Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCIAN LIFTING GEAR (UK) LIMITED
Company Information for

MERCIAN LIFTING GEAR (UK) LIMITED

SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
02774600
Private Limited Company
Dissolved

Dissolved 2017-09-01

Company Overview

About Mercian Lifting Gear (uk) Ltd
MERCIAN LIFTING GEAR (UK) LIMITED was founded on 1992-12-17 and had its registered office in Salisbury. The company was dissolved on the 2017-09-01 and is no longer trading or active.

Key Data
Company Name
MERCIAN LIFTING GEAR (UK) LIMITED
 
Legal Registered Office
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in HR2
 
Filing Information
Company Number 02774600
Date formed 1992-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2017-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 22:14:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCIAN LIFTING GEAR (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERCIAN LIFTING GEAR (UK) LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY JO ELLSUM
Company Secretary 1993-12-17
ANDREW MARK DAVIES
Director 2004-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY MAY ALLEN
Company Secretary 2003-09-23 2010-10-01
NORMAN CLYDE ALLEN
Director 1993-12-17 2010-10-01
ADRIAN KARL ALLEN
Director 1993-12-17 2003-06-06
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-12-17 1993-12-17
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1992-12-17 1993-12-17
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1992-12-17 1993-12-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 66 ST EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF
2016-09-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM NETHERWOOD ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JU
2015-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-184.20STATEMENT OF AFFAIRS/4.19
2015-09-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 40
2014-12-18AR0117/12/14 FULL LIST
2014-08-19AA28/02/14 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 40
2014-01-06AR0117/12/13 FULL LIST
2013-10-09AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-03AR0117/12/12 FULL LIST
2012-10-17AA29/02/12 TOTAL EXEMPTION SMALL
2012-01-04AR0117/12/11 FULL LIST
2011-11-14AA28/02/11 TOTAL EXEMPTION SMALL
2010-12-23AR0117/12/10 FULL LIST
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY ALLEN
2010-10-18SH0618/10/10 STATEMENT OF CAPITAL GBP 60
2010-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-18RES01ADOPT ARTICLES 27/09/2010
2010-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALLEN
2010-09-06AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-07AR0117/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DAVIES / 17/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CLYDE ALLEN / 17/12/2009
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY JO ELLSUM / 17/12/2009
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY MAY ALLEN / 14/12/2009
2009-07-10AA28/02/09 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-19288cSECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ELLSUM / 17/12/2008
2008-07-15AA28/02/08 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-22363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-13363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-25288cSECRETARY'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-12-0288(2)RAD 01/11/04--------- £ SI 40000@1=40000 £ IC 230100/270100
2004-09-01288aNEW SECRETARY APPOINTED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-03-08288cSECRETARY'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-11-0788(2)RAD 29/09/03--------- £ SI 230000@1=230000 £ IC 100/230100
2003-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-28123£ NC 1000/1000000 29/09/03
2003-10-28RES04NC INC ALREADY ADJUSTED 29/09/03
2003-08-1188(2)RAD 28/02/03--------- £ SI 98@1=98 £ IC 2/100
2003-06-14288bDIRECTOR RESIGNED
2003-01-14363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-15363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-21363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-19363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-19363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-14363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/97
1997-01-19363sRETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS
1996-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-01-15363sRETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1090012 Active Licenced property: NETHERWOOD ROAD MERCIAN YARD ROTHERWAS INDUSTRIAL ESTATE HEREFORD ROTHERWAS INDUSTRIAL ESTATE GB HR2 6JU. Correspondance address: ROTHERWAS INDUSTRIAL ESTATE NETHERWOOD ROAD HEREFORD GB HR2 6JU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-20
Notice of Intended Dividends2016-08-02
Appointment of Liquidators2015-09-14
Resolutions for Winding-up2015-09-14
Meetings of Creditors2015-09-02
Fines / Sanctions
No fines or sanctions have been issued against MERCIAN LIFTING GEAR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERCIAN LIFTING GEAR (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.879

This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCIAN LIFTING GEAR (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MERCIAN LIFTING GEAR (UK) LIMITED registering or being granted any patents
Domain Names

MERCIAN LIFTING GEAR (UK) LIMITED owns 3 domain names.

catchfall.co.uk   liftinggear.co.uk   mercian.co.uk  

Trademarks
We have not found any records of MERCIAN LIFTING GEAR (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCIAN LIFTING GEAR (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as MERCIAN LIFTING GEAR (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MERCIAN LIFTING GEAR (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMERCIAN LIFTING GEAR (UK) LIMITEDEvent Date2016-07-29
Principal Trading Address: (Formerly) Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JU and Unit 14, Trench Lock 3, Trench, Shropshire TF1 5ST Julie Anne Palmer and Simon Campbell (IP Nos 008835 and 10150) both of Begbies Traynor (Central) LLP of 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF were appointed as Joint Liquidators of the Company on 9 September 2015. Sally Richards (IP No 18250) replaced Simon Campbell as Joint Liquidator on 16 May 2016 by way of Court Order. The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 2 September 2016 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Joshua Cook by email at joshua.cook@begbies-traynor.com or by telephone on 01722 435190.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMERCIAN LIFTING GEAR (UK) LIMITEDEvent Date2015-09-09
Julie Anne Palmer and Simon Guy Campbell , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . : Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Josh Cook by email at Joshua.cook@begbies-traynor.com or by telephone on 01722 435190.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMERCIAN LIFTING GEAR (UK) LIMITEDEvent Date2015-09-09
At a General Meeting of the members of the above named company, duly convened and held at Network House, Thorn Office Centre, Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT on 09 September 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- That the company be wound up voluntarily and that Julie Anne Palmer and Simon Guy Campbell , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , (IP Nos 008835 and 10150) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators, may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Sally Richards by email at sally.richards@begbies-traynor.com or by telephone on 01722 435190. Andrew Davies , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyMERCIAN LIFTING GEAR (UK) LTDEvent Date2015-09-09
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above-named Company, summoned by the joint liquidators, will be held at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF on 19 May 2017 at 10.00 am and 10.15 am respectively, for the purpose of receiving an account of the winding up. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. A proxy form must be returned (together with a completed proof of debt form if you have not already lodged one) to the joint liquidators at the offices of Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF no later than 12 noon on the business day before the meetings to entitle you to vote by proxy at the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Dated: 17 March 2017 Office Holder Details: Julie Anne Palmer and Simon Guy Campbell (IP numbers 8835 and 1015 ) of Begbies Traynor (Central) LLP , Units 1 to 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF . Date of Appointment: 9 September 2015. Sally Richards (IP No 18250) replaced Simon Campbell as Joint Liquidator on 16 May 2016 by way of Court Order . Further information about this case is available from the offices of Begbies Traynor (Central) LLP on 01722 435 134. Julie Anne Palmer , Joint Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyMERCIAN LIFTING GEAR (UK) LIMITEDEvent Date2015-08-19
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Network House, Thorn Office Centre, Rotherwas, Hereford, HR2 6JT on 09 September 2015 at 12.00 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , no later than 12.00 noon on 8 September 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Sally Richards of Begbies Traynor (Central) LLP by email at sally.richards@begbies-traynor.com or by telephone on 01722 435190.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCIAN LIFTING GEAR (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCIAN LIFTING GEAR (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3