MOUNT YORK ESTATES LIMITED

MOUNT YORK ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMOUNT YORK ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02415684
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOUNT YORK ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is MOUNT YORK ESTATES LIMITED located?

    Registered Office Address
    50 New Bond Street
    W1S 1BJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUNT YORK ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATHMINT PROPERTIES LIMITEDAug 22, 1989Aug 22, 1989

    What are the latest accounts for MOUNT YORK ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for MOUNT YORK ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MOUNT YORK ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015

    1 pagesCH04

    legacy

    1 pagesSH20

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 100,000
    SH01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2015

    1 pagesCH04

    Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 08, 2015

    1 pagesAD01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Annual return made up to Aug 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to Aug 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to Aug 18, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Annual return made up to Aug 18, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011

    2 pagesCH04

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Previous accounting period shortened from Oct 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Annual return made up to Aug 18, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Park Circus (Secretaries) Limited on Nov 24, 2009

    2 pagesCH04

    Who are the officers of MOUNT YORK ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000014
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritish51921200001
    BIBBY, Simon Nicholas
    41 Tarnwood Park
    SE9 5PA London
    Secretary
    41 Tarnwood Park
    SE9 5PA London
    British67287440001
    SINCLAIR, Cherie Lynda
    31 Cross Road
    Wimbledon
    SW19 1PL London
    Secretary
    31 Cross Road
    Wimbledon
    SW19 1PL London
    British39655330002
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Secretary
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    British77200680001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Secretary
    26 Flanders Road
    Chiswick
    W4 1NG London
    Irish48520230001
    ADAIR, Robert Frederick Martin
    31 Pembroke Square
    W8 6PB London
    Director
    31 Pembroke Square
    W8 6PB London
    British13915980002
    ALCOCK, David Leslie
    Alkesford
    Cherry Gardens Hill Groombridge
    TN3 9NU Tunbridge Wells
    Kent
    Director
    Alkesford
    Cherry Gardens Hill Groombridge
    TN3 9NU Tunbridge Wells
    Kent
    British5591540001
    ALCOCK, Juliet Elizabeth
    Alkesford Farmhouse
    Groombridge
    TN3 9NU Tunbridge Wells
    Kent
    Director
    Alkesford Farmhouse
    Groombridge
    TN3 9NU Tunbridge Wells
    Kent
    British15024970001
    ALCOCK, Juliet Elizabeth
    Alkesford Farmhouse
    Groombridge
    TN3 9NU Tunbridge Wells
    Kent
    Director
    Alkesford Farmhouse
    Groombridge
    TN3 9NU Tunbridge Wells
    Kent
    British15024970001
    CHAN, Frances
    1 Lings Coppice
    Croxted Road
    SE21 8SY West Dulwich
    London
    Director
    1 Lings Coppice
    Croxted Road
    SE21 8SY West Dulwich
    London
    United KingdomBritish85162050001
    GRUNDY, Kenneth Wright
    Benington Bury Farm
    SG2 7LN Benington
    Hertfordshire
    Director
    Benington Bury Farm
    SG2 7LN Benington
    Hertfordshire
    British76948310001
    LEECH, Philip Alexander Jeremy
    The Green
    Cotherstone
    DL12 9PQ Barnard Castle
    County Durham
    Director
    The Green
    Cotherstone
    DL12 9PQ Barnard Castle
    County Durham
    EnglandBritish77080490002
    PROWSE, Derek Alexander
    Lime Tree Cottage
    Ely Grange
    TN3 9DZ Frant
    East Sussex
    Director
    Lime Tree Cottage
    Ely Grange
    TN3 9DZ Frant
    East Sussex
    United KingdomBritish21876290003
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001

    Does MOUNT YORK ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Mar 09, 2005
    Delivered On Mar 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any of the finance parties on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Westdeutsche Immobilienbank as Agent and Security Trustee
    Transactions
    • Mar 15, 2005Registration of a charge (395)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Subordination deed
    Created On Mar 09, 2005
    Delivered On Mar 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any of the senior creditors on any account whatsoever
    Short particulars
    All and every benefit payment value distribution or security in cash or in kind of or on account of any of the subordinated liabilities.
    Persons Entitled
    • Westdeutsche Immobilienbank as Agent, Arranger and Security Trustee
    Transactions
    • Mar 15, 2005Registration of a charge (395)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 2001
    Delivered On Aug 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land k/a northcliffe house colston avenue bristol t/no.BL86 and any rights of the company to any f/h or l/h property intellectual property rights uncalled capital goodwill of the business book debts floating charge over all assets property & undertaking of the company present and future including goodwill & uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank Nv (London Branch)
    Transactions
    • Aug 11, 2001Registration of a charge (395)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 20, 2000
    Delivered On Mar 24, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor to the chargee under each finance document
    Short particulars
    F/H land on the east side of park road rickmansworth (WD3 1HT) t/n-HD378877. F/h land to the rear of 20 park road rickmansworth t/n-HD5650. By way of first fixed charge all plant and machinery, book and other debts, goodwill and uncalled capital.. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Hessen-Thurgen-Girozentrale
    Transactions
    • Mar 24, 2000Registration of a charge (395)
    • Jul 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of legal charge
    Created On Nov 02, 1999
    Delivered On Nov 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date
    Short particulars
    Fifty per cent of the chargors right to repayment of a unmatched contribution(the "unmatched contribution") of £700,000 made by the company to a partnership concluded 2ND november 1999. see the mortgage charge document for full details.
    Persons Entitled
    • Rickman Investments Limited
    Transactions
    • Nov 09, 1999Registration of a charge (395)
    • Jul 07, 2001Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jan 25, 1996
    Delivered On Jan 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account of the company in the books of the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 1996Registration of a charge (395)
    • Nov 25, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0