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