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

MOUNT ANVIL (CSM) LIMITED

LONDON, W1U,
Company Registration Number
07764119
Private Limited Company
Dissolved

Dissolved 2016-09-01

Company Overview

About Mount Anvil (csm) Ltd
MOUNT ANVIL (CSM) LIMITED was founded on 2011-09-06 and had its registered office in London. The company was dissolved on the 2016-09-01 and is no longer trading or active.

Key Data
Company Name
MOUNT ANVIL (CSM) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07764119
Date formed 2011-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-09-01
Type of accounts FULL
Last Datalog update: 2016-10-19 02:16:20
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 (CSM) LIMITED

Current Directors
Officer Role Date Appointed
ALAN STUART DUNCAN
Company Secretary 2013-07-01
PETER ROBERT BURSLEM
Director 2014-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CHARLES CLARK
Director 2011-09-06 2014-06-06
ANDREW DAVID BRINDLE
Company Secretary 2011-09-06 2013-07-01
BRIAN PETER CHAMBERS
Director 2011-09-06 2013-06-24
CRS LEGAL SERVICES LIMITED
Company Secretary 2011-09-06 2011-09-06
RICHARD STUART HARDBATTLE
Director 2011-09-06 2011-09-06

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 (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 (ATLIP ROAD) LIMITED Director 2008-03-13 CURRENT 2005-03-17 Dissolved 2016-06-30
PETER ROBERT BURSLEM MOUNT ANVIL (WOOD GREEN) LIMITED Director 2006-04-06 CURRENT 2002-07-12 Dissolved 2015-10-06

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
2016-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2016
2016-06-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 140 ALDERSGATE STREET LONDON EC1A 4HY
2015-12-234.70DECLARATION OF SOLVENCY
2015-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-20AR0131/03/15 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2014-07-07AP01DIRECTOR APPOINTED MR PETER ROBERT BURSLEM
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0131/03/14 FULL LIST
2013-07-02AP03SECRETARY APPOINTED MR ALAN STUART DUNCAN
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRINDLE
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAMBERS
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0131/03/13 FULL LIST
2012-08-15AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-04-13AR0131/03/12 FULL LIST
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE
2011-09-22AP01DIRECTOR APPOINTED DAVID JOHN CHARLES CLARK
2011-09-22AP01DIRECTOR APPOINTED BRIAN PETER CHAMBERS
2011-09-22AP03SECRETARY APPOINTED ANDREW DAVID BRINDLE
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD UNITED KINGDOM
2011-09-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MOUNT ANVIL (CSM) 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 ANVIL (CSM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOUNT ANVIL (CSM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Intangible Assets
Patents
We have not found any records of MOUNT ANVIL (CSM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT ANVIL (CSM) LIMITED
Trademarks
We have not found any records of MOUNT ANVIL (CSM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT ANVIL (CSM) 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 (68320 - Management of real estate on a fee or contract basis) as MOUNT ANVIL (CSM) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MOUNT ANVIL (CSM) 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 TypeResolutions for Winding-up
Defending partyMOUNT ANVIL (CSM) LIMITEDEvent Date2015-12-14
Passed 14 December 2015 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the director of the companies proposes 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 company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London WlU 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 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 14 December 2015 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ/MA.
 
Initiating party Event TypeFinal Meetings
Defending partyMOUNT ANVIL (CSM) LIMITEDEvent Date2015-12-14
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 May 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: 11 April 2016 Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 14 December 2015 . Malcolm Cohen , Liquidator
 
Initiating party Event Type
Defending partyMOUNT ANVIL (CSM) LIMITEDEvent Date2015-12-14
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 May 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: 11 April 2016 Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 14 December 2015 . Malcolm Cohen , Liquidator
 
Initiating party Event Type
Defending partyMOUNT ANVIL (CSM) LIMITEDEvent Date2015-12-14
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 May 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: 11 April 2016 Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 14 December 2015 . Malcolm Cohen , Liquidator
 
Initiating party Event Type
Defending partyMOUNT ANVIL (CSM) LIMITEDEvent Date2015-12-14
Passed 14 December 2015 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the director of the companies proposes 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 company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London WlU 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 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 14 December 2015 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ/MA.
 
Initiating party Event Type
Defending partyMOUNT ANVIL (CSM) LIMITEDEvent Date2015-12-14
Passed 14 December 2015 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the director of the companies proposes 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 company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London WlU 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 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 14 December 2015 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ/MA.
 
Initiating party Event TypeNotices to Creditors
Defending partyMOUNT ANVIL (CSM) LIMITEDEvent Date
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 14 December 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 25 January 2016. 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 25 January 2016 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 Dated 15 December 2015
 
Initiating party Event Type
Defending partyMOUNT ANVIL (CSM) LIMITEDEvent Date
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 14 December 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 25 January 2016. 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 25 January 2016 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 Dated 15 December 2015
 
Initiating party Event Type
Defending partyMOUNT ANVIL (CSM) LIMITEDEvent Date
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 14 December 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 25 January 2016. 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 25 January 2016 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 Dated 15 December 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNT ANVIL (CSM) 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 (CSM) 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.