Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEREPARK LIMITED
Company Information for

MEREPARK LIMITED

THE OLD BANK, 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ,
Company Registration Number
04469278
Private Limited Company
Liquidation

Company Overview

About Merepark Ltd
MEREPARK LIMITED was founded on 2002-06-25 and has its registered office in Hale. The organisation's status is listed as "Liquidation". Merepark Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MEREPARK LIMITED
 
Legal Registered Office
THE OLD BANK
187A ASHLEY ROAD
HALE
CHESHIRE
WA15 9SQ
Other companies in WA14
 
Filing Information
Company Number 04469278
Company ID Number 04469278
Date formed 2002-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 25/06/2015
Return next due 23/07/2016
Type of accounts 
Last Datalog update: 2018-10-04 15:32:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEREPARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARTIBLE LTD   CHARLTON HOUSE CONSULTING LTD   FOCUS CONSULTING ASHFORD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEREPARK LIMITED
The following companies were found which have the same name as MEREPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEREPARK (BARNES VILLAGE) LIMITED TATTON HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ Dissolved Company formed on the 2001-04-20
MEREPARK (VICTORIA ROAD) LIMITED THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ Liquidation Company formed on the 2001-11-01
MEREPARK (WORKSOP) LIMITED TATTON HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ Dissolved Company formed on the 2014-03-25
MEREPARK BROWN STREET LIMITED PARTNERSHIP 26 PARK ROAD HALES CHESHIRE WA16 9RR Active Company formed on the 2003-10-03
MEREPARK CONSTRUCTION LTD 340 DEANSGATE MANCHESTER M3 4LY Dissolved Company formed on the 2010-06-09
MEREPARK DEVELOPMENT LIMITED TATTON HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ Dissolved Company formed on the 2015-06-17
MEREPARK EC02 WIND EIS LIMITED THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ Dissolved Company formed on the 2010-12-03
MEREPARK GILLIBRANDS LIMITED 8-10 OLD MARKET PLACE ALTRINCHAM WA14 4DF Active Company formed on the 2014-04-17
MEREPARK HOMES LIMITED 20 TATTON HOUSE TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ Active - Proposal to Strike off Company formed on the 1999-11-11
MEREPARK HOMES (PARKVIEW) LIMITED TATTON HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ Dissolved Company formed on the 2014-01-28
MEREPARK PARTNERSHIP LIMITED 8-10 OLD MARKET PLACE ALTRINCHAM WA14 4DF Active Company formed on the 2001-01-09
MEREPARK PROJECT MANAGEMENT LIMITED 8-10 OLD MARKET PLACE ALTRINCHAM WA14 4DF Active Company formed on the 2009-07-06
MEREPARK PROJECT MANAGEMENT LLP 8-10 OLD MARKET PLACE ALTRINCHAM WA14 4DF Active Company formed on the 2003-10-10
MEREPARK PROJECTS LIMITED TATTON HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ Dissolved Company formed on the 2001-02-26
MEREPARK PROJECT MANAGEMENT 2015 LIMITED TATTON HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ Dissolved Company formed on the 2015-06-15
MEREPARK WASHWAY ROAD (SALE) LLP 8-10 OLD MARKET PLACE ALTRINCHAM WA14 4DF Active Company formed on the 2007-09-12
MEREPARK WASHWAY ROAD LIMITED TATTON HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ Dissolved Company formed on the 2006-07-11

