MEREBEECH LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 0RG

Company number 06746541
Status In Administration/Administrative Receiver
Incorporation Date 11 November 2008
Company Type Private Limited Company
Address BOOTH & CO, COOPERS HOUSE, OSSETT, WF5 0RG
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Order of court to wind up; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of MEREBEECH LIMITED are www.merebeech.co.uk, and www.merebeech.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Merebeech Limited is a Private Limited Company. The company registration number is 06746541. Merebeech Limited has been working since 11 November 2008. The present status of the company is In Administration/Administrative Receiver. The registered address of Merebeech Limited is Booth Co Coopers House Ossett Wf5 0rg. . Secretary HENDERSON, Bethan Jane, Dr has been resigned. Secretary WACKETT, Jonathon Rex has been resigned. Director DUNGATE, Keith Stephen has been resigned. Director GILROY, Duncan John has been resigned. Director PARRIS, Darren Kerry has been resigned. Director RICHARDSON, Ian Ashley has been resigned. Director RODGER, Timothy Charles has been resigned. Director WACKETT, Jonathon Rex has been resigned. The company operates in "Tour operator activities".


Resigned Directors

Secretary
HENDERSON, Bethan Jane, Dr
Resigned: 13 October 2009
Appointed Date: 14 January 2009

Secretary
WACKETT, Jonathon Rex
Resigned: 30 January 2012
Appointed Date: 09 April 2010

Director
DUNGATE, Keith Stephen
Resigned: 14 January 2009
Appointed Date: 11 November 2008
77 years old

Director
GILROY, Duncan John
Resigned: 12 January 2011
Appointed Date: 14 January 2009
58 years old

Director
PARRIS, Darren Kerry
Resigned: 01 February 2012
Appointed Date: 03 August 2010
52 years old

Director
RICHARDSON, Ian Ashley
Resigned: 30 December 2011
Appointed Date: 11 March 2011
66 years old

Director
RODGER, Timothy Charles
Resigned: 31 May 2011
Appointed Date: 11 March 2011
52 years old

Director
WACKETT, Jonathon Rex
Resigned: 30 January 2012
Appointed Date: 03 August 2010
72 years old

MEREBEECH LIMITED Events

29 Jul 2016
Order of court to wind up
29 Jul 2016
Appointment of a liquidator
29 Jul 2016
Order of court to wind up
28 Jul 2016
Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 28 July 2016
28 Jul 2016
Order of court - restore and wind up
...
... and 37 more events
21 Jan 2009
Appointment terminated director keith dungate
21 Jan 2009
Director appointed duncan john gilroy
21 Jan 2009
Secretary appointed bethan jane henderson
21 Jan 2009
Registered office changed on 21/01/2009 from 31 corsham street london N1 6DR
11 Nov 2008
Incorporation

MEREBEECH LIMITED Charges

12 January 2012
Debenture
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Mr Ian Richardson
Description: Fixed and floating charge over the undertaking and all…
19 November 2010
Charge of deposit
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £10,000 and all amounts in the future…
13 April 2010
Charge of deposit
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £50,000 credited to account…