About

Registered Number: 03913227
Date of Incorporation: 20/01/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2019 (4 years and 9 months ago)
Registered Address: Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF

 

Based in Derby, Derbyshire, Montague Architects Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as James, Jeffrey Charles, Mclocklin, Paul, Swann, David Gilbert, Frances, Anthony Peter at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Jeffrey Charles 20 January 2000 - 1
MCLOCKLIN, Paul 20 January 2000 - 1
SWANN, David Gilbert 20 January 2000 - 1
FRANCES, Anthony Peter 20 January 2000 19 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2019
LIQ13 - N/A 14 June 2019
AD01 - Change of registered office address 13 November 2018
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 24 May 2018
LIQ01 - N/A 24 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
CS01 - N/A 24 January 2018
AD01 - Change of registered office address 24 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 27 October 2016
RESOLUTIONS - N/A 09 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 06 November 2008
RESOLUTIONS - N/A 18 June 2008
123 - Notice of increase in nominal capital 18 June 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
395 - Particulars of a mortgage or charge 16 December 2000
395 - Particulars of a mortgage or charge 16 December 2000
395 - Particulars of a mortgage or charge 25 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

Description Date Status Charge by
First mortgage 30 November 2000 Fully Satisfied

N/A

First mortgage 30 November 2000 Fully Satisfied

N/A

Debenture 17 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.