Company NameMountleigh Group Public Limited Company
Company StatusDissolved
Company Number00000587
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)
Previous NameLeigh Mills Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameG M Chinn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 29 April 2014)
RoleSolicitor & Attorney
Correspondence Address12 West 72nd Street
New York Ny 10023
Foreign
Director NameMr Geoffrey Mortimer Goodwill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 1991)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
5 Foxhill Drive, Weetwood
Leeds
West Yorkshire
LS16 5PG
Director NameJohn Harrison Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1993)
RoleChartered Surveyor
Correspondence AddressScotton Lodge
Scotton
Knaresborough
North Yorks
HG5 9HW
Director NameMr David Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 1992)
RoleCompany Director
Correspondence AddressCherry Trees Thorley Close
West Byfleet
Surrey
KT14 6JE
Director NameJeffrey Roger Warren
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration4 months (resigned 05 March 1992)
RoleFinance Director
Correspondence Address3 Golden Yard
London
NW3 6UH
Director NameMr Nelson Peltz
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address548 North County Road
Palm Beach
Florida 33480
Foreign
Director NameMr Peter May
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address895 Park Avenue
New York
Ny 10021
Foreign
Director NameIan Kinloch Macgregor
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration7 months (resigned 03 June 1992)
RoleCompany Director
Correspondence AddressCastleton House
Lochgilphead
Argyll
PA31 8RU
Scotland
Director NameMr Marc Ernest Leland
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration7 months (resigned 02 June 1992)
RoleFinancial Advisor
Correspondence Address10711 Gunston Road
Lorton Virginia 22079
United States
Director NameMr Lawrence Jack Chazen
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration7 months (resigned 02 June 1992)
RoleFinancial Advisor
Correspondence Address1009 Francisco
San Francisco California 94109
United States
Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Court
Tewkesbury
Gloucestershire
GL20 7NP
Wales
Director NameLord Irwin Norman Bellwin
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 June 1992)
RoleCompany Director
Correspondence AddressWoodside Lodge
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameMr Neale M Albert
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 June 1992)
RoleAttorney
Correspondence Address815 Park Avenue
New York Ny 10021
Foreign
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration20 years, 12 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr Kevin John Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(90 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Edward Road
Bromley
Kent
BR1 3NQ
Director NameMr John Cohlan
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1992(90 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 1992)
RoleCompany Director
Correspondence Address2 Eaton Place
London
SW1X 8AD
Director NameMr Steven Louis Gerard
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration3 months (resigned 04 July 1992)
RoleChief Executive Officer
Correspondence Address150 East 61st Street
Apartment 14d
New York 10021
America

Contact

Telephone020 74935555
Telephone regionLondon

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£664,900,000
Net Worth£583,800,000
Cash£44,000,000
Current Liabilities£307,200,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2012Compulsory strike-off action has been suspended (1 page)
11 December 2012Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2012Termination of appointment of Kenneth Cook as a secretary (2 pages)
25 October 2012Termination of appointment of Kenneth Alan Cook as a secretary on 23 October 2012 (2 pages)
28 May 2012Notice of ceasing to act as receiver or manager (1 page)
28 May 2012Notice of ceasing to act as receiver or manager (1 page)
28 May 2012Notice of ceasing to act as receiver or manager (1 page)
28 May 2012Notice of ceasing to act as receiver or manager (1 page)
15 December 2010Receiver's abstract of receipts and payments to 9 December 2010 (2 pages)
15 December 2010Receiver's abstract of receipts and payments to 9 December 2010 (2 pages)
15 December 2010Notice of ceasing to act as receiver or manager (2 pages)
15 December 2010Notice of ceasing to act as receiver or manager (2 pages)
15 December 2010Receiver's abstract of receipts and payments to 9 December 2010 (2 pages)
29 July 2010Receiver's abstract of receipts and payments to 25 May 2010 (2 pages)
