Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED

25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
11104809
Private Limited Company
Liquidation

Company Overview

About Mount Anvil (new Cross Gate) 1 Ltd
MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED was founded on 2017-12-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Mount Anvil (new Cross Gate) 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED
 
Legal Registered Office
25 Farringdon Street
London
EC4A 4AB
 
Previous Names
AGHOCO 1641 LIMITED08/02/2018
Filing Information
Company Number 11104809
Company ID Number 11104809
Date formed 2017-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 
Return next due 08/01/2019
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-13 12:02:51
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 (NEW CROSS GATE) 1 LIMITED

Current Directors
Officer Role Date Appointed
EWAN THOMAS ANDERSON
Company Secretary 2018-02-08
EWAN THOMAS ANDERSON
Director 2018-02-08
MARCUS STEPHEN BATE
Director 2018-02-08
PETER GORE
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
A G SECRETARIAL LIMITED
Company Secretary 2017-12-11 2018-02-08
A G SECRETARIAL LIMITED
Director 2017-12-11 2018-02-08
ROGER HART
Director 2017-12-11 2018-02-08
INHOCO FORMATIONS LIMITED
Director 2017-12-11 2018-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWAN THOMAS ANDERSON MOUNT ANVIL (UNION STREET) LIMITED Director 2018-03-21 CURRENT 2011-11-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED Director 2018-03-21 CURRENT 2013-05-10 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL CENTRE OF EXCELLENCE LIMITED Director 2018-03-21 CURRENT 2014-10-02 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (OLD CO) LIMITED Director 2018-03-21 CURRENT 1990-05-23 Active
EWAN THOMAS ANDERSON MOUNT ANVIL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1996-07-10 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (SSM) LIMITED Director 2018-03-21 CURRENT 2012-04-13 Liquidation
EWAN THOMAS ANDERSON FULHAM DEVELOPMENTS HOLDCO LIMITED Director 2018-03-21 CURRENT 2012-05-25 Liquidation
EWAN THOMAS ANDERSON EAGLE HOUSE FREEHOLD LIMITED Director 2018-03-21 CURRENT 2013-08-15 Active
EWAN THOMAS ANDERSON CITY ROAD DEVELOPMENTS HOLDCO LIMITED Director 2018-02-26 CURRENT 2006-02-14 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK5 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (NEW CROSS GATE) 3 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK3 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL UK4 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 2) LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (STEPNEY WAY 1) LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
EWAN THOMAS ANDERSON CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-04-12 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (ST ANNE'S) LIMITED Director 2017-11-27 CURRENT 2005-03-11 Liquidation
EWAN THOMAS ANDERSON SEWARD STREET DEVELOPMENTS HOLDCO LIMITED Director 2017-11-27 CURRENT 2010-06-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BROOMHILL ROAD) LIMITED Director 2017-11-27 CURRENT 2010-09-23 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (BUCKHOLD ROAD) LIMITED Director 2017-11-27 CURRENT 2011-01-14 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL (KEYBRIDGE HOUSE 2) LIMITED Director 2017-05-02 CURRENT 2017-04-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
EWAN THOMAS ANDERSON MOUNT ANVIL UK2 LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
EWAN THOMAS ANDERSON REALISATION 1 LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active - Proposal to Strike off
EWAN THOMAS ANDERSON MOUNT ANVIL (GILLENDER) LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
EWAN THOMAS ANDERSON CITY ROAD (LEXICON) LIMITED Director 2016-08-22 CURRENT 2011-12-05 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (HIGHBURY PARK) LIMITED Director 2015-12-11 CURRENT 2009-08-21 Dissolved 2016-09-01
EWAN THOMAS ANDERSON MOUNT ANVIL (MILTON KEYNES) LIMITED Director 2015-09-28 CURRENT 2001-04-04 Liquidation
EWAN THOMAS ANDERSON MOUNT ANVIL LIMITED Director 2015-07-08 CURRENT 1992-04-13 Active
EWAN THOMAS ANDERSON MOUNT ANVIL NEW HOLDINGS LIMITED Director 2015-07-08 CURRENT 2010-03-31 Active
EWAN THOMAS ANDERSON MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-07-08 CURRENT 2013-04-04 Active
EWAN THOMAS ANDERSON MOUNT ANVIL GROUP LIMITED Director 2015-07-08 CURRENT 2002-04-05 Active
MARCUS STEPHEN BATE MOUNT ANVIL UK5 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
MARCUS STEPHEN BATE MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
MARCUS STEPHEN BATE MOUNT ANVIL (NEW CROSS GATE) 3 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
MARCUS STEPHEN BATE MOUNT ANVIL UK3 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
MARCUS STEPHEN BATE MOUNT ANVIL UK4 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
PETER GORE MOUNT ANVIL UK2 LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
PETER GORE MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED Director 2018-03-21 CURRENT 2017-02-27 Active
PETER GORE MOUNT ANVIL UK LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
PETER GORE MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED Director 2018-03-21 CURRENT 2017-03-01 Active
PETER GORE MOUNT ANVIL LIMITED Director 2018-03-21 CURRENT 1992-04-13 Active
PETER GORE MOUNT ANVIL NEW HOLDINGS LIMITED Director 2018-03-21 CURRENT 2010-03-31 Active
PETER GORE MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED Director 2018-03-21 CURRENT 2013-04-04 Active
PETER GORE REALISATION 1 LIMITED Director 2018-03-21 CURRENT 2017-01-27 Active - Proposal to Strike off
PETER GORE MOUNT ANVIL UK5 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation
PETER GORE MOUNT ANVIL (NEW CROSS GATE) 2 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
PETER GORE MOUNT ANVIL (NEW CROSS GATE) 3 LIMITED Director 2018-02-08 CURRENT 2017-12-11 Liquidation
PETER GORE MOUNT ANVIL UK3 LIMITED Director 2018-02-08 CURRENT 2017-12-22 Liquidation

