MERCMAN LIMITED
MILLBROOK, SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 0LF

Company number 03110684
Status Active
Incorporation Date 5 October 1995
Company Type Private Limited Company
Address UNITS 1-8 MANOR INDUSTRIAL, ESTATE, MANOR HOUSE AVENUE, MILLBROOK, SOUTHAMPTON, HAMPSHIRE, SO15 0LF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MERCMAN LIMITED are www.mercman.co.uk, and www.mercman.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and one months. The distance to to St Denys Rail Station is 2.9 miles; to Romsey Rail Station is 5.7 miles; to Brockenhurst Rail Station is 8.5 miles; to Shawford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercman Limited is a Private Limited Company. The company registration number is 03110684. Mercman Limited has been working since 05 October 1995. The present status of the company is Active. The registered address of Mercman Limited is Units 1 8 Manor Industrial Estate Manor House Avenue Millbrook Southampton Hampshire So15 0lf. The company`s financial liabilities are £96.88k. It is £80.93k against last year. The cash in hand is £2.44k. It is £-6.83k against last year. And the total assets are £333.42k, which is £-171.76k against last year. WATTS, Evelyn Heather is a Secretary of the company. WATTS, David Frank is a Director of the company. Nominee Secretary WHELAN, Jeff has been resigned. Nominee Director RUTLAND, Alan has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


mercman Key Finiance

LIABILITIES £96.88k
+507%
CASH £2.44k
-74%
TOTAL ASSETS £333.42k
-34%
All Financial Figures

Current Directors

Secretary
WATTS, Evelyn Heather
Appointed Date: 05 October 1995

Director
WATTS, David Frank
Appointed Date: 05 October 1995
63 years old

Resigned Directors

Nominee Secretary
WHELAN, Jeff
Resigned: 05 October 1995
Appointed Date: 05 October 1995

Nominee Director
RUTLAND, Alan
Resigned: 05 October 1995
Appointed Date: 05 October 1995
68 years old

Persons With Significant Control

Mr David Frank Watts
Notified on: 5 October 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Evelyn Heather Watts
Notified on: 5 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCMAN LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
05 Dec 2016
Confirmation statement made on 5 October 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000

02 Jun 2015
Notice of completion of voluntary arrangement
...
... and 84 more events
19 Oct 1995
New director appointed
19 Oct 1995
New secretary appointed
19 Oct 1995
Director resigned
19 Oct 1995
Secretary resigned
05 Oct 1995
Incorporation

MERCMAN LIMITED Charges

18 October 2013
Charge code 0311 0684 0014
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Devon and Cornwall Securities Limited
Description: Units 1-8 manor industrial estate manor house avenue…
11 July 2007
Mortgage
Delivered: 14 July 2007
Status: Satisfied on 7 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 1-8 manor industrial park manor house avenue…
21 May 2007
Debenture
Delivered: 24 May 2007
Status: Satisfied on 7 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 16 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 4 and 5 manor industrial estate…
22 November 2001
Legal charge
Delivered: 28 November 2001
Status: Satisfied on 16 October 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 178 stanley road teddington london…
30 March 2001
Legal charge
Delivered: 31 March 2001
Status: Satisfied on 16 October 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 6 millbrook trading estate…
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 28 January 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 manor industrial estate manor house…
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 16 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 manor industrial estate manor house…
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 16 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 manor industrial estate manor…
26 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 16 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 7 manor industrial estate manor house…
19 May 2000
Debenture
Delivered: 1 June 2000
Status: Satisfied on 16 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1998
Legal mortgage
Delivered: 6 November 1998
Status: Satisfied on 18 July 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3 manor industrial park manor house…
9 February 1996
Legal mortgage
Delivered: 16 February 1996
Status: Satisfied on 18 July 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1 & 2 manor industrial park…
9 February 1996
Mortgage debenture
Delivered: 16 February 1996
Status: Satisfied on 13 April 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…