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

MOUNT ENGINEERING LIMITED

ROYAL LEAMINGTON SPA, WARWICKSHIRE, CV31,
Company Registration Number
06231396
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Mount Engineering Ltd
MOUNT ENGINEERING LIMITED was founded on 2007-04-30 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 ENGINEERING LIMITED
 
Legal Registered Office
ROYAL LEAMINGTON SPA
WARWICKSHIRE
 
Filing Information
Company Number 06231396
Date formed 2007-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-17
Type of accounts DORMANT
Last Datalog update: 2017-08-15 03:34:29
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.
Companies with same name MOUNT ENGINEERING LIMITED
The following companies were found which have the same name as MOUNT ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOUNT ENGINEERING & CONSULTING (UK) LTD AIR ACCOUNTING LTD PARK VIEW BUSINESS CENTRE COMBERMERE WHITCHURCH SHROPSHIRE SY13 4AL Active Company formed on the 2014-03-19
MOUNT ENGINEERING SERVICES LIMITED 16 BURTON AVENUE NORTH WALSHAM NORFOLK UNITED KINGDOM NR28 0EP Dissolved Company formed on the 2016-02-22
MOUNT ENGINEERING SERVICES Singapore Dissolved Company formed on the 2008-09-13
MOUNT ENGINEERING SERVICES TAMPINES AVENUE 4 Singapore 520810 Dissolved Company formed on the 2013-03-26
MOUNT ENGINEERING PTY LTD Active Company formed on the 2020-06-10

Company Officers of MOUNT ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN LEWIS
Company Secretary 2010-12-06
PAUL STEPHEN LEWIS
Director 2015-06-10
MARTIN GERARD MULLIN
Director 2015-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCO CAGLIERO
Director 2010-12-03 2015-06-10
SIMON DAVID WHITTAKER
Director 2010-12-03 2015-03-27
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 2007-05-01 2011-06-10
PHILIP ASHWORTH
Company Secretary 2007-05-01 2010-12-03
COLIN ERNEST DAVIES
Director 2007-05-01 2010-12-03
ALAN MCCLUE
Director 2007-05-01 2010-11-11
JAMES PATRICK ALUN ROACH
Director 2010-08-14 2010-11-11
COLIN PETER AINGER
Director 2007-07-06 2010-08-09
LEANNE GALLAGHER
Company Secretary 2007-04-30 2007-05-01
LEANNE GALLAGHER
Director 2007-04-30 2007-05-01
MATTHEW NEALE SMITH
Director 2007-04-30 2007-05-01

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 CROMPTON LIGHTING HOLDINGS LIMITED Director 2015-06-10 CURRENT 1994-12-16 Dissolved 2017-01-17
PAUL STEPHEN LEWIS MOUNT (YORK) LIMITED Director 2015-05-28 CURRENT 2005-08-03 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 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 MOUNT (YORK) LIMITED Director 2015-05-28 CURRENT 2005-08-03 Dissolved 2017-01-17
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
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-25DS01APPLICATION FOR STRIKING-OFF
2016-10-04SH20STATEMENT BY DIRECTORS
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP .01
2016-10-04SH1904/10/16 STATEMENT OF CAPITAL GBP 0.01
2016-10-04CAP-SSSOLVENCY STATEMENT DATED 29/02/16
2016-10-04RES13AMOUNT BY WHICH CAP REDUCED BE CREDITED TO A DISTRIBUTABLE RESERVE 29/02/2016
2016-10-04RES06REDUCE ISSUED CAPITAL 29/02/2016
2016-06-13AR0128/05/16 FULL LIST
2016-05-31AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND
2015-11-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-11-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-11-23RES02REREG PLC TO PRI; RES02 PASS DATE:19/11/2015
2015-11-23RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER
2015-07-10AP01DIRECTOR APPOINTED MR PAUL STEPHEN LEWIS
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CAGLIERO
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED MR MARTIN GERARD MULLIN
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 241260.72
2015-06-09AR0128/05/15 FULL LIST
2015-06-09AD02SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 241260.72
2014-06-10AR0128/05/14 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013
2013-07-08AR0128/05/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ
2012-07-03SH0503/07/12 STATEMENT OF CAPITAL GBP 241260.72 13/06/12 TREASURY CAPITAL GBP 6700
2012-07-03AR0128/05/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANHAM
2011-08-17AR0128/05/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AP03SECRETARY APPOINTED PAUL STEPHEN LEWIS
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL STANHAM / 03/02/2011
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ASHWORTH
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROACH
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCLUE
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES
2011-02-07AP01DIRECTOR APPOINTED FRANCESCO CAGLIERO
2011-02-07AP01DIRECTOR APPOINTED TERRANCE VALENTINE HELE
2011-02-07AP01DIRECTOR APPOINTED SIMON DAVID WHITTAKER
2011-02-07AP01DIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, C/O DICKINSON DEES LLP, THE CHOCOLATE WORKS BISHOPTHORPE ROAD, YORK, NORTH YORKSHIRE, YO23 1DE
2010-08-27AP01DIRECTOR APPOINTED JAMES PATRICK ALUN ROACH
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN AINGER
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0128/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER AINGER / 30/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERNEST DAVIES / 30/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL STANHAM / 30/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCLUE / 30/04/2010
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-22363aRETURN MADE UP TO 30/04/09; BULK LIST AVAILABLE SEPARATELY
2009-07-22288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP ASHWORTH / 29/03/2009
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCLUE / 30/03/2009
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM, 121 THE MOUNT, YORK, NORTH YORKSHIRE, YO24 1DU
2009-04-29169(1B)06/04/09 GBP TI 945357@0.01=9453.57
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2008-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-28363sRETURN MADE UP TO 30/04/08; BULK LIST AVAILABLE SEPARATELY
2008-04-1488(2)AD 04/07/07-16/07/07 GBP SI 24101429@0.01=241014.29 GBP IC 3001/244015.29
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-2288(2)RAD 01/05/07--------- £ SI 18@.01 £ IC 2/2
2007-05-21RES04£ NC 50000/250000 01/05
2007-05-21123NC INC ALREADY ADJUSTED 01/05/07
2007-05-21122CONSO 01/05/07
2007-05-18225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to MOUNT ENGINEERING 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 ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-03 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of MOUNT ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT ENGINEERING LIMITED
Trademarks
We have not found any records of MOUNT ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT ENGINEERING 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 ENGINEERING LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MOUNT ENGINEERING 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 ENGINEERING 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 ENGINEERING 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.