About

Registered Number: 04314829
Date of Incorporation: 01/11/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2018 (5 years and 6 months ago)
Registered Address: The Old Bank 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Founded in 2001, Merepark (Victoria Road) Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2018
LIQ13 - N/A 26 August 2018
LIQ03 - N/A 09 May 2018
4.68 - Liquidator's statement of receipts and payments 03 June 2017
AD01 - Change of registered office address 12 April 2016
RESOLUTIONS - N/A 31 March 2016
4.70 - N/A 31 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2016
AR01 - Annual Return 14 December 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
AA - Annual Accounts 12 May 2015
AD01 - Change of registered office address 20 March 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 11 August 2014
MR01 - N/A 25 March 2014
MR01 - N/A 25 March 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
CH03 - Change of particulars for secretary 30 November 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 05 December 2009
AD01 - Change of registered office address 05 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 21 April 2009
395 - Particulars of a mortgage or charge 10 February 2009
395 - Particulars of a mortgage or charge 10 February 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 10 February 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 28 November 2006
287 - Change in situation or address of Registered Office 31 October 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 15 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 12 November 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
225 - Change of Accounting Reference Date 17 March 2003
AA - Annual Accounts 12 February 2003
225 - Change of Accounting Reference Date 21 November 2002
363s - Annual Return 16 November 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 01 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Fully Satisfied

N/A

A registered charge 21 March 2014 Fully Satisfied

N/A

Rent assigment 05 February 2009 Fully Satisfied

N/A

Floating charge 05 February 2009 Fully Satisfied

N/A

Mortgage 05 September 2003 Fully Satisfied

N/A

Debenture 05 September 2003 Fully Satisfied

N/A

Commercial mortgage deed 08 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.