Company NameMontreal Investments (Sevenoaks) Limited
Company StatusDissolved
Company Number00512724
CategoryPrivate Limited Company
Incorporation Date27 October 1952(71 years, 6 months ago)
Dissolution Date26 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeoffrey Wilfred Jaques
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(38 years, 9 months after company formation)
Appointment Duration23 years, 2 months (closed 26 October 2014)
RoleRegistrar In Bankruptcy Of The
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashburn Gardens
London
SW7 4DG
Director NameMarcia Hemming Jaques
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(39 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 26 October 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashburn Gardens
London
SW7 4DG
Director NameMr Jack Kearsley Jaques
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(38 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 October 2009)
RoleChartered Surveyor
Correspondence AddressBrook Place
Ide Hill
Sevenoaks
Kent
TN14 6BL
Secretary NameMr Jack Kearsley Jaques
NationalityBritish
StatusResigned
Appointed06 August 1991(38 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 October 2009)
RoleCompany Director
Correspondence AddressBrook Place
Ide Hill
Sevenoaks
Kent
TN14 6BL

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1G.w. Jaques
50.00%
Ordinary
1.5k at £1M.h. Jaques
50.00%
Ordinary

Financials

Year2014
Net Worth£2,498,600
Cash£419,162
Current Liabilities£4,162

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 October 2014Final Gazette dissolved following liquidation (1 page)
26 October 2014Final Gazette dissolved following liquidation (1 page)
26 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
25 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 December 2013Registered office address changed from Hearts of Oak House 4 Pembroke Road Sevenoaks Kent TN13 1XR on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from Hearts of Oak House 4 Pembroke Road Sevenoaks Kent TN13 1XR on 18 December 2013 (2 pages)
12 December 2013Resolution insolvency:extraordinary resolution ;- "in specie" (2 pages)
12 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 December 2013Appointment of a voluntary liquidator (1 page)
12 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 December 2013Declaration of solvency (3 pages)
12 December 2013Declaration of solvency (3 pages)
12 December 2013Appointment of a voluntary liquidator (1 page)
12 December 2013Resolution insolvency:extraordinary resolution ;- "in specie" (2 pages)
31 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3,002
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3,002
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3,002
(4 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 December 2012Registered office address changed from Brook Place Ide Hill Nr Sevenoaks Kent TN14 6BL on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from Brook Place Ide Hill Nr Sevenoaks Kent TN14 6BL on 10 December 2012 (2 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a small company made up to 5 April 2010 (5 pages)
1 November 2010Accounts for a small company made up to 5 April 2010 (5 pages)
1 November 2010Accounts for a small company made up to 5 April 2010 (5 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Marcia Hemming Jaques on 6 August 2010 (2 pages)
21 September 2010Director's details changed for Geoffrey Wilfred Jaques on 6 August 2010 (2 pages)
21 September 2010Director's details changed for Geoffrey Wilfred Jaques on 6 August 2010 (2 pages)
21 September 2010Director's details changed for Marcia Hemming Jaques on 6 August 2010 (2 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Marcia Hemming Jaques on 6 August 2010 (2 pages)
21 September 2010Director's details changed for Geoffrey Wilfred Jaques on 6 August 2010 (2 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2010Termination of appointment of Jack Jaques as a secretary (1 page)
5 March 2010Termination of appointment of Jack Jaques as a secretary (1 page)
5 March 2010Termination of appointment of Jack Jaques as a director (1 page)
5 March 2010Termination of appointment of Jack Jaques as a director (1 page)
21 September 2009Accounts for a small company made up to 5 April 2009 (6 pages)
21 September 2009Accounts for a small company made up to 5 April 2009 (6 pages)
21 September 2009Accounts for a small company made up to 5 April 2009 (6 pages)
17 September 2009Return made up to 06/08/09; full list of members (4 pages)
17 September 2009Return made up to 06/08/09; full list of members (4 pages)
18 November 2008Return made up to 06/08/08; full list of members (4 pages)
