Company NameMertas Limited
Company StatusDissolved
Company Number01955216
CategoryPrivate Limited Company
Incorporation Date6 November 1985(38 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NamesHarwaldene Limited and Vantage Power Drives Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameWilliam James Barnhurst
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2XT
Director NameMr Steven Hutton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodpecker Way
Hawks Green
Cannock
Staffordshire
WS11 2WJ
Director NameBarry Paget Oakley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Path Wombourne Road
Trysall
Wolverhampton
Staffordshire
WV5 7JB
Secretary NameWilliam James Barnhurst
NationalityBritish
StatusClosed
Appointed07 August 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2XT
Director NameMr Nigel James Whitehouse
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 1999(13 years, 5 months after company formation)
Appointment Duration19 years, 10 months (closed 26 February 2019)
RoleEngineering
Country of ResidenceEngland
Correspondence Address7 Cherry Walk
Hollywood Grange
Wythall
Birmingham
B47 5RL
Director NameBev Sacco
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 1992)
RoleCompany Director
Correspondence Address2 Burnsall Close
Pendeford
Wolverhampton
West Midlands
WV9 5RU
Director NameDavid Mark Lees
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 November 1999)
RoleSales
Correspondence Address12 Sheraton Close
Hednesford
Cannock
Staffordshire
WS12 4SH
Director NameMr Stephen James Horace Edkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(10 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Belsize
Tamworth
Staffordshire
B77 2RB

Location

Registered Address6b Middleton Place
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2000
Net Worth-£43,360
Cash£87
Current Liabilities£627,726

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

4 June 2003Liquidators' statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators' statement of receipts and payments (5 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
4 November 2002Liquidators' statement of receipts and payments (5 pages)
30 October 2001Appointment of a voluntary liquidator (1 page)
30 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2001Statement of affairs (43 pages)
19 October 2001Registered office changed on 19/10/01 from: 244 bromford lane west bromwich west midlands B70 7HX (1 page)
5 October 2001Company name changed vantage power drives LIMITED\certificate issued on 05/10/01 (2 pages)
10 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Particulars of mortgage/charge (7 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 September 2000Return made up to 07/08/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 May 2000Director resigned (1 page)
15 November 1999Return made up to 07/08/99; no change of members (6 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 June 1999New director appointed (2 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
27 August 1998Return made up to 07/08/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 January 1998Director resigned (1 page)
14 August 1997Return made up to 07/08/97; no change of members (6 pages)
28 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 February 1997New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 August 1996Return made up to 07/08/96; no change of members (6 pages)
12 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Return made up to 07/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)