MOUNTLEIGH GROUP PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

MOUNTLEIGH GROUP PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00000587

Incorporation date

08/08/1863

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plumtree Court, London, EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1981)
dot icon29/04/2014
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2014
First Gazette notice for compulsory strike-off
dot icon11/12/2012
Compulsory strike-off action has been suspended
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon25/10/2012
Termination of appointment of Kenneth Alan Cook as a secretary on 2012-10-23
dot icon28/05/2012
Notice of ceasing to act as receiver or manager
dot icon28/05/2012
Notice of ceasing to act as receiver or manager
dot icon15/12/2010
Receiver's abstract of receipts and payments to 2010-12-09
dot icon15/12/2010
Notice of ceasing to act as receiver or manager
dot icon29/07/2010
Receiver's abstract of receipts and payments to 2010-05-25
dot icon28/07/2009
Receiver's abstract of receipts and payments to 2009-05-25
dot icon26/08/2008
Receiver's abstract of receipts and payments to 2008-05-25
dot icon26/08/2008
Receiver's abstract of receipts and payments to 2007-05-25
dot icon03/07/2006
Receiver's abstract of receipts and payments
dot icon16/06/2006
Court order
dot icon02/11/2005
Dissolved
dot icon02/08/2005
Notice of final account prior to dissolution
dot icon19/07/2005
Receiver's abstract of receipts and payments
dot icon25/11/2004
Registered office changed on 25/11/04 from: po box 695, 8 salisbury square, london, EC4Y 8BB
dot icon30/06/2004
Receiver's abstract of receipts and payments
dot icon22/07/2003
Receiver's abstract of receipts and payments
dot icon18/07/2002
Receiver's abstract of receipts and payments
dot icon31/08/2001
Registered office changed on 31/08/01 from: 20 farringdon street, london, EC4A 4PP
dot icon06/08/2001
Receiver's abstract of receipts and payments
dot icon06/07/2001
Receiver ceasing to act
dot icon06/07/2001
Receiver ceasing to act
dot icon19/12/2000
Receiver ceasing to act
dot icon03/07/2000
Receiver's abstract of receipts and payments
dot icon16/07/1999
Receiver's abstract of receipts and payments
dot icon07/07/1998
Receiver's abstract of receipts and payments
dot icon28/07/1997
Receiver's abstract of receipts and payments
dot icon05/08/1996
Receiver's abstract of receipts and payments
dot icon05/08/1996
Receiver's abstract of receipts and payments
dot icon26/10/1995
Declaration of satisfaction of mortgage/charge
dot icon25/10/1995
Order of court to wind up
dot icon11/10/1995
Court order notice of winding up
dot icon11/07/1995
Receiver's abstract of receipts and payments
dot icon24/11/1994
Particulars of mortgage/charge
dot icon20/07/1994
Receiver's abstract of receipts and payments
dot icon20/12/1993
Director resigned
dot icon24/09/1993
Director resigned
dot icon26/07/1993
Receiver's abstract of receipts and payments
dot icon21/04/1993
Certificate of specific penalty
dot icon21/04/1993
Certificate of specific penalty
dot icon11/01/1993
Administrative Receiver's report
dot icon13/10/1992
Amended certificate of constitution of creditors' committee
dot icon19/08/1992
Director resigned
dot icon03/08/1992
Director resigned
dot icon26/06/1992
Director resigned
dot icon22/06/1992
Certificate of specific penalty
dot icon22/06/1992
Certificate of specific penalty
dot icon22/06/1992
Appointment of receiver/manager
dot icon19/06/1992
Director resigned
dot icon15/06/1992
Director resigned
dot icon15/06/1992
Director resigned
dot icon15/06/1992
Director resigned
dot icon15/06/1992
Director resigned
dot icon09/06/1992
Director resigned
dot icon09/06/1992
Director resigned
dot icon09/06/1992
Director resigned
dot icon09/06/1992
Director resigned
dot icon04/06/1992
Appointment of receiver/manager
dot icon04/06/1992
Appointment of receiver/manager
dot icon02/06/1992
Registered office changed on 02/06/92 from: leigh mills, stanningley, pudsey, yorks LS28 7XG
dot icon30/04/1992
Particulars of mortgage/charge
dot icon30/04/1992
Particulars of mortgage/charge
dot icon14/04/1992
New director appointed
dot icon13/03/1992
Director resigned
dot icon03/03/1992
New director appointed
dot icon20/02/1992
New director appointed
dot icon23/12/1991
Director resigned
dot icon26/11/1991
Return made up to 31/10/91; bulk list available separately
dot icon21/11/1991
Return made up to 13/10/91; bulk list available separately
dot icon20/11/1991
