Company NameMontys(Penarth) Limited
Company StatusDissolved
Company Number07041779
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date1 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameChelsea Jayne Portia Smith
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(2 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (closed 01 October 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSeawinds 29 Smithies Avenue
Sully
Vale Of Glamorgan
CF64 5SS
Wales
Director NameMr John Andrew Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleMotor Engineer
Country of ResidenceWales
Correspondence Address29 Smithies Avenue
Sully
Penarth
CF64 5SS
Wales

Location

Registered AddressC/O Resolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1John Andrew Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£3,864
Current Liabilities£135,634

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 October 2015Final Gazette dissolved following liquidation (1 page)
1 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (11 pages)
1 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
1 July 2015Liquidators statement of receipts and payments to 19 June 2015 (11 pages)
1 July 2015Liquidators' statement of receipts and payments to 19 June 2015 (11 pages)
1 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
21 August 2014Liquidators' statement of receipts and payments to 23 April 2014 (17 pages)
21 August 2014Liquidators' statement of receipts and payments to 23 April 2014 (17 pages)
21 August 2014Liquidators statement of receipts and payments to 23 April 2014 (17 pages)
10 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 10 July 2014 (2 pages)
9 July 2014Court order insolvency:court order - replacement of liquidator (6 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Court order insolvency:court order - replacement of liquidator (6 pages)
24 May 2013Registered office address changed from 29 Smithies Avenue Sully CF64 5SS Wales on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from 29 Smithies Avenue Sully CF64 5SS Wales on 24 May 2013 (2 pages)
23 May 2013Statement of affairs with form 4.19 (5 pages)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2013Appointment of a voluntary liquidator (1 page)
23 May 2013Statement of affairs with form 4.19 (5 pages)
23 May 2013Appointment of a voluntary liquidator (1 page)
29 November 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1
(4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1
(4 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 March 2012Registered office address changed from 29 Smithies Avenue Belgrave Court 25 Cowbridge Road East Penarth CF64 5SS Wales on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from 29 Smithies Avenue Belgrave Court 25 Cowbridge Road East Penarth CF64 5SS Wales on 15 March 2012 (2 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Register inspection address has been changed (1 page)
30 March 2011Register inspection address has been changed (1 page)
30 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
30 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
30 March 2011Register(s) moved to registered inspection location (2 pages)
30 March 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
21 November 2009Termination of appointment of John Smith as a director (2 pages)
21 November 2009Termination of appointment of John Smith as a director (2 pages)
16 November 2009Appointment of Chelsea Jayne Portia Smith as a director (3 pages)
16 November 2009Appointment of Chelsea Jayne Portia Smith as a director (3 pages)
14 October 2009Incorporation (22 pages)
14 October 2009Incorporation (22 pages)