Liquidation
Company Information for MERCURY TAX GROUP LIMITED
FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
|
Company Registration Number
04853949
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MERCURY TAX GROUP LIMITED | ||
Legal Registered Office | ||
FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 04853949 | |
---|---|---|
Company ID Number | 04853949 | |
Date formed | 2003-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2008 | |
Account next due | 31/01/2010 | |
Latest return | 30/09/2007 | |
Return next due | 28/10/2008 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2023-08-06 09:22:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MERCURY TAX GROUP MIAMI, LLC | 100 SE 2ND STREET MIAMI FL 33131 | Inactive | Company formed on the 2008-03-24 |
Officer | Role | Date Appointed |
---|---|---|
JANE GEORGINA DONOGHUE |
||
NEIL GEOFFREY BUCKLEY |
||
DARREN NEIL MASTERS |
||
DANIEL EDWARD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE HELEN MASTERS |
Director | ||
JANE GEORGINA DONOGHUE |
Director | ||
JACQUELINE HELEN MASTERS |
Company Secretary | ||
DAVIS CRAIG RHODES |
Company Secretary | ||
DAVIS CRAIG RHODES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-12 | ||
REGISTERED OFFICE CHANGED ON 25/07/23 FROM 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/15 FROM C/O Begbies Traynor 9the Floor Bond Court Leeds West Yorkshire LS1 2JZ | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
2.24B | Administrator's progress report to 2012-08-08 | |
2.24B | Administrator's progress report to 2012-08-08 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-03-08 | |
2.24B | Administrator's progress report to 2012-03-08 | |
2.24B | Administrator's progress report to 2011-09-08 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2011:AMENDING FORM | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2011:AMENDING FORM | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2010:AMENDING FORM | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM THE PENTAGON 3 4315 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JACQUELINE MASTERS | |
225 | CURREXT FROM 31/12/2007 TO 30/04/2008 SECRETARY OF STATE APPROVAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED MERCURY TAX STRATEGIES LIMITED CERTIFICATE ISSUED ON 30/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 3360 THE PENTAGON CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 3360 THE PENTAGON CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 1 CITY SQUARE LEEDS YORKSHIRE LS1 2ES | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: C/O HAINES WATTS STERLING HOUSE, 1 SHEEPSCAR COURT, MEANWOOD ROAD LEEDS LS7 2BB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Notice of | 2023-05-10 |
Meetings of Creditors | 2011-01-28 |
Meetings of Creditors | 2009-10-22 |
Appointment of Administrators | 2009-09-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7412 - Accounting, auditing; tax consult) as MERCURY TAX GROUP LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MERCURY TAX GROUP LIMITED | Event Date | 2023-05-10 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MERCURY TAX GROUP LIMITED | Event Date | 2011-01-24 |
In the High Court of Justice Leeds District Registry case number 2469 Notice is hereby given by Bob Maxwell and Edward Klempka , both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ the Joint Administrators, that a meeting of the creditors of Mercury Tax Group Limited is to be held at 3 Albion Place, Leeds, LS1 6JL on 16 February 2011 at 11.00 am . The meeting is a creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Joint Administrators by the date of the meeting. In order to be entitled to vote under Rule 2.38 of the Insolvency Rules 1986 at the meeting you must give to us, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Administrators are to be remunerated. Bob Maxwell , Joint Administrator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MERCURY TAX GROUP LIMITED | Event Date | 2009-10-19 |
In the High Court of Justice Leeds District Registry case number 2469 Notice is hereby given by Bob Maxwell and Edward Klempka , both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ the Joint Administrators, that a meeting of the creditors of Mercury Tax Group Limited is to be held at 3 Albion Place, Leeds, LS1 6JL on 16 November 2009 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Joint Administrators by the date of the meeting. In order to be entitled to vote under Rule 2.38 of the Insolvency Rules 1986 at the meeting you must give to us, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Administrators are to be remunerated. Bob Maxwell , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MERCURY TAX GROUP LIMITED | Event Date | 2009-09-09 |
In the High Court of Justice Leeds District Registry case number 2469 Robert Alexander Henry Maxwell and Edward Klempka (IP Nos 9185 and 5791 ), both of Begbies Traynor , 9th Floor, Bond Court, Leeds LS1 2JZ . : | |||
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. |