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

MELLOR ASSOCIATES LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
05303877
Private Limited Company
Liquidation

Company Overview

About Mellor Associates Ltd
MELLOR ASSOCIATES LIMITED was founded on 2004-12-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Mellor Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MELLOR ASSOCIATES LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in PL6
 
Previous Names
MELLOR LIMITED29/12/2004
Filing Information
Company Number 05303877
Company ID Number 05303877
Date formed 2004-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
Last Datalog update: 2022-04-06 05:34:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELLOR ASSOCIATES LIMITED
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 MELLOR ASSOCIATES LIMITED
The following companies were found which have the same name as MELLOR ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MELLOR ASSOCIATES INC LTD 19 SCARTEEN CLOSE GUISBOROUGH CLEVELAND TS14 7PB Dissolved Company formed on the 2014-11-19
MELLOR ASSOCIATES LTD FRECKLETON BUSINESS CENTRE FRECKLETON STREET BLACKBURN LANCASHIRE BB2 2AL Active Company formed on the 2023-11-24

Company Officers of MELLOR ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN MARCEL CAPTIEUX
Director 2012-11-13
MICHAEL JOHN HILL
Director 2015-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN CHAMBERLAIN
Director 2012-11-13 2016-09-08
PAUL STEPHEN MORRISH
Director 2015-07-06 2016-09-08
SANJAY SHAH
Director 2015-07-06 2016-09-08
RICHARD JOHN RHODES
Director 2012-11-13 2014-11-01
CHRISTOPHER CHARLES MELLOR
Company Secretary 2004-12-03 2014-06-30
ALISTER HUGH MELLOR
Director 2004-12-03 2014-06-30
CHRISTOPHER CHARLES MELLOR
Director 2004-12-03 2014-06-30
H S SECRETARIES LIMITED
Company Secretary 2004-12-03 2004-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MARCEL CAPTIEUX PROSPERITAS FINANCIAL SOLUTIONS LIMITED Director 2018-01-09 CURRENT 2010-01-07 Liquidation
CHRISTIAN MARCEL CAPTIEUX MARLBOROUGH FINANCIAL MANAGEMENT (UK) LIMITED Director 2017-12-11 CURRENT 2003-06-23 Liquidation
CHRISTIAN MARCEL CAPTIEUX NORRIS & FISHER INDEPENDENT FINANCIAL SERVICES LIMITED Director 2017-12-11 CURRENT 2003-12-18 Liquidation
CHRISTIAN MARCEL CAPTIEUX ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED Director 2017-12-11 CURRENT 1997-12-24 Liquidation
CHRISTIAN MARCEL CAPTIEUX SIGMA WEALTH STRATEGIES LIMITED Director 2017-11-28 CURRENT 2012-11-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX H & L FINANCIAL LTD Director 2017-11-01 CURRENT 2014-08-11 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX AFS HOLDINGS (SCOTLAND) LIMITED Director 2017-10-20 CURRENT 2006-10-13 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED Director 2017-08-31 CURRENT 2012-07-17 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO2 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO1 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2010-04-29 Dissolved 2018-07-12
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE GROUP LIMITED Director 2015-10-01 CURRENT 1987-02-20 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1984-03-30 Liquidation
CHRISTIAN MARCEL CAPTIEUX CASSIDY COUTTS DONALD & PARTNERS LIMITED Director 2015-09-25 CURRENT 1993-01-26 Liquidation
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED Director 2015-08-14 CURRENT 2004-09-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX MCLEOD BROWNE LIMITED Director 2015-07-08 CURRENT 2008-01-15 Liquidation
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY HOLDINGS LIMITED Director 2015-06-29 CURRENT 2010-03-29 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY LIMITED Director 2015-03-16 CURRENT 2000-06-27 Liquidation
CHRISTIAN MARCEL CAPTIEUX CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 2010-03-02 Liquidation
