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

MELVILLE CRESCENT VENTURES LIMITED

LONDON, EC4N 6EU,
Company Registration Number
04570509
Private Limited Company
Dissolved

Dissolved 2017-11-30

Company Overview

About Melville Crescent Ventures Ltd
MELVILLE CRESCENT VENTURES LIMITED was founded on 2002-10-23 and had its registered office in London. The company was dissolved on the 2017-11-30 and is no longer trading or active.

Key Data
Company Name
MELVILLE CRESCENT VENTURES LIMITED
 
Legal Registered Office
LONDON
EC4N 6EU
Other companies in EC2A
 
Previous Names
CASTLESTOKE LIMITED19/12/2002
Filing Information
Company Number 04570509
Date formed 2002-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-30
Type of accounts GROUP
Last Datalog update: 2018-01-25 22:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELVILLE CRESCENT VENTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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 MELVILLE CRESCENT VENTURES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FARQUHARSON
Director 2016-02-17
NEIL ARMSTRONG MCMYN
Director 2011-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY PORTER
Director 2005-10-25 2016-02-15
ROBERT WILLIAM MIDDLETON BROOK
Director 2002-12-12 2011-12-08
JOHN ANTHONY BINGHAM KENNEDY
Director 2002-12-12 2009-12-04
PETER MICHAEL MCCALL
Company Secretary 2008-03-07 2009-09-01
JAMES CORRY BLAKEMORE
Director 2005-10-25 2009-07-14
JOHN KENNETH BROWN
Company Secretary 2002-12-12 2008-03-07
PAULINE ANNE BRADLEY
Director 2005-02-01 2006-02-01
NICHOLAS MARK LALOR HILL
Director 2004-03-29 2005-10-25
RONALD ROZMUS LAWRIE
Director 2004-03-29 2005-10-25
WILLIAM JAMES KILLICK
Director 2003-01-15 2004-02-12
ANDREW JOHN PETTIT
Director 2003-01-15 2004-01-30
BRIAN REID LTD.
Nominated Secretary 2002-10-23 2002-12-12
STEPHEN MABBOTT LTD.
Nominated Director 2002-10-23 2002-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ARMSTRONG MCMYN AVENUE INSURANCE PARTNERS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NEIL ARMSTRONG MCMYN DCD MEDIA LIMITED Director 2012-09-21 CURRENT 1997-06-27 Liquidation
NEIL ARMSTRONG MCMYN THE AGELESS DESIGN HOUSE LTD Director 2012-05-15 CURRENT 2012-05-15 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN MK GLASGOW LIMITED Director 2011-12-14 CURRENT 2006-04-25 Dissolved 2014-12-23
NEIL ARMSTRONG MCMYN MK BONNINGTON LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK ANDERSON LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK SUGAR LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK GLASGOW 2 LIMITED Director 2011-12-14 CURRENT 2006-11-03 Dissolved 2016-08-16
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (ADAM) LIMITED Director 2011-12-13 CURRENT 2002-02-21 Dissolved 2018-02-13
NEIL ARMSTRONG MCMYN MCV DUNDEE LIMITED Director 2011-12-08 CURRENT 2004-10-14 Dissolved 2013-08-30
NEIL ARMSTRONG MCMYN ADAM & COMPANY GENERAL PARTNER LIMITED Director 2011-12-08 CURRENT 2002-05-30 Dissolved 2016-08-16
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (MK2) LIMITED Director 2011-11-23 CURRENT 2009-11-26 Dissolved 2015-08-28
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL LIMITED Director 2011-11-18 CURRENT 2011-10-10 Liquidation
NEIL ARMSTRONG MCMYN FOUNTAINHILL PROPERTIES LIMITED Director 2011-10-19 CURRENT 1992-09-02 Dissolved 2016-02-02
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (MK) LIMITED Director 2011-10-19 CURRENT 2000-04-19 Liquidation
NEIL ARMSTRONG MCMYN SELGA LIMITED Director 2011-09-09 CURRENT 2005-08-31 Dissolved 2015-08-28
NEIL ARMSTRONG MCMYN RUBY SLIPPER SOLUTIONS LTD Director 2009-03-23 CURRENT 2009-02-17 Active - Proposal to Strike off

