MOUNTHALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMOUNTHALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03971278
    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 MOUNTHALL LIMITED?

    • (5248) /

    Where is MOUNTHALL LIMITED located?

    Registered Office Address
    94 Chorley New Road
    BL1 4DH Bolton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOUNTHALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for MOUNTHALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom on Oct 24, 2011

    1 pagesAD01

    Termination of appointment of Andrew Moray Stuart as a director on Oct 06, 2011

    1 pagesTM01

    Termination of appointment of Andrew Moray Stuart as a director on Oct 06, 2011

    1 pagesTM01

    Annual return made up to Apr 12, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2011

    Statement of capital on Jul 11, 2011

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Andrew Moray Stuart as a director

    2 pagesAP01

    Registered office address changed from 94 Chorley New Road Bolton BL1 4DH United Kingdom on Jul 08, 2011

    1 pagesAD01

    Termination of appointment of Paul Bryan as a director

    1 pagesTM01

    Appointment of Andrew Moray Stuart as a director

    2 pagesAP01

    Termination of appointment of Linda Morgan as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2010

    4 pagesAA

    Appointment of Mrs Linda Morgan as a director

    2 pagesAP01

    Director's details changed for Mr Paul Derek Bryan on Oct 25, 2010

    2 pagesCH01

    Termination of appointment of Linda Morgan as a director

    1 pagesTM01

    Registered office address changed from 5 Wesley Road Farsley Leeds West Yorkshire LS28 6EJ on Jul 08, 2010

    1 pagesAD01

    Appointment of Mrs Linda Morgan as a director

    2 pagesAP01

    Annual return made up to Apr 12, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Paul Derek Bryan on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2009

    6 pagesAA

    Total exemption small company accounts made up to May 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    Who are the officers of MOUNTHALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKBURN, Amanda Jane
    5 Wesley Road
    Farsley
    LS28 6EJ Leeds
    West Yorkshire
    Secretary
    5 Wesley Road
    Farsley
    LS28 6EJ Leeds
    West Yorkshire
    British85146040001
    BLACKBURN, Amanda Jane
    5 Wesley Road
    Farsley
    LS28 6EJ Leeds
    West Yorkshire
    Secretary
    5 Wesley Road
    Farsley
    LS28 6EJ Leeds
    West Yorkshire
    British85146040001
    LALLY, Carrianne
    46 Landseer Walk
    Bramley
    LS13 2TY Leeds
    West Yorkshire
    Secretary
    46 Landseer Walk
    Bramley
    LS13 2TY Leeds
    West Yorkshire
    British76143430001
    ROWLEY, Samantha Jane
    The Bungalow
    Tower Place Armley
    LS12 3SH Leeds
    West Yorkshire
    Secretary
    The Bungalow
    Tower Place Armley
    LS12 3SH Leeds
    West Yorkshire
    British83582510001
    HANOVER SECRETARIES LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Secretary
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019680001
    BRYAN, Paul Derek
    Chorley New Road
    BL1 4DH Bolton
    94
    United Kingdom
    Director
    Chorley New Road
    BL1 4DH Bolton
    94
    United Kingdom
    EnglandBritish85146080002
    MORGAN, Linda
    Chorley New Road
    BL1 4DH Bolton
    94
    United Kingdom
    Director
    Chorley New Road
    BL1 4DH Bolton
    94
    United Kingdom
    United KingdomBritish152537520001
    MORGAN, Linda
    Chorley New Road
    BL1 4DH Bolton
    94
    England
    Director
    Chorley New Road
    BL1 4DH Bolton
    94
    England
    United KingdomBritish152537520001
    ROWLEY, Julie Elaine
    19 Saint Marys Park Approach
    LS12 3UZ Leeds
    West Yorkshire
    Director
    19 Saint Marys Park Approach
    LS12 3UZ Leeds
    West Yorkshire
    British70583200001
    STUART, Andrew Moray
    Woodberry Grove
    N12 0DR London
    2
    United Kingdom
    Director
    Woodberry Grove
    N12 0DR London
    2
    United Kingdom
    MauritiusBritish139343170002
    STUART, Andrew Moray
    Woodberry Grove
    N12 0DR London
    2
    United Kingdom
    Director
    Woodberry Grove
    N12 0DR London
    2
    United Kingdom
    MauritiusBritish139343170002
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Does MOUNTHALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 12, 2005
    Delivered On Jul 16, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 16, 2005Registration of a charge (395)
    Debenture
    Created On Nov 04, 2002
    Delivered On Nov 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 07, 2002Registration of a charge (395)
    • Aug 05, 2005Statement 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