Company NameMont Blanc Acquisitions Ltd
Company StatusDissolved
Company Number05253052
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Dissolution Date29 September 2018 (5 years, 7 months ago)
Previous NamePhoenix Acquisitions I, Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Charlotte Richards
StatusClosed
Appointed22 February 2010(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 29 September 2018)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameThomas Kelly
StatusClosed
Appointed27 March 2013(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 29 September 2018)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 29 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(9 years, 11 months after company formation)
Appointment Duration4 years (closed 29 September 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Roy Edwin Campbell Ii
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameGiovanni Cutaia
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleMerchant Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameKimmo Benjam Tammela
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameCharlotte Elise Dickens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameCarolina Marte
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDominican Republic
StatusResigned
Appointed27 May 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2014)
RoleExecutive Director / Vice President
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.3m at €1Elq Investors LTD
100.00%
Redeemable
1 at $1Elq Investors LTD
0.00%
Ordinary

Financials

Year2014
Turnover£173,137
Net Worth-£1,030,412
Cash£3,125,230
Current Liabilities£5,483,107

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 2018Final Gazette dissolved following liquidation (1 page)
29 June 2018Return of final meeting in a members' voluntary winding up (15 pages)
16 October 2017Liquidators' statement of receipts and payments to 21 September 2017 (16 pages)
16 October 2017Liquidators' statement of receipts and payments to 21 September 2017 (16 pages)
13 October 2016Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016 (2 pages)
10 October 2016Declaration of solvency (3 pages)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Declaration of solvency (3 pages)
10 October 2016Appointment of a voluntary liquidator (1 page)
21 September 2016Statement of capital on 16 September 2016
  • EUR 10,000
  • USD 1
(4 pages)
21 September 2016Statement of capital on 16 September 2016
  • EUR 10,000
  • USD 1
(4 pages)
23 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • EUR 1,280,000
  • USD 1
(6 pages)
23 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • EUR 1,280,000
  • USD 1
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
16 September 2015Termination of appointment of Gregory Paul Minson as a director on 14 September 2015 (1 page)
16 September 2015Termination of appointment of Gregory Paul Minson as a director on 14 September 2015 (1 page)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • EUR 1,280,000
  • USD 1
(7 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • EUR 1,280,000
  • USD 1
(7 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
20 August 2014Full accounts made up to 31 December 2013 (14 pages)
20 August 2014Full accounts made up to 31 December 2013 (14 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 1,280,000
  • USD 1
(6 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 1,280,000
  • USD 1
(6 pages)
1 April 2014Termination of appointment of Carolina Marte as a director (1 page)
1 April 2014Termination of appointment of Carolina Marte as a director (1 page)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
19 April 2013Appointment of Thomas Kelly as a secretary (1 page)
19 April 2013Appointment of Thomas Kelly as a secretary (1 page)
18 April 2013Full accounts made up to 31 December 2012 (13 pages)
18 April 2013Full accounts made up to 31 December 2012 (13 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
31 January 2013Statement of capital on 31 January 2013
  • USD 1
  • EUR 1,280,000
(4 pages)
31 January 2013Statement of capital on 31 January 2013
  • USD 1
  • EUR 1,280,000
(4 pages)
18 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2013Solvency statement dated 20/12/12 (1 page)
18 January 2013Solvency statement dated 20/12/12 (1 page)
18 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
28 May 2012Full accounts made up to 31 December 2011 (13 pages)
28 May 2012Full accounts made up to 31 December 2011 (13 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (12 pages)
27 June 2011Full accounts made up to 31 December 2010 (12 pages)
6 June 2011Appointment of Carolina Marte as a director (2 pages)
6 June 2011Appointment of Carolina Marte as a director (2 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 March 2011Termination of appointment of William Elliott as a secretary (1 page)
29 March 2011Termination of appointment of William Elliott as a secretary (1 page)
20 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2010Statement by directors (1 page)
20 December 2010Statement of capital on 20 December 2010
  • USD 1.00
  • EUR 4,780,000.00
(4 pages)
20 December 2010Solvency statement dated 10/12/10 (1 page)
20 December 2010Statement by directors (1 page)
20 December 2010Solvency statement dated 10/12/10 (1 page)
20 December 2010Statement of capital on 20 December 2010
  • USD 1.00
  • EUR 4,780,000.00
(4 pages)
20 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 June 2010Statement of capital on 9 June 2010
  • USD 1
  • EUR 8,980,000
(4 pages)
9 June 2010Statement of capital on 9 June 2010
  • USD 1
  • EUR 8,980,000
(4 pages)
9 June 2010Statement of capital on 9 June 2010
  • USD 1
  • EUR 8,980,000
(4 pages)
1 June 2010Solvency statement dated 21/05/10 (1 page)
