Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNT ANVIL (COLLEGES) LIMITED
Company Information for

MOUNT ANVIL (COLLEGES) LIMITED

LONDON, W1U,
Company Registration Number
04111358
Private Limited Company
Dissolved

Dissolved 2014-11-07

Company Overview

About Mount Anvil (colleges) Ltd
MOUNT ANVIL (COLLEGES) LIMITED was founded on 2000-11-21 and had its registered office in London. The company was dissolved on the 2014-11-07 and is no longer trading or active.

Key Data
Company Name
MOUNT ANVIL (COLLEGES) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
CATHEDRAL (COLLEGES) LIMITED11/09/2001
KINDERTRADE LIMITED15/12/2000
Filing Information
Company Number 04111358
Date formed 2000-11-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-07
Type of accounts DORMANT
Last Datalog update: 2015-05-09 01:04:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOUNT ANVIL (COLLEGES) LIMITED

Current Directors
Officer Role Date Appointed
ALAN STUART DUNCAN
Company Secretary 2013-07-01
CORNELIUS KILLIAN HURLEY
Director 2000-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CHARLES CLARK
Director 2010-12-20 2014-06-06
PETER ROBERT BURSLEM
Director 2003-12-15 2013-08-12
ANDREW DAVID BRINDLE
Company Secretary 2008-05-21 2013-07-01
BRIAN PETER CHAMBERS
Director 2003-12-15 2013-06-24
STEPHEN PAUL HAINES
Company Secretary 2007-08-10 2008-05-21
MICHAEL JAMES SMITH
Company Secretary 2006-04-14 2007-08-10
MILAN GRUBNIC
Company Secretary 2005-03-24 2006-04-14
RODERICK ROY MACGILLIVRAY
Director 2004-10-13 2006-03-31
MARK CHARLES GREGORY
Company Secretary 2004-03-17 2005-03-24
GARY JOHN FITZPATRICK
Director 2002-09-26 2004-10-13
MICHAEL ARTHUR SIDEY
Director 2003-04-07 2004-05-28
PHILIP ANDREW YORK
Company Secretary 2004-01-02 2004-03-17
ROISIN JOAN COOK
Company Secretary 2003-07-11 2004-01-02
PHILIP MARTIN STEVENS
Company Secretary 2001-06-27 2003-07-11
BARRY JOHN BENNETT
Director 2000-12-08 2002-09-26
RICHARD UPTON
Director 2000-12-08 2002-09-26
JONATHAN HENRY PANTON
Company Secretary 2000-12-08 2001-06-27
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-11-21 2000-12-08
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-11-21 2000-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (WRM) LIMITED Director 2013-08-12 CURRENT 2010-04-15 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (CS COMMERCIAL) LIMITED Director 2013-08-12 CURRENT 2011-09-30 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY CITY ROAD (LEXICON) LIMITED Director 2013-02-14 CURRENT 2011-12-05 Active
CORNELIUS KILLIAN HURLEY PEARTREE STREET DEVELOPMENTS LIMITED Director 2010-08-26 CURRENT 2010-08-26 Dissolved 2017-04-20
CORNELIUS KILLIAN HURLEY MOUNT ANVIL NEW HOLDINGS LIMITED Director 2010-07-12 CURRENT 2010-03-31 Active
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (HIGHBURY PARK) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2016-09-01
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (BARNSBURY) LIMITED Director 2008-02-29 CURRENT 2008-02-29 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (WANDSWORTH ROAD) LIMITED Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (ATLANTA) LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (SWD) LIMITED Director 2006-04-28 CURRENT 2005-12-07 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (WINDMILL LANE) LIMITED Director 2006-03-29 CURRENT 2006-03-29 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (WANDSWORTH ROAD 2) LIMITED Director 2005-12-22 CURRENT 2005-12-22 Dissolved 2017-04-20
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (ATLIP ROAD) LIMITED Director 2005-03-17 CURRENT 2005-03-17 Dissolved 2016-06-30
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (EEM) LIMITED Director 2004-10-19 CURRENT 2004-10-19 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (BPM) LIMITED Director 2004-10-19 CURRENT 2004-10-19 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (SGS) LTD Director 2002-09-04 CURRENT 2002-01-16 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL HOMES LIMITED Director 2002-08-08 CURRENT 2002-08-08 Dissolved 2015-10-06
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (SIDCUP) LIMITED Director 2002-07-17 CURRENT 2002-07-17 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL CHATHAM LIMITED Director 2002-07-12 CURRENT 2002-06-19 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (WOOD GREEN) LIMITED Director 2002-07-12 CURRENT 2002-07-12 Dissolved 2015-10-06
