Company NameMontgomery Furnishings Limited
Company StatusDissolved
Company Number08670653
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Dissolution Date6 October 2016 (7 years, 6 months ago)

Directors

Director NameBarry Stephen Goodman-King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMiss Cate Hulme
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameJoanne McEwan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameDavid William Wall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameA2E Capital Partners Limited (Corporation)
StatusClosed
Appointed02 September 2013(same day as company formation)
Correspondence AddressNo. 1 Marsden Street
Manchester
M2 1HW

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 October 2016Final Gazette dissolved following liquidation (1 page)
6 October 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Administrator's progress report to 27 June 2016 (26 pages)
28 July 2016Administrator's progress report to 27 June 2016 (26 pages)
6 July 2016Notice of move from Administration to Dissolution on 27 June 2016 (26 pages)
6 July 2016Notice of move from Administration to Dissolution on 27 June 2016 (26 pages)
12 January 2016Administrator's progress report to 8 December 2015 (25 pages)
12 January 2016Administrator's progress report to 8 December 2015 (25 pages)
12 January 2016Administrator's progress report to 8 December 2015 (25 pages)
14 July 2015Statement of affairs with form 2.14B (25 pages)
14 July 2015Statement of affairs with form 2.14B (25 pages)
3 July 2015Administrator's progress report to 8 June 2015 (29 pages)
3 July 2015Notice of extension of period of Administration (1 page)
3 July 2015Notice of extension of period of Administration (1 page)
3 July 2015Administrator's progress report to 8 June 2015 (29 pages)
3 July 2015Administrator's progress report to 8 June 2015 (29 pages)
5 February 2015Administrator's progress report to 8 December 2014 (24 pages)
5 February 2015Administrator's progress report to 8 December 2014 (24 pages)
5 February 2015Administrator's progress report to 8 December 2014 (24 pages)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
22 January 2015 (1 page)
22 January 2015Notice of vacation of office by administrator (20 pages)
22 January 2015Notice of vacation of office by administrator (20 pages)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
19 September 2014Notice of deemed approval of proposals (1 page)
19 September 2014Notice of deemed approval of proposals (1 page)
1 September 2014Statement of administrator's proposal (55 pages)
1 September 2014Statement of administrator's proposal (55 pages)
15 July 2014Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 15 July 2014 (2 pages)
14 July 2014Appointment of an administrator (1 page)
14 July 2014Appointment of an administrator (1 page)
19 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
19 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 February 2014Registration of charge 086706530003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
10 February 2014Registration of charge 086706530003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
5 October 2013Registration of charge 086706530002 (20 pages)
5 October 2013Registration of charge 086706530002 (20 pages)
7 September 2013Registration of charge 086706530001 (26 pages)
7 September 2013Registration of charge 086706530001 (26 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)