Company NameMountfields House Services Ltd
Company StatusDissolved
Company Number06457923
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date16 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Jane Greenhalgh
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St. Peters Close
Oakham
Rutland
LE15 6EE
Director NameMr William Huish Walker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Avenue Road
Leicester
LE2 3EB
Secretary NameJane Greenhalgh
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St. Peters Close
Oakham
Rutland
LE15 6EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJill Merrall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Ludlow Place
Shepshed
Loughborough
Leicestershire
LE12 9NA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemountfieldslodge.leics.sch.uk
Telephone01509 214119
Telephone regionLoughborough

Location

Registered Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

500 at £1Jane Greenhalgh
50.00%
Ordinary
500 at £1William Huish Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£38,989
Cash£39,269
Current Liabilities£2,874

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

12 March 2008Delivered on: 13 March 2008
Persons entitled: William Huish Walker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery.
Outstanding
12 March 2008Delivered on: 13 March 2008
Persons entitled: Jane Greenhaigh

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 January 2021Final Gazette dissolved following liquidation (1 page)
16 October 2020Return of final meeting in a members' voluntary winding up (19 pages)
2 January 2020Registered office address changed from 11 st. Peters Close Oakham Rutland LE15 6EE to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 January 2020 (2 pages)
31 December 2019Declaration of solvency (5 pages)
31 December 2019Appointment of a voluntary liquidator (3 pages)
31 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
(1 page)
10 December 2019Satisfaction of charge 1 in full (1 page)
10 December 2019Satisfaction of charge 2 in full (1 page)
21 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
27 March 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 January 2015Director's details changed for William Huish Walker on 1 October 2014 (2 pages)
30 January 2015Director's details changed for William Huish Walker on 1 October 2014 (2 pages)
30 January 2015Director's details changed for William Huish Walker on 1 October 2014 (2 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 December 2013Director's details changed for Jane Greenhalgh on 5 September 2013 (2 pages)
22 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1,000
(5 pages)
22 December 2013Director's details changed for Jane Greenhalgh on 5 September 2013 (2 pages)
22 December 2013Secretary's details changed for Jane Greenhalgh on 5 September 2013 (1 page)
22 December 2013Director's details changed for Jane Greenhalgh on 5 September 2013 (2 pages)
22 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1,000
(5 pages)
22 December 2013Secretary's details changed for Jane Greenhalgh on 5 September 2013 (1 page)
22 December 2013Secretary's details changed for Jane Greenhalgh on 5 September 2013 (1 page)
8 November 2013Registered office address changed from 3 Barrow Crescent Gaddesby Leicester Leicestershire LE7 4WA United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 3 Barrow Crescent Gaddesby Leicester Leicestershire LE7 4WA United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 3 Barrow Crescent Gaddesby Leicester Leicestershire LE7 4WA United Kingdom on 8 November 2013 (1 page)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
21 December 2012Termination of appointment of Jill Merrall as a director (1 page)
21 December 2012Termination of appointment of Jill Merrall as a director (1 page)
22 October 2012Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough Leics LE11 3GE on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough Leics LE11 3GE on 22 October 2012 (1 page)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Appointment of Jill Merrall as a director (3 pages)
8 April 2010Appointment of Jill Merrall as a director (3 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
17 June 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
17 June 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
14 March 2008Ad 20/12/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 March 2008Registered office changed on 14/03/2008 from c/o whyman booth, 7 leicester road, loughborough leicester LE11 2AE (1 page)
14 March 2008Director appointed william huish walker (2 pages)
14 March 2008Ad 20/12/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 March 2008Registered office changed on 14/03/2008 from c/o whyman booth, 7 leicester road, loughborough leicester LE11 2AE (1 page)
14 March 2008Director and secretary appointed jane greenhalgh (2 pages)
14 March 2008Director appointed william huish walker (2 pages)
14 March 2008Director and secretary appointed jane greenhalgh (2 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 December 2007Director resigned (1 page)
29 December 2007Secretary resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Secretary resigned (1 page)
20 December 2007Incorporation (16 pages)
20 December 2007Incorporation (16 pages)