MERITMILL (UK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4HT

Company number 06628881
Status Liquidation
Incorporation Date 24 June 2008
Company Type Private Limited Company
Address CHAMBERLAIN & CO, AIRESIDE HOUSE, 24/26 AIRE STREET, LEEDS, WEST YORKSHIRE, LS1 4HT
Home Country United Kingdom
Nature of Business 1754 - Manufacture of other textiles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators statement of receipts and payments to 17 February 2017; Liquidators statement of receipts and payments to 17 August 2016; Liquidators statement of receipts and payments to 17 February 2016. The most likely internet sites of MERITMILL (UK) LIMITED are www.meritmilluk.co.uk, and www.meritmill-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Meritmill Uk Limited is a Private Limited Company. The company registration number is 06628881. Meritmill Uk Limited has been working since 24 June 2008. The present status of the company is Liquidation. The registered address of Meritmill Uk Limited is Chamberlain Co Aireside House 24 26 Aire Street Leeds West Yorkshire Ls1 4ht. . HUBBARD, Stephen David is a Director of the company. Secretary BREWER, Susan Beverly has been resigned. Secretary JENNINGS, Ian Paul has been resigned. Director JENNINGS, Ian Paul has been resigned. Director REHMAN, Shafiqur Rehman has been resigned. Director SELF, Charles Andrew has been resigned. Director SHAW, Angus Hamilton Cameron has been resigned. The company operates in "Manufacture of other textiles".


Current Directors

Director
HUBBARD, Stephen David
Appointed Date: 24 June 2008
72 years old

Resigned Directors

Secretary
BREWER, Susan Beverly
Resigned: 01 July 2009
Appointed Date: 20 May 2009

Secretary
JENNINGS, Ian Paul
Resigned: 20 May 2009
Appointed Date: 24 June 2008

Director
JENNINGS, Ian Paul
Resigned: 20 May 2009
Appointed Date: 24 June 2008
72 years old

Director
REHMAN, Shafiqur Rehman
Resigned: 30 September 2009
Appointed Date: 19 May 2009
61 years old

Director
SELF, Charles Andrew
Resigned: 19 May 2009
Appointed Date: 24 June 2008
57 years old

Director
SHAW, Angus Hamilton Cameron
Resigned: 19 May 2009
Appointed Date: 24 June 2008
82 years old

MERITMILL (UK) LIMITED Events

20 Mar 2017
Liquidators statement of receipts and payments to 17 February 2017
30 Aug 2016
Liquidators statement of receipts and payments to 17 August 2016
23 Mar 2016
Liquidators statement of receipts and payments to 17 February 2016
27 Aug 2015
Liquidators statement of receipts and payments to 17 August 2015
27 Feb 2015
Liquidators statement of receipts and payments to 17 February 2015
...
... and 30 more events
03 Jul 2008
Particulars of a mortgage or charge / charge no: 1
01 Jul 2008
Director appointed charles andrew self
01 Jul 2008
Director appointed angus hamilton cameron shaw
01 Jul 2008
Director appointed ian paul jennings
24 Jun 2008
Incorporation

MERITMILL (UK) LIMITED Charges

30 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Debenture
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Atique Rehman
Description: Fixed and floating charge over the undertaking and all…
5 August 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Chattel mortgage
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Bullmer economic V130 laying up machine niebuhr SY55 2000 5…
2 July 2008
Debenture
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Charge debenture
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charge over the undertaking and all…