Company NameMercer Projects Limited
Company StatusDissolved
Company Number10788331
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Alison Mercer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr David Andrew Mercer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Charges

7 July 2017Delivered on: 10 July 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

1 December 2020Administrator's progress report (29 pages)
30 November 2020Notice of move from Administration to Dissolution (29 pages)
7 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
15 June 2020Administrator's progress report (29 pages)
22 May 2020Notice of order removing administrator from office (11 pages)
23 April 2020Notice of extension of period of Administration (3 pages)
27 December 2019Registered office address changed from Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
9 December 2019Administrator's progress report (23 pages)
30 September 2019Statement of administrator's proposal (68 pages)
30 September 2019Appointment of an administrator (3 pages)
30 September 2019Notice of deemed approval of proposals (3 pages)
6 September 2019Order of court to rescind winding up (2 pages)
7 June 2019Registered office address changed from Turton House 5 Wellington Road Turton Bolton Lancashire... BL7 0EG England to Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 7 June 2019 (2 pages)
5 June 2019Order of court to wind up (2 pages)
10 May 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
10 July 2017Registration of charge 107883310001, created on 7 July 2017 (53 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 100
(38 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 100
(38 pages)