MONTREAL SPV 4 LIMITED

MONTREAL SPV 4 LIMITED

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

    Company NameMONTREAL SPV 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07472178
    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 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 AddressNo

    What were the previous names of MONTREAL SPV 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPONENT (MONTREAL) SPV 4 LIMITEDJan 17, 2011Jan 17, 2011
    ALNERY NO. 2953 LIMITEDDec 16, 2010Dec 16, 2010

    What are the latest accounts for MONTREAL SPV 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MONTREAL SPV 4 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

    legacy

    1 pagesSH20

    Statement of capital on Sep 21, 2016

    • Capital: GBP 0.96179
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resignation of an auditor

    2 pagesAA03

    Termination of appointment of Christopher Michael Graham as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Simon Russell Davidson as a director on Oct 30, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 074721780003 in full

    4 pagesMR04

    Satisfaction of charge 074721780002 in full

    4 pagesMR04

    Satisfaction of charge 074721780004 in full

    4 pagesMR04

    Annual return made up to Sep 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 96,179
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    29 pagesAA

    Registration of charge 074721780004, created on Jun 23, 2015

    30 pagesMR01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 96,179
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    27 pagesAA

    Registration of charge 074721780003, created on Aug 28, 2014

    16 pagesMR01

    Registration of charge 074721780002

    18 pagesMR01

    Certificate of change of name

    Company name changed exponent (montreal) spv 4 LIMITED\certificate issued on 31/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 31, 2013

    Change company name resolution on Dec 31, 2013

    RES15
    change-of-nameDec 31, 2013

    Change of name by resolution

    NM01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 96,179
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    26 pagesAA

    Resignation of an auditor

    1 pagesAA03

    Who are the officers of MONTREAL SPV 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOFNES, Martin Sigvald
    Station Road
    TS9 7AB Stokesley
    Quorn Foods
    North Yorkshire
    Secretary
    Station Road
    TS9 7AB Stokesley
    Quorn Foods
    North Yorkshire
    161977920001
    BRENNAN, Kevin Francis
    Station Road
    TS9 7AB Stokesley
    Quorn Foods
    North Yorkshire
    Director
    Station Road
    TS9 7AB Stokesley
    Quorn Foods
    North Yorkshire
    EnglandBritishCompany Director158609740001
    LOFNES, Martin Sigvald
    Station Road
    TS9 7AB Stokesley
    Quorn Foods
    North Yorkshire
    Director
    Station Road
    TS9 7AB Stokesley
    Quorn Foods
    North Yorkshire
    EnglandBritishCompany Director158610070001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    DAVIDSON, Simon Russell
    Henrietta Street
    WC2E 8LH London
    12
    Director
    Henrietta Street
    WC2E 8LH London
    12
    United KingdomEnglishInvestment117209380003
    GRAHAM, Christopher Michael
    Henrietta Street
    WC2E 8LH London
    12
    Director
    Henrietta Street
    WC2E 8LH London
    12
    United KingdomBritishInvestment Executive141420530001
    MORRIS, Craig Alexander James
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritishCorporate Assistant134730290001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Does MONTREAL SPV 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Jun 26, 2015Registration of a charge (MR01)
    • Nov 11, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Aug 28, 2014Registration of a charge (MR01)
    • Nov 11, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited (as "Security Agent")
    Transactions
    • Mar 20, 2014Registration of a charge (MR01)
    • Nov 11, 2015Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    • Nov 11, 2015Satisfaction of a charge (MR04)

    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