MOUNT ANVIL (SGS) LTD

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

    Company NameMOUNT ANVIL (SGS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04354342
    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 MOUNT ANVIL (SGS) LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is MOUNT ANVIL (SGS) LTD located?

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

    What were the previous names of MOUNT ANVIL (SGS) LTD?

    Previous Company Names
    Company NameFromUntil
    MOUNT ANVIL (RADLETT) LIMITEDOct 07, 2002Oct 07, 2002
    MOUNT ANVIL GROUP LIMITEDJan 16, 2002Jan 16, 2002

    What are the latest accounts for MOUNT ANVIL (SGS) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MOUNT ANVIL (SGS) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for MOUNT ANVIL (SGS) LTD?

    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

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

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    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

    Annual return made up to Jan 16, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2013

    Statement of capital on Feb 13, 2013

    • Capital: GBP 3
    SH01

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

    6 pagesAA

    Annual return made up to Jan 16, 2012 with full list of shareholders

    3 pagesAR01

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

    5 pagesAA

    Annual return made up to Jan 16, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Cornelius Killian Hurley on Oct 01, 2009

    2 pagesCH01

    Registered office address changed from * 3 Victoria Square Victoria Street St Albans Herts AL1 3TF* on Mar 02, 2011

    1 pagesAD01

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

    5 pagesAA

    Annual return made up to Jan 16, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Cornelius Killian Hurley on Oct 01, 2009

    2 pagesCH01

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

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288c

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of MOUNT ANVIL (SGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINDLE, Andrew David
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British130588660001
    HURLEY, Cornelius Killian
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandIrish47179960006
    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
    85 Roundwood Lane
    AL5 3EX Harpenden
    Hertfordshire
    Secretary
    85 Roundwood Lane
    AL5 3EX Harpenden
    Hertfordshire
    British104462740002
    HAINES, Stephen Paul
    18 Linden Avenue
    SL6 6HB Maidenhead
    Berkshire
    Secretary
    18 Linden Avenue
    SL6 6HB Maidenhead
    Berkshire
    British121340800001
    MYDDELTON, Robin Hugh Harwood
    4 Garden Court
    Wheathampstead
    AL4 8RE St Albans
    Hertfordshire
    Secretary
    4 Garden Court
    Wheathampstead
    AL4 8RE St Albans
    Hertfordshire
    British1875220003
    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
    BATCHELOR, Jennifer Andrea
    114 Quakers Lane
    EN6 1RG Potters Bar
    Hertfordshire
    Director
    114 Quakers Lane
    EN6 1RG Potters Bar
    Hertfordshire
    British65901140002
    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
    MYDDELTON, Robin Hugh Harwood
    4 Garden Court
    Wheathampstead
    AL4 8RE St Albans
    Hertfordshire
    Director
    4 Garden Court
    Wheathampstead
    AL4 8RE St Albans
    Hertfordshire
    United KingdomBritish1875220003

    Does MOUNT ANVIL (SGS) LTD 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