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
2024-02-13Final Gazette dissolved via compulsory strike-off
2024-01-02CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-02-15Voluntary liquidation Statement of receipts and payments to 2022-12-12
2022-12-13CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-01-12Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-23Voluntary liquidation declaration of solvency
2021-12-23Appointment of a voluntary liquidator
2021-12-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM 140 Aldersgate Street London EC1A 4HY United Kingdom
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM 140 Aldersgate Street London EC1A 4HY United Kingdom
2021-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-13
2021-12-23600Appointment of a voluntary liquidator
2021-12-23LIQ01Voluntary liquidation declaration of solvency
2021-12-14CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-10Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-10Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-22AP01DIRECTOR APPOINTED MR JONATHAN RICHARD HALL
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS STEPHEN BATE
2021-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORE
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-02-14PSC02Notification of Mount Anvil Uk3 Limited as a person with significant control on 2018-02-09
2018-02-14PSC07CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM One St Peter's Square Manchester M2 3DE United Kingdom
2018-02-13AP01DIRECTOR APPOINTED MR EWAN THOMAS ANDERSON
2018-02-13AP03Appointment of Ewan Thomas Anderson as company secretary on 2018-02-08
2018-02-13AP01DIRECTOR APPOINTED MARCUS STEPHEN BATE
2018-02-13AP01DIRECTOR APPOINTED PETER GORE
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2018-02-13TM02Termination of appointment of a G Secretarial Limited on 2018-02-08
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2018-02-08RES15CHANGE OF COMPANY NAME 08/02/18
2018-02-08CERTNMCOMPANY NAME CHANGED AGHOCO 1641 LIMITED CERTIFICATE ISSUED ON 08/02/18
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-11NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MOUNT ANVIL (NEW CROSS GATE) 1 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 (NEW CROSS GATE) 1 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 (NEW CROSS GATE) 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED
Trademarks
We have not found any records of MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT ANVIL (NEW CROSS GATE) 1 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 (99999 - Dormant Company) as MOUNT ANVIL (NEW CROSS GATE) 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOUNT ANVIL (NEW CROSS GATE) 1 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 ANVIL (NEW CROSS GATE) 1 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 (NEW CROSS GATE) 1 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.