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

MOUNT ANVIL (ATLIP ROAD) LIMITED

LONDON, W1U,
Company Registration Number
05396037
Private Limited Company
Dissolved

Dissolved 2016-06-30

Company Overview

About Mount Anvil (atlip Road) Ltd
MOUNT ANVIL (ATLIP ROAD) LIMITED was founded on 2005-03-17 and had its registered office in London. The company was dissolved on the 2016-06-30 and is no longer trading or active.

Key Data
Company Name
MOUNT ANVIL (ATLIP ROAD) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
MOUNT ATLIP (ATLIP ROAD) LIMITED01/07/2005
Filing Information
Company Number 05396037
Date formed 2005-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-30
Type of accounts FULL
Last Datalog update: 2016-08-09 18:37:29
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 (ATLIP ROAD) LIMITED

Current Directors
Officer Role Date Appointed
ALAN STUART DUNCAN
Company Secretary 2013-03-22
PETER ROBERT BURSLEM
Director 2008-03-13
CORNELIUS KILLIAN HURLEY
Director 2005-03-17
JONATHAN ANDREW SPRING
Director 2008-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CHARLES CLARK
Director 2008-11-01 2014-06-06
BRIAN PETER CHAMBERS
Director 2008-03-13 2013-06-24
ANDREW DAVID BRINDLE
Company Secretary 2008-05-21 2013-03-22
STEPHEN PAUL HAINES
Director 2008-06-17 2008-06-17
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 2005-03-17 2006-04-14
RODERICK ROY MACGILLIVRAY
Director 2005-03-17 2006-03-31
SLC REGISTRARS LIMITED
Company Secretary 2005-03-17 2005-03-17
SLC CORPORATE SERVICES LIMITED
Director 2005-03-17 2005-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT BURSLEM BISHOP'S STORTFORD COMMUNITY SPORTS CLUB TRADING LIMITED Director 2018-01-31 CURRENT 2016-03-12 Active
PETER ROBERT BURSLEM MOUNT ANVIL (STEPNEY WAY 2) LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
PETER ROBERT BURSLEM MOUNT ANVIL (CANADA DOCK) LIMITED Director 2014-06-06 CURRENT 2012-06-18 Dissolved 2016-03-29
PETER ROBERT BURSLEM MOUNT ANVIL (HPM) LIMITED Director 2014-06-06 CURRENT 2012-04-13 Dissolved 2016-06-30
PETER ROBERT BURSLEM MOUNT ANVIL (CSM) LIMITED Director 2014-06-06 CURRENT 2011-09-06 Dissolved 2016-09-01
PETER ROBERT BURSLEM MOUNT ANVIL (ARM) LIMITED Director 2014-06-06 CURRENT 2011-06-13 Dissolved 2017-04-20
PETER ROBERT BURSLEM MOUNT ANVIL (ATLIP ROAD COMMERCIAL) LIMITED Director 2014-06-06 CURRENT 2011-10-05 Dissolved 2017-04-20
PETER ROBERT BURSLEM PEARTREE STREET DEVELOPMENTS LIMITED Director 2014-06-06 CURRENT 2010-08-26 Dissolved 2017-04-20
PETER ROBERT BURSLEM MOUNT ANVIL (WANDSWORTH ROAD 2) LIMITED Director 2011-10-05 CURRENT 2005-12-22 Dissolved 2017-04-20
PETER ROBERT BURSLEM MOUNT ANVIL (WOOD GREEN) LIMITED Director 2006-04-06 CURRENT 2002-07-12 Dissolved 2015-10-06
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 (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 (COLLEGES) LIMITED Director 2000-12-08 CURRENT 2000-11-21 Dissolved 2014-11-07
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
JONATHAN ANDREW SPRING MOUNT ANVIL (ARM) LIMITED Director 2011-06-13 CURRENT 2011-06-13 Dissolved 2017-04-20
JONATHAN ANDREW SPRING MOUNT ANVIL (HIGHBURY PARK) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2016-09-01

