Company NameMountview Ground Transport Limited
Company StatusDissolved
Company Number05427276
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date7 March 2023 (1 year, 2 months ago)
Previous NameMatrix Connections Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dave Waiser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed28 April 2016(11 years after company formation)
Appointment Duration6 years, 10 months (closed 07 March 2023)
RoleBusinessman
Country of ResidenceIsrael
Correspondence AddressElm Yard 13 - 16 Elm Street
London
WC1X 0BJ
Director NameAndrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Albert Street
Tring
Hertfordshire
HP23 6AU
Director NameGeoffrey Michael Riesel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Redbridge Lane East
Ilford
Essex
IG4 5BT
Secretary NameAlan Woolf
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address90 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD23 4RG
Director NameMathew Hassell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address40 Montholme Road
London
SW11 6HY
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusResigned
Appointed10 March 2006(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameMr Peter Gibson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodleigh House The Street
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QP
Director NameAlan James Franks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dene Road
London
N11 1ES
Secretary NameMrs Trina Jeanne Hill
NationalityBritish
StatusResigned
Appointed16 June 2008(3 years, 2 months after company formation)
Appointment Duration3 months (resigned 17 September 2008)
RoleChartered Secetary
Country of ResidenceEngland
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW
Secretary NameRobert MacDonald Watson
NationalityBritish
StatusResigned
Appointed07 October 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2016)
RoleCompany Director
Correspondence Address85, Elsenham Street
London
SW18 5NX
Director NameGordon Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Ravenscroft Park
Barnet
Hertfordshire
EN5 4NH
Director NameMr Steve John Kearney
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Swan Lane
London
EC4R 3TN

Contact

Websitetgtm.co.uk
Telephone020 72720272
Telephone regionLondon

Location

Registered AddressElm Yard
13 - 16 Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

400k at £1Mountview House Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 September 2006Delivered on: 11 October 2006
Satisfied on: 5 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2023Appointment of Mr Aliaksei Aneichyk as a director on 27 December 2022 (2 pages)
20 February 2023Termination of appointment of Dave Waiser as a director on 27 December 2022 (1 page)
8 January 2022Voluntary strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
6 December 2021Application to strike the company off the register (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 September 2021Memorandum and Articles of Association (35 pages)
20 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2021Statement of company's objects (2 pages)
20 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 3,952,719
(4 pages)
23 June 2021Director's details changed for Mr Dave Waiser on 13 June 2021 (2 pages)
23 June 2021Registered office address changed from 1 Plough Place London EC4A 1DE United Kingdom to Elm Yard 13 - 16 Elm Street London WC1X 0BJ on 23 June 2021 (1 page)
22 December 2020Confirmation statement made on 30 November 2020 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 December 2019Confirmation statement made on 30 November 2019 with updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 December 2018Change of details for Mountview House Group Limited as a person with significant control on 20 December 2018 (2 pages)
6 December 2018Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 1 Plough Place London EC4A 1DE on 6 December 2018 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 June 2018Termination of appointment of Steve John Kearney as a director on 15 June 2018 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mountview House Group Limited as a person with significant control on 25 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages)
5 September 2017Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages)
4 August 2017Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page)
14 March 2017Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages)
7 March 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
7 March 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
14 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
17 May 2016Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Steven John Kearney as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Steven John Kearney as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages)
4 May 2016Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page)
5 February 2016Satisfaction of charge 1 in full (1 page)
5 February 2016Satisfaction of charge 1 in full (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 400,000
(6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 400,000
(6 pages)
6 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 August 2015Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page)
4 June 2015Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page)
4 June 2015Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 400,000
(7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 400,000
(7 pages)
29 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 400,000
(7 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 400,000
(7 pages)
16 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
3 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
3 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 March 2012Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
12 May 2011Full accounts made up to 30 November 2010 (13 pages)
12 May 2011Full accounts made up to 30 November 2010 (13 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
26 April 2010Full accounts made up to 30 November 2009 (15 pages)
26 April 2010Full accounts made up to 30 November 2009 (15 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
26 August 2009Company name changed matrix connections LIMITED\certificate issued on 27/08/09 (2 pages)
26 August 2009Company name changed matrix connections LIMITED\certificate issued on 27/08/09 (2 pages)
27 May 2009Full accounts made up to 30 November 2008 (14 pages)
27 May 2009Full accounts made up to 30 November 2008 (14 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 November 2008Director appointed gordon brown (1 page)
1 November 2008Director appointed gordon brown (1 page)
27 October 2008Director's change of particulars / peter gibson / 20/09/2008 (1 page)
27 October 2008Director's change of particulars / peter gibson / 20/09/2008 (1 page)
8 October 2008Secretary appointed robert andrew macdonald watson (1 page)
8 October 2008Secretary appointed robert andrew macdonald watson (1 page)
22 September 2008Appointment terminated secretary trina hill (1 page)
22 September 2008Appointment terminated secretary trina hill (1 page)
28 July 2008Full accounts made up to 30 November 2007 (14 pages)
28 July 2008Full accounts made up to 30 November 2007 (14 pages)
17 June 2008Appointment terminated secretary helen lipscomb (1 page)
17 June 2008Secretary appointed mrs trina janice hill (1 page)
17 June 2008Secretary appointed mrs trina janice hill (1 page)
17 June 2008Appointment terminated secretary helen lipscomb (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Return made up to 30/11/07; full list of members (2 pages)
13 December 2007Director resigned (1 page)
30 September 2007Full accounts made up to 30 November 2006 (14 pages)
30 September 2007Full accounts made up to 30 November 2006 (14 pages)
3 January 2007Full accounts made up to 30 November 2005 (14 pages)
3 January 2007Full accounts made up to 30 November 2005 (14 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
25 May 2006Return made up to 18/04/06; full list of members (7 pages)
25 May 2006Return made up to 18/04/06; full list of members (7 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006Secretary resigned (1 page)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005Ad 16/06/05--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005Ad 16/06/05--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
15 December 2005Nc inc already adjusted 18/05/05 (1 page)
15 December 2005Nc inc already adjusted 18/05/05 (1 page)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2005Ad 13/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2005Ad 13/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
8 June 2005Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
18 April 2005Incorporation (13 pages)
18 April 2005Incorporation (13 pages)