MEREPARK (VICTORIA ROAD) LIMITED
HALE

Hellopages » Greater Manchester » Trafford » WA15 9SQ

Company number 04314829
Status Liquidation
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address THE OLD BANK 187A, ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 12 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of MEREPARK (VICTORIA ROAD) LIMITED are www.mereparkvictoriaroad.co.uk, and www.merepark-victoria-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Chassen Road Rail Station is 4.9 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merepark Victoria Road Limited is a Private Limited Company. The company registration number is 04314829. Merepark Victoria Road Limited has been working since 01 November 2001. The present status of the company is Liquidation. The registered address of Merepark Victoria Road Limited is The Old Bank 187a Ashley Road Hale Cheshire Wa15 9sq. . ROSS, Robert Henry is a Secretary of the company. PEEL, Richard James Edward is a Director of the company. ROSS, Robert Henry is a Director of the company. Secretary MC GRAIL, Thomas Anthony has been resigned. Director BERRY, Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROSS, Robert Henry
Appointed Date: 01 November 2001

Director
PEEL, Richard James Edward
Appointed Date: 01 November 2001
60 years old

Director
ROSS, Robert Henry
Appointed Date: 01 November 2001
67 years old

Resigned Directors

Secretary
MC GRAIL, Thomas Anthony
Resigned: 01 November 2001
Appointed Date: 01 November 2001

Director
BERRY, Alan
Resigned: 01 November 2001
Appointed Date: 01 November 2001
59 years old

MEREPARK (VICTORIA ROAD) LIMITED Events

12 Apr 2016
Registered office address changed from Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 12 April 2016
31 Mar 2016
Declaration of solvency
31 Mar 2016
Appointment of a voluntary liquidator
31 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11

14 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

...
... and 52 more events
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
23 Jul 2002
New secretary appointed;new director appointed
23 Jul 2002
New director appointed
01 Nov 2001
Incorporation

MEREPARK (VICTORIA ROAD) LIMITED Charges

21 March 2014
Charge code 0431 4829 0007
Delivered: 25 March 2014
Status: Satisfied on 16 September 2015
Persons entitled: Goldentree Financial Services PLC
Description: 433 and 435 barlow moor road chorlton cum hardy M21 8AU…
21 March 2014
Charge code 0431 4829 0006
Delivered: 25 March 2014
Status: Satisfied on 16 September 2015
Persons entitled: Goldentree Financial Services PLC
Description: Notification of addition to or amendment of charge…
5 February 2009
Rent assigment
Delivered: 10 February 2009
Status: Satisfied on 16 September 2015
Persons entitled: West Bromwich Commercial Limited
Description: Any rental income payable under any lease to which the…
5 February 2009
Floating charge
Delivered: 10 February 2009
Status: Satisfied on 16 September 2015
Persons entitled: West Bromwich Commercial Limited
Description: First floating charge all present and future assets and…
5 September 2003
Mortgage
Delivered: 6 September 2003
Status: Satisfied on 11 November 2004
Persons entitled: Cheshire Building Society
Description: F/H land and premises formerly k/a sylvan service station…
5 September 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 11 November 2004
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
8 March 2001
Commercial mortgage deed
Delivered: 10 February 2009
Status: Satisfied on 16 September 2015
Persons entitled: West Bromwich Building Society
Description: 433 and 435 barlow moor road charlton cum hardy manchester…