Company NameMh (Bury Walk) Limited
Company StatusDissolved
Company Number02979189
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Dissolution Date10 May 2020 (3 years, 11 months ago)
Previous NameMansford Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Oliver Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Charles Henry Knight
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(14 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 10 May 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTythegston Court
Tythegston
Bridgend
Mid Glamorgan
CF32 0NE
Wales
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameGavin Macalister Macechern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-37 Flat E
Gertrude Street
London
SW10 0JG
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameOliver Smith
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Redcliffe Gardens
London
SW10 9HB
Director NameDominic Dinan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(9 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2004)
RoleProperty Investment
Correspondence AddressFlat 4
48 Queensgate Terrace
London
SW7 5PJ
Director NameJonathan Paul Flood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2006)
RoleSurveyor
Correspondence AddressFlat 1 103 Bedford Hill
Balham
London
SW12 9HE
Secretary NameJohn Michael Anderson
NationalityBritish
StatusResigned
Appointed22 November 2004(10 years, 1 month after company formation)
Appointment Duration8 years (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 225 Elgin Avenue
London
W9 1NH
Director NameMichael Philip Birch
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressLych Gate
Littlewick Green
Maidenhead
Berkshire
SL6 3QU

Contact

Websitemansford.com
Email address[email protected]
Telephone020 78380111
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Mansford Capital Partners Holdings LTD
66.67%
Ordinary
1 at £1Charles Henry Knight
33.33%
Ordinary

Financials

Year2014
Turnover£105,527
Net Worth£351,220
Cash£917,078
Current Liabilities£570,924

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 June 2005Delivered on: 23 June 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 15 bury st,2 pond place fulham road,london SW3 6QJ; t/no 102453. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
14 June 2005Delivered on: 16 June 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 bury street 2 pond place fulham road london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
23 December 2004Delivered on: 8 January 2005
Persons entitled: Sir Mark Aubrey Weinberg

Classification: Legal charge
Secured details: £215,000 due or to become due from the company to the chargee.
Particulars: The company's interest in a joint deposit account.
Outstanding
23 December 2004Delivered on: 31 December 2004
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 bury street, 2 pond place, chelsea, london t/no 102453 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details.
Outstanding