CHRISTIAN MARCEL CAPTIEUX GEORGE MCINTOSH FINANCIAL PLANNING LIMITED Director 2014-11-27 CURRENT 2002-08-30 Dissolved 2018-03-27
CHRISTIAN MARCEL CAPTIEUX MELLOR LIMITED Director 2014-10-28 CURRENT 2003-07-03 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX LRH FINANCIAL HOLDINGS LIMITED Director 2014-07-18 CURRENT 2007-05-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX LRH WEALTH MANAGEMENT LIMITED Director 2014-07-18 CURRENT 2007-05-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION HOLDINGS LTD Director 2014-01-28 CURRENT 2012-07-18 Active
CHRISTIAN MARCEL CAPTIEUX WESTMINSTER FINANCIAL PLANNING LIMITED Director 2012-12-20 CURRENT 1999-12-16 Dissolved 2018-06-06
CHRISTIAN MARCEL CAPTIEUX CAMPBELL DALLAS FINANCIAL SERVICES LTD Director 2012-11-21 CURRENT 1998-10-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION WEALTH MANAGEMENT LIMITED Director 2012-09-03 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCIAL MANAGEMENT LIMITED Director 2012-08-30 CURRENT 2002-06-05 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION GROUP LTD Director 2012-08-08 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION ADVISORY SERVICES LIMITED Director 2012-03-07 CURRENT 2008-09-30 Active
MICHAEL JOHN HILL SUCCESSION FINANCE JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL SUCCESSION NEWCO1 JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL SUCCESSION NEWCO2 JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL LANGHAM PENSIONS & INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2006-03-02 Liquidation
MICHAEL JOHN HILL MACDONALD & CO (WEALTH MANAGEMENT) LTD. Director 2017-02-01 CURRENT 2007-10-09 Liquidation
MICHAEL JOHN HILL INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED Director 2017-02-01 CURRENT 1991-03-15 Liquidation
MICHAEL JOHN HILL CLAY ROGERS & PARTNERS LIMITED Director 2016-11-07 CURRENT 2005-08-12 Liquidation
MICHAEL JOHN HILL MAZE WEALTH LIMITED Director 2016-08-26 CURRENT 2003-12-03 Liquidation
MICHAEL JOHN HILL SUCCESSION NEWCO2 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL JOHN HILL SUCCESSION NEWCO1 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHAEL JOHN HILL FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED Director 2016-04-28 CURRENT 1987-09-21 Liquidation
MICHAEL JOHN HILL TMS FINANCIAL SOLUTIONS LIMITED Director 2016-04-28 CURRENT 1986-03-18 Liquidation
MICHAEL JOHN HILL EDINBURGH INVESTMENT CONSULTANTS LIMITED Director 2015-12-16 CURRENT 1995-05-01 Liquidation
MICHAEL JOHN HILL FACTS FINANCIAL LIMITED Director 2015-12-04 CURRENT 1998-06-12 Liquidation
MICHAEL JOHN HILL DNG FINANCIAL SOLUTIONS LIMITED Director 2015-10-29 CURRENT 2001-08-06 Liquidation
MICHAEL JOHN HILL LRH WEALTH MANAGEMENT LIMITED Director 2015-09-25 CURRENT 2007-05-22 Liquidation
MICHAEL JOHN HILL HART FINANCIAL MANAGEMENT LIMITED Director 2015-09-23 CURRENT 2010-04-29 Dissolved 2018-07-12
MICHAEL JOHN HILL HART FINANCIAL CONSULTANCY LIMITED Director 2015-09-16 CURRENT 2000-06-27 Liquidation
MICHAEL JOHN HILL MCLEOD BROWNE LIMITED Director 2015-07-08 CURRENT 2008-01-15 Liquidation
MICHAEL JOHN HILL SUCCESSION FINANCIAL MANAGEMENT LIMITED Director 2015-03-05 CURRENT 2002-06-05 Active
MICHAEL JOHN HILL SUCCESSION WEALTH MANAGEMENT LIMITED Director 2015-03-03 CURRENT 2011-12-14 Active
MICHAEL JOHN HILL SUCCESSION ADVISORY SERVICES LIMITED Director 2015-02-19 CURRENT 2008-09-30 Active
MICHAEL JOHN HILL SUCCESSION HOLDINGS LTD Director 2015-01-27 CURRENT 2012-07-18 Active
MICHAEL JOHN HILL WESTMINSTER FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 1999-12-16 Dissolved 2018-06-06
MICHAEL JOHN HILL SUCCESSION FINANCE LIMITED Director 2015-01-14 CURRENT 2014-07-21 Active - Proposal to Strike off
MICHAEL JOHN HILL SUCCESSION GROUP LTD Director 2014-11-18 CURRENT 2011-12-14 Active