Ad 13/11/91--------- £ si [email protected]=507 £ ic 240437084/240437591
dot icon20/11/1991
Conve 13/11/91
dot icon12/11/1991
Memorandum and Articles of Association
dot icon12/11/1991
Resolutions
dot icon24/10/1991
Resolutions
dot icon24/10/1991
Resolutions
dot icon24/10/1991
Resolutions
dot icon24/10/1991
Resolutions
dot icon24/10/1991
Resolutions
dot icon24/10/1991
Resolutions
dot icon17/10/1991
Director's particulars changed
dot icon17/10/1991
Director's particulars changed
dot icon17/10/1991
Director resigned
dot icon17/10/1991
Director's particulars changed
dot icon17/10/1991
Director's particulars changed
dot icon14/10/1991
Ad 27/08/91--------- £ si [email protected]=105297044 £ ic 135140040/240437084
dot icon24/09/1991
Full group accounts made up to 1991-04-30
dot icon19/08/1991
Particulars of mortgage/charge
dot icon19/08/1991
Resolutions
dot icon19/08/1991
Resolutions
dot icon19/08/1991
£ nc 202525000/327525000 29/07/91
dot icon19/08/1991
Director's particulars changed
dot icon15/08/1991
New director appointed
dot icon12/08/1991
Particulars of mortgage/charge
dot icon23/07/1991
Listing of particulars
dot icon12/06/1991
New director appointed
dot icon12/06/1991
New director appointed
dot icon12/06/1991
Director resigned
dot icon29/05/1991
Secretary's particulars changed
dot icon09/05/1991
Director's particulars changed
dot icon25/04/1991
New director appointed
dot icon11/04/1991
Declaration of satisfaction of mortgage/charge
dot icon23/01/1991
Return made up to 18/10/90; bulk list available separately
dot icon08/11/1990
Conve 26/10/90
dot icon08/11/1990
Ad 26/10/90--------- £ si [email protected]=1770 £ ic 135138270/135140040
dot icon25/10/1990
Memorandum and Articles of Association
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon04/10/1990
Director's particulars changed
dot icon21/09/1990
Full group accounts made up to 1990-04-30
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon11/07/1990
Location - directors service contracts and memoranda
dot icon05/06/1990
Director resigned
dot icon03/04/1990
New director appointed
dot icon12/12/1989
£ ic 135200770/135138270 07/11/89 £ sr [email protected]=62500
dot icon11/12/1989
New director appointed
dot icon11/12/1989
New director appointed
dot icon11/12/1989
New director appointed
dot icon11/12/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
Return made up to 13/10/89; bulk list available separately
dot icon21/11/1989
Director resigned
dot icon21/11/1989
Director resigned
dot icon09/11/1989
£ sr [email protected] 24/10/89
dot icon26/10/1989
Full group accounts made up to 1989-04-30
dot icon26/10/1989
Memorandum and Articles of Association
dot icon25/10/1989
Resolutions
dot icon25/10/1989
Resolutions
dot icon25/10/1989
Resolutions
dot icon25/10/1989
Resolutions
dot icon24/10/1989
Wd 20/10/89 ad 06/10/89--------- £ si [email protected]
dot icon24/10/1989
Conve
dot icon02/10/1989
Particulars of mortgage/charge
dot icon27/09/1989
£ sr [email protected]
dot icon24/07/1989
Secretary resigned
dot icon05/07/1989
£ sr [email protected]
dot icon23/05/1989
Director's particulars changed
dot icon20/04/1989
Return of allotments
dot icon14/04/1989
Director resigned
dot icon30/03/1989
Particulars of mortgage/charge
dot icon07/03/1989
Director resigned
dot icon08/02/1989
Location of register of members
dot icon03/02/1989
£ sr [email protected]
dot icon27/01/1989
Particulars of contract relating to shares
dot icon26/01/1989
Director resigned
dot icon26/01/1989
Particulars of contract relating to shares
dot icon07/12/1988
Wd 21/11/88 ad 21/11/88--------- premium £ si [email protected]=13035
dot icon05/12/1988
Wd 16/11/88 ad 01/09/88--------- £ si [email protected]=228807
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon02/12/1988
£ nc 197525000/202525000
dot icon24/11/1988
Particulars of contract relating to shares
dot icon24/11/1988
Particulars of contract relating to shares
dot icon23/11/1988
Director resigned
dot icon23/11/1988
Director's particulars changed
dot icon17/11/1988
Full group accounts made up to 1988-04-30
dot icon17/11/1988
Return made up to 06/10/88; full list of members
dot icon17/11/1988
Wd 02/11/88 ad 31/10/88--------- premium £ si [email protected]=38571
dot icon15/11/1988
Particulars of contract relating to shares
dot icon10/11/1988
New director appointed
dot icon10/11/1988
New director appointed
dot icon01/11/1988
Director's particulars changed
dot icon26/10/1988
Particulars of contract relating to shares
