MELLERWOOD LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8QG

Company number 05426689
Status Liquidation
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS, TICKHILL ROAD BALBY, DONCASTER, SOUTH YORKSHIRE, DN4 8QG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators statement of receipts and payments to 23 October 2016; Liquidators statement of receipts and payments to 23 October 2015; Registered office address changed from The Old Bakery High Street Henfield West Sussex BN5 9DD to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 7 July 2015. The most likely internet sites of MELLERWOOD LIMITED are www.mellerwood.co.uk, and www.mellerwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Mellerwood Limited is a Private Limited Company. The company registration number is 05426689. Mellerwood Limited has been working since 18 April 2005. The present status of the company is Liquidation. The registered address of Mellerwood Limited is First Floor Block A Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire Dn4 8qg. . WAY, David Rolston is a Secretary of the company. WAY, Christopher Robert is a Director of the company. WAY, David Rolston is a Director of the company. Secretary MUNTASSER, Tarek has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BOND, Michael Edward has been resigned. Director PAGE TOWERS, Ian Nigel has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WAY, David Rolston
Appointed Date: 27 February 2006

Director
WAY, Christopher Robert
Appointed Date: 15 March 2007
44 years old

Director
WAY, David Rolston
Appointed Date: 27 February 2006
74 years old

Resigned Directors

Secretary
MUNTASSER, Tarek
Resigned: 01 March 2006
Appointed Date: 12 May 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 12 May 2005
Appointed Date: 18 April 2005

Director
BOND, Michael Edward
Resigned: 01 March 2006
Appointed Date: 12 May 2005
72 years old

Director
PAGE TOWERS, Ian Nigel
Resigned: 15 March 2007
Appointed Date: 27 February 2006
73 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 May 2005
Appointed Date: 18 April 2005

MELLERWOOD LIMITED Events

21 Dec 2016
Liquidators statement of receipts and payments to 23 October 2016
09 Dec 2015
Liquidators statement of receipts and payments to 23 October 2015
07 Jul 2015
Registered office address changed from The Old Bakery High Street Henfield West Sussex BN5 9DD to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 7 July 2015
05 Jan 2015
Liquidators statement of receipts and payments to 23 October 2014
29 Oct 2013
Statement of affairs with form 4.19
...
... and 30 more events
24 May 2005
Registered office changed on 24/05/05 from: temple house 20 holywell row london EC2A 4XH
24 May 2005
New director appointed
24 May 2005
Director resigned
24 May 2005
Secretary resigned
18 Apr 2005
Incorporation

MELLERWOOD LIMITED Charges

18 May 2012
Legal charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 31 high street and 1 broad street seaford…
18 May 2012
Legal charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 high street arundel west sussex being…
28 March 2012
Debenture
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…