CORNELIUS KILLIAN HURLEY MOUNT ANVIL BEAUFORT HOLDINGS LTD. Director 2002-05-23 CURRENT 2002-02-21 Dissolved 2015-10-06
CORNELIUS KILLIAN HURLEY MOUNT ANVIL KINGSTON HOLDINGS LTD. Director 2002-05-23 CURRENT 2002-02-21 Dissolved 2015-10-06
CORNELIUS KILLIAN HURLEY MOUNT ANVIL GROUP LIMITED Director 2002-05-23 CURRENT 2002-04-05 Active
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (BEAUFORT) LIMITED Director 2001-04-09 CURRENT 2001-03-27 Dissolved 2015-10-06
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (MILTON KEYNES) LIMITED Director 2001-04-09 CURRENT 2001-04-04 Liquidation
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (KINGSTON) LIMITED Director 2000-12-08 CURRENT 2000-12-01 Dissolved 2015-10-06
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (KENTISH TOWN ROAD) LIMITED Director 2000-11-06 CURRENT 2000-11-06 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL (LIVERPOOL) LIMITED Director 1997-06-17 CURRENT 1997-06-13 Dissolved 2014-11-07
CORNELIUS KILLIAN HURLEY MOUNT ANVIL LIMITED Director 1992-04-14 CURRENT 1992-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2014
2014-08-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2014-01-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 140 ALDERSGATE STREET LONDON LONDON EC1A 4HY UNITED KINGDOM
2013-12-17LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-174.70DECLARATION OF SOLVENCY
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURSLEM
2013-07-02AP03SECRETARY APPOINTED MR ALAN STUART DUNCAN
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRINDLE
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAMBERS
2013-01-15LATEST SOC15/01/13 STATEMENT OF CAPITAL;GBP 1
2013-01-15AR0121/11/12 FULL LIST
2012-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17AR0121/11/11 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-11AR0121/11/10 FULL LIST
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 3 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTS AL1 3TF
2011-01-10AP01DIRECTOR APPOINTED MR DAVID JOHN CHARLES CLARK
2010-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-26AR0121/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS KILLIAN HURLEY / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER CHAMBERS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BURSLEM / 01/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRINDLE / 01/10/2009
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS HURLEY / 29/07/2008
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HAINES
2008-05-21288aSECRETARY APPOINTED MR ANDREW DAVID BRINDLE
2007-12-04363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-08-14288bSECRETARY RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTFORDSHIRE AL2 2HB
2005-11-25363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14288bSECRETARY RESIGNED
2005-04-14288aNEW SECRETARY APPOINTED
2004-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-28288bDIRECTOR RESIGNED
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29288bSECRETARY RESIGNED
2004-01-08288aNEW SECRETARY APPOINTED
2004-01-08288bSECRETARY RESIGNED
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-17363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MOUNT ANVIL (COLLEGES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOUNT ANVIL (COLLEGES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-07-28 ALL of the property or undertaking has been released from charge PERSIMMON HOMES LIMITED
Intangible Assets
Patents
We have not found any records of MOUNT ANVIL (COLLEGES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT ANVIL (COLLEGES) LIMITED
Trademarks
We have not found any records of MOUNT ANVIL (COLLEGES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT ANVIL (COLLEGES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOUNT ANVIL (COLLEGES) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MOUNT ANVIL (COLLEGES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNT ANVIL (COLLEGES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOUNT ANVIL (COLLEGES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.