About

Registered Number: 05470474
Date of Incorporation: 02/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2019 (4 years and 11 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Founded in 2005, Mercury Taxis (Sheffield) Ltd have registered office in Sheffield, it has a status of "Dissolved". There are 3 directors listed as Eales, Jonathan Andrew, Eales, Lorraine, Eales, Andrew for Mercury Taxis (Sheffield) Ltd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EALES, Jonathan Andrew 20 May 2015 - 1
EALES, Andrew 22 June 2005 22 January 2017 1
Secretary Name Appointed Resigned Total Appointments
EALES, Lorraine 22 June 2005 02 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2019
LIQ13 - N/A 12 February 2019
AD01 - Change of registered office address 11 April 2018
RESOLUTIONS - N/A 05 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2018
LIQ01 - N/A 05 April 2018
MR04 - N/A 02 November 2017
AA - Annual Accounts 26 September 2017
DISS40 - Notice of striking-off action discontinued 26 August 2017
CS01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
TM01 - Termination of appointment of director 31 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 31 March 2016
RESOLUTIONS - N/A 11 November 2015
SH01 - Return of Allotment of shares 11 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 November 2015
SH08 - Notice of name or other designation of class of shares 11 November 2015
CC04 - Statement of companies objects 11 November 2015
AD01 - Change of registered office address 16 September 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 10 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 01 May 2009
363s - Annual Return 04 November 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 14 June 2006
395 - Particulars of a mortgage or charge 28 October 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.