MOUNTROSE LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 02483297
Status In Administration
Incorporation Date 20 March 1990
Company Type Private Limited Company
Address 2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Administrator's progress report to 10 January 2017; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of MOUNTROSE LIMITED are www.mountrose.co.uk, and www.mountrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mountrose Limited is a Private Limited Company. The company registration number is 02483297. Mountrose Limited has been working since 20 March 1990. The present status of the company is In Administration. The registered address of Mountrose Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . CHAPMAN, Mark Sutherland is a Director of the company. METCALFE, Nicholas Oliver is a Director of the company. WALSH, Stephen is a Director of the company. Secretary BAYLEY, Hamiden has been resigned. Secretary CHAPMAN, Mark Sutherland has been resigned. Secretary METCALFE, Margaret Elizabeth has been resigned. Secretary METCALFE, Nicholas Oliver has been resigned. Secretary NEKOOIE-MOBARAKEH, Anne Patricia has been resigned. Secretary PARTINGTON, Christopher Graham has been resigned. Director BAYLEY, Clive Anthony Stephen has been resigned. Director BRIERLEY, Peter Richard has been resigned. Director DAWBER, Michael James has been resigned. Director DIMOND, Lee Peter has been resigned. Director METCALFE, Margaret Elizabeth has been resigned. Director NEKOOIE MOBARAKEH, Masoud has been resigned. Director RAWLEY, Peter has been resigned. Director SANDERSON, Heidi Louise has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Director
CHAPMAN, Mark Sutherland
Appointed Date: 01 February 2006
48 years old

Director
METCALFE, Nicholas Oliver
Appointed Date: 29 March 1999
67 years old

Director
WALSH, Stephen
Appointed Date: 28 March 2013
54 years old

Resigned Directors

Secretary
BAYLEY, Hamiden
Resigned: 01 July 1993

Secretary
CHAPMAN, Mark Sutherland
Resigned: 31 August 2010
Appointed Date: 04 November 2005

Secretary
METCALFE, Margaret Elizabeth
Resigned: 04 November 2005
Appointed Date: 29 March 1999

Secretary
METCALFE, Nicholas Oliver
Resigned: 29 March 1999
Appointed Date: 01 December 1998

Secretary
NEKOOIE-MOBARAKEH, Anne Patricia
Resigned: 01 December 1998
Appointed Date: 01 July 1993

Secretary
PARTINGTON, Christopher Graham
Resigned: 30 September 2015
Appointed Date: 31 August 2010

Director
BAYLEY, Clive Anthony Stephen
Resigned: 01 July 1993
75 years old

Director
BRIERLEY, Peter Richard
Resigned: 31 August 2010
Appointed Date: 24 March 2003
66 years old

Director
DAWBER, Michael James
Resigned: 28 November 2013
Appointed Date: 10 April 2007
63 years old

Director
DIMOND, Lee Peter
Resigned: 30 September 2011
Appointed Date: 01 July 2008
56 years old

Director
METCALFE, Margaret Elizabeth
Resigned: 29 March 1999
Appointed Date: 01 July 1993
69 years old

Director
NEKOOIE MOBARAKEH, Masoud
Resigned: 02 June 1994
72 years old

Director
RAWLEY, Peter
Resigned: 03 April 2006
Appointed Date: 11 July 2005
53 years old

Director
SANDERSON, Heidi Louise
Resigned: 30 September 2015
Appointed Date: 01 March 2007
53 years old

MOUNTROSE LIMITED Events

02 Mar 2017
Administrator's progress report to 10 January 2017
28 Sep 2016
Notice of deemed approval of proposals
13 Sep 2016
Statement of administrator's proposal
25 Jul 2016
Registered office address changed from Unit 1 Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to 2nd Floor 110 Cannon Street London EC4N 6EU on 25 July 2016
20 Jul 2016
Appointment of an administrator
...
... and 114 more events
01 May 1990
Registered office changed on 01/05/90 from: classic house 174/180 old street london EC1V 9BP

01 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Apr 1990
Company name changed celtcrown LIMITED\certificate issued on 23/04/90
20 Mar 1990
Incorporation

MOUNTROSE LIMITED Charges

22 February 2011
Legal assignment
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 September 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
20 September 2006
Debenture
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 2005
Debenture
Delivered: 2 April 2005
Status: Satisfied on 17 October 2007
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Rent deposit deed
Delivered: 13 December 2003
Status: Satisfied on 17 October 2007
Persons entitled: Caparo Steel Stockholders Limited
Description: By way of first fixed charge £11,175.00 and all such other…
26 March 2003
Debenture
Delivered: 27 March 2003
Status: Satisfied on 17 October 2007
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Legal mortgage
Delivered: 5 February 2003
Status: Satisfied on 17 October 2007
Persons entitled: Hsbc Bank PLC
Description: Property known as central house wellington grove stockport…
22 September 2000
Legal mortgage
Delivered: 25 September 2000
Status: Satisfied on 14 November 2001
Persons entitled: Hsbc Bank PLC
Description: 270-276 (even) wellington road south and 1-2 woodburn…
2 February 1999
Debenture
Delivered: 4 February 1999
Status: Satisfied on 17 October 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…