Company NameMontague Hotel Ltd
DirectorsAnthony Bruce McKay and James Brian Hay
Company StatusDissolved
Company Number02500950
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)
Previous NameBailey's Property Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed04 November 1996(6 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Secretary NameMr Anthony Bruce McKay
NationalityAustralian
StatusCurrent
Appointed04 November 1996(6 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleAustralian
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameMr Kjelo Kornum
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration3 months (resigned 10 August 1992)
RoleLawyer
Correspondence AddressBreherholm 1
Copenhagen
Foreign
Director NameMr Raymond Anstis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 15 March 1993)
RoleSolicitor
Correspondence AddressLittle Basing Vicarage Walk
Bray
Maidenhead
Berkshire
SL6 2AE
Director NameMr Rune Bjork
Date of BirthApril 1929 (Born 95 years ago)
NationalitySwedish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration2 months (resigned 13 July 1992)
RoleGeneral Manager
Correspondence AddressVia Bangatan 11
703 54 Orebro
Foreign
Secretary NameMr Thomas Richard Purcell
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 15 March 1993)
RoleCompany Director
Correspondence Address115 Park Street
London
W1Y 4DY
Director NameMr Bengt George Witting
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed13 July 1992(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 January 1993)
RoleBank Officer
Correspondence Address65 Dovehouse Street
London
SW3 6JY
Director NameAnthony Michael Arnold-Boakes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 1993)
RoleBank Officer
Correspondence Address7 Westpark
Eaton Rise
London
W5 2HH
Director NameMichael Banks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 December 1992)
RoleBanker
Correspondence Address10 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QH
Director NameNicholas Gordon David Sabin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 May 1993)
RoleBanker
Correspondence Address68 Deodar Road
Putney
London
SW15 2NJ
Director NameMs Ulla Margaretha Hermann
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 1994)
RoleBanker
Correspondence Address173 Pavillion Road
London
Sw1
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 1995)
RoleManagement Consultant
Correspondence Address22 Redington Gardens
Hampstead
London
NW3 7SA
Secretary NameMr William D'Urban Sunnucks
NationalityBritish
StatusResigned
Appointed15 March 1993(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 18 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Secretary NameMr David George Bridge
NationalityBritish
StatusResigned
Appointed18 June 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Barnfield Gardens
Kingston
Surrey
KT2 5RH
Director NameMr David George Bridge
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Barnfield Gardens
Kingston
Surrey
KT2 5RH
Secretary NameDavid Adrian Llewellyn Wright
NationalityBritish
StatusResigned
Appointed25 July 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 1996)
RoleChartered Accountant
Correspondence Address13 Denison Court
Wavendon
Milton Keynes
Buckinghamshire
MK7 7JF
Director NameDavid Adrian Llewellyn Wright
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 November 1996)
RoleChartered Accountant
Correspondence Address13 Denison Court
Wavendon
Milton Keynes
Buckinghamshire
MK7 7JF

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2004Dissolved (1 page)
15 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
25 November 2002Sec/state release of liquidator (1 page)
29 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
29 October 2002O/C replacement of liquidator (16 pages)
29 October 2002Appointment of a voluntary liquidator (1 page)
7 December 2001Registered office changed on 07/12/01 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA (1 page)
3 December 2001Declaration of solvency (3 pages)
3 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2001Res re specie (1 page)
3 December 2001Appointment of a voluntary liquidator (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
10 July 2001Full accounts made up to 31 December 2000 (9 pages)
8 June 2001Return made up to 10/05/01; full list of members (6 pages)
18 August 2000Return made up to 10/05/00; full list of members (6 pages)
9 August 2000Full accounts made up to 31 December 1999 (9 pages)
30 July 1999Full accounts made up to 31 December 1998 (9 pages)
1 July 1999Return made up to 10/05/99; full list of members (7 pages)
23 June 1998Full accounts made up to 31 December 1997 (11 pages)
4 June 1998Return made up to 10/05/98; no change of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: 1 st pauls churchyard london EC4M 8AJ (1 page)
30 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
2 June 1997Return made up to 10/05/97; no change of members (4 pages)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
22 April 1997Full accounts made up to 31 December 1996 (12 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
9 July 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1996Full accounts made up to 31 December 1995 (13 pages)
23 February 1996Company name changed bailey's property LIMITED\certificate issued on 26/02/96 (2 pages)
14 November 1995Return made up to 10/05/95; no change of members (12 pages)
20 October 1995Director resigned;new director appointed (4 pages)
10 July 1995Full accounts made up to 31 December 1994 (14 pages)