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
2022-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-05Voluntary liquidation. Notice of members return of final meeting
2022-01-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-29
2021-08-05600Appointment of a voluntary liquidator
2021-08-05LIQ06Voluntary liquidation. Resignation of liquidator
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LIQ06Voluntary liquidation. Resignation of liquidator
2020-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-29
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HILL
2020-02-12AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILLIS
2019-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-29
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARCEL CAPTIEUX
2018-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-29
2018-05-11CH01Director's details changed for Mr Michael John Hill on 2018-05-09
2017-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-29
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY
2016-10-204.70Declaration of solvency
2016-10-20600Appointment of a voluntary liquidator
2016-10-20LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-30
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISH
2016-08-11AD03Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR
2016-08-11AD02Register inspection address changed to Woodwater House Pynes Hill Exeter EX2 5WR
2016-05-24CH01Director's details changed for Mr Simon John Chamberlain on 2015-10-01
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Mr Christian Marcel Captieux on 2015-11-29
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06AP01DIRECTOR APPOINTED SANJAY SHAH
2015-07-06AP01DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH
2015-01-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN HILL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN RHODES
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/14 FROM Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY England
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EF
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MELLOR
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELLOR
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER MELLOR
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RHODES / 23/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERLAIN / 23/05/2014
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 28/01/2014
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0103/12/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-18AP01DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX
2013-07-18AP01DIRECTOR APPOINTED MR RICHARD JOHN RHODES
2013-07-18AP01DIRECTOR APPOINTED MR SIMON JOHN CHAMBERLAIN
2013-01-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-17AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-12-13AR0103/12/12 FULL LIST
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AB UNITED KINGDOM
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-22AR0103/12/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-16AR0103/12/10 FULL LIST
2009-12-14AR0103/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MELLOR / 01/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTER HUGH MELLOR / 01/11/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MELLOR / 01/11/2009
2009-11-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM MONTAGUE HOUSE 23 WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA
2009-01-09363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-01-28363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-05363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-01-03363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2004-12-30225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2004-12-30288bSECRETARY RESIGNED
2004-12-29CERTNMCOMPANY NAME CHANGED MELLOR LIMITED CERTIFICATE ISSUED ON 29/12/04
2004-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MELLOR ASSOCIATES 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 Liquidators2016-10-11
Fines / Sanctions
No fines or sanctions have been issued against MELLOR ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MELLOR ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due After One Year 2012-04-30 £ 102,014
Creditors Due Within One Year 2012-12-31 £ 479,274
Creditors Due Within One Year 2012-04-30 £ 379,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 MELLOR ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 515,776
Cash Bank In Hand 2012-04-30 £ 530,462
Current Assets 2012-12-31 £ 751,452
Current Assets 2012-04-30 £ 652,595
Debtors 2012-12-31 £ 235,676
Debtors 2012-04-30 £ 122,133
Fixed Assets 2012-12-31 £ 19,573
Fixed Assets 2012-04-30 £ 23,076
Shareholder Funds 2012-12-31 £ 291,751
Shareholder Funds 2012-04-30 £ 194,601
Tangible Fixed Assets 2012-12-31 £ 19,572
Tangible Fixed Assets 2012-04-30 £ 23,075

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MELLOR ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELLOR ASSOCIATES LIMITED
Trademarks
We have not found any records of MELLOR ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELLOR ASSOCIATES 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 (64999 - Financial intermediation not elsewhere classified) as MELLOR ASSOCIATES LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where MELLOR ASSOCIATES 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 Type
Defending partyMELLOR ASSOCIATES LIMITEDEvent Date2016-09-30
(In Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016
 
Initiating party Event Type
Defending partyMELLOR ASSOCIATES LIMITEDEvent Date2016-09-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyMELLOR ASSOCIATES LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELLOR ASSOCIATES 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 MELLOR ASSOCIATES 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.