Dissolved 2017-09-01
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 Name | |
---|---|
MERCIAN LIFTING GEAR (UK) LIMITED | |
Legal Registered Office | |
SALISBURY WILTSHIRE SP3 4UF Other companies in HR2 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BEVERLEY JO ELLSUM |
||
ANDREW MARK DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIRLEY MAY ALLEN |
Company Secretary | ||
NORMAN CLYDE ALLEN |
Director | ||
ADRIAN KARL ALLEN |
Director | ||
SPENCER COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
SPENCER COMPANY FORMATIONS (DELAWARE) INC |
Nominated Director | ||
SPENCER COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 66 ST EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM NETHERWOOD ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 17/12/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 17/12/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY ALLEN | |
SH06 | 18/10/10 STATEMENT OF CAPITAL GBP 60 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 27/09/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN ALLEN | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DAVIES / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CLYDE ALLEN / 17/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY JO ELLSUM / 17/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY MAY ALLEN / 14/12/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ELLSUM / 17/12/2008 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
88(2)R | AD 01/11/04--------- £ SI 40000@1=40000 £ IC 230100/270100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
88(2)R | AD 29/09/03--------- £ SI 230000@1=230000 £ IC 100/230100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | £ NC 1000/1000000 29/09/03 | |
RES04 | NC INC ALREADY ADJUSTED 29/09/03 | |
88(2)R | AD 28/02/03--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/97 | |
363s | RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Final Meet | 2017-03-20 |
Notice of Intended Dividends | 2016-08-02 |
Appointment of Liquidators | 2015-09-14 |
Resolutions for Winding-up | 2015-09-14 |
Meetings of Creditors | 2015-09-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.87 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment
|
|
|
|
|
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
MERCIAN LIFTING GEAR (UK) LIMITED owns 3 domain names.
catchfall.co.uk liftinggear.co.uk mercian.co.uk
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MERCIAN LIFTING GEAR (UK) LIMITED | Event Date | 2016-07-29 |
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 Type | Appointment of Liquidators | |
Defending party | MERCIAN LIFTING GEAR (UK) LIMITED | Event Date | 2015-09-09 |
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 Type | Resolutions for Winding-up | |
Defending party | MERCIAN LIFTING GEAR (UK) LIMITED | Event Date | 2015-09-09 |
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 Type | Final Meetings | |
Defending party | MERCIAN LIFTING GEAR (UK) LTD | Event Date | 2015-09-09 |
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 Type | Meetings of Creditors | |
Defending party | MERCIAN LIFTING GEAR (UK) LIMITED | Event Date | 2015-08-19 |
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. | |||
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. |