MOUNT ANVIL (COLLEGES) LIMITED

MOUNT ANVIL (COLLEGES) LIMITED

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

    Company NameMOUNT ANVIL (COLLEGES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04111358
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MOUNT ANVIL (COLLEGES) LIMITED?

    • Development of building projects (41100) / Construction

    Where is MOUNT ANVIL (COLLEGES) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUNT ANVIL (COLLEGES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATHEDRAL (COLLEGES) LIMITEDDec 15, 2000Dec 15, 2000
    KINDERTRADE LIMITEDNov 21, 2000Nov 21, 2000

    What are the latest accounts for MOUNT ANVIL (COLLEGES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MOUNT ANVIL (COLLEGES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MOUNT ANVIL (COLLEGES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jul 25, 2014

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Termination of appointment of David Clark as a director

    1 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * 140 Aldersgate Street London London EC1A 4HY United Kingdom* on Dec 18, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2013

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    Termination of appointment of Peter Burslem as a director

    1 pagesTM01

    Appointment of Mr Alan Stuart Duncan as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Brindle as a secretary

    1 pagesTM02

    Termination of appointment of Brian Chambers as a director

    1 pagesTM01

    Annual return made up to Nov 21, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2013

    Statement of capital on Jan 15, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Nov 21, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Nov 21, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 3 Victoria Square Victoria Street St Albans Herts AL1 3TF* on Jan 10, 2011

    1 pagesAD01

    Appointment of Mr David John Charles Clark as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Nov 21, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Andrew David Brindle on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Peter Burslem on Oct 01, 2009

    2 pagesCH01

    Who are the officers of MOUNT ANVIL (COLLEGES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Alan Stuart
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    179484660001
    HURLEY, Cornelius Killian
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandIrish47179960006
    BRINDLE, Andrew David
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    British130588660001
    COOK, Roisin Joan
    17 Broadacres
    LU2 7YF Luton
    Bedfordshire
    Secretary
    17 Broadacres
    LU2 7YF Luton
    Bedfordshire
    Irish91219780001
    GREGORY, Mark Charles
    51 Lincroft
    MK43 0HS Cranfield
    Bedfordshire
    Secretary
    51 Lincroft
    MK43 0HS Cranfield
    Bedfordshire
    British83675620001
    GRUBNIC, Milan
    10 Rothamsted Court
    Rothamsted Avenue
    AL5 2BZ Harpenden
    Hertfordshire
    Secretary
    10 Rothamsted Court
    Rothamsted Avenue
    AL5 2BZ Harpenden
    Hertfordshire
    British104462740001
    HAINES, Stephen Paul
    18 Linden Avenue
    SL6 6HB Maidenhead
    Berkshire
    Secretary
    18 Linden Avenue
    SL6 6HB Maidenhead
    Berkshire
    British121340800001
    PANTON, Jonathan Henry
    2 Bradley Close
    CM6 2PB Great Dunmow
    Essex
    Secretary
    2 Bradley Close
    CM6 2PB Great Dunmow
    Essex
    British72893720001
    SMITH, Michael James
    Box Cottage
    Appleby Street
    EN7 6QZ Cheshunt
    Hertfordshire
    Secretary
    Box Cottage
    Appleby Street
    EN7 6QZ Cheshunt
    Hertfordshire
    British112821860001
    STEVENS, Philip Martin
    Forge House Maiden Street
    Weston
    SG4 7AA Hitchin
    Hertfordshire
    Secretary
    Forge House Maiden Street
    Weston
    SG4 7AA Hitchin
    Hertfordshire
    British102528350001
    YORK, Philip Andrew
    7 Almond Way
    HA2 6NU North Harrow
    Middlesex
    Secretary
    7 Almond Way
    HA2 6NU North Harrow
    Middlesex
    British94916660001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BENNETT, Barry John
    Meadowdown
    Doggetts Wood Close
    HP8 4TL Chalfont St. Giles
    Buckinghamshire
    Director
    Meadowdown
    Doggetts Wood Close
    HP8 4TL Chalfont St. Giles
    Buckinghamshire
    United KingdomIrish14707370002
    BURSLEM, Peter Robert
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    EnglandBritish189127160001
    CHAMBERS, Brian Peter
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    EnglandBritish128655490001
    CLARK, David John Charles
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish131493770001
    FITZPATRICK, Gary John
    9 Meadowsweet
    Lower Stondon
    SG16 6PF Henlow
    Bedfordshire
    Director
    9 Meadowsweet
    Lower Stondon
    SG16 6PF Henlow
    Bedfordshire
    United KingdomBritish28238950003
    MACGILLIVRAY, Roderick Roy
    Elders
    The Clump
    WD3 4BD Chorleywood
    Hertfordshire
    Director
    Elders
    The Clump
    WD3 4BD Chorleywood
    Hertfordshire
    United KingdomBritish98986380001
    SIDEY, Michael Arthur
    Mill Park Lodge
    Bourne Lane
    SG10 6EU Much Hadham
    Hertfordshire
    Director
    Mill Park Lodge
    Bourne Lane
    SG10 6EU Much Hadham
    Hertfordshire
    British85630890001
    UPTON, Richard
    Old Bearhurst
    Battenhurst Road
    TN5 7DU Stonegate
    East Sussex
    Director
    Old Bearhurst
    Battenhurst Road
    TN5 7DU Stonegate
    East Sussex
    EnglandBritish204950320001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does MOUNT ANVIL (COLLEGES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 26, 2001
    Delivered On Jul 28, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed charge over the l/h land subject to the residential block lease dated 26 july 2001 at the bittoms, kingston upon thames surrey including all buildings fixtures (including trade fixtures) and fixed plant and machinery insurances and equipment.
    Persons Entitled
    • Persimmon Homes Limited
    Transactions
    • Jul 28, 2001Registration of a charge (395)
    • Sep 20, 2013All of the property or undertaking has been released from the charge (MR05)

    Does MOUNT ANVIL (COLLEGES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2014Dissolved on
    Nov 28, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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