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
2016-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 140 ALDERSGATE STREET LONDON EC1A 4HY
2015-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-304.70DECLARATION OF SOLVENCY
2015-09-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-10AR0117/03/15 FULL LIST
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0117/03/14 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAMBERS
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0117/03/13 FULL LIST
2013-03-25AP03SECRETARY APPOINTED ALAN STUART DUNCAN
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRINDLE
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0117/03/12 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0117/03/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SPRING / 14/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS KILLIAN HURLEY / 14/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARLES CLARK / 14/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER CHAMBERS / 14/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BURSLEM / 14/04/2011
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 3 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTS AL1 3TF
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0117/03/10 FULL LIST
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRINDLE / 01/10/2009
2010-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS HURLEY / 29/07/2008
2008-12-23288aDIRECTOR APPOINTED MR DAVID JOHN CHARLES CLARK
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HAINES
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10RES01ALTER ARTICLES 28/03/2008
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-17288aDIRECTOR APPOINTED MR STEPHEN PAUL HAINES
2008-05-21288aSECRETARY APPOINTED MR ANDREW DAVID BRINDLE
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HAINES
2008-03-27363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-03-14288aDIRECTOR APPOINTED MR PETER BURSLEM
2008-03-13288aDIRECTOR APPOINTED MR JONATHAN ANDREW SPRING
2008-03-13288aDIRECTOR APPOINTED MR BRIAN PETER CHAMBERS
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-14288bSECRETARY RESIGNED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-23363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-05-0388(2)RAD 01/12/05--------- £ SI 1@1=1
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
2006-02-01225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-07-20288bSECRETARY RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2005-07-01CERTNMCOMPANY NAME CHANGED MOUNT ATLIP (ATLIP ROAD) LIMITED CERTIFICATE ISSUED ON 01/07/05
2005-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (ATLIP ROAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-12
Appointment of Liquidators2015-09-25
Resolutions for Winding-up2015-09-25
Fines / Sanctions
No fines or sanctions have been issued against MOUNT ANVIL (ATLIP ROAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2010-01-23 Satisfied ZEST HOMES LIMITED
LEGAL CHARGE 2010-01-09 Satisfied HOMES AND COMMUNITIES AGENCY
DEBENTURE 2008-07-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOUNT ANVIL (ATLIP ROAD) LIMITED

Intangible Assets
Patents
We have not found any records of MOUNT ANVIL (ATLIP ROAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT ANVIL (ATLIP ROAD) LIMITED
Trademarks
We have not found any records of MOUNT ANVIL (ATLIP ROAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT ANVIL (ATLIP ROAD) 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 (ATLIP ROAD) 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 (ATLIP ROAD) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMOUNT ANVIL (ATLIP ROAD) LIMITEDEvent Date2015-09-21
Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOUNT ANVIL (ATLIP ROAD) LIMITEDEvent Date2015-09-21
Passed 21 September 2015 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the companies propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU, be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 21 September 2015 . The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/MA.
 
Initiating party Event Type
Defending partyMOUNT ANVIL (ATLIP ROAD) LIMITEDEvent Date2015-09-21
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed liquidator of the above named Companies by Written Resolutions passed on 21 September 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP , 55 Baker Street, London W1U 7EU by 23 October 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 23 October 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/MA. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyMOUNT ANVIL (ATLIP ROAD) LIMITEDEvent Date
The Companies' registered office is 55 Baker Street, London, W1U 7EU. The Companies' trading address and former registered office is 140 Aldersgate Street, London, EC1A 4HY. The Companies have no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, on 17 March 2016 at 10:00 hrs, for the purposes of considering the accounts and the Liquidator's reports, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/MA. Dated: 10 February 2016 Malcolm Cohen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNT ANVIL (ATLIP ROAD) 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 (ATLIP ROAD) 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.