Montpelier Business Reorganisation Limited

  • Dissolved
  • Incorporated on 16 Sep 2010

Reg Address: 5 Moat House Square, Thorp Arch, Wetherby LS23 7FB


  • Summary The company with name "Montpelier Business Reorganisation Limited" is a ltd and located in 5 Moat House Square, Thorp Arch, Wetherby LS23 7FB. Montpelier Business Reorganisation Limited is currently in dissolved status and it was incorporated on 16 Sep 2010 (14 years 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Montpelier Business Reorganisation Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anthony John Armitage Director 24 Nov 2016 British Active
2 Christopher William Jones Director 24 Nov 2016 British Active
3 Philip Robert Nuttall Director 28 Sep 2010 British Active
4 Anthony John Armitage Director 28 Sep 2010 British Resigned
4 May 2012
5 Christopher William Jones Director 28 Sep 2010 British Resigned
4 May 2012
6 Simon William Padgett Director 28 Sep 2010 British Resigned
4 May 2012
7 Clifford Donald Wing Director 16 Sep 2010 British Resigned
16 Sep 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Anthony John Armitage
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
31 May 2018 British Active
2 Montpelier Professional Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Ceased
11 Sep 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Montpelier Business Reorganisation Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 6 Oct 2020 Download PDF
1 Pages
2 Gazette - Notice Voluntary 19 May 2020 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 12 May 2020 Download PDF
1 Pages
4 Confirmation Statement - No Updates 16 Sep 2019 Download PDF
3 Pages
5 Accounts - Micro Entity 2 Sep 2019 Download PDF
2 Pages
6 Accounts - Total Exemption Full 19 Sep 2018 Download PDF
7 Pages
7 Confirmation Statement - No Updates 17 Sep 2018 Download PDF
3 Pages
8 Persons With Significant Control - Notification Of A Person With Significant Control 12 Jun 2018 Download PDF
4 Pages
9 Accounts - Amended Total Exemption Full 19 Oct 2017 Download PDF
7 Pages
10 Accounts - Total Exemption Full 2 Oct 2017 Download PDF
7 Pages
11 Confirmation Statement - No Updates 2 Oct 2017 Download PDF
3 Pages
12 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Sep 2017 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 1 Dec 2016 Download PDF
3 Pages
14 Address - Change Registered Office Company With Date Old New 1 Dec 2016 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 1 Dec 2016 Download PDF
3 Pages
16 Accounts - Dormant 20 Oct 2016 Download PDF
2 Pages
17 Confirmation Statement - Updates 20 Oct 2016 Download PDF
5 Pages
18 Gazette - Filings Brought Up To Date 13 Jan 2016 Download PDF
1 Pages
19 Accounts - Dormant 12 Jan 2016 Download PDF
2 Pages
20 Gazette - Notice Compulsory 12 Jan 2016 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 28 Sep 2015 Download PDF
4 Pages
22 Accounts - Dormant 30 Sep 2014 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 19 Sep 2014 Download PDF
4 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2014 Download PDF
4 Pages
25 Gazette - Filings Brought Up To Date 15 Mar 2014 Download PDF
1 Pages
26 Accounts - Dormant 13 Mar 2014 Download PDF
2 Pages
27 Gazette - Notice Compulsary 28 Jan 2014 Download PDF
1 Pages
28 Gazette - Filings Brought Up To Date 20 Oct 2012 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2012 Download PDF
4 Pages
30 Accounts - Dormant 18 Oct 2012 Download PDF
2 Pages
31 Gazette - Notice Compulsary 18 Sep 2012 Download PDF
1 Pages
32 Insolvency - Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 19 Jun 2012 Download PDF
2 Pages
33 Officers - Termination Director Company With Name 18 Jun 2012 Download PDF
2 Pages
34 Insolvency - Legacy 18 Jun 2012 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 18 Jun 2012 Download PDF
2 Pages
36 Officers - Termination Director Company With Name 11 Jun 2012 Download PDF
2 Pages
37 Officers - Termination Director Company With Name 8 Jun 2012 Download PDF
2 Pages
38 Insolvency - Legacy 1 Feb 2012 Download PDF
3 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 7 Nov 2011 Download PDF
5 Pages
40 Accounts - Change Account Reference Date Company Current Extended 13 Dec 2010 Download PDF
1 Pages
41 Capital - Allotment Shares 12 Oct 2010 Download PDF
4 Pages
42 Officers - Appoint Person Director Company With Name 12 Oct 2010 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name 12 Oct 2010 Download PDF
3 Pages
44 Officers - Appoint Person Director Company With Name 12 Oct 2010 Download PDF
3 Pages
45 Officers - Appoint Person Director Company With Name 12 Oct 2010 Download PDF
3 Pages
46 Capital - Name Of Class Of Shares 12 Oct 2010 Download PDF
2 Pages
47 Resolution 12 Oct 2010 Download PDF
3 Pages
48 Mortgage - Legacy 7 Oct 2010 Download PDF
5 Pages
49 Officers - Termination Director Company With Name 16 Sep 2010 Download PDF
1 Pages
50 Incorporation - Company 16 Sep 2010 Download PDF
32 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Nuttall Business Consulting Limited
Mutual People: Philip Robert Nuttall
Active
2 Buckle Barton Pensioneer Trustees Limited
Mutual People: Philip Robert Nuttall
Active
3 Montpelier Professional (Leeds) Limited
Mutual People: Philip Robert Nuttall
dissolved
4 Montpelier Professional Limited
Mutual People: Philip Robert Nuttall
In Administration/Administrative Receiver
5 Montpelier Audit Limited
Mutual People: Philip Robert Nuttall
dissolved
6 Mbl Group Plc
Mutual People: Christopher William Jones
Liquidation
7 Harrogate Ladies' College Limited
Mutual People: Anthony John Armitage
Active
8 Oak Lodge (Harrogate) Maintenance Limited
Mutual People: Anthony John Armitage
Active
9 Hlc (Properties) Limited
Mutual People: Anthony John Armitage
Active
10 Therapi Skin Care Ltd
Mutual People: Anthony John Armitage
Active
11 Love For Hair Ltd
Mutual People: Anthony John Armitage
dissolved
12 Therapi Body Care Ltd
Mutual People: Anthony John Armitage
Active
13 Armitage Corporate Solutions Ltd
Mutual People: Anthony John Armitage
Active
14 Therapi Hair Care Ltd
Mutual People: Anthony John Armitage
Active
15 Therapi Love For Hair Ltd
Mutual People: Anthony John Armitage
dissolved
16 Therapi Ltd
Mutual People: Anthony John Armitage
Active
17 Pimco 2919 Limited
Mutual People: Anthony John Armitage
Live But Receiver Manager On At Least One Charge
18 Hayloft Foods Ltd
Mutual People: Anthony John Armitage
dissolved
19 Facility Finance Limited
Mutual People: Anthony John Armitage
dissolved