Company NameMerseyside Home Developments UK Limited
Company StatusDissolved
Company Number06004392
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 4 months ago)
Dissolution Date11 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Murray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address192-200 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RJ
Wales
Secretary NameMr Stephen O'Reilly
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thorpe Bank
Birkenhead
Cheshire
CH42 4NP
Wales

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2007
Net Worth£100
Current Liabilities£1,495,771

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 August 2017Progress report in a winding up by the court (18 pages)
11 August 2016Insolvency:liquidators annual progress report to 09/06/2016 (11 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
16 June 2016Appointment of a liquidator (1 page)
30 June 2015Registered office address changed from 192-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ to Haslers Old Station Road Loughton Essex IG10 4PL on 30 June 2015 (2 pages)
29 June 2015Appointment of a liquidator (1 page)
6 December 2012Receiver's abstract of receipts and payments to 22 November 2012 (2 pages)
29 November 2012Notice of ceasing to act as receiver or manager (2 pages)
19 July 2012Receiver's abstract of receipts and payments to 20 June 2012 (2 pages)
18 April 2012Order of court to wind up (2 pages)
10 January 2012Receiver's abstract of receipts and payments to 20 December 2011 (2 pages)
17 January 2011Notice of appointment of receiver or manager (3 pages)
16 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Director's details changed for Stephen Murray on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 3
(4 pages)
13 April 2010Director's details changed for Stephen Murray on 1 October 2009 (2 pages)
4 March 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2009Return made up to 21/11/08; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 February 2008Return made up to 21/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/08
(6 pages)
20 December 2007Registered office changed on 20/12/07 from: 197 ribbleton lane preston lancashire PR1 5DY (1 page)
8 September 2007Particulars of mortgage/charge (5 pages)
19 July 2007Registered office changed on 19/07/07 from: 192-200 pensby road heswall cheshire CH60 7RJ (2 pages)
19 April 2007Particulars of mortgage/charge (15 pages)
19 April 2007Particulars of mortgage/charge (15 pages)
21 November 2006Incorporation (14 pages)