MOUNT ANVIL (COLLEGES) LIMITED
Overview
| Company Name | MOUNT ANVIL (COLLEGES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04111358 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MOUNT ANVIL (COLLEGES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CATHEDRAL (COLLEGES) LIMITED | Dec 15, 2000 | Dec 15, 2000 |
| KINDERTRADE LIMITED | Nov 21, 2000 | Nov 21, 2000 |
What are the latest accounts for MOUNT ANVIL (COLLEGES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for MOUNT ANVIL (COLLEGES) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MOUNT ANVIL (COLLEGES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jul 25, 2014 | 5 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Termination of appointment of David Clark as a director | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from * 140 Aldersgate Street London London EC1A 4HY United Kingdom* on Dec 18, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
Termination of appointment of Peter Burslem as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Stuart Duncan as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Andrew Brindle as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Brian Chambers as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 3 Victoria Square Victoria Street St Albans Herts AL1 3TF* on Jan 10, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr David John Charles Clark as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 21, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Andrew David Brindle on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter Burslem on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of MOUNT ANVIL (COLLEGES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNCAN, Alan Stuart | Secretary | Baker Street W1U 7EU London 55 | 179484660001 | |||||||
| HURLEY, Cornelius Killian | Director | Baker Street W1U 7EU London 55 | England | Irish | 47179960006 | |||||
| BRINDLE, Andrew David | Secretary | Aldersgate Street EC1A 4HY London 140 London United Kingdom | British | 130588660001 | ||||||
| COOK, Roisin Joan | Secretary | 17 Broadacres LU2 7YF Luton Bedfordshire | Irish | 91219780001 | ||||||
| GREGORY, Mark Charles | Secretary | 51 Lincroft MK43 0HS Cranfield Bedfordshire | British | 83675620001 | ||||||
| GRUBNIC, Milan | Secretary | 10 Rothamsted Court Rothamsted Avenue AL5 2BZ Harpenden Hertfordshire | British | 104462740001 | ||||||
| HAINES, Stephen Paul | Secretary | 18 Linden Avenue SL6 6HB Maidenhead Berkshire | British | 121340800001 | ||||||
| PANTON, Jonathan Henry | Secretary | 2 Bradley Close CM6 2PB Great Dunmow Essex | British | 72893720001 | ||||||
| SMITH, Michael James | Secretary | Box Cottage Appleby Street EN7 6QZ Cheshunt Hertfordshire | British | 112821860001 | ||||||
| STEVENS, Philip Martin | Secretary | Forge House Maiden Street Weston SG4 7AA Hitchin Hertfordshire | British | 102528350001 | ||||||
| YORK, Philip Andrew | Secretary | 7 Almond Way HA2 6NU North Harrow Middlesex | British | 94916660001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BENNETT, Barry John | Director | Meadowdown Doggetts Wood Close HP8 4TL Chalfont St. Giles Buckinghamshire | United Kingdom | Irish | 14707370002 | |||||
| BURSLEM, Peter Robert | Director | Aldersgate Street EC1A 4HY London 140 London United Kingdom | England | British | 189127160001 | |||||
| CHAMBERS, Brian Peter | Director | Aldersgate Street EC1A 4HY London 140 London United Kingdom | England | British | 128655490001 | |||||
| CLARK, David John Charles | Director | Baker Street W1U 7EU London 55 | England | British | 131493770001 | |||||
| FITZPATRICK, Gary John | Director | 9 Meadowsweet Lower Stondon SG16 6PF Henlow Bedfordshire | United Kingdom | British | 28238950003 | |||||
| MACGILLIVRAY, Roderick Roy | Director | Elders The Clump WD3 4BD Chorleywood Hertfordshire | United Kingdom | British | 98986380001 | |||||
| SIDEY, Michael Arthur | Director | Mill Park Lodge Bourne Lane SG10 6EU Much Hadham Hertfordshire | British | 85630890001 | ||||||
| UPTON, Richard | Director | Old Bearhurst Battenhurst Road TN5 7DU Stonegate East Sussex | England | British | 204950320001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does MOUNT ANVIL (COLLEGES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does MOUNT ANVIL (COLLEGES) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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