MOUNT ANVIL (EEM) LIMITED

MOUNT ANVIL (EEM) LIMITED

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

    Company NameMOUNT ANVIL (EEM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05264025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MOUNT ANVIL (EEM) LIMITED?

    • Development of building projects (41100) / Construction

    Where is MOUNT ANVIL (EEM) LIMITED located?

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

    What were the previous names of MOUNT ANVIL (EEM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNT ANVIL (LEA BRIDGE ROAD) LIMITEDOct 19, 2004Oct 19, 2004

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for MOUNT ANVIL (EEM) 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* 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

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 2
    SH01

    All of the property or undertaking has been released from charge 1

    1 pagesMR05

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    All of the property or undertaking has been released from charge 3

    2 pagesMR05

    Termination of appointment of Jonathan Spring as a director

    1 pagesTM01

    Appointment of Mr Alan Stuart Duncan as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Brindle as a secretary

    1 pagesTM02

    Termination of appointment of Brian Chambers as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Oct 19, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Registered office address changed from * 40 Aldersgate Street London EC1A 4HY* on Jul 13, 2012

    1 pagesAD01

    Annual return made up to Oct 19, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Oct 19, 2010 with full list of shareholders

    5 pagesAR01

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

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Who are the officers of MOUNT ANVIL (EEM) 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
    179484410001
    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
    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
    SMITH, Michael James
    Box Cottage
    Appleby Street
    EN7 6QZ Cheshunt
    Hertfordshire
    Secretary
    Box Cottage
    Appleby Street
    EN7 6QZ Cheshunt
    Hertfordshire
    British112821860001
    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
    CHAMBERS, Brian Peter
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    EnglandBritish128655490001
    CLARK, David John Charles
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish131493770001
    MACGILLIVRAY, Roderick Roy
    Elders
    The Clump
    WD3 4BD Chorleywood
    Hertfordshire
    Director
    Elders
    The Clump
    WD3 4BD Chorleywood
    Hertfordshire
    United KingdomBritish98986380001
    SPRING, Jonathan Andrew
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    London
    United Kingdom
    United KingdomBritish126548200001
    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 (EEM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Sep 12, 2006
    Delivered On Sep 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a block 1 and block c being part of the stepney wesleyan central hall and 583A 583B 583C 583E and 583F commercial fora D2 westport street and 1-7 bromley street london t/n EGL196312. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 27, 2006Registration of a charge (395)
    • Sep 20, 2013All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Sep 12, 2006
    Delivered On Sep 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 27, 2006Registration of a charge (395)
    • Sep 20, 2013All of the property or undertaking has been released from the charge (MR05)
    Fixed charge
    Created On Sep 12, 2006
    Delivered On Sep 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and any part of any interest in the f/h property 583 commercial road london t/no EGL196312.
    Persons Entitled
    • Oakdene Properties Limited
    Transactions
    • Sep 19, 2006Registration of a charge (395)
    • Sep 20, 2013All of the property or undertaking has been released from the charge (MR05)

    Does MOUNT ANVIL (EEM) 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