MOUNT YORK ESTATES LIMITED
Overview
| Company Name | MOUNT YORK ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02415684 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MOUNT YORK ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATHMINT PROPERTIES LIMITED | Aug 22, 1989 | Aug 22, 1989 |
What are the latest accounts for MOUNT YORK ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for MOUNT YORK ESTATES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MOUNT YORK ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015 | 1 pages | CH04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 22, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 08, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Aug 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Aug 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Walsh as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Aug 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Aug 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011 | 2 pages | CH04 | ||||||||||
Full accounts made up to Sep 30, 2010 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2010 to Sep 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Park Circus (Secretaries) Limited on Nov 24, 2009 | 2 pages | CH04 | ||||||||||
Who are the officers of MOUNT YORK ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| URBAN&CIVIC (SECRETARIES) LIMITED | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom |
| 41006000014 | ||||||||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||||||
| BIBBY, Simon Nicholas | Secretary | 41 Tarnwood Park SE9 5PA London | British | 67287440001 | ||||||||||
| SINCLAIR, Cherie Lynda | Secretary | 31 Cross Road Wimbledon SW19 1PL London | British | 39655330002 | ||||||||||
| TOPLAS, David Hugh Sheridan | Secretary | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | British | 77200680001 | ||||||||||
| WALSH, Thomas Gerard | Secretary | 26 Flanders Road Chiswick W4 1NG London | Irish | 48520230001 | ||||||||||
| ADAIR, Robert Frederick Martin | Director | 31 Pembroke Square W8 6PB London | British | 13915980002 | ||||||||||
| ALCOCK, David Leslie | Director | Alkesford Cherry Gardens Hill Groombridge TN3 9NU Tunbridge Wells Kent | British | 5591540001 | ||||||||||
| ALCOCK, Juliet Elizabeth | Director | Alkesford Farmhouse Groombridge TN3 9NU Tunbridge Wells Kent | British | 15024970001 | ||||||||||
| ALCOCK, Juliet Elizabeth | Director | Alkesford Farmhouse Groombridge TN3 9NU Tunbridge Wells Kent | British | 15024970001 | ||||||||||
| CHAN, Frances | Director | 1 Lings Coppice Croxted Road SE21 8SY West Dulwich London | United Kingdom | British | 85162050001 | |||||||||
| GRUNDY, Kenneth Wright | Director | Benington Bury Farm SG2 7LN Benington Hertfordshire | British | 76948310001 | ||||||||||
| LEECH, Philip Alexander Jeremy | Director | The Green Cotherstone DL12 9PQ Barnard Castle County Durham | England | British | 77080490002 | |||||||||
| PROWSE, Derek Alexander | Director | Lime Tree Cottage Ely Grange TN3 9DZ Frant East Sussex | United Kingdom | British | 21876290003 | |||||||||
| TURNBULL, Nigel James Cavers | Director | 17 Salisbury Avenue AL5 2QF Harpenden Hertfordshire | England | British | 1604580001 | |||||||||
| WALSH, Thomas Gerard | Director | 26 Flanders Road Chiswick W4 1NG London | England | Irish | 48520230001 |
Does MOUNT YORK ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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