CompanyTrack
M

MONTAGUE GROUP LIMITED

Dissolved London

Other credit granting n.e.c.

Other credit granting n.e.c.
M

MONTAGUE GROUP LIMITED

Other credit granting n.e.c.

Founded 3 Dec 2010 Dissolved London, United Kingdom
Other credit granting n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF

Credit Report

Discover MONTAGUE GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Feb 2011100£0£0

Officers

Officers

4 active 3 resigned
Status
Andrew Jonathan BloomDirectorBritishEngland503 Dec 2010Active
Geoffrey BloomDirectorBritishUnited Kingdom823 Dec 2010Active
Inge ValkenburgSecretaryUnknownUnknown1 Jan 2014Active
Michael Terence BakerDirectorIrishUnited Kingdom6423 Feb 2011Active

Shareholders

Shareholders (8)

Wp Secured Limited
26.7%
8,00016 Dec 2016
Wp Secured Limited
1.7%
50016 Dec 2016
Wp Secured Limited
1.2%
35016 Dec 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Wp Secured Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Andrew Jonathan Bloom

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1975
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

WP SECURED LIMITED united kingdom shares 75 to 100 percent
WPG TREASURY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THE BANK OF N T BUTTERFIELD & SON LIMITED bermuda
MONTAGUE GROUP LIMITED Current Company
MONTAGUE BRIDGING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MONTAGUE FINANCIAL SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MONTAGUE PROPERTY FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 May 2020GazetteGazette Dissolved LiquidationView(1 page)
18 Feb 2020InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(14 pages)
11 Jun 2019InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(13 pages)
13 Jun 2018InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(13 pages)
30 Apr 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
18 May 2020 Gazette

Gazette Dissolved Liquidation

18 Feb 2020 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

11 Jun 2019 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Jun 2018 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

30 Apr 2018 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 18 May 2020

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 18 Feb 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 years ago on 11 Jun 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 years ago on 13 Jun 2018

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 30 Apr 2018