Dissolved
Dissolved 2015-07-07
Company Information for MOUNT HOUSE LIMITED
NEWBURY, BERKSHIRE, RG14,
|
Company Registration Number
08286739
Private Limited Company
Dissolved Dissolved 2015-07-07 |
Company Name | |
---|---|
MOUNT HOUSE LIMITED | |
Legal Registered Office | |
NEWBURY BERKSHIRE | |
Company Number | 08286739 | |
---|---|---|
Date formed | 2012-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2015-07-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 21:19:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOUNT HOUSE (COACH HOUSE) LIMITED | 3RD FLOOR THE ASPECT FINSBURY SQUARE LONDON EC2A 1AS | Active | Company formed on the 2006-04-12 | |
MOUNT HOUSE (FOLKESTONE) LIMITED | ALEXANDER FLEMING 84 HIGH STREET HYTHE KENT CT21 5AJ | Active | Company formed on the 1994-11-07 | |
MOUNT HOUSE GODALMING LIMITED | THE MOUNT HOUSE 16 BUSBRIDGE LANE GODALMING SURREY GU7 1PU | Active | Company formed on the 2002-07-11 | |
MOUNT HOUSE SCHOOL TRUST LIMITED | THE BURSARY MOUNT KELLY PARKWOOD ROAD TAVISTOCK DEVON PL19 0HZ | Active | Company formed on the 1975-08-26 | |
MOUNT HOUSE SCHOOL (HOLDINGS) LIMITED | MOUNT HOUSE SCHOOL CAMLET WAY HADLEY WOOD EN4 0NJ | Active | Company formed on the 2015-07-24 | |
MOUNT HOUSE STATION PTY LTD | WA 6005 | Active | Company formed on the 1988-02-01 | |
MOUNT HOUSE SCHOOL LIMITED | MOUNT HOUSE SCHOOL CAMLET WAY BARNET EN4 0NJ | Active | Company formed on the 2017-05-12 | |
MOUNT HOUSE PROPERTY LTD | 270 Leeds Road Huddersfield HD1 6PD | Active | Company formed on the 2019-04-02 | |
MOUNT HOUSE LIMITED | GROUND FLOOR SOUTHON HOUSE, STATION APPROACH EDENBRIDGE KENT TN8 5LP | Active | Company formed on the 2020-10-29 | |
MOUNT HOUSE MANAGEMENT LIMITED | 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL | Active | Company formed on the 2021-03-26 | |
MOUNT HOUSE BEAUTY LIMITED | MOUNT HOUSE WEDNESHOUGH GREEN HOLLINGWORTH HYDE SK14 8LS | Active - Proposal to Strike off | Company formed on the 2022-02-04 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SEBASTIAN NORMAN JAMES HORSEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOLPHIN CARE (SOUTHERN) LIMITED | Director | 2017-06-09 | CURRENT | 2011-03-23 | Active | |
KPL HOLDINGS LTD | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
TERL INVESTMENTS | Director | 2013-07-31 | CURRENT | 2013-07-22 | Active | |
EASTON GP UNLIMITED | Director | 2010-02-26 | CURRENT | 2010-02-26 | Active |
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 27/02/2015 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1006390 | |
SH01 | 18/03/14 STATEMENT OF CAPITAL GBP 1006390 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HORSEY | |
AP01 | DIRECTOR APPOINTED DR RICHARD BENNETT | |
AR01 | 08/11/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2015-01-29 |
Appointment of Liquidators | 2014-07-03 |
Resolutions for Winding-up | 2014-07-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | RICHARD BENNETT AND CATHERINE LUCILLE BENNETT |
|
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 MOUNT HOUSE LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOUNT HOUSE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MOUNT HOUSE LIMITED | Event Date | 2015-01-26 |
Notice is hereby given that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 28-30 High Street, Guildford, GU1 3HY on 27 February 2015 at 10.00am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 28-30 High Street, Guildford, GU1 3HY by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 30 June 2014. Office Holder details: Mark Pearce Riley (IP No 5778) of 28-30 High Street, Guildford, GU1 3HY For further details contact: Mark Pearce Riley Tel: 01483 243 333 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOUNT HOUSE LIMITED | Event Date | 2014-06-30 |
Mark Pearce Riley , of Atherton Bailey LLP , 28-30 High Street, Guildford, Surrey, GU1 3HY : Further details contact: Mark Pearce Riley, Tel: 01483 243 333. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOUNT HOUSE LIMITED | Event Date | 2014-06-30 |
Notice is hereby given that the following resolutions were passed on 30 June 2014 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Pearce Riley , of Atherton Bailey LLP , 28-30 High Street, Guildford, Surrey, GU1 3HY, (IP No 5778) be appointed Joint Liquidator for the purposes of such voluntary winding up. Further details contact: Mark Pearce Riley, Tel: 01483 243 333. | |||
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. |