MERTHYR VILLAGE LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5BT
Company number 04038338
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address INDEPENDENT HOUSE, 15 MILE END ROAD, COLCHESTER, ESSEX, CO4 5BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 11,268 ; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 11,268 . The most likely internet sites of MERTHYR VILLAGE LIMITED are www.merthyrvillage.co.uk, and www.merthyr-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Merthyr Village Limited is a Private Limited Company. The company registration number is 04038338. Merthyr Village Limited has been working since 21 July 2000. The present status of the company is Active. The registered address of Merthyr Village Limited is Independent House 15 Mile End Road Colchester Essex Co4 5bt. . ARNOLD, Richard Frank is a Director of the company. Secretary SNOWDON, William Derek has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HART, Dale has been resigned. Director HOLLOWAY, Christian Wynford has been resigned. Director HOLLOWAY, Luke Ernest has been resigned. Director HOLLOWAY, Sandra Ann has been resigned. Director HOLLOWAY, Wynford Peter has been resigned. Director JOHNSON, Victor Herbert has been resigned. Director MITTELL, Lynn has been resigned. Director PHILLIPS, Richard Horby has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ARNOLD, Richard Frank
Appointed Date: 30 October 2013
73 years old

Resigned Directors

Secretary
SNOWDON, William Derek
Resigned: 20 September 2012
Appointed Date: 10 August 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 August 2000
Appointed Date: 21 July 2000

Director
HART, Dale
Resigned: 31 March 2005
Appointed Date: 17 December 2001
67 years old

Director
HOLLOWAY, Christian Wynford
Resigned: 30 October 2013
Appointed Date: 20 June 2012
36 years old

Director
HOLLOWAY, Luke Ernest
Resigned: 30 October 2013
Appointed Date: 20 June 2012
36 years old

Director
HOLLOWAY, Sandra Ann
Resigned: 18 September 2012
Appointed Date: 10 August 2000
72 years old

Director
HOLLOWAY, Wynford Peter
Resigned: 18 September 2012
Appointed Date: 10 August 2000
77 years old

Director
JOHNSON, Victor Herbert
Resigned: 27 September 2012
Appointed Date: 20 June 2012
70 years old

Director
MITTELL, Lynn
Resigned: 01 May 2011
Appointed Date: 10 August 2000
78 years old

Director
PHILLIPS, Richard Horby
Resigned: 02 June 2012
Appointed Date: 11 December 2001
80 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 August 2000
Appointed Date: 21 July 2000

MERTHYR VILLAGE LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 11,268

05 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 11,268

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
14 May 2015
Total exemption small company accounts made up to 30 November 2013
...
... and 86 more events
23 Aug 2000
New secretary appointed
23 Aug 2000
New director appointed
23 Aug 2000
Director resigned
23 Aug 2000
Secretary resigned
21 Jul 2000
Incorporation

MERTHYR VILLAGE LIMITED Charges

7 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at colliers row merthyr tydfil t/no CYM6191. Fixed…
7 July 2006
Debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 February 2006
Convertible loan agreement
Delivered: 2 March 2006
Status: Satisfied on 22 October 2008
Persons entitled: Kaykem Fast Foods Limited
Description: 538 acres of land at rhydacar west merthyr tydfil wales.
28 September 2001
Second legal charge
Delivered: 4 October 2001
Status: Satisfied on 30 June 2012
Persons entitled: Celtic Energy Limited
Description: F/H property k/a land at rhydycar west (otherwise k/a…
28 September 2001
Legal mortgage
Delivered: 3 October 2001
Status: Satisfied on 22 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land (229 hectares) adjacent to A470 at rhydylar west…
28 September 2001
Debenture
Delivered: 3 October 2001
Status: Satisfied on 22 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…