1 June 2010Statement by directors (1 page)
1 June 2010Statement by directors (1 page)
1 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2010Solvency statement dated 21/05/10 (1 page)
1 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2010Termination of appointment of Charlotte Dickens as a director (1 page)
17 May 2010Termination of appointment of Charlotte Dickens as a director (1 page)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
20 November 2009Statement of capital following an allotment of shares on 28 October 2009
  • USD 1
  • EUR 10,480,000
(3 pages)
20 November 2009Statement of capital following an allotment of shares on 28 October 2009
  • USD 1
  • EUR 10,480,000
(3 pages)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
23 September 2009Memorandum and Articles of Association (16 pages)
23 September 2009Memorandum and Articles of Association (16 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 18/08/2009
(1 page)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 18/08/2009
(1 page)
24 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2009Memorandum and Articles of Association (4 pages)
24 August 2009Memorandum and Articles of Association (4 pages)
4 August 2009Ad 31/07/09\eur si 90000@1=90000\eur ic 10205000/10295000\ (2 pages)
4 August 2009Ad 30/04/09\eur si 115000@1=115000\eur ic 10295000/10410000\ (2 pages)
4 August 2009Ad 30/04/09\eur si 115000@1=115000\eur ic 10295000/10410000\ (2 pages)
4 August 2009Ad 31/07/09\eur si 90000@1=90000\eur ic 10205000/10295000\ (2 pages)
17 June 2009Full accounts made up to 28 November 2008 (12 pages)
17 June 2009Full accounts made up to 28 November 2008 (12 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
5 February 2009Ad 30/01/09\eur si 300000@1=300000\eur ic 9905000/10205000\ (1 page)
5 February 2009Ad 30/01/09\eur si 300000@1=300000\eur ic 9905000/10205000\ (1 page)
5 February 2009Eur nc 10000000/20000000\30/01/09 (2 pages)
5 February 2009Eur nc 10000000/20000000\30/01/09 (2 pages)
13 November 2008Ad 31/10/08\eur si 648000@1=648000\eur ic 9257000/9905000\ (2 pages)
13 November 2008Ad 31/10/08\eur si 648000@1=648000\eur ic 9257000/9905000\ (2 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
14 August 2008Ad 14/08/08-14/08/08\eur si 780000@1=780000\eur ic 7603000/8383000\ (2 pages)
14 August 2008Ad 14/08/08-14/08/08\eur si 780000@1=780000\eur ic 7603000/8383000\ (2 pages)
23 June 2008Appointment terminated director giovanni cutaia (1 page)
23 June 2008Appointment terminated director giovanni cutaia (1 page)
12 June 2008Appointment terminated director kimmo tammela (1 page)
12 June 2008Appointment terminated director kimmo tammela (1 page)
13 May 2008Ad 30/04/08\eur si 755000@1=755000\eur ic 6848000/7603000\ (2 pages)
13 May 2008Ad 30/04/08\eur si 755000@1=755000\eur ic 6848000/7603000\ (2 pages)
8 February 2008Ad 07/02/08--------- eur si 810000@1=810000 eur ic 6038000/6848000 (1 page)
8 February 2008Ad 07/02/08--------- eur si 810000@1=810000 eur ic 6038000/6848000 (1 page)
5 November 2007Ad 31/07/07--------- eur si 874000@1 (2 pages)
5 November 2007Ad 31/07/07--------- eur si 874000@1 (2 pages)
25 October 2007Ad 30/04/07--------- eur si 845000@1 (2 pages)
25 October 2007Ad 30/04/07--------- eur si 21000@1 (2 pages)
25 October 2007Ad 30/04/07--------- eur si 21000@1 (2 pages)
25 October 2007Ad 30/04/07--------- eur si 845000@1 (2 pages)
24 October 2007Return made up to 07/10/07; full list of members (9 pages)
24 October 2007Return made up to 07/10/07; full list of members (9 pages)
1 October 2007Full accounts made up to 30 November 2006 (11 pages)
1 October 2007Full accounts made up to 30 November 2006 (11 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
14 March 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
14 March 2007Resolutions
  • RES13 ‐ Change account ref date 14/10/04
(1 page)
14 March 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
14 March 2007Resolutions
  • RES13 ‐ Change account ref date 14/10/04
(1 page)
14 February 2007Ad 01/08/06-31/01/07 eur si 2572000@1 (2 pages)
14 February 2007Ad 01/08/06-31/01/07 eur si 2572000@1 (2 pages)
23 January 2007Full accounts made up to 31 October 2005 (10 pages)
23 January 2007Full accounts made up to 31 October 2005 (10 pages)
13 November 2006Return made up to 07/10/06; full list of members (9 pages)
13 November 2006Return made up to 07/10/06; full list of members (9 pages)
14 August 2006Ad 01/08/06--------- eur si 845000@1=845000 eur ic 2600000/3445000 (2 pages)
14 August 2006Ad 01/08/06--------- eur si 845000@1=845000 eur ic 2600000/3445000 (2 pages)
10 May 2006Ad 28/04/06--------- eur si 810000@1=810000 eur ic 1790000/2600000 (2 pages)
10 May 2006Ad 28/04/06--------- eur si 810000@1=810000 eur ic 1790000/2600000 (2 pages)
13 February 2006Ad 06/02/06--------- eur si 960000@1=960000 eur ic 830000/1790000 (2 pages)
13 February 2006Ad 06/02/06--------- eur si 960000@1=960000 eur ic 830000/1790000 (2 pages)
14 December 2005Ad 31/10/05--------- eur si 330000@1=330000 eur ic 500000/830000 (2 pages)
14 December 2005Ad 29/07/05--------- eur si 500000@1 (2 pages)
14 December 2005Ad 29/07/05--------- eur si 500000@1 (2 pages)
14 December 2005Ad 31/10/05--------- eur si 330000@1=330000 eur ic 500000/830000 (2 pages)
1 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2005Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 December 2005Return made up to 07/10/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 February 2005Company name changed phoenix acquisitions I, LTD\certificate issued on 17/02/05 (2 pages)
17 February 2005Company name changed phoenix acquisitions I, LTD\certificate issued on 17/02/05 (2 pages)
11 February 2005Secretary's particulars changed (1 page)
11 February 2005Secretary's particulars changed (1 page)
7 October 2004Incorporation (29 pages)
7 October 2004Incorporation (29 pages)