Dissolved
Dissolved 2014-11-07
Company Information for MOUNT ANVIL (BPM) LIMITED
LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-11-07 |
Company Name | ||
---|---|---|
MOUNT ANVIL (BPM) LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 05263771 | |
---|---|---|
Date formed | 2004-10-19 | |
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 | FULL |
Last Datalog update: | 2015-06-05 07:01:02 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN STUART DUNCAN |
||
CORNELIUS KILLIAN HURLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID BRINDLE |
Company Secretary | ||
STEPHEN PAUL HAINES |
Company Secretary | ||
MICHAEL JAMES SMITH |
Company Secretary | ||
MILAN GRUBNIC |
Company Secretary | ||
RODERICK ROY MACGILLIVRAY |
Director | ||
MARK CHARLES GREGORY |
Company Secretary | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOUNT ANVIL (WRM) LIMITED | Director | 2013-08-12 | CURRENT | 2010-04-15 | Dissolved 2014-11-07 | |
MOUNT ANVIL (CS COMMERCIAL) LIMITED | Director | 2013-08-12 | CURRENT | 2011-09-30 | Dissolved 2014-11-07 | |
CITY ROAD (LEXICON) LIMITED | Director | 2013-02-14 | CURRENT | 2011-12-05 | Active | |
PEARTREE STREET DEVELOPMENTS LIMITED | Director | 2010-08-26 | CURRENT | 2010-08-26 | Dissolved 2017-04-20 | |
MOUNT ANVIL NEW HOLDINGS LIMITED | Director | 2010-07-12 | CURRENT | 2010-03-31 | Active | |
MOUNT ANVIL (HIGHBURY PARK) LIMITED | Director | 2009-08-21 | CURRENT | 2009-08-21 | Dissolved 2016-09-01 | |
MOUNT ANVIL (BARNSBURY) LIMITED | Director | 2008-02-29 | CURRENT | 2008-02-29 | Dissolved 2014-11-07 | |
MOUNT ANVIL (WANDSWORTH ROAD) LIMITED | Director | 2007-05-10 | CURRENT | 2007-05-10 | Dissolved 2014-11-07 | |
MOUNT ANVIL (ATLANTA) LIMITED | Director | 2006-07-27 | CURRENT | 2006-07-27 | Dissolved 2014-11-07 | |
MOUNT ANVIL (SWD) LIMITED | Director | 2006-04-28 | CURRENT | 2005-12-07 | Dissolved 2014-11-07 | |
MOUNT ANVIL (WINDMILL LANE) LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-29 | Dissolved 2014-11-07 | |
MOUNT ANVIL (WANDSWORTH ROAD 2) LIMITED | Director | 2005-12-22 | CURRENT | 2005-12-22 | Dissolved 2017-04-20 | |
MOUNT ANVIL (ATLIP ROAD) LIMITED | Director | 2005-03-17 | CURRENT | 2005-03-17 | Dissolved 2016-06-30 | |
MOUNT ANVIL (EEM) LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-19 | Dissolved 2014-11-07 | |
MOUNT ANVIL (SGS) LTD | Director | 2002-09-04 | CURRENT | 2002-01-16 | Dissolved 2014-11-07 | |
MOUNT ANVIL HOMES LIMITED | Director | 2002-08-08 | CURRENT | 2002-08-08 | Dissolved 2015-10-06 | |
MOUNT ANVIL (SIDCUP) LIMITED | Director | 2002-07-17 | CURRENT | 2002-07-17 | Dissolved 2014-11-07 | |
MOUNT ANVIL CHATHAM LIMITED | Director | 2002-07-12 | CURRENT | 2002-06-19 | Dissolved 2014-11-07 | |
MOUNT ANVIL (WOOD GREEN) LIMITED | Director | 2002-07-12 | CURRENT | 2002-07-12 | Dissolved 2015-10-06 | |
MOUNT ANVIL BEAUFORT HOLDINGS LTD. | Director | 2002-05-23 | CURRENT | 2002-02-21 | Dissolved 2015-10-06 | |
MOUNT ANVIL KINGSTON HOLDINGS LTD. | Director | 2002-05-23 | CURRENT | 2002-02-21 | Dissolved 2015-10-06 | |
MOUNT ANVIL GROUP LIMITED | Director | 2002-05-23 | CURRENT | 2002-04-05 | Active | |
MOUNT ANVIL (BEAUFORT) LIMITED | Director | 2001-04-09 | CURRENT | 2001-03-27 | Dissolved 2015-10-06 | |
MOUNT ANVIL (MILTON KEYNES) LIMITED | Director | 2001-04-09 | CURRENT | 2001-04-04 | Liquidation | |
MOUNT ANVIL (COLLEGES) LIMITED | Director | 2000-12-08 | CURRENT | 2000-11-21 | Dissolved 2014-11-07 | |
MOUNT ANVIL (KINGSTON) LIMITED | Director | 2000-12-08 | CURRENT | 2000-12-01 | Dissolved 2015-10-06 | |
MOUNT ANVIL (KENTISH TOWN ROAD) LIMITED | Director | 2000-11-06 | CURRENT | 2000-11-06 | Dissolved 2014-11-07 | |
MOUNT ANVIL (LIVERPOOL) LIMITED | Director | 1997-06-17 | CURRENT | 1997-06-13 | Dissolved 2014-11-07 | |
MOUNT ANVIL LIMITED | Director | 1992-04-14 | CURRENT | 1992-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2014 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 140 ALDERSGATE STREET LONDON LONDON EC1A 4HY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP03 | SECRETARY APPOINTED MR ALAN STUART DUNCAN | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRINDLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/10/10 FULL LIST | |
RES15 | CHANGE OF NAME 26/06/2010 | |
CERTNM | COMPANY NAME CHANGED LEA BRIDGE HOMES LIMITED CERTIFICATE ISSUED ON 04/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 3 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3TF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 19/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS KILLIAN HURLEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRINDLE / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS HURLEY / 29/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED MR ANDREW DAVID BRINDLE | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN HAINES | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: PARK MILL BURYDELL LANE PARK STREET HERTFORDSHIRE AL2 2HB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
363a | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MOUNT ANVIL (BPM) LIMITED are:
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. |