18 November 2008Return made up to 06/08/08; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 5 April 2008 (6 pages)
30 July 2008Accounts for a small company made up to 5 April 2008 (6 pages)
30 July 2008Accounts for a small company made up to 5 April 2008 (6 pages)
10 October 2007Accounts for a small company made up to 5 April 2007 (5 pages)
10 October 2007Accounts for a small company made up to 5 April 2007 (5 pages)
10 October 2007Accounts for a small company made up to 5 April 2007 (5 pages)
3 October 2007Return made up to 06/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2007Return made up to 06/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Accounts for a small company made up to 5 April 2006 (5 pages)
5 December 2006Accounts for a small company made up to 5 April 2006 (5 pages)
5 December 2006Accounts for a small company made up to 5 April 2006 (5 pages)
8 September 2006Return made up to 06/08/06; full list of members (7 pages)
8 September 2006Return made up to 06/08/06; full list of members (7 pages)
24 August 2005Return made up to 06/08/05; full list of members (7 pages)
24 August 2005Return made up to 06/08/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
14 June 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
14 June 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2004Return made up to 06/08/04; full list of members (7 pages)
9 September 2004Return made up to 06/08/04; full list of members (7 pages)
28 July 2004Accounts for a small company made up to 5 April 2004 (5 pages)
28 July 2004Accounts for a small company made up to 5 April 2004 (5 pages)
28 July 2004Accounts for a small company made up to 5 April 2004 (5 pages)
3 October 2003Accounts for a small company made up to 5 April 2003 (5 pages)
3 October 2003Accounts for a small company made up to 5 April 2003 (5 pages)
3 October 2003Accounts for a small company made up to 5 April 2003 (5 pages)
4 September 2003Return made up to 06/08/03; full list of members (7 pages)
4 September 2003Return made up to 06/08/03; full list of members (7 pages)
9 September 2002Accounts for a small company made up to 5 April 2002 (5 pages)
9 September 2002Accounts for a small company made up to 5 April 2002 (5 pages)
9 September 2002Accounts for a small company made up to 5 April 2002 (5 pages)
19 August 2002Return made up to 06/08/02; full list of members (7 pages)
19 August 2002Return made up to 06/08/02; full list of members (7 pages)
3 October 2001Accounts for a small company made up to 5 April 2001 (5 pages)
3 October 2001Accounts for a small company made up to 5 April 2001 (5 pages)
3 October 2001Accounts for a small company made up to 5 April 2001 (5 pages)
24 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 November 2000Accounts made up to 5 April 2000 (13 pages)
9 November 2000Accounts made up to 5 April 2000 (13 pages)
9 November 2000Accounts made up to 5 April 2000 (13 pages)
6 November 2000Return made up to 06/08/00; full list of members (7 pages)
6 November 2000Return made up to 06/08/00; full list of members (7 pages)
14 October 1999Return made up to 06/08/99; full list of members (6 pages)
14 October 1999Return made up to 06/08/99; full list of members (6 pages)
22 June 1999Accounts made up to 5 April 1999 (14 pages)
22 June 1999Accounts made up to 5 April 1999 (14 pages)
22 June 1999Accounts made up to 5 April 1999 (14 pages)
18 August 1998Accounts made up to 5 April 1998 (13 pages)
18 August 1998Accounts made up to 5 April 1998 (13 pages)
18 August 1998Accounts made up to 5 April 1998 (13 pages)
4 August 1998Return made up to 06/08/98; no change of members (4 pages)
4 August 1998Return made up to 06/08/98; no change of members (4 pages)
7 October 1997Return made up to 06/08/97; no change of members (4 pages)
7 October 1997Return made up to 06/08/97; no change of members (4 pages)
8 September 1997Accounts made up to 5 April 1997 (14 pages)
8 September 1997Accounts made up to 5 April 1997 (14 pages)
8 September 1997Accounts made up to 5 April 1997 (14 pages)
18 August 1996Return made up to 06/08/96; full list of members (6 pages)
18 August 1996Return made up to 06/08/96; full list of members (6 pages)
14 August 1996Accounts made up to 5 April 1996 (14 pages)
14 August 1996Accounts made up to 5 April 1996 (14 pages)
14 August 1996Accounts made up to 5 April 1996 (14 pages)
16 August 1995Return made up to 06/08/95; no change of members (4 pages)
16 August 1995Return made up to 06/08/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 5 April 1995 (14 pages)
21 June 1995Accounts for a small company made up to 5 April 1995 (14 pages)
21 June 1995Accounts for a small company made up to 5 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)