MONTPELIER GROUP (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

MONTPELIER GROUP (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01957940

Incorporation date

11/11/1985

Size

Group

Contacts

Registered address

Registered address

Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1985)
dot icon18/03/2018
Final Gazette dissolved following liquidation
dot icon18/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/06/2017
Liquidators' statement of receipts and payments to 2017-04-10
dot icon06/07/2016
Registered office address changed from Concorde House Trinity Park Solihull B37 7UQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 2016-07-07
dot icon05/07/2016
Insolvency court order
dot icon05/07/2016
Notice of ceasing to act as a voluntary liquidator
dot icon05/07/2016
Appointment of a voluntary liquidator
dot icon04/07/2016
Liquidators' statement of receipts and payments to 2016-04-11
dot icon20/08/2015
Liquidators' statement of receipts and payments to 2015-08-07
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-08-07
dot icon21/01/2014
Registered office address changed from Senate Recovery Limited 12a Church Street Warwick CV34 4AB on 2014-01-22
dot icon16/10/2013
Liquidators' statement of receipts and payments to 2013-08-07
dot icon13/08/2012
Administrator's progress report to 2012-08-08
dot icon07/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/05/2012
Statement of affairs with form 2.14B
dot icon01/04/2012
Result of meeting of creditors
dot icon29/02/2012
Statement of administrator's proposal
dot icon16/02/2012
Registered office address changed from Senate Recovery Limited 12a Church Street Warwick CV34 4AB on 2012-02-17
dot icon13/02/2012
Registered office address changed from Montpelier Court Barston Lane Barston Solihull West Midlands B92 0JP United Kingdom on 2012-02-14
dot icon13/02/2012
Appointment of an administrator
dot icon30/06/2011
Termination of appointment of Sara Vandervell as a director
dot icon30/03/2011
Termination of appointment of Graeham Sampson as a director
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2009-12-31
dot icon19/02/2010
Compulsory strike-off action has been discontinued
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/02/2010
Director's details changed for Sara Georgina Thompson Vandervell on 2009-12-31
dot icon17/02/2010
Secretary's details changed for Mr Trevor Ian Law on 2009-12-31
dot icon17/02/2010
Director's details changed for Mr David James Yelloly on 2009-12-31
dot icon17/02/2010
Director's details changed for Mr Graeham Stuart Sampson on 2009-12-31
dot icon17/02/2010
Director's details changed for Mrs Madeleine Angela Harvey on 2009-12-31
dot icon17/02/2010
Director's details changed for Mr Trevor Ian Law on 2009-12-31
dot icon16/02/2010
Group of companies' accounts made up to 2008-12-31
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon02/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon11/03/2009
Return made up to 31/12/08; full list of members
dot icon10/03/2009
Director's change of particulars / graeham sampson / 31/12/2008
dot icon02/02/2009
Group of companies' accounts made up to 2007-12-31
dot icon06/08/2008
Director appointed mr graeham stuart sampson
dot icon16/06/2008
Ad 14/05/08-14/05/08\gbp si 451@1700=766700\gbp ic 56732/823432\
dot icon16/06/2008
Gbp nc 57078/823778\14/05/08
dot icon16/06/2008
Resolutions
dot icon04/06/2008
Return made up to 31/12/07; full list of members
dot icon03/06/2008
Registered office changed on 04/06/2008 from montpelier court barston lane eastcote solihull west midlands B92 0JP
dot icon03/06/2008
Location of debenture register
dot icon03/06/2008
Location of register of members
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Secretary resigned
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/02/2007
Group of companies' accounts made up to 2005-12-31
