MOUNTROSE LIMITED

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

    Company NameMOUNTROSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02483297
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MOUNTROSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOHA ANCIENT GREETINGS LIMITEDApr 23, 1990Apr 23, 1990
    CELTCROWN LIMITEDMar 20, 1990Mar 20, 1990

    What are the latest accounts for MOUNTROSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for MOUNTROSE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MOUNTROSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 24, 2023

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 24, 2022

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Liquidators' statement of receipts and payments to Jun 24, 2021

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 24, 2020

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 24, 2019

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    40 pagesAM22

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    33 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report to Jan 10, 2017

    24 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    42 pages2.17B

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Mar 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Heidi Louise Sanderson as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Christopher Graham Partington as a secretary on Sep 30, 2015

    1 pagesTM02

    Annual return made up to Mar 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 1,000
    SH01

    Group of companies' accounts made up to Mar 31, 2013

    30 pagesAA

    Registered office address changed from * Alan House, Ashton Road Bredbury Stockport SK6 2QN* on Jul 01, 2014

    1 pagesAD01

    Who are the officers of MOUNTROSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Mark Sutherland
    73 Graver Lane
    M40 1GQ Manchester
    Lancashire
    Director
    73 Graver Lane
    M40 1GQ Manchester
    Lancashire
    United KingdomBritishCompany Director108973660001
    METCALFE, Nicholas Oliver
    Off Lees Lane
    Newton
    SK10 4LJ Macclesfield
    The Bents
    Cheshire
    England
    Director
    Off Lees Lane
    Newton
    SK10 4LJ Macclesfield
    The Bents
    Cheshire
    England
    EnglandBritishCompany Director38542340007
    WALSH, Stephen
    Cranark Close
    BL1 5XP Bolton
    6
    England
    Director
    Cranark Close
    BL1 5XP Bolton
    6
    England
    EnglandBritishTrading Director177952540001
    BAYLEY, Hamiden
    4 Elgin Mansions
    W9 1JG London
    Secretary
    4 Elgin Mansions
    W9 1JG London
    British25722960001
    CHAPMAN, Mark Sutherland
    73 Graver Lane
    M40 1GQ Manchester
    Lancashire
    Secretary
    73 Graver Lane
    M40 1GQ Manchester
    Lancashire
    British108973660001
    METCALFE, Margaret Elizabeth
    Holly Mount 81 Bridge Lane
    Bramhall
    SK7 3AS Stockport
    Cheshire
    Secretary
    Holly Mount 81 Bridge Lane
    Bramhall
    SK7 3AS Stockport
    Cheshire
    British63745400001
    METCALFE, Nicholas Oliver
    Holly Mount 81 Bridge Lane
    Bramhall
    SK7 3AS Stockport
    Cheshire
    Secretary
    Holly Mount 81 Bridge Lane
    Bramhall
    SK7 3AS Stockport
    Cheshire
    BritishManager38542340001
    NEKOOIE-MOBARAKEH, Anne Patricia
    25 Tenement Lane
    Bramhall
    SK7 3JY Stockport
    Cheshire
    Secretary
    25 Tenement Lane
    Bramhall
    SK7 3JY Stockport
    Cheshire
    British9468620004
    PARTINGTON, Christopher Graham
    Arrow Trading Estate, Corporation Road
    Audenshaw
    M34 5LR Manchester
    Unit 1
    England
    Secretary
    Arrow Trading Estate, Corporation Road
    Audenshaw
    M34 5LR Manchester
    Unit 1
    England
    154003310001
    BAYLEY, Clive Anthony Stephen
    316 Wilton Road
    Wesport Ct 06880
    Connecticut
    Director
    316 Wilton Road
    Wesport Ct 06880
    Connecticut
    BritishDirector43159700001
    BRIERLEY, Peter Richard
    120 Dixon Drive
    SK11 9BX Chelford
    Cheshire
    Director
    120 Dixon Drive
    SK11 9BX Chelford
    Cheshire
    EnglandBritishCompany Director89125910001
    DAWBER, Michael James
    11 Warley Close
    Cheadle
    SK8 2BJ Stockport
    Cheshire
    Director
    11 Warley Close
    Cheadle
    SK8 2BJ Stockport
    Cheshire
    United KingdomBritishCompany Director122014970001
    DIMOND, Lee Peter
    Chapel House
    Chapel Lane
    HP23 4QT Long Marston
    Herts
    Director
    Chapel House
    Chapel Lane
    HP23 4QT Long Marston
    Herts
    United KingdomBritishCompany Director126714790001
    METCALFE, Margaret Elizabeth
    Holly Mount 81 Bridge Lane
    Bramhall
    SK7 3AS Stockport
    Cheshire
    Director
    Holly Mount 81 Bridge Lane
    Bramhall
    SK7 3AS Stockport
    Cheshire
    United KingdomBritishCs63745400001
    NEKOOIE MOBARAKEH, Masoud
    24 Manor Road
    Bramhall
    SK7 3LY Stockport
    Cheshire
    Director
    24 Manor Road
    Bramhall
    SK7 3LY Stockport
    Cheshire
    United KingdomBritishDirector47515850001
    RAWLEY, Peter
    69 Larch Grove
    LA9 6AX Kendal
    Cumbria
    Director
    69 Larch Grove
    LA9 6AX Kendal
    Cumbria
    BritishCo Director107490720001
    SANDERSON, Heidi Louise
    8 Meadows Road
    Heaton Chapel
    SK4 5DN Stockport
    Cheshire
    Director
    8 Meadows Road
    Heaton Chapel
    SK4 5DN Stockport
    Cheshire
    United KingdomBritishCompany Director122014230001

    Does MOUNTROSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2016Administration started
    Jun 25, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Ben Woolrych
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    2
    DateType
    Jun 25, 2018Commencement of winding up
    Nov 16, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Ben Woolrych
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Ben Woolrych
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    Frp Advisory Llp 7th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London

    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