MOUNT ANVIL BEAUFORT HOLDINGS LTD.

MOUNT ANVIL BEAUFORT HOLDINGS LTD.

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

    Company NameMOUNT ANVIL BEAUFORT HOLDINGS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04378648
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MOUNT ANVIL BEAUFORT HOLDINGS LTD.?

    • Development of building projects (41100) / Construction

    Where is MOUNT ANVIL BEAUFORT HOLDINGS LTD. located?

    Registered Office Address
    140 Aldersgate Street
    EC1A 4HY London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUNT ANVIL BEAUFORT HOLDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    MAB NEWCO ("H") LIMITEDFeb 21, 2002Feb 21, 2002

    What are the latest accounts for MOUNT ANVIL BEAUFORT HOLDINGS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MOUNT ANVIL BEAUFORT HOLDINGS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for MOUNT ANVIL BEAUFORT HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 9
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Appointment of Mr Alan Stuart Duncan as a secretary

    2 pagesAP03

    Annual return made up to Feb 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 9
    SH01

    Termination of appointment of Andrew Brindle as a secretary

    1 pagesTM02

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

    6 pagesAA

    Annual return made up to Feb 21, 2013 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

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

    4 pagesAR01

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

    6 pagesAA

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

    4 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

    6 pagesAA

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

    5 pagesAR01

    Director's details changed for Richard Upton on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Barry John Bennett on Oct 01, 2009

    2 pagesCH01

    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

    6 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Who are the officers of MOUNT ANVIL BEAUFORT HOLDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Alan Stuart
    Aldersgate Street
    EC1A 4HY London
    140
    London
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    London
    185943060001
    BENNETT, Barry John
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    United KingdomIrish14707370002
    HURLEY, Cornelius Killian
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    EnglandIrish47179960006
    UPTON, Richard
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    EnglandBritish204950320001
    BRINDLE, Andrew David
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    British130588660001
    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
    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
    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

    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