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon17/04/2006
Return made up to 31/12/05; full list of members
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/05/2005
Registered office changed on 18/05/05 from: brisker court 1685/1689,high street knowle,solihull west midlands B93 0LN
dot icon04/02/2005
Return made up to 31/12/04; full list of members
dot icon13/12/2004
Certificate of change of name
dot icon16/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/03/2004
Return made up to 31/12/03; full list of members
dot icon19/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 31/12/02; full list of members
dot icon08/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 31/12/01; full list of members
dot icon27/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon01/03/2001
Return made up to 31/12/00; full list of members
dot icon06/09/2000
Particulars of mortgage/charge
dot icon17/08/2000
Full group accounts made up to 1999-12-31
dot icon06/03/2000
New director appointed
dot icon27/02/2000
Return made up to 31/12/99; full list of members
dot icon10/05/1999
Full group accounts made up to 1998-12-31
dot icon08/04/1999
Resolutions
dot icon08/03/1999
Return made up to 31/12/98; no change of members
dot icon10/01/1999
Director resigned
dot icon03/01/1999
Certificate of change of name
dot icon05/10/1998
New director appointed
dot icon22/09/1998
Full group accounts made up to 1997-12-31
dot icon02/04/1998
Return made up to 31/12/97; change of members
dot icon14/10/1997
Full group accounts made up to 1996-12-31
dot icon19/06/1997
£ ic 56813/56660 30/05/97 £ sr [email protected]=153
dot icon09/04/1997
£ ic 56957/56813 21/02/97 £ sr 144@1=144
dot icon16/03/1997
Resolutions
dot icon26/02/1997
Return made up to 31/12/96; full list of members
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Director resigned
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon24/10/1996
Certificate of re-registration from Public Limited Company to Private
dot icon24/10/1996
Re-registration of Memorandum and Articles
dot icon24/10/1996
Application for reregistration from PLC to private
dot icon24/10/1996
Resolutions
dot icon24/10/1996
Resolutions
dot icon03/06/1996
Full group accounts made up to 1995-12-31
dot icon20/02/1996
Return made up to 31/12/95; full list of members
dot icon19/07/1995
Full group accounts made up to 1994-12-31
dot icon19/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Memorandum and Articles of Association
dot icon18/09/1994
Certificate of change of name
dot icon18/09/1994
Certificate of change of name
dot icon18/07/1994
Full group accounts made up to 1993-12-31
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon13/12/1993
Return made up to 11/10/93; full list of members
dot icon01/10/1993
Registered office changed on 02/10/93 from: brisker court 1685/1689 high street knowle solihull. B93 0LN
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon03/05/1993
Director resigned;new director appointed
dot icon15/02/1993
Director resigned
dot icon15/02/1993
Director resigned
dot icon03/02/1993
Full group accounts made up to 1992-06-30
dot icon25/01/1993
Accounting reference date extended from 30/06 to 31/12
dot icon25/01/1993
Registered office changed on 26/01/93 from: c/o evershed wells & hind 10 newhall street birmingham B3 3LX
dot icon25/01/1993
Director resigned;new director appointed
dot icon25/01/1993
Conso 08/01/93
dot icon25/01/1993
Memorandum and Articles of Association
dot icon25/01/1993
Resolutions
dot icon25/01/1993
Resolutions
dot icon20/01/1993
Declaration of satisfaction of mortgage/charge
dot icon20/01/1993
Declaration of satisfaction of mortgage/charge
dot icon20/01/1993
Declaration of satisfaction of mortgage/charge
dot icon20/01/1993
Declaration of satisfaction of mortgage/charge
dot icon13/01/1993
Particulars of mortgage/charge
dot icon02/12/1992
Director resigned
dot icon02/12/1992
Director resigned
dot icon08/11/1992