29 July 2010Receiver's abstract of receipts and payments to 25 May 2010 (2 pages)
28 July 2009Receiver's abstract of receipts and payments to 25 May 2009 (2 pages)
28 July 2009Receiver's abstract of receipts and payments to 25 May 2009 (2 pages)
26 August 2008Receiver's abstract of receipts and payments to 25 May 2008 (2 pages)
26 August 2008Receiver's abstract of receipts and payments to 25 May 2007 (2 pages)
26 August 2008Receiver's abstract of receipts and payments to 25 May 2007 (2 pages)
26 August 2008Receiver's abstract of receipts and payments to 25 May 2008 (2 pages)
3 July 2006Receiver's abstract of receipts and payments (2 pages)
3 July 2006Receiver's abstract of receipts and payments (2 pages)
16 June 2006Order of court - dissolution void (4 pages)
16 June 2006Order of court - dissolution void (4 pages)
2 November 2005Dissolved (1 page)
2 November 2005Dissolved (1 page)
2 August 2005Return of final meeting of creditors (1 page)
2 August 2005Notice of final account prior to dissolution (1 page)
2 August 2005Notice of final account prior to dissolution (1 page)
19 July 2005Receiver's abstract of receipts and payments (2 pages)
19 July 2005Receiver's abstract of receipts and payments (2 pages)
25 November 2004Registered office changed on 25/11/04 from: po box 695, 8 salisbury square, london, EC4Y 8BB (1 page)
25 November 2004Registered office changed on 25/11/04 from: po box 695, 8 salisbury square, london, EC4Y 8BB (1 page)
30 June 2004Receiver's abstract of receipts and payments (2 pages)
30 June 2004Receiver's abstract of receipts and payments (2 pages)
22 July 2003Receiver's abstract of receipts and payments (2 pages)
22 July 2003Receiver's abstract of receipts and payments (2 pages)
18 July 2002Receiver's abstract of receipts and payments (2 pages)
18 July 2002Receiver's abstract of receipts and payments (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street, london, EC4A 4PP (1 page)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street, london, EC4A 4PP (1 page)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 August 2001Receiver's abstract of receipts and payments (2 pages)
6 July 2001Receiver ceasing to act (1 page)
6 July 2001Receiver ceasing to act (1 page)
6 July 2001Receiver ceasing to act (1 page)
6 July 2001Receiver ceasing to act (1 page)
19 December 2000Receiver ceasing to act (1 page)
19 December 2000Receiver ceasing to act (1 page)
3 July 2000Receiver's abstract of receipts and payments (2 pages)
3 July 2000Receiver's abstract of receipts and payments (2 pages)
16 July 1999Receiver's abstract of receipts and payments (2 pages)
16 July 1999Receiver's abstract of receipts and payments (2 pages)
7 July 1998Receiver's abstract of receipts and payments (2 pages)
7 July 1998Receiver's abstract of receipts and payments (2 pages)
28 July 1997Receiver's abstract of receipts and payments (2 pages)
28 July 1997Receiver's abstract of receipts and payments (2 pages)
5 August 1996Receiver's abstract of receipts and payments (2 pages)
5 August 1996Receiver's abstract of receipts and payments (2 pages)
5 August 1996Receiver's abstract of receipts and payments (2 pages)
5 August 1996Receiver's abstract of receipts and payments (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Order of court to wind up (2 pages)
25 October 1995Order of court to wind up (1 page)
11 October 1995Court order notice of winding up (1 page)
11 October 1995Court order notice of winding up (2 pages)
20 July 1994Receiver's abstract of receipts and payments (2 pages)
20 July 1994Receiver's abstract of receipts and payments (2 pages)
26 July 1993Receiver's abstract of receipts and payments (2 pages)
26 July 1993Receiver's abstract of receipts and payments (2 pages)
11 January 1993Administrative Receiver's report (24 pages)
11 January 1993Administrative Receiver's report (24 pages)
13 October 1992Amended certificate of constitution of creditors' committee (2 pages)
13 October 1992Amended certificate of constitution of creditors' committee (2 pages)
22 June 1992Appointment of receiver/manager (1 page)
22 June 1992Appointment of receiver/manager (1 page)
4 June 1992Appointment of receiver/manager (1 page)
4 June 1992Appointment of receiver/manager (1 page)
4 June 1992Appointment of receiver/manager (1 page)
26 November 1991Return made up to 31/10/91; bulk list available separately (12 pages)
26 November 1991Return made up to 31/10/91; bulk list available separately (12 pages)
21 November 1991Return made up to 13/10/91; bulk list available separately (12 pages)
21 November 1991Return made up to 13/10/91; bulk list available separately (12 pages)
