Company NameMercers Reconstructions Limited
DirectorsCharles Herbert Parker and Robert Renton Pope
Company StatusDissolved
Company Number03530766
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years ago)
Previous NameLong Acre Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(6 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NameRobert Renton Pope
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(6 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Roughway
Roughway Lane
Tonbridge
Kent
TN11 9SN
Secretary NameRobert Renton Pope
NationalityBritish
StatusCurrent
Appointed29 September 1998(6 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Roughway
Roughway Lane
Tonbridge
Kent
TN11 9SN
Director NameThe Earl Of Selborne John Roundell Selborne
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 2005)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTemple Manor
Selborne
Alton
Hampshire
GU34 3LR
Director NameMr Richard Kelso Westmacott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 2005)
RoleConsultant
Correspondence Address9 Alexander Square
London
SW3 2AY
Director NameSir Alexander Michael Graham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 2005)
RoleChartered Insurer
Country of ResidenceEngland
Correspondence AddressWalden Abbotts
Whitwell
Hitchin
Hertfordshire
SG4 8AJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMercers Hall
Ironmonger Lane
London
EC2V 8HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 February 2008Dissolved (1 page)
9 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007S/S cert release of liquidator (1 page)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2007C/O;-replacement of liquidator (9 pages)
15 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Liquidators statement of receipts and payments (5 pages)
20 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 December 2005Declaration of solvency (3 pages)
20 December 2005Appointment of a voluntary liquidator (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
23 September 2005Company name changed long acre estates LIMITED\certificate issued on 23/09/05 (2 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 April 2005Return made up to 06/03/05; full list of members (7 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
17 February 2005Ad 07/02/05--------- £ si 66950000@1=66950000 £ ic 2/66950002 (2 pages)
17 February 2005Statement of affairs (35 pages)
26 January 2005Nc inc already adjusted 07/01/05 (1 page)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 March 2003Return made up to 06/03/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 March 2002Return made up to 06/03/02; full list of members (6 pages)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
23 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 April 2000Return made up to 19/03/00; full list of members (6 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 March 1999Return made up to 19/03/99; full list of members (6 pages)
2 October 1998New director appointed (3 pages)
2 October 1998Director resigned (1 page)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 October 1998Secretary resigned;director resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
4 August 1998Company name changed rybato LIMITED\certificate issued on 05/08/98 (2 pages)
31 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1998£ nc 100/1000 30/07/98 (1 page)
31 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1998Incorporation (18 pages)