Dissolved
Dissolved 2017-04-20
Company Information for MOUNT ANVIL (ATLIP ROAD COMMERCIAL) LIMITED
LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-04-20 |
Company Name | ||
---|---|---|
MOUNT ANVIL (ATLIP ROAD COMMERCIAL) LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 07798082 | |
---|---|---|
Date formed | 2011-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-04-20 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 01:15:15 |
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 |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN CHARLES CLARK |
Director | ||
BRIAN PETER CHAMBERS |
Director | ||
ANDREW DAVID BRINDLE |
Company Secretary | ||
CRS LEGAL SERVICES LIMITED |
Company Secretary | ||
RICHARD STUART HARDBATTLE |
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 | |
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 (ATLIP ROAD) LIMITED | Director | 2008-03-13 | CURRENT | 2005-03-17 | Dissolved 2016-06-30 | |
MOUNT ANVIL (WOOD GREEN) LIMITED | Director | 2006-04-06 | CURRENT | 2002-07-12 | Dissolved 2015-10-06 |
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 09/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 140 ALDERSGATE STREET LONDON EC1A 4HY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT BURSLEM | |
AR01 | 05/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED ALAN STUART DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRINDLE | |
AR01 | 05/10/12 FULL LIST | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
RES15 | CHANGE OF NAME 21/06/2012 | |
CERTNM | COMPANY NAME CHANGED ATLIP ROAD (COMMERCIAL F) LIMITED CERTIFICATE ISSUED ON 03/07/12 | |
AP01 | DIRECTOR APPOINTED MR BRIAN PETER CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED DAVID JOHN CHARLES CLARK | |
AP03 | SECRETARY APPOINTED ANDREW DAVID BRINDLE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOUNT ANVIL (ATLIP ROAD COMMERCIAL) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MOUNT ANVIL (ATLIP ROAD COMMERCIAL) LIMITED | Event Date | 2015-07-14 |
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 7 July 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 14 August 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 14 August 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. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOUNT ANVIL (ATLIP ROAD COMMERCIAL) LIMITED | Event Date | 2015-07-07 |
Notice is hereby given that at general meetings of the above named companies the following resolutions were passed on 7 July 2015 in respect of each company. 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 each 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 Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies on 7 July 2015. | |||
Initiating party | Event Type | ||
Defending party | MOUNT ANVIL (ATLIP ROAD COMMERCIAL) LIMITED | Event Date | 2015-07-07 |
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 BDO LLP, 55 Baker Street, London, W1U 7EU, on 9 January 2017 at 10.00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation 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 Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 7 July 2015 . Malcolm Cohen , Liquidator 24 November 2016 | |||
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. |