MOUNTVIEW CHAUFFEUR LIMITED
Overview
| Company Name | MOUNTVIEW CHAUFFEUR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04589144 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOUNTVIEW CHAUFFEUR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MOUNTVIEW CHAUFFEUR LIMITED located?
| Registered Office Address | Elm Yard 13 - 16 Elm Street WC1X 0BJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOUNTVIEW CHAUFFEUR LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXECUTIVE FIRST LIMITED | Nov 13, 2002 | Nov 13, 2002 |
What are the latest accounts for MOUNTVIEW CHAUFFEUR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MOUNTVIEW CHAUFFEUR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Statement of capital following an allotment of shares on Aug 31, 2021
| 4 pages | SH01 | ||||||||||
Director's details changed for Mr Dave Waiser on Jun 13, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Plough Place London EC4A 1DE United Kingdom to Elm Yard 13 - 16 Elm Street London WC1X 0BJ on Jun 23, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 13, 2020 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Change of details for Mountview House Group Limited as a person with significant control on Dec 20, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 1 Plough Place London EC4A 1DE on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Steve John Kearney as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Change of details for Mountview House Group Limited as a person with significant control on Sep 25, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Steve John Kearney on Jun 16, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN to 1 Swan Lane London EC4R 3TN on Aug 04, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Shahar Smirin on Mar 13, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of MOUNTVIEW CHAUFFEUR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WAISER, Dave | Director | 13 - 16 Elm Street WC1X 0BJ London Elm Yard England | Israel | Israeli | 208225730002 | |||||
| ALAN, Woolf | Secretary | 90 Chiltern Avenue WD23 4RG Bushey Heath Hertfordshire | British | 88876000001 | ||||||
| HILL, Trina Jeanne | Secretary | 28 Hasse Road Soham CB7 5UW Ely Cambridgeshire | British | 110384430001 | ||||||
| LIPSCOMB, Helen | Secretary | 11 Herbert Road N11 2QN London | British | 5036040002 | ||||||
| MACDONALD WATSON, Robert | Secretary | 85, Elsenham Street SW18 5NX London | British | 116633570001 | ||||||
| GRUNBERG & CO LIMITED | Secretary | 10-14 Accommodation Road NW11 8ED London | 108374690001 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| BROWN, Gordon | Director | Ravenscroft Park EN5 4NH Barnet 36 Hertfordshire | England | British | 130188780001 | |||||
| COX, Martin Charles | Director | 43 Cookson Grove Northumberland Heath DA8 1YE Erith Kent | United Kingdom | British | 46586860002 | |||||
| FRANKS, Alan James | Director | 10 Dene Road N11 1ES London | England | British | 53771590001 | |||||
| GIBSON, Peter | Director | The Street Takeley CM22 6QP Bishop's Stortford Woodleigh House Hertfordshire | England | British | 53098750008 | |||||
| HERBERT, Andrew Charles | Director | 8 Albert Street HP23 6AU Tring Hertfordshire | British | 52727440002 | ||||||
| KEARNEY, Steve John | Director | Swan Lane EC4R 3TN London 1 United Kingdom | United Kingdom | British | 208225950002 | |||||
| RIESEL, Geoffrey Michael | Director | 142 Redbridge Lane East IG4 5BT Ilford Essex | United Kingdom | British | 53098790001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of MOUNTVIEW CHAUFFEUR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mountview House Group Limited | Apr 06, 2016 | Plough Place EC4A 1DE London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MOUNTVIEW CHAUFFEUR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jun 22, 2004 Delivered On Jul 07, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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