Company NameMonteverde (Bevis Marks) Limited
Company StatusDissolved
Company Number05957935
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date30 April 2012 (11 years, 11 months ago)
Previous NamePrecis (2649) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Carlos Monteverde De Mesa
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed05 April 2007(6 months after company formation)
Appointment Duration5 years (closed 30 April 2012)
RoleProperty Investment And Develo
Country of ResidenceSpain
Correspondence Address4 4 Plaza De La Lealtad
Madrid
28014
Foreign
Director NameMr Antonio Rodriguez
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySpanish
StatusClosed
Appointed31 May 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address4 Plaza De La Lealtad
Madrid 28014
Spain
Director NameMr Antonio Solera
Date of BirthJune 1973 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed31 May 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address4 Plaza De La Lealtad
Madrid 28014
Spain
Secretary NameMr Antonio Rodriguez
NationalitySpanish
StatusClosed
Appointed31 May 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address4 Plaza De La Lealtad
Madrid 28014
Spain
Director NameManuel Garcia Alvarez
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed05 April 2007(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2008)
RoleProperty Investment  And Develo
Correspondence AddressCalle Jalisco 29
Madrid
28200
Foreign
Secretary NameManuel Garcia Alvarez
NationalitySpanish
StatusResigned
Appointed05 April 2007(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2008)
RoleProperty Investment  And Develo
Correspondence AddressCalle Jalisco 29
Madrid
28200
Foreign
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

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

Financials

Year2014
Turnover£4,000,000
Net Worth-£41,273,662
Cash£83,679
Current Liabilities£44,420,308

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Notice of completion of voluntary arrangement (13 pages)
31 January 2012Notice of completion of voluntary arrangement (13 pages)
30 January 2012Notice of move from Administration to Dissolution on 25 January 2012 (19 pages)
30 January 2012Administrator's progress report to 22 May 2011 (15 pages)
30 January 2012Notice of move from Administration to Dissolution on 25 January 2012 (19 pages)
30 January 2012Administrator's progress report to 22 May 2011 (15 pages)
19 August 2011Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ on 19 August 2011 (2 pages)
18 August 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
18 August 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
13 July 2011Notice of extension of period of Administration (1 page)
13 July 2011Notice of extension of period of Administration (1 page)
25 February 2011Administrator's progress report to 29 January 2011 (14 pages)
25 February 2011Administrator's progress report to 29 January 2011 (14 pages)
13 October 2010Statement of affairs with form 2.14B (10 pages)
13 October 2010Statement of affairs with form 2.14B (10 pages)
27 September 2010Statement of administrator's proposal (22 pages)
27 September 2010Statement of administrator's proposal (22 pages)
17 August 2010Registered office address changed from 17 Devonshire Street London W1G 7EY on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from 17 Devonshire Street London W1G 7EY on 17 August 2010 (2 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 August 2010Appointment of an administrator (1 page)
11 August 2010Appointment of an administrator (1 page)
26 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 2
(5 pages)
26 November 2009Director's details changed for Carlos Monteverde De Mesa on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Antonio Rodriguez on 26 November 2009 (1 page)
26 November 2009Director's details changed for Antonio Solera on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Carlos Monteverde De Mesa on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 2
(5 pages)
26 November 2009Director's details changed for Antonio Solera on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Antonio Rodriguez on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Antonio Rodriguez on 26 November 2009 (1 page)
26 November 2009Director's details changed for Mr Antonio Rodriguez on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 2
(5 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
2 February 2009Return made up to 05/10/08; full list of members (6 pages)
2 February 2009Return made up to 05/10/08; full list of members (6 pages)
14 January 2009Director's Change of Particulars / carlos monteverde de mesa / 14/01/2009 / HouseName/Number was: , now: 4; Street was: calle soplana 9, now: 4 plaza de la lealtad; Region was: 28023, now: 28014 (1 page)
14 January 2009Director's change of particulars / carlos monteverde de mesa / 14/01/2009 (1 page)
11 July 2008Full accounts made up to 31 December 2007 (15 pages)
11 July 2008Full accounts made up to 31 December 2007 (15 pages)
6 June 2008Director and secretary appointed antonio rodriguez (2 pages)
6 June 2008Director appointed antonio solera (2 pages)
6 June 2008Director and secretary appointed antonio rodriguez (2 pages)
6 June 2008Appointment Terminated Director and Secretary manuel garcia alvarez (1 page)
6 June 2008Director appointed antonio solera (2 pages)
6 June 2008Appointment terminated director and secretary manuel garcia alvarez (1 page)
2 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
2 January 2008Return made up to 05/10/07; full list of members (7 pages)
2 January 2008Return made up to 05/10/07; full list of members (7 pages)
2 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
5 July 2007Resolutions
  • RES13 ‐ Change ro file res 26/06/07
(1 page)
5 July 2007Registered office changed on 05/07/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
5 July 2007Resolutions
  • RES13 ‐ Change ro file res 26/06/07
(1 page)
5 July 2007Registered office changed on 05/07/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • RES13 ‐ Share transfer 05/04/07
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
(23 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed;new director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New secretary appointed;new director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Secretary resigned (1 page)
23 April 2007Particulars of mortgage/charge (11 pages)
23 April 2007Particulars of mortgage/charge (11 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2007Company name changed precis (2649) LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed precis (2649) LIMITED\certificate issued on 11/04/07 (2 pages)
5 October 2006Incorporation (15 pages)
5 October 2006Incorporation (15 pages)