Mercier Holdings Limited

DataGardener
dissolved
Unknown

Mercier Holdings Limited

06447167Private Limited With Share Capital

Central Square 8Th Floor, 29 Wellington Street, Leeds, LS14DL
Incorporated

06/12/2007

Company Age

18 years

Directors

4

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Mercier Holdings Limited (06447167) is a private limited with share capital incorporated on 06/12/2007 (18 years old) and registered in leeds, LS14DL. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 06/12/2007
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

4
director
director
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:10-10-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-07-2017
Liquidation Miscellaneous
Category:Insolvency
Date:27-01-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:22-12-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2016
Liquidation Miscellaneous
Category:Insolvency
Date:25-01-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-09-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:11-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:27-06-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-05-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-04-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:26-11-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-07-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-07-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-06-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:21-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-05-2013
Termination Director Company With Name
Category:Officers
Date:03-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2013
Termination Director Company With Name
Category:Officers
Date:18-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Termination Secretary Company With Name
Category:Officers
Date:01-11-2012
Accounts With Accounts Type Group
Category:Accounts
Date:03-09-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-08-2012
Resolution
Category:Resolution
Date:28-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Accounts With Accounts Type Group
Category:Accounts
Date:16-09-2011
Resolution
Category:Resolution
Date:25-07-2011
Legacy
Category:Mortgage
Date:21-07-2011
Legacy
Category:Mortgage
Date:15-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-05-2011
Termination Secretary Company With Name
Category:Officers
Date:18-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Accounts With Accounts Type Group
Category:Accounts
Date:15-06-2010
Memorandum Articles
Category:Incorporation
Date:18-02-2010
Resolution
Category:Resolution
Date:18-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Termination Secretary Company With Name
Category:Officers
Date:23-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:23-12-2009
Termination Director Company With Name
Category:Officers
Date:23-12-2009
Accounts With Accounts Type Group
Category:Accounts
Date:29-08-2009
Legacy
Category:Annual Return
Date:05-01-2009
Legacy
Category:Capital
Date:18-02-2008
Legacy
Category:Address
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Officers
Date:18-02-2008
Legacy
Category:Mortgage
Date:07-02-2008
Legacy
Category:Officers
Date:06-12-2007
Incorporation Company
Category:Incorporation
Date:06-12-2007

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2013
Filing Date30/08/2012
Latest Accounts31/12/2011

Trading Addresses

Central Square 8Th Floor, 29 Wellington Street, Leeds, Ls1 4Dl, LS14DLRegistered
144 Lower Cippenham Lane, Slough, Berkshire, SL15EA

Contact

Central Square 8Th Floor, 29 Wellington Street, Leeds, LS14DL