Company NameMontrose Classic Finance Limited
Company StatusDissolved
Company Number06160468
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamesMGBA Leasing Limited and Classic Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

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 Duration10 years, 2 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Jacob's Well Mews
London
W1U 3DT
Director NameMr Allan Michaelsen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityDanish
StatusClosed
Appointed07 May 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Philip Walter Michaelsen
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDanish
StatusClosed
Appointed07 May 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
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

Contact

Websitemontroseglobal.co.uk

Location

Registered AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Montrose Leasing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£222,447
Cash£97,813
Current Liabilities£328,708

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

15 January 2008Delivered on: 24 January 2008
Satisfied on: 14 November 2008
Persons entitled: Fortis Lease UK Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft, bae 125-800B with all engines,parts,manuals,etc. See the mortgage charge document for full details.
Fully Satisfied
15 January 2008Delivered on: 24 January 2008
Satisfied on: 14 November 2008
Persons entitled: Fortis Lease UK Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest under or arising out of in respect of the lease agreement dated 26/11/2007 and all claims for damages and other rights and remedies thereon; all moneys due under the said lease agreement and full benefit of all guarantees,indemnities,debentures,charges and other securities whatsoever. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 August 2016Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 23 August 2016 (1 page)
23 August 2016Registered office address changed from C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 23 August 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
7 May 2015Appointment of Mr Philip Walter Michaelsen as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Philip Walter Michaelsen as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Allan Michaelsen as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Allan Michaelsen as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Allan Michaelsen as a director on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Philip Walter Michaelsen as a director on 7 May 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2014Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Wedlake Bell Llp 52 Bedford Row London WC1R 4LR on 17 December 2014 (1 page)
24 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (4 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (4 pages)
17 December 2013Company name changed mgba leasing LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Company name changed mgba leasing LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Company name changed classic finance LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Company name changed classic finance LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
(3 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)
19 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 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 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 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)
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)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 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 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 June 2009Return made up to 14/03/09; full list of members (3 pages)
9 June 2009Return made up to 14/03/09; full list of members (3 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
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 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)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
21 December 2007New secretary appointed (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007New secretary appointed (1 page)
16 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 March 2007Incorporation (19 pages)
14 March 2007Incorporation (19 pages)