20 November 1991Ad 13/11/91--------- £ si [email protected]=507 £ ic 240437084/240437591 (2 pages)
20 November 1991Ad 13/11/91--------- £ si [email protected]=507 £ ic 240437084/240437591 (2 pages)
12 November 1991Memorandum and Articles of Association (42 pages)
12 November 1991Memorandum and Articles of Association (42 pages)
14 October 1991Ad 27/08/91--------- £ si [email protected]=105297044 £ ic 135140040/240437084 (3 pages)
14 October 1991Ad 27/08/91--------- £ si [email protected]=105297044 £ ic 135140040/240437084 (3 pages)
24 September 1991Full group accounts made up to 30 April 1991 (49 pages)
24 September 1991Full group accounts made up to 30 April 1991 (49 pages)
19 August 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 August 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 January 1991Return made up to 18/10/90; bulk list available separately (10 pages)
23 January 1991Return made up to 18/10/90; bulk list available separately (10 pages)
21 September 1990Full group accounts made up to 30 April 1990 (39 pages)
21 September 1990Full group accounts made up to 30 April 1990 (39 pages)
15 August 1990Particulars of mortgage/charge (7 pages)
15 August 1990Particulars of mortgage/charge (7 pages)
15 August 1990Particulars of mortgage/charge (7 pages)
15 August 1990Particulars of mortgage/charge (7 pages)
28 November 1989Return made up to 13/10/89; bulk list available separately (19 pages)
28 November 1989Return made up to 13/10/89; bulk list available separately (19 pages)
26 October 1989Full group accounts made up to 30 April 1989 (41 pages)
26 October 1989Full group accounts made up to 30 April 1989 (41 pages)
2 October 1989Particulars of mortgage/charge (3 pages)
2 October 1989Particulars of mortgage/charge (3 pages)
17 November 1988Return made up to 06/10/88; full list of members (20 pages)
17 November 1988Full group accounts made up to 30 April 1988 (37 pages)
17 November 1988Return made up to 06/10/88; full list of members (20 pages)
17 November 1988Full group accounts made up to 30 April 1988 (37 pages)
27 June 1988Wd 20/05/88 ad 30/03/88-13/04/88 £ si [email protected]=3902829 (2 pages)
27 June 1988Wd 20/05/88 ad 30/03/88-13/04/88 £ si [email protected]=3902829 (2 pages)
14 June 1988Wd 04/05/88 ad 28/04/88--------- premium £ si [email protected]=38571 (2 pages)
14 June 1988Wd 04/05/88 ad 28/04/88--------- premium £ si [email protected]=38571 (2 pages)
10 June 1988Wd 27/04/88 ad 26/04/88--------- premium £ si [email protected]=19287 (2 pages)
10 June 1988Wd 27/04/88 ad 26/04/88--------- premium £ si [email protected]=19287 (2 pages)
5 May 1988Wd 29/03/88 ad 09/03/88--------- premium £ si [email protected]=6250 (2 pages)
5 May 1988Wd 29/03/88 ad 09/03/88--------- premium £ si [email protected]=6250 (2 pages)
26 April 1988Wd 21/03/88 ad 03/03/88--------- premium £ si [email protected]=4000 (2 pages)
26 April 1988Wd 21/03/88 ad 03/03/88--------- premium £ si [email protected]=4000 (2 pages)
3 March 1988Wd 28/01/88 ad 15/12/87--------- premium £ si [email protected]=4166666 (2 pages)
3 March 1988Wd 28/01/88 ad 15/12/87--------- premium £ si [email protected]=4166666 (2 pages)
29 January 1988Wd 08/01/88 ad 06/07/87-12/10/87 £ si [email protected]=4453887 (2 pages)
29 January 1988Wd 08/01/88 ad 06/07/87-12/10/87 £ si [email protected]=4453887 (2 pages)
3 December 1987Return made up to 14/10/87; bulk list available separately (15 pages)
3 December 1987Return made up to 14/10/87; bulk list available separately (15 pages)
2 December 1987Full group accounts made up to 30 April 1987 (31 pages)
2 December 1987Full group accounts made up to 30 April 1987 (31 pages)
22 December 1986Group of companies' accounts made up to 30 April 1986 (24 pages)
22 December 1986Group of companies' accounts made up to 30 April 1986 (24 pages)
12 December 1986Return made up to 13/10/86; full list of members (8 pages)
12 December 1986Return made up to 13/10/86; full list of members (8 pages)
8 November 1985Accounts made up to 30 April 1985 (25 pages)
8 November 1985Accounts made up to 30 April 1985 (25 pages)
23 March 1985Accounts made up to 30 April 1984 (21 pages)
23 March 1985Accounts made up to 30 April 1984 (21 pages)
6 June 1984Accounts made up to 30 April 1983 (26 pages)
6 June 1984Accounts made up to 30 April 1983 (26 pages)
11 April 1983Accounts made up to 31 December 1982 (27 pages)
11 April 1983Accounts made up to 31 December 1982 (27 pages)
3 November 1981Certificate of re-registration from Public Limited Company to Private (1 page)
3 November 1981Certificate of re-registration from Public Limited Company to Private (1 page)