Company NameMontpellier House Estates Limited
Company StatusDissolved
Company Number05086570
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years ago)
Dissolution Date28 January 2016 (8 years, 2 months ago)
Previous NameRowan (173) Limited

Business Activity

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

Directors

Director NameMr Richard William Costelloe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 28 January 2016)
RoleCompany Director Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Montpellier Terrace
Montpellier
Cheltenham
Gloucestershire
GL50 1XA
Wales
Director NameMr Bryan Ivor Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 28 January 2016)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressLinhay Farm
Horsgate Lane Cuckfield
Haywards Heath
West Sussex
RH17 5AZ
Secretary NameMr Richard William Costelloe
NationalityBritish
StatusClosed
Appointed04 June 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 28 January 2016)
RoleCompany Director Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Montpellier Terrace
Montpellier
Cheltenham
Gloucestershire
GL50 1XA
Wales
Director NameMr Timothy David Edwards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 14 February 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsmount
1 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameRowan Formations Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address135 Aztec West
Almondsbury
Bristol
Avon
BS32 4UB
Secretary NameRowansec Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address135 Aztec West
Almondsbury
Bristol
Avon
BS32 4UB

Location

Registered AddressMoore Stephens Llp
150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

75 at £1Bryan Ivor Rogers
37.50%
Ordinary
75 at £1Timothy David Edwards
37.50%
Ordinary
50 at £1Richard William Costelloe
25.00%
Ordinary

Financials

Year2014
Net Worth-£654,220
Cash£86,055
Current Liabilities£362,678

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Final Gazette dissolved following liquidation (1 page)
28 October 2015Notice of move from Administration to Dissolution on 23 October 2015 (14 pages)
28 October 2015Notice of move from Administration to Dissolution on 23 October 2015 (14 pages)
28 October 2015Administrator's progress report to 25 September 2015 (11 pages)
28 October 2015Administrator's progress report to 25 September 2015 (11 pages)
17 April 2015Administrator's progress report to 25 March 2015 (14 pages)
17 April 2015Administrator's progress report to 25 March 2015 (14 pages)
23 October 2014Notice of extension of period of Administration (1 page)
23 October 2014Administrator's progress report to 15 September 2014 (14 pages)
23 October 2014Notice of extension of period of Administration (1 page)
23 October 2014Administrator's progress report to 15 September 2014 (14 pages)
17 April 2014Administrator's progress report to 9 April 2014 (14 pages)
17 April 2014Administrator's progress report to 9 April 2014 (14 pages)
17 April 2014Administrator's progress report to 9 April 2014 (14 pages)
17 April 2014Notice of extension of period of Administration (1 page)
17 April 2014Notice of extension of period of Administration (1 page)
26 November 2013Administrator's progress report to 26 October 2013 (13 pages)
26 November 2013Administrator's progress report to 26 October 2013 (13 pages)
18 October 2013Notice of deemed approval of proposals (1 page)
18 October 2013Notice of deemed approval of proposals (1 page)
25 September 2013Notice of automatic end of Administration (11 pages)
25 September 2013Appointment of an administrator (1 page)
25 September 2013Appointment of an administrator (1 page)
25 September 2013Notice of automatic end of Administration (11 pages)
19 April 2013Administrator's progress report to 2 April 2013 (10 pages)
19 April 2013Administrator's progress report to 2 April 2013 (10 pages)
19 April 2013Notice of extension of period of Administration (1 page)
19 April 2013Administrator's progress report to 2 April 2013 (10 pages)
19 April 2013Notice of extension of period of Administration (1 page)
8 February 2013Administrator's progress report to 26 October 2012 (11 pages)
8 February 2013Administrator's progress report to 26 October 2012 (11 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2012Result of meeting of creditors (2 pages)
5 July 2012Result of meeting of creditors (2 pages)
26 June 2012Statement of affairs with form 2.14B/2.15B (8 pages)
26 June 2012Statement of affairs with form 2.14B/2.15B (8 pages)
8 June 2012Statement of administrator's proposal (14 pages)
8 June 2012Statement of administrator's proposal (14 pages)
2 May 2012Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY England on 2 May 2012 (2 pages)
2 May 2012Appointment of an administrator (1 page)
2 May 2012Appointment of an administrator (1 page)
2 May 2012Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY England on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY England on 2 May 2012 (2 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 200
(5 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 200
(5 pages)
16 February 2012Termination of appointment of Timothy Edwards as a director (2 pages)
16 February 2012Termination of appointment of Timothy Edwards as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2011Compulsory strike-off action has been suspended (1 page)
28 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 20 May 2010 (1 page)
20 May 2010Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 20 May 2010 (1 page)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Return made up to 29/03/09; full list of members (6 pages)
23 June 2009Return made up to 29/03/09; full list of members (6 pages)
8 June 2009Registered office changed on 08/06/2009 from 135 aztec west bristol BS32 4UB (1 page)
8 June 2009Registered office changed on 08/06/2009 from 135 aztec west bristol BS32 4UB (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Return made up to 29/03/08; no change of members (7 pages)
22 October 2008Return made up to 29/03/08; no change of members (7 pages)
10 January 2008Particulars of mortgage/charge (5 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (5 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
4 May 2007Return made up to 29/03/07; full list of members (7 pages)
4 May 2007Return made up to 29/03/07; full list of members (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 November 2006Return made up to 29/03/06; full list of members (7 pages)
11 November 2006Return made up to 29/03/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Return made up to 29/03/05; full list of members (7 pages)
16 May 2005Return made up to 29/03/05; full list of members (7 pages)
8 July 2004Ad 29/06/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
8 July 2004Ad 29/06/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
3 July 2004Particulars of mortgage/charge (4 pages)
3 July 2004Particulars of mortgage/charge (4 pages)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed;new director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (3 pages)
28 June 2004New secretary appointed;new director appointed (2 pages)
28 June 2004New director appointed (3 pages)
25 June 2004Company name changed rowan (173) LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed rowan (173) LIMITED\certificate issued on 25/06/04 (2 pages)
29 March 2004Incorporation (22 pages)
29 March 2004Incorporation (22 pages)