Company NameMer-Tech Automotive Services Limited
Company StatusDissolved
Company Number05894709
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 8 months ago)
Dissolution Date29 August 2013 (10 years, 7 months ago)
Previous NameMerc-Tech Automotive Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRichard Oakes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleMotor Vehicle Technician
Country of ResidenceEngland
Correspondence Address72 Westgate
North Cave, Brough
Hull
East Yorkshire
HU15 2NJ
Secretary NameCarol Oakes
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address72 Westgate
North Cave, Brough
Hull
East Yorkshire
HU15 2NJ
Director NameMr Philip Campbell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 29 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Willows
Sutton Park
Hull
East Yorkshire
HU7 4WH
Director NameRichard Close
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 29 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Northolme Road
Hessle
East Yorkshire
HU13 9JL

Location

Registered AddressThe Stables The Maltings
Silvester Street
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

38 at £1Mr Richard Oakes
38.00%
Ordinary
31 at £1Mr Philip Campbell
31.00%
Ordinary
31 at £1Mr Richard Close
31.00%
Ordinary

Financials

Year2014
Net Worth-£8,001
Cash£1,504
Current Liabilities£27,681

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (20 pages)
26 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (20 pages)
26 June 2013Liquidators statement of receipts and payments to 16 May 2013 (20 pages)
29 May 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
29 May 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
27 March 2012Registered office address changed from 72 Westgate, North Cave Brough East Yorkshire HU15 2NJ on 27 March 2012 (3 pages)
27 March 2012Registered office address changed from 72 Westgate, North Cave Brough East Yorkshire HU15 2NJ on 27 March 2012 (3 pages)
22 February 2012Appointment of a voluntary liquidator (1 page)
22 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-16
(1 page)
22 February 2012Appointment of a voluntary liquidator (1 page)
22 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2012Statement of affairs with form 4.19 (5 pages)
22 February 2012Statement of affairs with form 4.19 (5 pages)
14 October 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 100
(6 pages)
14 October 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 100
(6 pages)
14 October 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 100
(6 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 October 2010Director's details changed for Richard Oakes on 2 August 2010 (2 pages)
20 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Richard Oakes on 2 August 2010 (2 pages)
20 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Philip Campbell on 2 August 2010 (2 pages)
20 October 2010Director's details changed for Philip Campbell on 2 August 2010 (2 pages)
20 October 2010Director's details changed for Philip Campbell on 2 August 2010 (2 pages)
20 October 2010Director's details changed for Richard Close on 2 August 2010 (2 pages)
20 October 2010Director's details changed for Richard Close on 2 August 2010 (2 pages)
20 October 2010Director's details changed for Richard Oakes on 2 August 2010 (2 pages)
20 October 2010Director's details changed for Richard Close on 2 August 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 August 2008Return made up to 02/08/08; full list of members (4 pages)
19 August 2008Return made up to 02/08/08; full list of members (4 pages)
20 May 2008Director appointed richard close (2 pages)
20 May 2008Director appointed richard close (2 pages)
20 May 2008Director appointed philip campbell (2 pages)
20 May 2008Director appointed philip campbell (2 pages)
19 March 2008Ad 15/02/08 gbp si 98@1=98 gbp ic 1/99 (2 pages)
19 March 2008Ad 15/02/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
9 January 2008Company name changed merc-tech automotive services lt d\certificate issued on 09/01/08 (2 pages)
9 January 2008Company name changed merc-tech automotive services lt d\certificate issued on 09/01/08 (2 pages)
3 September 2007Return made up to 02/08/07; full list of members (6 pages)
3 September 2007Return made up to 02/08/07; full list of members (6 pages)
26 June 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
26 June 2007Accounts made up to 30 April 2007 (5 pages)
26 June 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
26 June 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
2 August 2006Incorporation (14 pages)
2 August 2006Incorporation (14 pages)