Company Officers of MEREPARK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HENRY ROSS
Company Secretary 2002-06-25
RICHARD JAMES EDWARD PEEL
Director 2002-06-25
ROBERT HENRY ROSS
Director 2002-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHRISTOPHER JONES
Director 2006-11-01 2013-09-27
AMANDA JANE PEEL
Director 2012-10-05 2012-10-05
CAROLYN JUNE ROSS
Director 2012-10-05 2012-10-05
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-06-25 2002-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HENRY ROSS M2 FALLOWFIELD LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-12 Active
ROBERT HENRY ROSS MEREPARK WASHWAY ROAD LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2015-06-09
ROBERT HENRY ROSS M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Dissolved 2015-05-05
ROBERT HENRY ROSS BROOMCO (3245) LIMITED Company Secretary 2003-11-06 CURRENT 2003-07-29 Active - Proposal to Strike off
ROBERT HENRY ROSS M2 MORRISON LIMITED Company Secretary 2003-01-29 CURRENT 1999-11-04 Dissolved 2015-03-31
ROBERT HENRY ROSS M2 PICCADILLY LIMITED Company Secretary 2002-05-01 CURRENT 1996-06-19 Dissolved 2015-05-05
ROBERT HENRY ROSS MEREPARK (VICTORIA ROAD) LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Liquidation
ROBERT HENRY ROSS MEREPARK (BARNES VILLAGE) LIMITED Company Secretary 2001-08-24 CURRENT 2001-04-20 Dissolved 2015-06-09
ROBERT HENRY ROSS MEREPARK PROJECTS LIMITED Company Secretary 2001-02-26 CURRENT 2001-02-26 Dissolved 2015-06-09
ROBERT HENRY ROSS BARLOW MOOR LIMITED Company Secretary 2001-01-27 CURRENT 2001-01-26 Dissolved 2017-09-19
ROBERT HENRY ROSS MEREPARK PARTNERSHIP LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Active
ROBERT HENRY ROSS MEREPARK HOMES LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
ROBERT HENRY ROSS M2 QUADRANGLE LIMITED Company Secretary 1999-08-12 CURRENT 1999-08-12 Dissolved 2016-04-19
RICHARD JAMES EDWARD PEEL MEREPARK DEVELOPMENT LIMITED Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-09-06
RICHARD JAMES EDWARD PEEL MEREPARK PROJECT MANAGEMENT 2015 LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-06
RICHARD JAMES EDWARD PEEL PEOPLESTEAM LIMITED Director 2015-05-05 CURRENT 2015-01-16 Dissolved 2016-05-31
RICHARD JAMES EDWARD PEEL PUREREARTH RENEWABLE SOLUTIONS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2016-09-06
RICHARD JAMES EDWARD PEEL MEREPARK (WORKSOP) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-10-13
RICHARD JAMES EDWARD PEEL WORKSOP REGENERATION LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-09-06
RICHARD JAMES EDWARD PEEL ECO2 HATTON LIMITED Director 2011-10-07 CURRENT 2007-05-23 Dissolved 2018-01-20
RICHARD JAMES EDWARD PEEL HATTON WINDPOWER LIMITED Director 2011-10-07 CURRENT 2006-12-28 Dissolved 2018-03-04
RICHARD JAMES EDWARD PEEL STOCKPORT REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-11-14
RICHARD JAMES EDWARD PEEL MPM DEVELOPMENT AND CONSTRUCTION LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-18
RICHARD JAMES EDWARD PEEL MEREPARK WASHWAY ROAD LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2015-06-09
RICHARD JAMES EDWARD PEEL SPRINGFIELD & VICTORIA LIMITED Director 2004-11-27 CURRENT 2004-10-05 Dissolved 2018-03-20
RICHARD JAMES EDWARD PEEL M2 PICCADILLY LIMITED Director 2002-05-01 CURRENT 1996-06-19 Dissolved 2015-05-05
RICHARD JAMES EDWARD PEEL MC 2012 LIMITED Director 2001-12-20 CURRENT 2001-12-20 Dissolved 2017-12-06
RICHARD JAMES EDWARD PEEL MEREPARK (VICTORIA ROAD) LIMITED Director 2001-11-01 CURRENT 2001-11-01 Liquidation
RICHARD JAMES EDWARD PEEL MEREPARK PROJECTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Dissolved 2015-06-09
RICHARD JAMES EDWARD PEEL BARLOW MOOR LIMITED Director 2001-01-27 CURRENT 2001-01-26 Dissolved 2017-09-19
RICHARD JAMES EDWARD PEEL M2 MORRISON LIMITED Director 2000-03-15 CURRENT 1999-11-04 Dissolved 2015-03-31
RICHARD JAMES EDWARD PEEL M2 QUADRANGLE LIMITED Director 1999-08-12 CURRENT 1999-08-12 Dissolved 2016-04-19
ROBERT HENRY ROSS HIGHER HEATH (MANAGEMENT COMPANY) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT HENRY ROSS PARKVIEW CHORLTON LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK PROJECT MANAGEMENT 2015 LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK GILLIBRANDS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
ROBERT HENRY ROSS MEREPARK (WORKSOP) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-10-13
ROBERT HENRY ROSS MEREPARK HOMES (PARKVIEW) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
ROBERT HENRY ROSS PURER POWER LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
ROBERT HENRY ROSS WORKSOP REGENERATION LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK CONSTRUCTION LTD Director 2012-02-24 CURRENT 2010-06-09 Dissolved 2016-11-05
ROBERT HENRY ROSS ECO2 HATTON LIMITED Director 2011-10-07 CURRENT 2007-05-23 Dissolved 2018-01-20
ROBERT HENRY ROSS HATTON WINDPOWER LIMITED Director 2011-10-07 CURRENT 2006-12-28 Dissolved 2018-03-04
ROBERT HENRY ROSS GREENGARTH REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-09-16
ROBERT HENRY ROSS STOCKPORT REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-11-14
ROBERT HENRY ROSS EQUIPOINT BIRMINGHAM (GENERAL PARTNER) LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2014-06-03
ROBERT HENRY ROSS MPM DEVELOPMENT AND CONSTRUCTION LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-18
ROBERT HENRY ROSS MERSEY HOUSE REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-06-03
