MONTREAL SPV 3 LIMITED
Overview
Company Name | MONTREAL SPV 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07472180 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MONTREAL SPV 3 LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is MONTREAL SPV 3 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 3 LIMITED?
Company Name | From | Until |
---|---|---|
EXPONENT (MONTREAL) SPV 3 LIMITED | Jan 17, 2011 | Jan 17, 2011 |
ALNERY NO. 2952 LIMITED | Dec 16, 2010 | Dec 16, 2010 |
What are the latest accounts for MONTREAL SPV 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MONTREAL SPV 3 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 | ||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||||||
Certificate of change of name Company name changed exponent (montreal) spv 3 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 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Miscellaneous Section 519 ca 2006 | 1 pages | MISC | ||||||||||||||
Director's details changed for Mr Simon Russell Davidson on Jun 18, 2012 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Mr Martin Sigvald Lofnes as a secretary | 1 pages | AP03 | ||||||||||||||
Registered office address changed from * 12 Henrietta Street London WC2E 8LH* on Apr 06, 2011 | 2 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 07, 2011
| 4 pages | SH01 | ||||||||||||||
Who are the officers of MONTREAL SPV 3 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 | 161977690001 | |||||||||||
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 Executive | 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 |
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