MERCIA ESTATES LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 2XY
Company number 04170259
Status Liquidation
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address 27A MAXWELL ROAD, NORTHWOOD, MIDDLESEX, HA6 2XY
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Order of court to wind up; Strike-off action suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of MERCIA ESTATES LIMITED are www.merciaestates.co.uk, and www.mercia-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Mercia Estates Limited is a Private Limited Company. The company registration number is 04170259. Mercia Estates Limited has been working since 01 March 2001. The present status of the company is Liquidation. The registered address of Mercia Estates Limited is 27a Maxwell Road Northwood Middlesex Ha6 2xy. . HAROLD, Geoffrey is a Director of the company. Secretary MURRAY, Francis Joseph has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MURRAY, Francis Joseph has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
HAROLD, Geoffrey
Appointed Date: 01 March 2001
79 years old

Resigned Directors

Secretary
MURRAY, Francis Joseph
Resigned: 24 November 2005
Appointed Date: 01 March 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Director
MURRAY, Francis Joseph
Resigned: 24 November 2005
Appointed Date: 01 March 2001
81 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

MERCIA ESTATES LIMITED Events

27 Mar 2007
Order of court to wind up
13 Mar 2007
Strike-off action suspended
23 Jan 2007
First Gazette notice for compulsory strike-off
08 Dec 2005
Secretary resigned;director resigned
15 Mar 2005
Return made up to 01/03/04; full list of members
...
... and 12 more events
12 Apr 2001
Director resigned
12 Apr 2001
New secretary appointed;new director appointed
12 Apr 2001
New director appointed
12 Apr 2001
Registered office changed on 12/04/01 from: 31 corsham street london N1 6DR
01 Mar 2001
Incorporation

MERCIA ESTATES LIMITED Charges

27 September 2001
Legal charge over sonstruction contract
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All right title ad interest in and to the construction…
27 September 2001
Letter of set off over current account
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Any sum or sums standing to the credit of an existing…
27 September 2001
Debenture
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: A floating charge all the undertaking and assets of the…
27 September 2001
Legal charge
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The property k/a land and buildings at mill lane ellastone…