Merc Engineering U.K. Limited

DataGardener
dissolved

Merc Engineering U.k. Limited

04239982Private Limited With Share Capital

Leonard Curtis Recovery Ltd, Manchester House, Manchester, M33BZ
Incorporated

22/06/2001

Company Age

24 years

Directors

3

Employees

SIC Code

25620

Risk

Company Overview

Registration, classification & business activity

Merc Engineering U.k. Limited (04239982) is a private limited with share capital incorporated on 22/06/2001 (24 years old) and registered in manchester, M33BZ. The company operates under SIC code 25620 - machining.

Private Limited With Share Capital
SIC: 25620
Incorporated 22/06/2001
M33BZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

10

Shareholders

Board of Directors

3

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

82
Gazette Dissolved Liquidation
Category:Gazette
Date:26-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:26-04-2016
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:26-04-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-02-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-11-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:08-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2015
Capital Allotment Shares
Category:Capital
Date:27-11-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:21-11-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:12-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Resolution
Category:Resolution
Date:12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-06-2014
Termination Secretary Company With Name
Category:Officers
Date:13-05-2014
Termination Director Company With Name
Category:Officers
Date:13-05-2014
Termination Director Company With Name
Category:Officers
Date:13-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2014
Accounts With Accounts Type Group
Category:Accounts
Date:31-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:19-07-2011
Termination Secretary Company With Name
Category:Officers
Date:18-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Capital Allotment Shares
Category:Capital
Date:28-07-2010
Capital Allotment Shares
Category:Capital
Date:28-07-2010
Capital Allotment Shares
Category:Capital
Date:28-07-2010
Resolution
Category:Resolution
Date:26-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2010
Legacy
Category:Mortgage
Date:12-11-2009
Legacy
Category:Mortgage
Date:07-11-2009
Legacy
Category:Mortgage
Date:06-11-2009
Legacy
Category:Annual Return
Date:09-07-2009
Legacy
Category:Mortgage
Date:02-03-2009
Legacy
Category:Mortgage
Date:02-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2008
Legacy
Category:Annual Return
Date:23-06-2008
Legacy
Category:Mortgage
Date:22-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2007
Legacy
Category:Annual Return
Date:26-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2006
Legacy
Category:Annual Return
Date:07-09-2006
Legacy
Category:Annual Return
Date:07-09-2006
Legacy
Category:Officers
Date:01-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2006
Legacy
Category:Officers
Date:24-08-2005
Legacy
Category:Officers
Date:24-08-2005
Legacy
Category:Mortgage
Date:06-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2005
Legacy
Category:Annual Return
Date:24-11-2004
Legacy
Category:Mortgage
Date:05-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2004
Legacy
Category:Annual Return
Date:02-07-2003
Legacy
Category:Address
Date:02-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2002
Legacy
Category:Annual Return
Date:08-07-2002
Legacy
Category:Accounts
Date:12-04-2002
Legacy
Category:Mortgage
Date:30-10-2001
Legacy
Category:Mortgage
Date:25-07-2001
Legacy
Category:Capital
Date:10-07-2001
Legacy
Category:Officers
Date:29-06-2001
Legacy
Category:Officers
Date:29-06-2001
Legacy
Category:Officers
Date:26-06-2001
Legacy
Category:Officers
Date:26-06-2001
Incorporation Company
Category:Incorporation
Date:22-06-2001

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date30/06/2015
Filing Date25/03/2014
Latest Accounts31/03/2013

Trading Addresses

Lower Clough Mill, Pendle Street, Barrowford, Nelson, Lancashire, BB98PH
Manchester House, 18-22 Bridge Street, Manchester, Lancashire, M33BZRegistered

Contact

Leonard Curtis Recovery Ltd, Manchester House, Manchester, M33BZ