MONTREAL SPV 4 LIMITED
Overview
Company Name | MONTREAL SPV 4 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07472178 |
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 MONTREAL SPV 4 LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is MONTREAL SPV 4 LIMITED located?
Registered Office Address | Quorn Foods Station Road TS9 7AB Stokesley North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MONTREAL SPV 4 LIMITED?
Company Name | From | Until |
---|---|---|
EXPONENT (MONTREAL) SPV 4 LIMITED | Jan 17, 2011 | Jan 17, 2011 |
ALNERY NO. 2953 LIMITED | Dec 16, 2010 | Dec 16, 2010 |
What are the latest accounts for MONTREAL SPV 4 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MONTREAL SPV 4 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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 21, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||||||
Termination of appointment of Christopher Michael Graham as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Russell Davidson as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 074721780003 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 074721780002 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 074721780004 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 29 pages | AA | ||||||||||||||
Registration of charge 074721780004, created on Jun 23, 2015 | 30 pages | MR01 | ||||||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 27 pages | AA | ||||||||||||||
Registration of charge 074721780003, created on Aug 28, 2014 | 16 pages | MR01 | ||||||||||||||
Registration of charge 074721780002 | 18 pages | MR01 | ||||||||||||||
Certificate of change of name Company name changed exponent (montreal) spv 4 LIMITED\certificate issued on 31/12/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 26 pages | AA | ||||||||||||||
Resignation of an auditor | 1 pages | AA03 | ||||||||||||||
Who are the officers of MONTREAL SPV 4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOFNES, Martin Sigvald | Secretary | Station Road TS9 7AB Stokesley Quorn Foods North Yorkshire | 161977920001 | |||||||||||
BRENNAN, Kevin Francis | Director | Station Road TS9 7AB Stokesley Quorn Foods North Yorkshire | England | British | Company Director | 158609740001 | ||||||||
LOFNES, Martin Sigvald | Director | Station Road TS9 7AB Stokesley Quorn Foods North Yorkshire | England | British | Company Director | 158610070001 | ||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
DAVIDSON, Simon Russell | Director | Henrietta Street WC2E 8LH London 12 | United Kingdom | English | Investment | 117209380003 | ||||||||
GRAHAM, Christopher Michael | Director | Henrietta Street WC2E 8LH London 12 | United Kingdom | British | Investment Executive | 141420530001 | ||||||||
MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | Corporate Assistant | 134730290001 | ||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Does MONTREAL SPV 4 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 23, 2015 Delivered On Jun 26, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 28, 2014 Delivered On Aug 28, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 28, 2014 Delivered On Mar 20, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 24, 2011 Delivered On Feb 03, 2011 | Satisfied | Amount secured All monies due or to become due from the company or any member of the group to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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. | ||||
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