Company NameMercury Tax Group Limited
Company StatusLiquidation
Company Number04853949
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Previous NameMercury Tax Strategies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Darren Neil Masters
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleSolicitor
Correspondence AddressThree Oaks
1 Ling Lane
Scarcroft Leeds
West Yorkshire
LS14 3HX
Secretary NameJane Georgina Donoghue
NationalityBritish
StatusCurrent
Appointed26 May 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleTax Consultant
Correspondence Address28 Ellers Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7DS
Director NameMr Neil Geoffrey Buckley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(2 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address4 St Mary's Close
East Cottingwith
York
North Yorkshire
YO42 4TZ
Director NameMr Daniel Edward Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2007(3 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCh Man Accountant
Country of ResidenceEngland
Correspondence Address46 Sandhill Oval
Leeds
West Yorkshire
LS17 8EA
Director NameDavis Craig Rhodes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleSolicitor
Correspondence Address60 Manor Road
Swanland North Ferriby
Hull
East Yorkshire
HU5 5NT
Secretary NameDavis Craig Rhodes
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleSolicitor
Correspondence Address60 Manor Road
Swanland North Ferriby
Hull
East Yorkshire
HU5 5NT
Director NameJacqueline Helen Masters
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(6 days after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 2008)
RoleOptometrist
Correspondence AddressThree Oaks
1 Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HX
Secretary NameJacqueline Helen Masters
NationalityBritish
StatusResigned
Appointed07 August 2003(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2007)
RoleOptometrist
Correspondence AddressThree Oaks
1 Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HX
Director NameJane Georgina Donoghue
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2007)
RoleTax Advisor
Correspondence Address28 Ellers Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFloor 2
10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Gross Profit£14,691,828
Net Worth£723,547
Cash£3,378
Current Liabilities£3,598,600

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryMedium
Accounts Year End30 April

Returns

Next Return Due14 October 2016 (overdue)

Filing History

16 September 2017Liquidators' statement of receipts and payments to 12 August 2017 (23 pages)
7 October 2016Liquidators' statement of receipts and payments to 12 August 2016 (20 pages)
15 November 2015Registered office address changed from C/O Begbies Traynor 9the Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
13 October 2015Liquidators statement of receipts and payments to 12 August 2015 (20 pages)
13 October 2015Liquidators' statement of receipts and payments to 12 August 2015 (20 pages)
1 September 2015Liquidators statement of receipts and payments to 12 August 2015 (7 pages)
1 September 2015Liquidators' statement of receipts and payments to 12 August 2015 (7 pages)
25 February 2015Liquidators' statement of receipts and payments to 12 February 2015 (6 pages)
25 February 2015Liquidators statement of receipts and payments to 12 February 2015 (6 pages)
19 September 2014Liquidators' statement of receipts and payments to 12 August 2014 (20 pages)
19 September 2014Liquidators statement of receipts and payments to 12 August 2014 (20 pages)
28 August 2014Liquidators' statement of receipts and payments to 12 August 2014 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 12 August 2014 (5 pages)
19 March 2014Liquidators statement of receipts and payments to 12 February 2014 (6 pages)
19 March 2014Liquidators' statement of receipts and payments to 12 February 2014 (6 pages)
18 September 2013Liquidators statement of receipts and payments to 12 August 2013 (21 pages)
18 September 2013Liquidators' statement of receipts and payments to 12 August 2013 (21 pages)
11 September 2013Liquidators' statement of receipts and payments to 12 August 2013 (7 pages)
11 September 2013Liquidators statement of receipts and payments to 12 August 2013 (7 pages)
14 June 2013Satisfaction of charge 2 in full (4 pages)
14 June 2013Satisfaction of charge 3 in full (4 pages)
14 June 2013Satisfaction of charge 1 in full (4 pages)
16 August 2012Administrator's progress report to 8 August 2012 (21 pages)
16 August 2012Administrator's progress report to 8 August 2012 (21 pages)
14 August 2012Administrator's progress report to 8 August 2012 (21 pages)
14 August 2012Administrator's progress report to 8 August 2012 (21 pages)
13 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
13 April 2012Administrator's progress report to 8 March 2012 (20 pages)
13 April 2012Administrator's progress report to 8 March 2012 (20 pages)
12 April 2012Administrator's progress report to 8 March 2012 (32 pages)
12 April 2012Administrator's progress report to 8 March 2012 (32 pages)
3 October 2011Administrator's progress report to 8 September 2011 (21 pages)
3 October 2011Administrator's progress report to 8 September 2011 (21 pages)
22 September 2011Administrator's progress report to 8 September 2011 (21 pages)
22 September 2011Administrator's progress report to 8 September 2011 (21 pages)
22 September 2011Administrator's progress report to 8 September 2011 (21 pages)
22 September 2011Administrator's progress report to 8 September 2011 (21 pages)
11 April 2011Administrator's progress report to 8 March 2011 (19 pages)
11 April 2011Administrator's progress report to 8 March 2011 (19 pages)
11 April 2011Administrator's progress report to 8 March 2011 (19 pages)
11 April 2011Administrator's progress report to 8 March 2011 (19 pages)
23 February 2011Result of meeting of creditors (2 pages)
23 February 2011Result of meeting of creditors (70 pages)
11 February 2011Statement of administrator's proposal (64 pages)
1 February 2011Statement of administrator's proposal (68 pages)
3 October 2010Administrator's progress report to 8 September 2010 (15 pages)
3 October 2010Administrator's progress report to 8 September 2010 (15 pages)
1 October 2010Administrator's progress report to 8 September 2010 (15 pages)
1 October 2010Administrator's progress report to 8 September 2010 (15 pages)
25 September 2010Notice of extension of period of Administration (1 page)
23 April 2010Administrator's progress report to 8 March 2010 (14 pages)
23 April 2010Administrator's progress report to 8 March 2010 (14 pages)
4 December 2009Result of meeting of creditors (2 pages)
23 October 2009Statement of administrator's proposal (33 pages)
21 September 2009Statement of affairs with form 2.14B (8 pages)
16 September 2009Appointment of an administrator (1 page)
14 September 2009Registered office changed on 14/09/2009 from the pentagon 3 4315 park approach thorpe park leeds west yorkshire LS15 8GB (1 page)
9 February 2009Accounts for a medium company made up to 30 April 2008 (23 pages)
16 January 2009Return made up to 30/09/07; full list of members (4 pages)
1 December 2008Appointment terminated director jacqueline masters (1 page)
11 April 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 secretary of state approval (1 page)
16 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
30 July 2007Company name changed mercury tax strategies LIMITED\certificate issued on 30/07/07 (3 pages)
15 June 2007Registered office changed on 15/06/07 from: 3360 the pentagon century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
30 May 2007Director resigned (1 page)
30 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
5 March 2007Secretary resigned (1 page)
8 February 2007New director appointed (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (3 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Particulars of mortgage/charge (3 pages)
10 January 2006New director appointed (2 pages)
25 October 2005Return made up to 30/09/05; full list of members (8 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 August 2005Registered office changed on 08/08/05 from: 3360 the pentagon century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
8 June 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 1 city square leeds yorkshire LS1 2ES (1 page)
22 February 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 June 2004Registered office changed on 11/06/04 from: c/o haines watts sterling house, 1 sheepscar court, meanwood road leeds LS7 2BB (1 page)
22 March 2004New director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Ad 07/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
1 August 2003Incorporation (18 pages)