Company number 06605317
Status Active
Incorporation Date 29 May 2008
Company Type Private Limited Company
Address VINCENT HOUSE, 4 GROVE LANE, EPPING, ESSEX, ENGLAND, CM16 4LH
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Statement of capital following an allotment of shares on 29 May 2008
GBP 100
; Registered office address changed from 69-70 Batley Business Park Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Vincent House 4 Grove Lane Epping Essex CM16 4LH on 28 December 2016; Termination of appointment of David Hathaway as a director on 21 December 2016. The most likely internet sites of MERCURY FORECOURTS LTD are www.mercuryforecourts.co.uk, and www.mercury-forecourts.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Gidea Park Rail Station is 9.1 miles; to Romford Rail Station is 9.2 miles; to Chadwell Heath Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercury Forecourts Ltd is a Private Limited Company.
The company registration number is 06605317. Mercury Forecourts Ltd has been working since 29 May 2008.
The present status of the company is Active. The registered address of Mercury Forecourts Ltd is Vincent House 4 Grove Lane Epping Essex England Cm16 4lh. . EVANS, Sophie Elizabeth is a Secretary of the company. HATHAWAY, David is a Secretary of the company. BACK, Steven John is a Director of the company. DICKENS, Karen Juanita, Dr is a Director of the company. Director ASMAL, Farook has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. Director HATHAWAY, David has been resigned. Director PATEL, Ashif has been resigned. Director PATEL, Maqsud Dawood has been resigned. Director PATEL, Mubaraq Dawood has been resigned. Director SHETH, Jabir Ali has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".
Current Directors
Resigned Directors
Director
ASMAL, Farook
Resigned: 13 December 2016
Appointed Date: 22 October 2012
57 years old
Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 May 2008
Appointed Date: 29 May 2008
Director
HATHAWAY, David
Resigned: 21 December 2016
Appointed Date: 13 December 2016
65 years old
Director
PATEL, Ashif
Resigned: 13 December 2016
Appointed Date: 22 October 2012
54 years old
Director
SHETH, Jabir Ali
Resigned: 13 December 2016
Appointed Date: 29 May 2008
54 years old
Persons With Significant Control
Mr Jabir Ali Sheth
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
MERCURY FORECOURTS LTD Events
03 Jan 2017
Statement of capital following an allotment of shares on 29 May 2008
28 Dec 2016
Registered office address changed from 69-70 Batley Business Park Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Vincent House 4 Grove Lane Epping Essex CM16 4LH on 28 December 2016
23 Dec 2016
Termination of appointment of David Hathaway as a director on 21 December 2016
23 Dec 2016
Appointment of Mrs Sophie Elizabeth Evans as a secretary on 21 December 2016
23 Dec 2016
Appointment of Mr David Hathaway as a secretary on 21 December 2016
...
... and 54 more events
12 Sep 2008
Particulars of a mortgage or charge / charge no: 1
26 Jun 2008
Director appointed jabir sheth
26 Jun 2008
Director appointed maksud patel
29 May 2008
Appointment terminated director form 10 directors fd LTD
29 May 2008
Incorporation
22 January 2013
Debenture
Delivered: 24 January 2013
Status: Satisfied
on 5 November 2015
Persons entitled: Bank of London and the Middle East PLC
Description: F/H property k/a salendine service station new hey road…
21 January 2013
Debenture
Delivered: 24 January 2013
Status: Satisfied
on 5 November 2015
Persons entitled: Bank of London and the Middle East PLC
Description: F/H property k/a turks road service station turks road…
18 January 2013
Debenture
Delivered: 24 January 2013
Status: Satisfied
on 5 November 2015
Persons entitled: Bank of London and the Middle East PLC
Description: F/H property k/a bradley service station leeds road…
17 January 2013
Debenture
Delivered: 24 January 2013
Status: Satisfied
on 5 November 2015
Persons entitled: Bank of London and the Middle East PLC
Description: F/H property k/a new wolfe service station 1103 chester…
16 January 2013
Debenture
Delivered: 24 January 2013
Status: Satisfied
on 5 November 2015
Persons entitled: Bank of London and the Middle East PLC
Description: F/H property k/a middleton service station oldham road…
30 December 2011
Legal charge
Delivered: 5 January 2012
Status: Satisfied
on 19 October 2012
Persons entitled: Santander UK PLC
Description: F/H property k/a corner lane garage corner lane leigh t/no…
14 October 2011
Legal charge
Delivered: 22 October 2011
Status: Satisfied
on 19 October 2012
Persons entitled: Santander UK PLC
Description: F/H property k/a corner lane garage corner lane leigh t/n…
4 September 2008
Debenture
Delivered: 12 September 2008
Status: Satisfied
on 16 January 2013
Persons entitled: Alliance & Leicester PLC
Description: All f/h and l/h property including all…
4 September 2008
Legal charge
Delivered: 12 September 2008
Status: Satisfied
on 16 January 2013
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a furthergate service station furthergate…