dot icon26/09/1988
Particulars of contract relating to shares
dot icon08/09/1988
Wd 16/08/88 ad 01/08/88--------- premium £ si [email protected]=4821
dot icon16/08/1988
£ sr [email protected]
dot icon04/08/1988
Wd 17/06/88 ad 07/06/88--------- £ si [email protected]=16803
dot icon01/08/1988
Wd 10/06/88 ad 24/05/88-26/05/88 £ si [email protected]=15011
dot icon28/07/1988
Return of allotments
dot icon30/06/1988
Wd 24/05/88 ad 27/04/88--------- £ si [email protected]=18383
dot icon28/06/1988
Wd 23/05/88 ad 12/05/88--------- £ si [email protected]=50456
dot icon27/06/1988
Wd 18/05/88 ad 13/05/88--------- £ si [email protected]=5643
dot icon27/06/1988
Wd 20/05/88 ad 30/03/88-13/04/88 £ si [email protected]=3902829
dot icon14/06/1988
Wd 04/05/88 ad 28/04/88--------- premium £ si [email protected]=38571
dot icon10/06/1988
Wd 27/04/88 ad 26/04/88--------- premium £ si [email protected]=19287
dot icon05/05/1988
Wd 29/03/88 ad 09/03/88--------- premium £ si [email protected]=6250
dot icon26/04/1988
Wd 21/03/88 ad 03/03/88--------- premium £ si [email protected]=4000
dot icon14/04/1988
Return of allotments
dot icon12/04/1988
New director appointed
dot icon18/03/1988
Director's particulars changed
dot icon03/03/1988
Resolutions
dot icon03/03/1988
Resolutions
dot icon03/03/1988
Nc inc already adjusted
dot icon03/03/1988
Resolutions
dot icon03/03/1988
Resolutions
dot icon03/03/1988
Resolutions
dot icon03/03/1988
Wd 28/01/88 ad 15/12/87--------- premium £ si [email protected]=4166666
dot icon03/03/1988
Wd 28/01/88 ad 15/12/87--------- premium £ si [email protected]=249678
dot icon29/02/1988
Director's particulars changed
dot icon29/02/1988
Director's particulars changed
dot icon17/02/1988
Return of allotments
dot icon05/02/1988
Return of allotments
dot icon29/01/1988
Wd 08/01/88 ad 06/07/87-12/10/87 £ si [email protected]=4453887
dot icon03/12/1987
Return made up to 14/10/87; bulk list available separately
dot icon02/12/1987
Full group accounts made up to 1987-04-30
dot icon16/11/1987
New director appointed
dot icon10/11/1987
Location of register of members (non legible)
dot icon29/10/1987
Location of register of members
dot icon27/10/1987
New director appointed
dot icon22/10/1987
New director appointed
dot icon29/09/1987
New director appointed
dot icon26/09/1987
Return of allotments
dot icon25/09/1987
New director appointed
dot icon15/09/1987
Declaration of satisfaction of mortgage/charge
dot icon26/08/1987
Secretary resigned;new secretary appointed
dot icon11/08/1987
Return of allotments
dot icon05/08/1987
Return of allotments
dot icon21/07/1987
Return of allotments
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Declaration of satisfaction of mortgage/charge
dot icon01/06/1987
Return of allotments
dot icon21/05/1987
Resolutions
dot icon08/05/1987
Return of allotments
dot icon28/04/1987
Return of allotments
dot icon27/03/1987
New director appointed
dot icon24/02/1987
Return of allotments
dot icon28/01/1987
Resolutions
dot icon17/01/1987
Gazettable document
dot icon22/12/1986
Group of companies' accounts made up to 1986-04-30
dot icon13/12/1986
New director appointed
dot icon12/12/1986
Return made up to 13/10/86; full list of members
dot icon05/11/1986
Secretary resigned;new secretary appointed
dot icon10/09/1986
Gazettable document
dot icon08/11/1985
Accounts made up to 1985-04-30
dot icon23/03/1985
Accounts made up to 1984-04-30
dot icon06/06/1984
Accounts made up to 1983-04-30
dot icon11/04/1983
Accounts made up to 1982-12-31
dot icon03/11/1981
Certificate of re-registration from Public Limited Company to Private

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOUNTLEIGH GROUP PUBLIC LIMITED COMPANY

MOUNTLEIGH GROUP PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 08/08/1863 with the registered office located at Plumtree Court, London, EC4A 4HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MOUNTLEIGH GROUP PUBLIC LIMITED COMPANY?

toggle

MOUNTLEIGH GROUP PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 08/08/1863 and dissolved on 29/04/2014.

Where is MOUNTLEIGH GROUP PUBLIC LIMITED COMPANY located?

toggle

MOUNTLEIGH GROUP PUBLIC LIMITED COMPANY is registered at Plumtree Court, London, EC4A 4HT.

What does MOUNTLEIGH GROUP PUBLIC LIMITED COMPANY do?

toggle

MOUNTLEIGH GROUP PUBLIC LIMITED COMPANY operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MOUNTLEIGH GROUP PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 29/04/2014: Final Gazette dissolved via compulsory strike-off.