MOUNT ANVIL (ATLIP ROAD) LIMITED

MOUNT ANVIL (ATLIP ROAD) LIMITED

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

    Company NameMOUNT ANVIL (ATLIP ROAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05396037
    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 (ATLIP ROAD) LIMITED?

    • Development of building projects (41100) / Construction

    Where is MOUNT ANVIL (ATLIP ROAD) LIMITED located?

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

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

    Previous Company Names
    Company NameFromUntil
    MOUNT ATLIP (ATLIP ROAD) LIMITEDMar 17, 2005Mar 17, 2005

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for MOUNT ANVIL (ATLIP ROAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 17, 2016

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 55 Baker Street London W1U 7EU on Oct 05, 2015

    4 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2015

    LRESSP

    Annual return made up to Mar 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Termination of appointment of David Clark as a director

    1 pagesTM01

    Annual return made up to Mar 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Brian Chambers as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Mar 17, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Alan Stuart Duncan as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Brindle as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    12 pagesAA

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

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

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

    5 pagesAR01

    Director's details changed for Mr David John Charles Clark on Apr 14, 2011

    2 pagesCH01

    Director's details changed for Mr Cornelius Killian Hurley on Apr 14, 2011

    2 pagesCH01

    Who are the officers of MOUNT ANVIL (ATLIP ROAD) 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
    176902030001
    BURSLEM, Peter Robert
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishCompany Director189127160001
    HURLEY, Cornelius Killian
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandIrishDirector47179960006
    SPRING, Jonathan Andrew
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishCompany Director126548200001
    BRINDLE, Andrew David
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    BritishFinancial Controller130588660001
    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
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    CHAMBERS, Brian Peter
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishCompany Director128655490001
    CLARK, David John Charles
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritishFinance Director131493770001
    HAINES, Stephen Paul
    Braywick Road
    SL6 1DE Maidenhead
    64
    Berkshire
    United Kingdom
    Director
    Braywick Road
    SL6 1DE Maidenhead
    64
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director131226330001
    MACGILLIVRAY, Roderick Roy
    Elders
    The Clump
    WD3 4BD Chorleywood
    Hertfordshire
    Director
    Elders
    The Clump
    WD3 4BD Chorleywood
    Hertfordshire
    United KingdomBritishDirector98986380001
    SLC CORPORATE SERVICES LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Director
    42-46 High Street
    KT10 9QY Esher
    Surrey
    74654310001

    Does MOUNT ANVIL (ATLIP ROAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Jan 18, 2010
    Delivered On Jan 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the undertaking and all property and assets present and future, all rents and insurance, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Zest Homes Limited
    Transactions
    • Jan 23, 2010Registration of a charge (MG01)
    • Feb 16, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 07, 2010
    Delivered On Jan 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Block f units 1 and 2 glock d units 2 and 4 and block b atlip road wembley t/nos AGL191248 AGL196836 AGL196838 AGL196839 and AGL196840 see image for full details.
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • Jan 09, 2010Registration of a charge (MG01)
    • Feb 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 26, 2008
    Delivered On Jul 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Jul 04, 2008Registration of a charge (395)
    • Feb 16, 2015Satisfaction of a charge (MR04)

    Does MOUNT ANVIL (ATLIP ROAD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2016Dissolved on
    Sep 21, 2015Commencement 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