MOUNT ANVIL (SIDCUP) LIMITED

MOUNT ANVIL (SIDCUP) LIMITED

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

    Company NameMOUNT ANVIL (SIDCUP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04488740
    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 (SIDCUP) LIMITED?

    • Development of building projects (41100) / Construction

    Where is MOUNT ANVIL (SIDCUP) LIMITED located?

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

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for MOUNT ANVIL (SIDCUP) 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

    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 Jul 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 2
    SH01

    Appointment of Mr Alan Stuart Duncan as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Brindle as a secretary

    1 pagesTM02

    Annual return made up to Jul 17, 2012 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Appointment of Mr David John Charles Clark as a director

    2 pagesAP01

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

    5 pagesAA

    Annual return made up to Jul 17, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mr Andrew David Brindle on May 31, 2010

    1 pagesCH03

    Registered office address changed from * 3 Victoria Square Victoria Street St Albans Herts AL1 3TF* on Mar 11, 2011

    1 pagesAD01

    Annual return made up to Jul 17, 2010 with full list of shareholders

    3 pagesAR01

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

    2 pagesCH01

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

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

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

    5 pagesAA

    Who are the officers of MOUNT ANVIL (SIDCUP) 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
    180341860001
    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
    British130588660002
    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
    LOUGHLIN, Eugene
    48 Blackwell Drive
    WD1 4HW Watford
    Hertfordshire
    Secretary
    48 Blackwell Drive
    WD1 4HW Watford
    Hertfordshire
    British5154550001
    SMITH, Michael James
    Box Cottage
    Appleby Street
    EN7 6QZ Cheshunt
    Hertfordshire
    Secretary
    Box Cottage
    Appleby Street
    EN7 6QZ Cheshunt
    Hertfordshire
    British112821860001
    STEVEN, Philip Martin
    Forge House
    Maiden Street
    SG4 7AA Weston
    Hertfordshire
    Secretary
    Forge House
    Maiden Street
    SG4 7AA Weston
    Hertfordshire
    British84838190001
    YORK, Philip Andrew
    7 Almond Way
    HA2 6NU North Harrow
    Middlesex
    Secretary
    7 Almond Way
    HA2 6NU North Harrow
    Middlesex
    British94916660001
    CRS LEGAL SERVICES LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Secretary
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023050001
    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
    LARKIN, Kieran Thomas
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    Director
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    United KingdomBritish4498880001
    MACGILLIVRAY, Roderick Roy
    Elders
    The Clump
    WD3 4BD Chorleywood
    Hertfordshire
    Director
    Elders
    The Clump
    WD3 4BD Chorleywood
    Hertfordshire
    United KingdomBritish98986380001
    STEVENS, Philip Martin
    Forge House Maiden Street
    Weston
    SG4 7AA Hitchin
    Hertfordshire
    Director
    Forge House Maiden Street
    Weston
    SG4 7AA Hitchin
    Hertfordshire
    EnglandBritish102528350001
    MC FORMATIONS LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Director
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023040001

    Does MOUNT ANVIL (SIDCUP) 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