MERCURY HOUSE DEVELOPMENTS LLP

Hanson Road Business Park Hanson Road Business Park, Aintree, L9 7JN, Liverpool
StatusDISSOLVED
Company No.OC321839
CategoryLimited Liability Partnership
Incorporated22 Aug 2006
Age17 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 8 days

SUMMARY

MERCURY HOUSE DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC321839. It was incorporated 17 years, 8 months, 26 days ago, on 22 August 2006 and it was dissolved 1 year, 8 days ago, on 09 May 2023. The company address is Hanson Road Business Park Hanson Road Business Park, Aintree, L9 7JN, Liverpool.



Company Fillings

Gazette dissolved compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Feb 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Arthur Winskill

Termination date: 2017-11-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 03 Nov 2017

Action Date: 18 Oct 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-10-18

Documents

View document PDF

Liquidation receiver cease to act receiver limited liability partnership

Date: 02 Nov 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM02

Documents

View document PDF

Liquidation receiver appointment of receiver limited liability partnership

Date: 22 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: LLRM01

Documents

View document PDF

Restoration order of court

Date: 30 Dec 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 10 Apr 2012

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Arthur Winskill

Change date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-31

Officer name: Paul Winskill

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Sweeney

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Sephton

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Blennerhassett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Blennerhassett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Francis Blennerhasssett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Dec 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 22/08/08

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 19/09/08

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/08/07

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 22 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEPRINT BUILDING SERVICES LIMITED

57-59 COMMERCIAL STREET,LONDON,E1 6BD

Number:08956148
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CINEMATIC IMMUNITY LIMITED

9 CROSSWAYS,SUNNINGHILL,SL5 0PL

Number:07543406
Status:ACTIVE
Category:Private Limited Company

JOAO DIOGO DA SILVA LTD

FLAT 2 LIKNS COURT,LONDON,SE9 3XA

Number:10597000
Status:ACTIVE
Category:Private Limited Company

LASER ENDOUROLOGY UK LIMITED

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC616520
Status:ACTIVE
Category:Private Limited Company

POLLARD PROPERTY LIMITED

21 ANCASTLE GREEN,OXON,RG9 1TR

Number:09877429
Status:ACTIVE
Category:Private Limited Company

SPINNEYVIEW LTD

NORTH WEEK FARMHOUSE,CHULMLEIGH,EX18 7EE

Number:11823456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source