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

MOUNT (YORK) LIMITED

ROYAL LEAMINGTON SPA, WARWICKSHIRE, CV31,
Company Registration Number
05526509
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Mount (york) Ltd
MOUNT (YORK) LIMITED was founded on 2005-08-03 and had its registered office in Royal Leamington Spa. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
MOUNT (YORK) LIMITED
 
Legal Registered Office
ROYAL LEAMINGTON SPA
WARWICKSHIRE
 
Previous Names
121MOUNTCO 055 LIMITED26/09/2005
Filing Information
Company Number 05526509
Date formed 2005-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-17
Type of accounts FULL
Last Datalog update: 2017-08-15 03:34:40
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 (YORK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN LEWIS
Director 2015-05-28
MARTIN GERARD MULLIN
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2010-12-06 2016-02-10
FRANCESCO CAGLIERO
Director 2010-12-03 2015-05-28
SIMON DAVID WHITTAKER
Director 2010-12-03 2015-03-27
TERRANCE VALENTINE HELZ
Company Secretary 2010-12-06 2013-05-01
TERRANCE VALENTINE HELZ
Director 2010-12-03 2013-05-01
KRIS MARIA AUGUST BEYEN
Director 2010-12-03 2011-07-29
DAVID NEIL STANHAM
Director 2005-09-21 2011-06-10
PHILIP ASHWORTH
Company Secretary 2005-09-21 2010-12-06
COLIN ERNEST DAVIES
Director 2005-11-18 2010-12-03
ALAN MCCLUE
Director 2005-11-18 2010-11-11
EDMUND BERNARD KIRK
Director 2006-06-01 2007-07-02
KEITH WILLIAM SALISBURY
Director 2006-06-12 2007-07-02
ANTHONY EDWARD STACEY
Director 2005-09-21 2006-06-12
MATTHEW NEALE SMITH
Director 2005-08-03 2005-09-20
NIKKI MARIE CALLAGHAN
Company Secretary 2005-08-03 2005-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN LEWIS REDAPT ENGINEERING CO. LIMITED Director 2015-06-10 CURRENT 1979-08-09 Dissolved 2016-05-31
PAUL STEPHEN LEWIS MOUNT ENGINEERING LIMITED Director 2015-06-10 CURRENT 2007-04-30 Dissolved 2017-01-17
PAUL STEPHEN LEWIS CROMPTON LIGHTING HOLDINGS LIMITED Director 2015-06-10 CURRENT 1994-12-16 Dissolved 2017-01-17
PAUL STEPHEN LEWIS EATON INDUSTRIES (U.K.) LIMITED Director 2015-04-17 CURRENT 2006-12-08 Active
PAUL STEPHEN LEWIS EATON HOLDING II LIMITED Director 2014-10-01 CURRENT 2008-04-14 Dissolved 2015-06-16
PAUL STEPHEN LEWIS COOPER PENSIONS LIMITED Director 2014-06-13 CURRENT 1992-05-22 Active
PAUL STEPHEN LEWIS DFL FUSEGEAR LIMITED Director 2013-05-29 CURRENT 1940-08-26 Dissolved 2015-01-13
PAUL STEPHEN LEWIS NEXT TWO LIMITED Director 2013-05-24 CURRENT 2001-02-26 Dissolved 2014-01-21
PAUL STEPHEN LEWIS NEXT TWO (INTERNATIONAL) LIMITED Director 2013-05-24 CURRENT 1993-04-30 Dissolved 2014-01-21
PAUL STEPHEN LEWIS B & S FUSES LIMITED Director 2013-05-23 CURRENT 1976-07-13 Dissolved 2015-12-01
PAUL STEPHEN LEWIS EATON INDUSTRIES (ENGLAND) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
PAUL STEPHEN LEWIS KESTRON UNITS LIMITED Director 2011-08-01 CURRENT 1975-09-29 Dissolved 2016-01-19
PAUL STEPHEN LEWIS REGALSAFE LIMITED Director 2011-08-01 CURRENT 1982-12-10 Dissolved 2015-12-01
PAUL STEPHEN LEWIS BROOMCO (1644) LIMITED Director 2011-08-01 CURRENT 1998-08-07 Dissolved 2017-01-17
PAUL STEPHEN LEWIS FIRECOM LIMITED Director 2011-07-28 CURRENT 1988-01-29 Dissolved 2015-05-05
PAUL STEPHEN LEWIS MSG LEASING LIMITED Director 2011-07-28 CURRENT 1993-01-25 Dissolved 2015-05-19
MARTIN GERARD MULLIN THE LAKE DISTRICT CALVERT TRUST Director 2016-11-26 CURRENT 1976-01-12 Active
MARTIN GERARD MULLIN ELLIS PATENTS HOLDINGS LIMITED Director 2016-01-14 CURRENT 2012-02-07 Active
MARTIN GERARD MULLIN REDAPT ENGINEERING CO. LIMITED Director 2015-06-10 CURRENT 1979-08-09 Dissolved 2016-05-31
MARTIN GERARD MULLIN MOUNT ENGINEERING LIMITED Director 2015-06-10 CURRENT 2007-04-30 Dissolved 2017-01-17
MARTIN GERARD MULLIN BROOMCO (1644) LIMITED Director 2015-06-08 CURRENT 1998-08-07 Dissolved 2017-01-17
MARTIN GERARD MULLIN EATON INDUSTRIES (ENGLAND) LIMITED Director 2015-06-08 CURRENT 2012-10-29 Active
MARTIN GERARD MULLIN EATON ELECTRIC LIMITED Director 2013-10-10 CURRENT 2002-12-13 Active
MARTIN GERARD MULLIN EATON LIMITED Director 2013-10-10 CURRENT 1919-05-30 Active
MARTIN GERARD MULLIN CROMPTON LIGHTING INTERNATIONAL LIMITED Director 2011-08-01 CURRENT 1994-12-16 Dissolved 2015-03-17
MARTIN GERARD MULLIN CROMPTON LIGHTING HOLDINGS LIMITED Director 2011-08-01 CURRENT 1994-12-16 Dissolved 2017-01-17
MARTIN GERARD MULLIN MENVIER SECURITY LIMITED Director 2011-07-28 CURRENT 1979-07-05 Dissolved 2015-01-13
MARTIN GERARD MULLIN SCANTRONIC LIMITED Director 2011-07-28 CURRENT 1982-06-01 Dissolved 2015-05-05
