
    Arnewood Bridge Road
    SO41 6DA Sway
    Hampshire
    BritishDirector81221300001
    PEART, Timothy William
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    England
    United KingdomBritishFinancial Controller96116360002
    STEVENS, Richard William
    42
    25 Old Broad Street
    EC2N 1HQ London
    Tower
    United Kingdom
    Director
    42
    25 Old Broad Street
    EC2N 1HQ London
    Tower
    United Kingdom
    United KingdomBritishDirector173059400002
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    47778330001
    LUDGATE SECRETARIAL SERVICES LTD
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    23404260001

    Who are the persons with significant control of MOMENTA HOLDINGS (PPI) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Sep 27, 2018
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number06925833
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Richard William Stevens
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Mar 30, 2017
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Timothy William Peart
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Mar 30, 2017
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Lee James Davies
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Mar 30, 2017
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does MOMENTA HOLDINGS (PPI) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 25, 2023
    Delivered On Sep 26, 2023
    Outstanding
    Brief description
    First legal mortgage / first fixed charge over all its real property and first fixed charge over all its intellectual property (each term as defined in the debenture (as defined therein)). For more details, please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Sep 26, 2023Registration of a charge (MR01)
    A registered charge
    Created On Jun 16, 2023
    Delivered On Jun 23, 2023
    Outstanding
    Brief description
    1. trademark number UK00003001254. 2. trademark number UK00003001256. Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (The “Security Agent”)
    Transactions
    • Jun 23, 2023Registration of a charge (MR01)
    A registered charge
    Created On Jun 16, 2023
    Delivered On Jun 19, 2023
    Outstanding
    Brief description
    1. trademark number UK00003001254. 2. trademark number UK00003001256. Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporatioin Limited (The “Security Agent”)
    Transactions
    • Jun 19, 2023Registration of a charge (MR01)
    A registered charge
    Created On Oct 18, 2018
    Delivered On Oct 22, 2018
    Outstanding
    Brief description
    Intellectual property:. Mark: I get you. Numbers: UK00003001254,. UK00003001256,. UK00003001259. Classes: 9,41,42. 9,41,42. 9,41,42. please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tikehau Investment Management Sas
    Transactions
    • Oct 22, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 30, 2016
    Delivered On Apr 06, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 06, 2016Registration of a charge (MR01)
    • Oct 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 06, 2015
    Delivered On May 06, 2015
    Satisfied
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 06, 2015Registration of a charge (MR01)
    • Oct 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 27, 2015
    Delivered On Mar 27, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Mar 27, 2015Registration of a charge (MR01)
    • Oct 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 04, 2015
    Delivered On Mar 04, 2015
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 04, 2015Registration of a charge (MR01)
    • Oct 19, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 24, 2010
    Delivered On Sep 29, 2010
    Satisfied
    Amount secured
    £130,371 due or to become due from the company to the chargee
    Short particulars
    Book debts see image for full details.
    Persons Entitled
    • Mr Lee James Davies, Mr Timothy William Peart, Mr Richard William Stevens and Buckle Barton Pensioneer Trustees Limited as Trustees of the Rtl Management Services (London) Limited Directors Pension Scheme
    Transactions
    • Sep 29, 2010Registration of a charge (MG01)
    • Mar 17, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 28, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jul 10, 2009
    Delivered On Jul 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The security obligor charged and agreed fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kbc Business Capital
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Mar 31, 2009
    Delivered On Apr 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Leaf a 2ND floor tower 42 old broad street london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Apr 04, 2009Registration of a charge (395)
    • Jul 14, 2009Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Sep 19, 2007
    Delivered On Sep 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    • Jul 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus guarantee and set-off agreement dated 15TH august 2002
    Created On Oct 26, 2004
    Delivered On Oct 30, 2004
    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
    Any sum or sums for the time being standing to the credit of any account with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 30, 2004Registration of a charge (395)
    • Mar 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Aug 15, 2002
    Delivered On Aug 20, 2002
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 20, 2002Registration of a charge (395)
    • Mar 24, 2009Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set off agreement
    Created On Aug 15, 2002
    Delivered On Aug 17, 2002
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 17, 2002Registration of a charge (395)
    • Mar 24, 2009Statement of satisfaction of a charge in full or part (403a)

    Does MOMENTA HOLDINGS (PPI) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tom Crookham
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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