Filing History

10 May 2020Final Gazette dissolved following liquidation (1 page)
10 February 2020Return of final meeting in a members' voluntary winding up (11 pages)
1 May 2019Liquidators' statement of receipts and payments to 11 February 2019 (10 pages)
4 March 2019Removal of liquidator by court order (11 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
25 April 2018Liquidators' statement of receipts and payments to 11 February 2018 (9 pages)
19 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
24 May 2017Liquidators' statement of receipts and payments to 11 February 2017 (7 pages)
24 May 2017Liquidators' statement of receipts and payments to 11 February 2017 (7 pages)
31 August 2016Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages)
26 February 2016Registered office address changed from 57-59 Haymarket London SW1Y 4QX to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 26 February 2016 (2 pages)
26 February 2016Registered office address changed from 57-59 Haymarket London SW1Y 4QX to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 26 February 2016 (2 pages)
24 February 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(2 pages)
24 February 2016Declaration of solvency (3 pages)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(2 pages)
24 February 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Declaration of solvency (3 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(4 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(4 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(4 pages)
29 October 2014Director's details changed for Mr Oliver Smith on 30 June 2014 (2 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(4 pages)
29 October 2014Director's details changed for Mr Oliver Smith on 30 June 2014 (2 pages)
3 September 2014Statement of capital following an allotment of shares on 26 May 2014
  • GBP 3
(4 pages)
3 September 2014Statement of capital following an allotment of shares on 26 May 2014
  • GBP 3
(4 pages)
11 July 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 (1 page)
12 March 2014Registered office address changed from 15 Bury Walk London SW3 6QD on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 15 Bury Walk London SW3 6QD on 12 March 2014 (1 page)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Director's details changed for Mr Oliver Smith on 1 January 2013 (2 pages)
25 October 2013Director's details changed for Mr Oliver Smith on 1 January 2013 (2 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Director's details changed for Mr Oliver Smith on 1 January 2013 (2 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
12 December 2012Termination of appointment of John Anderson as a secretary (1 page)
12 December 2012Termination of appointment of John Anderson as a secretary (1 page)
30 October 2012Full accounts made up to 31 March 2012 (15 pages)
30 October 2012Full accounts made up to 31 March 2012 (15 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 November 2011Full accounts made up to 31 March 2011 (14 pages)
1 November 2011Full accounts made up to 31 March 2011 (14 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
17 August 2010Full accounts made up to 31 March 2010 (15 pages)
17 August 2010Full accounts made up to 31 March 2010 (15 pages)
16 November 2009Full accounts made up to 31 March 2009 (13 pages)
16 November 2009Full accounts made up to 31 March 2009 (13 pages)
4 November 2009Director's details changed for Charles Henry Knight on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Charles Henry Knight on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Oliver Smith on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Charles Henry Knight on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Oliver Smith on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Oliver Smith on 4 November 2009 (2 pages)
6 March 2009Director appointed charles henry knight (3 pages)
6 March 2009Appointment terminated director michael birch (1 page)
6 March 2009Director appointed charles henry knight (3 pages)
6 March 2009Appointment terminated director michael birch (1 page)
16 January 2009Full accounts made up to 31 March 2008 (13 pages)
16 January 2009Full accounts made up to 31 March 2008 (13 pages)
20 October 2008Return made up to 01/10/08; full list of members (3 pages)
20 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 December 2007Full accounts made up to 31 March 2007 (13 pages)
22 December 2007Full accounts made up to 31 March 2007 (13 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 01/10/07; full list of members (2 pages)
14 December 2007Return made up to 01/10/07; full list of members (2 pages)
14 December 2007Director's particulars changed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
18 December 2006Full accounts made up to 31 March 2006 (13 pages)
18 December 2006Full accounts made up to 31 March 2006 (13 pages)
24 October 2006Return made up to 01/10/06; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 01/10/06; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 140 brompton road london SW3 1HY (1 page)
29 March 2006Registered office changed on 29/03/06 from: 140 brompton road london SW3 1HY (1 page)
7 December 2005Full accounts made up to 31 March 2005 (11 pages)
7 December 2005Full accounts made up to 31 March 2005 (11 pages)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
16 June 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
23 November 2004Company name changed mansford investments LIMITED\certificate issued on 23/11/04 (2 pages)
23 November 2004Company name changed mansford investments LIMITED\certificate issued on 23/11/04 (2 pages)
8 November 2004New director appointed (3 pages)
8 November 2004New director appointed (3 pages)
27 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
2 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
2 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 October 2003Return made up to 01/10/03; full list of members (8 pages)
28 October 2003Return made up to 01/10/03; full list of members (8 pages)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 September 2002Return made up to 01/10/02; full list of members (7 pages)
23 September 2002Return made up to 01/10/02; full list of members (7 pages)
19 September 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/01
(7 pages)
19 September 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/01
(7 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 October 2000Return made up to 01/10/00; full list of members (7 pages)
18 October 2000Return made up to 01/10/00; full list of members (7 pages)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 September 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 September 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 February 1998Registered office changed on 26/02/98 from: the clockhouse st catherine's mews london SW3 2PX (1 page)
26 February 1998Registered office changed on 26/02/98 from: the clockhouse st catherine's mews london SW3 2PX (1 page)
29 September 1997Return made up to 01/10/97; no change of members (4 pages)
29 September 1997Return made up to 01/10/97; no change of members (4 pages)
14 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 December 1996Registered office changed on 13/12/96 from: fraser house 29 albemarle street london W1X 3FA (1 page)
13 December 1996Registered office changed on 13/12/96 from: fraser house 29 albemarle street london W1X 3FA (1 page)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
11 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
11 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
6 October 1996Return made up to 01/10/96; full list of members (10 pages)
6 October 1996Return made up to 01/10/96; full list of members (10 pages)
19 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/95
(12 pages)
19 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/95
(12 pages)
14 August 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
14 August 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
14 October 1994Incorporation (11 pages)
14 October 1994Incorporation (11 pages)