MOUNTROSE LIMITED
Overview
Company Name | MOUNTROSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02483297 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MOUNTROSE LIMITED?
- Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MOUNTROSE LIMITED located?
Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOUNTROSE LIMITED?
Company Name | From | Until |
---|---|---|
LOHA ANCIENT GREETINGS LIMITED | Apr 23, 1990 | Apr 23, 1990 |
CELTCROWN LIMITED | Mar 20, 1990 | Mar 20, 1990 |
What are the latest accounts for MOUNTROSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for MOUNTROSE LIMITED?
Annual Return |
|
---|
What are the latest filings for MOUNTROSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2023 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2022 | 19 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2021 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2020 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2019 | 18 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 40 pages | AM22 | ||||||||||
Administrator's progress report | 31 pages | AM10 | ||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report to Jan 10, 2017 | 24 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 42 pages | 2.17B | ||||||||||
Registered office address changed from Unit 1 Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to 2nd Floor 110 Cannon Street London EC4N 6EU on Jul 25, 2016 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Heidi Louise Sanderson as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Graham Partington as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 30 pages | AA | ||||||||||
Registered office address changed from * Alan House, Ashton Road Bredbury Stockport SK6 2QN* on Jul 01, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of MOUNTROSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAPMAN, Mark Sutherland | Director | 73 Graver Lane M40 1GQ Manchester Lancashire | United Kingdom | British | Company Director | 108973660001 | ||||
METCALFE, Nicholas Oliver | Director | Off Lees Lane Newton SK10 4LJ Macclesfield The Bents Cheshire England | England | British | Company Director | 38542340007 | ||||
WALSH, Stephen | Director | Cranark Close BL1 5XP Bolton 6 England | England | British | Trading Director | 177952540001 | ||||
BAYLEY, Hamiden | Secretary | 4 Elgin Mansions W9 1JG London | British | 25722960001 | ||||||
CHAPMAN, Mark Sutherland | Secretary | 73 Graver Lane M40 1GQ Manchester Lancashire | British | 108973660001 | ||||||
METCALFE, Margaret Elizabeth | Secretary | Holly Mount 81 Bridge Lane Bramhall SK7 3AS Stockport Cheshire | British | 63745400001 | ||||||
METCALFE, Nicholas Oliver | Secretary | Holly Mount 81 Bridge Lane Bramhall SK7 3AS Stockport Cheshire | British | Manager | 38542340001 | |||||
NEKOOIE-MOBARAKEH, Anne Patricia | Secretary | 25 Tenement Lane Bramhall SK7 3JY Stockport Cheshire | British | 9468620004 | ||||||
PARTINGTON, Christopher Graham | Secretary | Arrow Trading Estate, Corporation Road Audenshaw M34 5LR Manchester Unit 1 England | 154003310001 | |||||||
BAYLEY, Clive Anthony Stephen | Director | 316 Wilton Road Wesport Ct 06880 Connecticut | British | Director | 43159700001 | |||||
BRIERLEY, Peter Richard | Director | 120 Dixon Drive SK11 9BX Chelford Cheshire | England | British | Company Director | 89125910001 | ||||
DAWBER, Michael James | Director | 11 Warley Close Cheadle SK8 2BJ Stockport Cheshire | United Kingdom | British | Company Director | 122014970001 | ||||
DIMOND, Lee Peter | Director | Chapel House Chapel Lane HP23 4QT Long Marston Herts | United Kingdom | British | Company Director | 126714790001 | ||||
METCALFE, Margaret Elizabeth | Director | Holly Mount 81 Bridge Lane Bramhall SK7 3AS Stockport Cheshire | United Kingdom | British | Cs | 63745400001 | ||||
NEKOOIE MOBARAKEH, Masoud | Director | 24 Manor Road Bramhall SK7 3LY Stockport Cheshire | United Kingdom | British | Director | 47515850001 | ||||
RAWLEY, Peter | Director | 69 Larch Grove LA9 6AX Kendal Cumbria | British | Co Director | 107490720001 | |||||
SANDERSON, Heidi Louise | Director | 8 Meadows Road Heaton Chapel SK4 5DN Stockport Cheshire | United Kingdom | British | Company Director | 122014230001 |
Does MOUNTROSE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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