Return made up to 11/10/92; full list of members
dot icon18/10/1992
Secretary resigned;new secretary appointed
dot icon20/02/1992
Full accounts made up to 1991-06-30
dot icon19/02/1992
New director appointed
dot icon19/02/1992
New secretary appointed
dot icon16/02/1992
Return made up to 11/10/91; full list of members
dot icon07/07/1991
Particulars of mortgage/charge
dot icon06/04/1991
Accounting reference date extended from 31/03 to 30/06
dot icon18/03/1991
Memorandum and Articles of Association
dot icon18/03/1991
Nc inc already adjusted 22/02/91
dot icon18/03/1991
Resolutions
dot icon18/03/1991
Resolutions
dot icon18/03/1991
Resolutions
dot icon18/03/1991
Resolutions
dot icon16/12/1990
Full accounts made up to 1990-03-31
dot icon28/11/1990
Resolutions
dot icon27/06/1990
Auditor's resignation
dot icon11/04/1990
Nc inc already adjusted 30/01/90
dot icon11/04/1990
Ad 30/01/90--------- £ si 334@1=334 £ ic 56680/57014
dot icon11/04/1990
Resolutions
dot icon11/04/1990
Resolutions
dot icon19/02/1990
Particulars of mortgage/charge
dot icon06/11/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon31/10/1989
Declaration on reregistration from private to PLC
dot icon31/10/1989
Balance Sheet
dot icon31/10/1989
Auditor's statement
dot icon31/10/1989
Auditor's report
dot icon31/10/1989
Re-registration of Memorandum and Articles
dot icon31/10/1989
Application for reregistration from private to PLC
dot icon11/10/1989
Full accounts made up to 1989-03-31
dot icon11/10/1989
Return made up to 11/10/89; full list of members
dot icon25/06/1989
Wd 19/06/89 ad 31/03/89--------- premium £ si 114@1=114 £ ic 56566/56680
dot icon13/04/1989
Resolutions
dot icon13/04/1989
Resolutions
dot icon08/03/1989
Memorandum and Articles of Association
dot icon25/01/1989
Return made up to 12/10/88; full list of members
dot icon24/01/1989
Full accounts made up to 1988-03-31
dot icon09/01/1989
New director appointed
dot icon29/06/1988
Location of register of members
dot icon09/03/1988
Wd 03/02/88 ad 22/01/88--------- £ si 50000@1=50000 £ ic 6566/56566
dot icon09/03/1988
S-div
dot icon09/03/1988
Nc inc already adjusted
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Resolutions
dot icon17/02/1988
New director appointed
dot icon09/02/1988
Return made up to 05/10/87; full list of members
dot icon17/11/1987
Particulars of mortgage/charge
dot icon17/11/1987
Particulars of mortgage/charge
dot icon19/10/1987
Accounts for a small company made up to 1987-03-31
dot icon18/09/1987
Registered office changed on 19/09/87 from: c/o needham & james windsor house temple row birmingham B2 5LF
dot icon24/02/1987
Return made up to 31/12/86; full list of members
dot icon19/01/1987
Resolutions
dot icon11/11/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Madeleine Angela
Director
20/12/1999 - Present
4
Vandervell, Sara Georgina Thompson
Director
24/10/2007 - 30/06/2011
2
Law, Trevor Ian
Director
09/07/1998 - Present
19
Yelloly, David James
Director
04/11/1996 - Present
13
Sampson, Graeham Stuart
Director
01/08/2008 - 31/03/2011
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONTPELIER GROUP (EUROPE) LIMITED

MONTPELIER GROUP (EUROPE) LIMITED is an(a) Dissolved company incorporated on 11/11/1985 with the registered office located at Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONTPELIER GROUP (EUROPE) LIMITED?

toggle

MONTPELIER GROUP (EUROPE) LIMITED is currently Dissolved. It was registered on 11/11/1985 and dissolved on 18/03/2018.

Where is MONTPELIER GROUP (EUROPE) LIMITED located?

toggle

MONTPELIER GROUP (EUROPE) LIMITED is registered at Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX.

What does MONTPELIER GROUP (EUROPE) LIMITED do?

toggle

MONTPELIER GROUP (EUROPE) LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MONTPELIER GROUP (EUROPE) LIMITED?

toggle

The latest filing was on 18/03/2018: Final Gazette dissolved following liquidation.