MOUNTVIEW CHAUFFEUR LIMITED

MOUNTVIEW CHAUFFEUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMOUNTVIEW CHAUFFEUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04589144
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MOUNTVIEW CHAUFFEUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXECUTIVE FIRST LIMITEDNov 13, 2002Nov 13, 2002

    What are the latest accounts for MOUNTVIEW CHAUFFEUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MOUNTVIEW CHAUFFEUR LIMITED?

    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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Aug 31, 2021

    • Capital: GBP 1,229,124
    4 pagesSH01

    Director's details changed for Mr Dave Waiser on Jun 13, 2021

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Nov 13, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Change of details for Mountview House Group Limited as a person with significant control on Dec 20, 2018

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Nov 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Steve John Kearney as a director on Jun 15, 2018

    1 pagesTM01

    Confirmation statement made on Nov 13, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Change of details for Mountview House Group Limited as a person with significant control on Sep 25, 2017

    2 pagesPSC05

    Director's details changed for Mr Steve John Kearney on Jun 16, 2017

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Shahar Smirin on Mar 13, 2017

    2 pagesCH01

    Who are the officers of MOUNTVIEW CHAUFFEUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAISER, Dave
    13 - 16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    Director
    13 - 16 Elm Street
    WC1X 0BJ London
    Elm Yard
    England
    IsraelIsraeli208225730002
    ALAN, Woolf
    90 Chiltern Avenue
    WD23 4RG Bushey Heath
    Hertfordshire
    Secretary
    90 Chiltern Avenue
    WD23 4RG Bushey Heath
    Hertfordshire
    British88876000001
    HILL, Trina Jeanne
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    Secretary
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    British110384430001
    LIPSCOMB, Helen
    11 Herbert Road
    N11 2QN London
    Secretary
    11 Herbert Road
    N11 2QN London
    British5036040002
    MACDONALD WATSON, Robert
    85, Elsenham Street
    SW18 5NX London
    Secretary
    85, Elsenham Street
    SW18 5NX London
    British116633570001
    GRUNBERG & CO LIMITED
    10-14 Accommodation Road
    NW11 8ED London
    Secretary
    10-14 Accommodation Road
    NW11 8ED London
    108374690001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    BROWN, Gordon
    Ravenscroft Park
    EN5 4NH Barnet
    36
    Hertfordshire
    Director
    Ravenscroft Park
    EN5 4NH Barnet
    36
    Hertfordshire
    EnglandBritish130188780001
    COX, Martin Charles
    43 Cookson Grove
    Northumberland Heath
    DA8 1YE Erith
    Kent
    Director
    43 Cookson Grove
    Northumberland Heath
    DA8 1YE Erith
    Kent
    United KingdomBritish46586860002
    FRANKS, Alan James
    10 Dene Road
    N11 1ES London
    Director
    10 Dene Road
    N11 1ES London
    EnglandBritish53771590001
    GIBSON, Peter
    The Street
    Takeley
    CM22 6QP Bishop's Stortford
    Woodleigh House
    Hertfordshire
    Director
    The Street
    Takeley
    CM22 6QP Bishop's Stortford
    Woodleigh House
    Hertfordshire
    EnglandBritish53098750008
    HERBERT, Andrew Charles
    8 Albert Street
    HP23 6AU Tring
    Hertfordshire
    Director
    8 Albert Street
    HP23 6AU Tring
    Hertfordshire
    British52727440002
    KEARNEY, Steve John
    Swan Lane
    EC4R 3TN London
    1
    United Kingdom
    Director
    Swan Lane
    EC4R 3TN London
    1
    United Kingdom
    United KingdomBritish208225950002
    RIESEL, Geoffrey Michael
    142 Redbridge Lane East
    IG4 5BT Ilford
    Essex
    Director
    142 Redbridge Lane East
    IG4 5BT Ilford
    Essex
    United KingdomBritish53098790001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Who are the persons with significant control of MOUNTVIEW CHAUFFEUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Plough Place
    EC4A 1DE London
    1
    United Kingdom
    Apr 06, 2016
    Plough Place
    EC4A 1DE London
    1
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05155416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MOUNTVIEW CHAUFFEUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mcbride-Rtl Income Partners UK, Llc
    Transactions
    • Jul 07, 2004Registration of a charge (395)
    • Feb 04, 2011Statement of satisfaction of a charge in full or part (MG02)

    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