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
2017-11-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-31LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-08-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2017:LIQ. CASE NO.1
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW
2016-06-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-18AP01DIRECTOR APPOINTED MR JOHN FARQUHARSON
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PORTER
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-26AR0110/06/15 FULL LIST
2014-11-18AUDAUDITOR'S RESIGNATION
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-27AR0110/06/14 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0110/06/13 FULL LIST
2013-06-20AD02SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LIMITED 271 REGENT STREET LONDON W1B 2ES UNITED KINGDOM
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0110/06/12 FULL LIST
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2012-01-17AP01DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN
2011-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0110/06/11 FULL LIST
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 17/06/2011
2011-05-24AUDAUDITOR'S RESIGNATION
2011-03-29AUDAUDITOR'S RESIGNATION
2011-03-12DISS40DISS40 (DISS40(SOAD))
2011-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 22/25 FINSBURY SQUARE LONDON EC2A 1DX UNITED KINGDOM
2011-01-11GAZ1FIRST GAZETTE
2010-06-10AR0110/06/10 FULL LIST
2010-06-10AD02SAIL ADDRESS CREATED
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 10/06/2010
2010-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 58 DAVIES STREET 1ST FLOOR LONDON W1K 5JF
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2009-11-10AR0123/10/09 FULL LIST
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY PETER MCCALL
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES BLAKEMORE
2009-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-11-07363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-04-10363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 58 DAVIES STREET LONDON W1K 5JF
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY JOHN BROWN
2008-03-18288aSECRETARY APPOINTED MR PETER MICHAEL MCCALL
2007-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-07363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 5 WIGMORE STREET 2ND FLOOR LONDON W1U 1PB
2006-08-22288bDIRECTOR RESIGNED
2006-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-20288aNEW DIRECTOR APPOINTED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 5 WIGMORE STREET 2ND FLOOR LONDON W1U 1PB
2005-11-04288bDIRECTOR RESIGNED
2005-11-04288bDIRECTOR RESIGNED
2005-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-18288aNEW DIRECTOR APPOINTED
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 6-8 JAMES STREET LONDON W1U 1ED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2004-04-19288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2003-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-20363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MELVILLE CRESCENT VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-02
Resolutions for Winding-up2016-06-02
Meetings of Creditors2016-05-13
Meetings of Creditors2016-04-15
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against MELVILLE CRESCENT VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2005-01-07 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE ON SHARES 2004-09-07 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE ON SHARES 2004-09-07 Outstanding ANGLO IRISH BANK CORPORATION PLC
SHARE CHARGE 2003-11-11 Outstanding ANGLO IRISH BANK CORPORATION PLC
SHARE CHARGE 2003-08-23 Outstanding ANGLO IRISH BANK CORPORATION PLC (THE AGENT)
DEBENTURE 2003-04-10 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE 2003-04-10 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE AND FLOATING CHARGE 2003-04-01 Outstanding MABLE COMMERCIAL FUNDING LIMITED,LONDON
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELVILLE CRESCENT VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of MELVILLE CRESCENT VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELVILLE CRESCENT VENTURES LIMITED
Trademarks
We have not found any records of MELVILLE CRESCENT VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELVILLE CRESCENT VENTURES 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 (68100 - Buying and selling of own real estate) as MELVILLE CRESCENT VENTURES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MELVILLE CRESCENT VENTURES 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 TypeAppointment of Liquidators
Defending partyMELVILLE CRESCENT VENTURES LIMITEDEvent Date2016-05-20
Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD . : For further details contact: The Joint Liquidators, Tel: 0330 055 5455. Alternative contact: Alistair Mitchell, Email: alistair.mitchell@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMELVILLE CRESCENT VENTURES LIMITEDEvent Date2016-05-20
Special and Ordinary Resolutions of Melville Crescent Ventures Limited passed by written resolution of the members of the Company on 20 May 2016 as a Special Resolution and an Ordinary Resolution respectively: That the company by wound up voluntarily under Section 84(1)(b) of the Insolvency Act 1986 and that Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD , (IP Nos. 8209 and 9218) be appointed as Liquidators of the company, for the purpose of winding up the Companys affairs and distributing its assets. For further details contact: The Joint Liquidators, Tel: 0330 055 5455. Alternative contact: Alistair Mitchell, Email: alistair.mitchell@frpadvisory.com N A McMyn , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMELVILLE CRESCENT VENTURES LIMITEDEvent Date2016-04-08
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 25 April 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD , before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available and proxies must be duly completed and lodged with the Company at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD not later than noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98(2)(b) of the Act a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on the two business days preceding the date of the meeting between the hours of 10.00 am and 4.00 pm. For further details contact T C MacLennan (IP No. 8209) Tel: 0330 055 5455. Alternative contact: Alistair Mitchell, Email: alistair.mitchell@frpadvisory.com
 
Initiating party Event TypeProposal to Strike Off
Defending partyMELVILLE CRESCENT VENTURES LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELVILLE CRESCENT VENTURES 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 MELVILLE CRESCENT VENTURES 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.