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

MERCER HOUSE LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
07193335
Private Limited Company
Liquidation

Company Overview

About Mercer House Ltd
MERCER HOUSE LIMITED was founded on 2010-03-17 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Mercer House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MERCER HOUSE LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
 
Previous Names
MERCER HOUSE PROJECT MANAGEMENT LTD28/03/2011
Filing Information
Company Number 07193335
Company ID Number 07193335
Date formed 2010-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 17/03/2015
Return next due 14/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 15:33:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCER HOUSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 MERCER HOUSE LIMITED
The following companies were found which have the same name as MERCER HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCER HOUSE 1842 MERCER HOUSE MERCER PARK CLAYTON LE MOORS NR ACCRINGTON LANCASHIRE BB5 5PS Active - Proposal to Strike off Company formed on the 2010-09-20
MERCER HOUSE CONSULTANTS LIMITED UNIT 023 KINGSTON ROAD NEW MALDEN KT3 3ST Active Company formed on the 2014-12-19
MERCER HOUSE COMMUNICATIONS INC. DONNA ZIEGLER O'SULLIVAN 405 THE CROSSWAYS EAST MARION NY 11939 Active Company formed on the 2006-08-25
MERCER HOUSE LIMITED Active Company formed on the 2016-06-20
MERCER HOUSE LIMITED Unknown Company formed on the 2013-01-15
MERCER HOUSE INTERIORS LIMITED Active Company formed on the 1999-02-01
MERCER HOUSE H.K. LIMITED Dissolved Company formed on the 2004-09-15
MERCER HOUSE COMMUNICATIONS LLC Delaware Unknown
MERCER HOUSE INC Delaware Unknown
MERCER HOUSE INCORPORATED California Unknown
MERCER HOUSE LLC North Carolina Unknown
MERCER HOUSE CHILDREN\'S FOUNDATION INC Georgia Unknown
MERCER HOUSE LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2020-12-22
MERCER HOUSE PRODUCTIONS LIMITED 37 WARREN STREET LONDON W1T 6AD Active Company formed on the 2022-10-19

Company Officers of MERCER HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CHRISTOPHER BYRNE
Director 2010-03-17

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
2020-02-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-01
2018-02-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-01
2017-02-084.68 Liquidators' statement of receipts and payments to 2016-12-01
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM 1 Harebell Drive Yaxley Peterborough Cambridgeshire
2015-12-104.20Volunatary liquidation statement of affairs with form 4.19
2015-12-10600Appointment of a voluntary liquidator
2015-12-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-02
2015-08-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-19CH01Director's details changed for Mr Anthony Christopher Byrne on 2015-03-07
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/14 FROM 1 Evergreen Drive Hampton Hargate Peterborough PE7 8FW
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-20AR0117/03/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/13 FROM 21 Queen Alexandra Road Bedford MK41 9SE United Kingdom
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/13 FROM 1 College Road Impington Cambridge CB24 9PL United Kingdom
2013-04-09AR0117/03/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0117/03/12 ANNUAL RETURN FULL LIST
2011-09-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0117/03/11 ANNUAL RETURN FULL LIST
2011-03-28RES15CHANGE OF NAME 25/03/2011
2011-03-28CERTNMCompany name changed mercer house project management LTD\certificate issued on 28/03/11
2010-03-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MERCER HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-08
Appointment of Liquidators2015-12-08
Resolutions for Winding-up2015-12-08
Meetings of Creditors2015-11-24
Fines / Sanctions
No fines or sanctions have been issued against MERCER HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERCER HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 MERCER HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of MERCER HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCER HOUSE LIMITED
Trademarks
We have not found any records of MERCER HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCER HOUSE 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 (70229 - Management consultancy activities other than financial management) as MERCER HOUSE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MERCER HOUSE 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 TypeNotices to Creditors
Defending partyMERCER HOUSE LIMITEDEvent Date2015-12-03
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 4 February 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) to Chris Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from creditor of the company or by the solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 2 December 2015. Office holder details: Christopher Newell and Frank Wessely (IP Nos 13690 and 1888) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: chris.newell@quantuma.com. Alternative contact: Clive Jackson, Email: clive.jackson@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMERCER HOUSE LIMITEDEvent Date2015-12-02
Christopher Newell and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: chris.newell@quantuma.com. Alternative contact: Clive Jackson, Email: clive.jackson@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMERCER HOUSE LIMITEDEvent Date2015-12-02
At a general meeting of the above-named Company, duly convened and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 02 December 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Christopher Newell and Frank Wessely , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos 13690 and 1888) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: chris.newell@quantuma.com. Alternative contact: Clive Jackson, Email: clive.jackson@quantuma.com, Tel: 01628 478100. Anthony Byrne , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMERCER HOUSE LIMITEDEvent Date2015-11-18
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 02 December 2015 at 10.15 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , not later than 12.00 noon on 1 December 2015. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Christopher Newell (IP No. 13690) and Frank Wessely (IP No. 7788) both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. For further details can be obtained from: Clive Jackson of Quantuma LLP on 01628 478 100, Email: clive.jackson@quantuma.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2012-02-28
(In Liquidation) I, Linda C. Hastings, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of the above Company at the First Meeting of Creditors held on 23 February 2012. No Liquidation Committee was established on that date. Accordingly, I give notice under Rule 4.18 of the Insolvency (Scotland) Rules 1986 that I do not intend to summon a Meeting of Creditors for the sole purpose of establishing a Liquidation Committee. However, under the terms of Section 142(3) of the Insolvency Act 1986 I am required to call such a Meeting if requested by one tenth in value of the Companys creditors. Linda C. Hastings , Liquidator Hastings & Co, Chartered Accountants, 82 Mitchell Street, Glasgow G1 3NA 23 February 2012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCER HOUSE 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 MERCER HOUSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1