MOUNT ANVIL (BROOMHILL ROAD) LIMITED

MOUNT ANVIL (BROOMHILL ROAD) LIMITED

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

    Company NameMOUNT ANVIL (BROOMHILL ROAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07386019
    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 (BROOMHILL ROAD) LIMITED?

    • Development of building projects (41100) / Construction

    Where is MOUNT ANVIL (BROOMHILL ROAD) LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    AGHOCO 4024 LIMITEDSep 23, 2010Sep 23, 2010

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2020

    LRESSP

    Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 25 Farringdon Street London EC4A 4AB on Oct 13, 2020

    2 pagesAD01

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alastair Thomas Agnew as a director on Sep 23, 2020

    2 pagesAP01

    Termination of appointment of Jon Richard Hall as a director on Sep 23, 2020

    1 pagesTM01

    Confirmation statement made on Sep 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Sep 23, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 073860190002 in full

    4 pagesMR04

    Satisfaction of charge 073860190001 in full

    4 pagesMR04

    Termination of appointment of Peter Robert Burslem as a director on Mar 21, 2018

    1 pagesTM01

    Appointment of Mr Darragh Richard Joseph Hurley as a director on Mar 21, 2018

    2 pagesAP01

    Appointment of Mr Ewan Thomas Anderson as a director on Nov 27, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Andrew Spring as a director on Nov 27, 2017

    1 pagesTM01

    Confirmation statement made on Sep 23, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Confirmation statement made on Sep 23, 2016 with updates

    5 pagesCS01

    Termination of appointment of Alan Stuart Duncan as a secretary on May 19, 2016

    1 pagesTM02

    Appointment of Mr Ewan Thomas Anderson as a secretary on May 19, 2016

    2 pagesAP03

    Who are the officers of MOUNT ANVIL (BROOMHILL ROAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Ewan Thomas
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    208321200001
    AGNEW, Alastair Thomson
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish274550340001
    ANDERSON, Ewan Thomas
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    ScotlandBritish71536430001
    HURLEY, Darragh Richard Joseph
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandIrish196065470001
    BRINDLE, Andrew David
    Aldersgate Street
    EC1A 4HY London
    140
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    British158345940001
    DUNCAN, Alan Stuart
    Aldersgate Street
    EC1A 4HY London
    140
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    176886180001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    BURSLEM, Peter Robert
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    EnglandBritish189127160001
    CHAMBERS, Brian Peter
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomBritish160880830001
    CLARK, David John Charles
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    EnglandBritish131493770001
    HALL, Jonathan Richard
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomBritish284555170001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    RATCHFORD, Martin James
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    EnglandBritish255563630001
    SPRING, Jonathan Andrew
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomBritish126548200001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of MOUNT ANVIL (BROOMHILL ROAD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mount Anvil New Holdings Limited
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HY London
    140
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07209710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

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

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 01, 2014
    Delivered On May 10, 2014
    Satisfied
    Brief description
    Wandsworth business village london t/no TGL366777.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 10, 2014Registration of a charge (MR01)
    • Sep 14, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 01, 2014
    Delivered On May 07, 2014
    Satisfied
    Brief description
    Wandsworth business village london title n TGL366777.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hammer B.V. (And All Its Successors in Title Permitted Assigns and Permitted Transferees)
    Transactions
    • May 07, 2014Registration of a charge (MR01)
    • Sep 14, 2018Satisfaction of a charge (MR04)

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2022Dissolved on
    Sep 29, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB 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