MARTIN GERARD MULLIN EATON ELECTRICAL SYSTEMS LIMITED Director 2010-02-01 CURRENT 1995-01-23 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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP .001
2016-11-07SH1907/11/16 STATEMENT OF CAPITAL GBP 0.001
2016-11-07SH20STATEMENT BY DIRECTORS
2016-11-07CAP-SSSOLVENCY STATEMENT DATED 29/02/16
2016-11-07RES06REDUCE ISSUED CAPITAL 29/02/2016
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-25DS01APPLICATION FOR STRIKING-OFF
2016-08-18AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 15500
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-04-13TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CAGLIERO
2015-09-23AP01DIRECTOR APPOINTED MR MARTIN GERARD MULLIN
2015-09-23AP01DIRECTOR APPOINTED MR PAUL STEPHEN LEWIS
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 15500
2015-08-10AR0128/07/15 FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 15500
2014-08-13AR0128/07/14 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0128/07/13 FULL LIST
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0128/07/12 FULL LIST
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANHAM
2011-08-02AR0128/07/11 FULL LIST
2011-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-05-06AD02SAIL ADDRESS CREATED
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ASHWORTH
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCLUE
2011-02-08AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2011-02-08AP03SECRETARY APPOINTED TERRANCE VALENTINE HELZ
2011-02-08AP01DIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN
2011-02-08AP01DIRECTOR APPOINTED SIMON DAVID WHITTAKER
2011-02-08AP01DIRECTOR APPOINTED FRANCESCO CAGLIERO
2011-02-08AP01DIRECTOR APPOINTED TERRANCE VALENTINE HELZ
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL STANHAM / 03/02/2011
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1DE
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0103/08/10 FULL LIST
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCLUE / 03/08/2009
2009-08-08287REGISTERED OFFICE CHANGED ON 08/08/2009 FROM 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU
2008-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-10363sRETURN MADE UP TO 03/08/08; CHANGE OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR KEITH SALISBURY
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR EDMUND KIRK
2008-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-01363sRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-06-21288cSECRETARY'S PARTICULARS CHANGED
2007-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-06363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-09-18288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-01-1288(2)RAD 21/09/05--------- £ SI 5400000@.0001=540 £ IC 22262/22802
2006-01-1288(2)RAD 29/11/05--------- £ SI 6179162@.0001=617 £ IC 22802/23419
2006-01-1188(2)OAD 29/11/05--------- £ SI 2038077@.001
2006-01-1088(2)RAD 16/12/05--------- £ SI 461923@.001=461 £ IC 20381/20842
2006-01-1088(2)RAD 16/12/05--------- £ SI 1420838@.001=1420 £ IC 20842/22262
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288bSECRETARY RESIGNED
2005-12-1588(2)RAD 29/11/05--------- £ SI 2038077@.01=20380 £ IC 1/20381
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-10-06288aNEW SECRETARY APPOINTED
2005-09-30RES04£ NC 1000/25000 21/09/
2005-09-30123NC INC ALREADY ADJUSTED 21/09/05
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30122S-DIV 21/09/05
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-30RES13SUB DIV 21/09/05
2005-09-26CERTNMCOMPANY NAME CHANGED 121MOUNTCO 055 LIMITED CERTIFICATE ISSUED ON 26/09/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to MOUNT (YORK) 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 (YORK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MOUNT (YORK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MOUNT (YORK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT (YORK) LIMITED
Trademarks
We have not found any records of MOUNT (YORK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT (YORK) 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 (64209 - Activities of other holding companies not elsewhere classified) as MOUNT (YORK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MOUNT (YORK) 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 (YORK) 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 (YORK) LIMITED any grants or awards.
Ownership
    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.