MOUNT PARK ACQUISITIONS LIMITED

MOUNT PARK ACQUISITIONS LIMITED

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

    Company NameMOUNT PARK ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05638672
    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 MOUNT PARK ACQUISITIONS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MOUNT PARK ACQUISITIONS LIMITED located?

    Registered Office Address
    68 Rosslyn Hill
    NW3 1ND London
    Undeliverable Registered Office AddressNo

    What were the previous names of MOUNT PARK ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINT ACQUISITIONS LIMITEDNov 29, 2005Nov 29, 2005

    What are the latest accounts for MOUNT PARK ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MOUNT PARK ACQUISITIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MOUNT PARK ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    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

    3 pagesDS01

    Amended total exemption small company accounts made up to Dec 31, 2014

    4 pagesAAMD

    Annual return made up to Sep 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Sep 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Nov 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Nov 29, 2012 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Mr Michael Imren Cohen on Dec 01, 2011

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 29, 2011 with full list of shareholders

    4 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 29, 2010 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Oasis Business Centre Lissenden Gardens London NW5 1LX United Kingdom

    1 pagesAD02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 18 Downside Crescent Flat 1 London NW3 2AP United Kingdom* on Jan 30, 2011

    1 pagesAD01

    Who are the officers of MOUNT PARK ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Michael
    9 Spaniards Close
    Hampstead
    NW11 6TH London
    Director
    9 Spaniards Close
    Hampstead
    NW11 6TH London
    EnglandBritish111063660001
    HOPE, David
    5 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    Secretary
    5 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    British106461990001
    LINDSEY, Andrew Ian
    Flat 4 Silvester House
    192 Joel Street
    HA5 2RB Pinner
    Middlesex
    Secretary
    Flat 4 Silvester House
    192 Joel Street
    HA5 2RB Pinner
    Middlesex
    British189546700001
    ROYSTON, Jamie Leonard
    16 Antrim Grove
    Belsize Park
    NW3 4XR London
    Secretary
    16 Antrim Grove
    Belsize Park
    NW3 4XR London
    British109167880001
    BARNETT, Richard
    1 Lanark Mews
    Maida Vale
    W9 1RY London
    Director
    1 Lanark Mews
    Maida Vale
    W9 1RY London
    EnglandBritish110033920001
    BULLMAN, Timothy James
    2 Wardo Avenue
    SW6 6RE London
    Director
    2 Wardo Avenue
    SW6 6RE London
    United KingdomBritish75139840001
    ROYSTON, Jamie Leonard
    16 Antrim Grove
    Belsize Park
    NW3 4XR London
    Director
    16 Antrim Grove
    Belsize Park
    NW3 4XR London
    United KingdomBritish109167880001

    Does MOUNT PARK ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jan 19, 2009
    Delivered On Jan 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 49A mount park road london t/no. (Absolute) NGL264817 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
    Persons Entitled
    • The Mortgage Works (UK) PLC
    Transactions
    • Jan 23, 2009Registration of a charge (395)
    Legal charge
    Created On Mar 07, 2006
    Delivered On Mar 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    49 mount park road ealing london.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 16, 2006Registration of a charge (395)

    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