Dissolved
Dissolved 2016-06-30
Company Information for MOUNT ANVIL (ATLIP ROAD) LIMITED
LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-30 |
Company Name | ||
---|---|---|
MOUNT ANVIL (ATLIP ROAD) LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
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 |
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 |
||
PETER ROBERT BURSLEM |
||
CORNELIUS KILLIAN HURLEY |
||
JONATHAN ANDREW SPRING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN CHARLES CLARK |
Director | ||
BRIAN PETER CHAMBERS |
Director | ||
ANDREW DAVID BRINDLE |
Company Secretary | ||
STEPHEN PAUL HAINES |
Director | ||
STEPHEN PAUL HAINES |
Company Secretary | ||
MICHAEL JAMES SMITH |
Company Secretary | ||
MILAN GRUBNIC |
Company Secretary | ||
RODERICK ROY MACGILLIVRAY |
Director | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
SLC CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISHOP'S STORTFORD COMMUNITY SPORTS CLUB TRADING LIMITED | Director | 2018-01-31 | CURRENT | 2016-03-12 | Active | |
MOUNT ANVIL (STEPNEY WAY 2) LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
MOUNT ANVIL (CANADA DOCK) LIMITED | Director | 2014-06-06 | CURRENT | 2012-06-18 | Dissolved 2016-03-29 | |
MOUNT ANVIL (HPM) LIMITED | Director | 2014-06-06 | CURRENT | 2012-04-13 | Dissolved 2016-06-30 | |
MOUNT ANVIL (CSM) LIMITED | Director | 2014-06-06 | CURRENT | 2011-09-06 | Dissolved 2016-09-01 | |
MOUNT ANVIL (ARM) LIMITED | Director | 2014-06-06 | CURRENT | 2011-06-13 | Dissolved 2017-04-20 | |
MOUNT ANVIL (ATLIP ROAD COMMERCIAL) LIMITED | Director | 2014-06-06 | CURRENT | 2011-10-05 | Dissolved 2017-04-20 | |
PEARTREE STREET DEVELOPMENTS LIMITED | Director | 2014-06-06 | CURRENT | 2010-08-26 | Dissolved 2017-04-20 | |
MOUNT ANVIL (WANDSWORTH ROAD 2) LIMITED | Director | 2011-10-05 | CURRENT | 2005-12-22 | Dissolved 2017-04-20 | |
MOUNT ANVIL (WOOD GREEN) LIMITED | Director | 2006-04-06 | CURRENT | 2002-07-12 | Dissolved 2015-10-06 | |
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 (EEM) LIMITED | Director | 2004-10-19 | CURRENT | 2004-10-19 | Dissolved 2014-11-07 | |
MOUNT ANVIL (BPM) 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 | |
MOUNT ANVIL (ARM) LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-13 | Dissolved 2017-04-20 | |
MOUNT ANVIL (HIGHBURY PARK) LIMITED | Director | 2009-08-21 | CURRENT | 2009-08-21 | Dissolved 2016-09-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 140 ALDERSGATE STREET LONDON EC1A 4HY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED ALAN STUART DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRINDLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SPRING / 14/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS KILLIAN HURLEY / 14/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHARLES CLARK / 14/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER CHAMBERS / 14/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BURSLEM / 14/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 3 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTS AL1 3TF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRINDLE / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS HURLEY / 29/07/2008 | |
288a | DIRECTOR APPOINTED MR DAVID JOHN CHARLES CLARK | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN HAINES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES01 | ALTER ARTICLES 28/03/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MR STEPHEN PAUL HAINES | |
288a | SECRETARY APPOINTED MR ANDREW DAVID BRINDLE | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN HAINES | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PETER BURSLEM | |
288a | DIRECTOR APPOINTED MR JONATHAN ANDREW SPRING | |
288a | DIRECTOR APPOINTED MR BRIAN PETER CHAMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/05--------- £ SI 1@1=1 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTFORDSHIRE AL2 2HB | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
CERTNM | COMPANY NAME CHANGED MOUNT ATLIP (ATLIP ROAD) LIMITED CERTIFICATE ISSUED ON 01/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-12 |
Appointment of Liquidators | 2015-09-25 |
Resolutions for Winding-up | 2015-09-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE | Satisfied | ZEST HOMES LIMITED | |
LEGAL CHARGE | Satisfied | HOMES AND COMMUNITIES AGENCY | |
DEBENTURE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOUNT ANVIL (ATLIP ROAD) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MOUNT ANVIL (ATLIP ROAD) LIMITED | Event Date | 2015-09-21 |
Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOUNT ANVIL (ATLIP ROAD) LIMITED | Event Date | 2015-09-21 |
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 party | MOUNT ANVIL (ATLIP ROAD) LIMITED | Event Date | 2015-09-21 |
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 Type | Final Meetings | |
Defending party | MOUNT ANVIL (ATLIP ROAD) LIMITED | Event 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 | |||
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. |