Company NameMercury Property Investments Limited
Company StatusDissolved
Company Number05630287
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher John Burton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands
Church Row
Melsonby
North Yorkshire
DL10 5LX
Director NameMr Grahame Yarrow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMicklow Hill Farm
Aldbrough St John
Richmond
North Yorkshire
DL11 7TS
Secretary NameMr Christopher John Burton
NationalityBritish
StatusClosed
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands
Church Row
Melsonby
North Yorkshire
DL10 5LX

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher John Burton
50.00%
Ordinary
1 at £1Grahame Yarrow
50.00%
Ordinary

Financials

Year2014
Net Worth£82,005
Cash£82,919
Current Liabilities£914

Accounts

Latest Accounts11 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 April

Filing History

22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 December 2014Return of final meeting in a members' voluntary winding up (9 pages)
10 July 2014Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB England on 10 July 2014 (2 pages)
9 July 2014Declaration of solvency (3 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 2014Satisfaction of charge 3 in full (2 pages)
10 June 2014Registered office address changed from 14 - 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 10 June 2014 (1 page)
10 June 2014Satisfaction of charge 1 in full (1 page)
8 May 2014Previous accounting period extended from 30 November 2013 to 11 April 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 11 April 2014 (7 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
22 October 2013Amended accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
2 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
21 June 2011Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom on 21 June 2011 (2 pages)
7 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 7 February 2011 (1 page)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 December 2009Director's details changed for Christopher John Burton on 21 November 2009 (2 pages)
11 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Mr Grahame Yarrow on 21 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 January 2009Return made up to 21/11/08; no change of members (4 pages)
29 July 2008Registered office changed on 29/07/2008 from 1ST floor north point faverdale north darlington co durham DL3 0PH (1 page)
25 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 July 2008Registered office changed on 03/07/2008 from 18 st cuthberts way darlington county durham DL1 1GB (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 January 2008Return made up to 21/11/07; full list of members (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
2 April 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 March 2007Return made up to 21/11/06; full list of members (7 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (4 pages)
21 November 2005Incorporation (13 pages)