About

Registered Number: 06481785
Date of Incorporation: 23/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

Mercier Properties Ltd was founded on 23 January 2008 and are based in Leeds. The companies director is listed as Hall, Glen. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Glen 23 December 2009 31 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2017
LIQ14 - N/A 10 July 2017
LIQ MISC - N/A 27 January 2017
LIQ MISC OC - N/A 22 December 2016
4.40 - N/A 22 December 2016
AD01 - Change of registered office address 01 November 2016
4.68 - Liquidator's statement of receipts and payments 12 October 2016
LIQ MISC - N/A 25 January 2016
4.68 - Liquidator's statement of receipts and payments 17 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2015
4.40 - N/A 11 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2014
2.24B - N/A 05 August 2014
2.34B - N/A 23 July 2014
2.24B - N/A 24 March 2014
2.23B - N/A 17 February 2014
2.16B - N/A 16 October 2013
2.17B - N/A 07 October 2013
AD01 - Change of registered office address 19 August 2013
2.12B - N/A 07 August 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 18 February 2013
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 13 September 2012
RESOLUTIONS - N/A 14 May 2012
CC04 - Statement of companies objects 14 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 28 September 2011
RESOLUTIONS - N/A 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 02 December 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 09 March 2010
AP03 - Appointment of secretary 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AA - Annual Accounts 29 August 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 18 February 2009
225 - Change of Accounting Reference Date 27 March 2008
287 - Change in situation or address of Registered Office 18 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2011 Outstanding

N/A

Third party legal charge 11 July 2011 Outstanding

N/A

Legal mortgage 01 February 2008 Fully Satisfied

N/A

Mortgage debenture 01 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.