Company NameMontagu Evans Facilities Management Limited
Company StatusDissolved
Company Number02685378
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NamesMontagu Evans Development Management Limited and Montagu Evans Project Management Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameSimon Richard Walter Harris
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed13 November 2000(8 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 15 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Bolton Street
London
W1J 8BA
Director NameAlan James Martin
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleChartered Surveyor
Correspondence Address400 Lanark Road West
Currie
Midlothian
EH14 5SJ
Scotland
Director NameDerek Henry Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration8 years, 1 month (resigned 31 March 2000)
RoleChartered Surveyor
Correspondence AddressBrow Cottage 45 Hill Crescent
Bexley
Kent
DA5 2DA
Secretary NameMichael John Bryant
NationalityBritish
StatusResigned
Appointed04 February 1992
Appointment Duration4 years (resigned 01 March 1996)
RoleCompany Director
Correspondence Address44 Grange Park Avenue
London
N21 2LJ
Director NameRichard Graham Thomas
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year, 1 month after company formation)
Appointment Duration12 years (resigned 01 April 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage
Holmbury St. Mary
Dorking
Surrey
RH5 6PF
Director NameMr Colin Cameron Campbell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 November 2000)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address19 Eglinton Crescent
Edinburgh
Midlothian
EH12 5BY
Scotland
Secretary NameTerence Baldwin
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years after company formation)
Appointment Duration9 months (resigned 29 November 1996)
RoleCompany Director
Correspondence AddressMercadal Gardiners Lane North
Crays Hill
Chelmsford
Essex
CM11 2XA
Secretary NameMs Susan Mary Wilson
NationalityBritish
StatusResigned
Appointed29 November 1996(4 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bolton Street
London
W1J 8BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1992
Appointment Duration3 days (resigned 07 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemontagu-evans.co.uk
Telephone029 64450643
Telephone regionCardiff

Location

Registered Address5 Bolton Street
London
W1J 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
20 February 2018Application to strike the company off the register (3 pages)
27 March 2017Termination of appointment of Susan Mary Wilson as a secretary on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Susan Mary Wilson as a secretary on 27 March 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 May 2012Registered office address changed from Clarges House 6-12 Clarges Street London W1J 8HB on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Clarges House 6-12 Clarges Street London W1J 8HB on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Clarges House 6-12 Clarges Street London W1J 8HB on 3 May 2012 (1 page)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
22 December 2010Secretary's details changed for Ms Susan Mary Wilson on 1 November 2010 (1 page)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
22 December 2010Secretary's details changed for Ms Susan Mary Wilson on 1 November 2010 (1 page)
22 December 2010Secretary's details changed for Ms Susan Mary Wilson on 1 November 2010 (1 page)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Simon Richard Walter Harris on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Simon Richard Walter Harris on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Simon Richard Walter Harris on 1 December 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
12 February 2009Total exemption small company accounts made up to 31 July 2007 (1 page)
12 February 2009Total exemption small company accounts made up to 31 July 2007 (1 page)
11 February 2009Return made up to 01/12/08; full list of members (3 pages)
11 February 2009Return made up to 01/12/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2006 (1 page)
17 March 2008Total exemption small company accounts made up to 31 July 2006 (1 page)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
6 January 2007Return made up to 01/12/06; full list of members (6 pages)
6 January 2007Return made up to 01/12/06; full list of members (6 pages)
5 September 2006Registered office changed on 05/09/06 from: premier house 44-48 dover street london W1S 4AZ (1 page)
5 September 2006Registered office changed on 05/09/06 from: premier house 44-48 dover street london W1S 4AZ (1 page)
22 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 November 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
20 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
20 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
(7 pages)
30 January 2004Return made up to 21/12/03; full list of members (7 pages)
30 January 2004Return made up to 21/12/03; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
10 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
10 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
10 December 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 December 2002Return made up to 01/12/02; full list of members (7 pages)
23 December 2002Return made up to 01/12/02; full list of members (7 pages)
12 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
12 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
18 December 2001Return made up to 01/12/01; full list of members (6 pages)
18 December 2001Return made up to 01/12/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
11 January 2001Return made up to 01/12/00; full list of members (7 pages)
11 January 2001Return made up to 01/12/00; full list of members (7 pages)
10 December 2000Director resigned (1 page)
10 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2000Director resigned (1 page)
10 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2000Director resigned (1 page)
27 April 2000Full accounts made up to 31 July 1999 (5 pages)
27 April 2000Full accounts made up to 31 July 1999 (5 pages)
16 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 1999Full accounts made up to 31 July 1998 (5 pages)
2 June 1999Full accounts made up to 31 July 1998 (5 pages)
23 December 1998Return made up to 01/12/98; no change of members (4 pages)
23 December 1998Return made up to 01/12/98; no change of members (4 pages)
18 June 1998Full accounts made up to 31 July 1997 (4 pages)
18 June 1998Full accounts made up to 31 July 1997 (4 pages)
3 December 1997Return made up to 01/12/97; full list of members (6 pages)
3 December 1997Return made up to 01/12/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (5 pages)
4 June 1997Full accounts made up to 31 July 1996 (5 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
17 December 1996Return made up to 01/12/96; no change of members (4 pages)
17 December 1996Return made up to 01/12/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 July 1995 (5 pages)
4 September 1996Full accounts made up to 31 July 1995 (5 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
13 March 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996Return made up to 01/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)
2 February 1996Return made up to 01/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)