ROBERT HENRY ROSS SUNDERLAND REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-08-19
ROBERT HENRY ROSS WATSON BUILDING DEVELOPMENTS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2016-05-17
ROBERT HENRY ROSS MEREPARK EC02 WIND EIS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2018-05-23
ROBERT HENRY ROSS VICTORIA HOUSE (ALTRINCHAM) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
ROBERT HENRY ROSS BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED Director 2009-12-31 CURRENT 2009-12-31 Active
ROBERT HENRY ROSS M2 FALLOWFIELD LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
ROBERT HENRY ROSS MEREPARK WASHWAY ROAD LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2015-06-09
ROBERT HENRY ROSS M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED Director 2005-05-12 CURRENT 2005-05-12 Dissolved 2015-05-05
ROBERT HENRY ROSS BROOMCO (3245) LIMITED Director 2003-11-06 CURRENT 2003-07-29 Active - Proposal to Strike off
ROBERT HENRY ROSS M2 PICCADILLY LIMITED Director 2002-05-01 CURRENT 1996-06-19 Dissolved 2015-05-05
ROBERT HENRY ROSS MEREPARK (VICTORIA ROAD) LIMITED Director 2001-11-01 CURRENT 2001-11-01 Liquidation
ROBERT HENRY ROSS MEREPARK (BARNES VILLAGE) LIMITED Director 2001-08-24 CURRENT 2001-04-20 Dissolved 2015-06-09
ROBERT HENRY ROSS MEREPARK PROJECTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Dissolved 2015-06-09
ROBERT HENRY ROSS BARLOW MOOR LIMITED Director 2001-01-27 CURRENT 2001-01-26 Dissolved 2017-09-19
ROBERT HENRY ROSS MEREPARK PARTNERSHIP LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
ROBERT HENRY ROSS M2 MORRISON LIMITED Director 2000-03-15 CURRENT 1999-11-04 Dissolved 2015-03-31
ROBERT HENRY ROSS MEREPARK HOMES LIMITED Director 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
ROBERT HENRY ROSS M2 QUADRANGLE LIMITED Director 1999-08-12 CURRENT 1999-08-12 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/03/2018:LIQ. CASE NO.1
2017-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2016 FROM TATTON HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ
2016-03-314.70DECLARATION OF SOLVENCY
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-314.70DECLARATION OF SOLVENCY
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-19DISS40DISS40 (DISS40(SOAD))
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 50010
2015-09-16AR0125/06/15 FULL LIST
2015-09-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-04GAZ1FIRST GAZETTE
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM MARKET COURT GARDEN LANE ALTRINCHAM CHESHIRE WA14 4DW
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 50010
2014-08-28AR0125/06/14 FULL LIST
2014-08-12DISS40DISS40 (DISS40(SOAD))
2014-08-11AA31/07/13 TOTAL EXEMPTION SMALL
2014-08-05GAZ1FIRST GAZETTE
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2013-08-09AR0125/06/13 FULL LIST
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PEEL
2012-10-16AP01DIRECTOR APPOINTED MRS AMANDA JANE PEEL
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ROSS
2012-10-15AP01DIRECTOR APPOINTED MRS CAROLYN JUNE ROSS
2012-07-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-07-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-07-26RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-07-26RES02REREG PLC TO PRI; RES02 PASS DATE:11/07/2012
2012-07-25AR0125/06/12 FULL LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES EDWARD PEEL / 01/01/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY ROSS / 01/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER JONES / 01/01/2012
2012-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY ROSS / 01/07/2012
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-07-06AR0125/06/11 FULL LIST
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-07-13AR0125/06/10 FULL LIST
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM FIRST FLOOR UNIT B4 HALE BROOK HOUSE SCOTT DRIVE ALTRINCHAM CHESHIRE WA15 8AB
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-07-20363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-07-08363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 26 PARK ROAD HALE ALTRINCHAM CHESHIRE WA15 9NN
2006-07-06363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-07-30363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-12-13395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-11-25117APPLICATION COMMENCE BUSINESS
2002-11-25CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2002-11-21225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03
2002-08-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-08-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-08-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-08-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-08-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-07-04288bSECRETARY RESIGNED
2002-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MEREPARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-29
Notices to Creditors2016-03-29
Resolutions for Winding-up2016-03-29
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against MEREPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-06 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 2010-03-06 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2007-10-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2006-03-16 Satisfied CHESHIRE BUILDING SOCIETY
DEBENTURE 2003-12-09 Satisfied CHESHIRE BUILDING SOCIETY
MORTGAGE 2003-12-09 Satisfied CHESHIRE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEREPARK LIMITED

