Company NameMontrose Global Clean Energy Finance Limited
Company StatusDissolved
Company Number06160374
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous NameMGAA Leasing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond Charles Eyre
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Jacob's Well Mews
London
W1U 3DT
Secretary NameMrs Diana Eyre
NationalitySingaporean
StatusClosed
Appointed21 December 2007(9 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Jacob's Well Mews
London
W1U 3DT
Secretary NameLorraine Diane Johns
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Cosy Corner
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5EQ

Location

Registered Address52 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Montrose Leasing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
11 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
26 January 2015Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 52 Bedford Row London WC1R 4LR on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 52 Bedford Row London WC1R 4LR on 26 January 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 March 2013Secretary's details changed for Mrs Diana Eyre on 14 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Raymond Charles Eyre on 14 March 2013 (2 pages)
19 March 2013Secretary's details changed for Mrs Diana Eyre on 14 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Raymond Charles Eyre on 14 March 2013 (2 pages)
25 October 2012Secretary's details changed for Mrs Diana Eyre on 24 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Raymond Charles Eyre on 24 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Raymond Charles Eyre on 24 October 2012 (2 pages)
25 October 2012Secretary's details changed for Mrs Diana Eyre on 24 October 2012 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 June 2011Company name changed mgaa leasing LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Company name changed mgaa leasing LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
21 January 2011Director's details changed for Mr Raymond Charles Eyre on 20 January 2011 (2 pages)
21 January 2011Secretary's details changed for Mrs Diana Eyre on 20 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Raymond Charles Eyre on 20 January 2011 (2 pages)
21 January 2011Secretary's details changed for Mrs Diana Eyre on 20 January 2011 (2 pages)
12 November 2010Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 12 November 2010 (1 page)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2009Return made up to 14/03/09; full list of members (3 pages)
20 April 2009Return made up to 14/03/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
11 April 2008Secretary's change of particulars / diana eyre / 21/12/2007 (1 page)
11 April 2008Secretary's change of particulars / diana eyre / 21/12/2007 (1 page)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007New secretary appointed (1 page)
21 December 2007New secretary appointed (1 page)
16 November 2007Accounting reference date shortened from 18/04/08 to 31/12/07 (1 page)
16 November 2007Accounting reference date shortened from 18/04/08 to 31/12/07 (1 page)
24 July 2007Total exemption small company accounts made up to 18 April 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 18 April 2007 (4 pages)
18 July 2007Accounting reference date shortened from 31/03/08 to 18/04/07 (1 page)
18 July 2007Accounting reference date shortened from 31/03/08 to 18/04/07 (1 page)
19 June 2007Particulars of mortgage/charge (8 pages)
19 June 2007Particulars of mortgage/charge (5 pages)
19 June 2007Particulars of mortgage/charge (5 pages)
19 June 2007Particulars of mortgage/charge (8 pages)
14 March 2007Incorporation (19 pages)
14 March 2007Incorporation (19 pages)