Intangible Assets
Patents
We have not found any records of MEREPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEREPARK LIMITED
Trademarks
We have not found any records of MEREPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEREPARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MEREPARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MEREPARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMEREPARK LIMITEDEvent Date2016-03-11
Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : For further details contact the Liquidator at Email: office@milnerboardman.co.uk Tel: 0161 927 7788. Alternative contact: Wendy Shaw Email: wendys@milnerboardman.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyMEREPARK LIMITEDEvent Date2016-03-11
I hereby give notice that, Darren T Brookes of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 11 March 2016, was appointed Liquidator of the above Company. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator by 21 April 2016 at Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 21 April 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. It should be noted that the Directors of the company have made a Statutory Declaration that they have made a full enquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of winding up. Date of Appointment: 11 March 2016 Office Holder details: Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . For further details contact the Liquidator at Email: office@milnerboardman.co.uk Tel: 0161 927 7788. Alternative contact: Wendy Shaw Email: wendys@milnerboardman.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMEREPARK LIMITEDEvent Date2016-03-11
The directors of the Company propose that the following written resolutions are passed on 11 March 2016 , as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily via a Members Voluntary Liquidation and that Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ be appointed Liquidator for the purpose of such winding up." For further details contact the Liquidator at Email: office@milnerboardman.co.uk Tel: 0161 927 7788. Alternative contact: Wendy Shaw Email: wendys@milnerboardman.co.uk
 
Initiating party Event TypeProposal to Strike Off
Defending partyMEREPARK LIMITEDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEREPARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEREPARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.