Bromborough
Wirral
CH62 6BS
Wales
LLP Designated Member Name | Mr Philip Henry McKeown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delamere House The Village Burton Cheshire CH64 5TQ Wales |
LLP Designated Member Name | Mr David Michael John Wright |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Avenue Hawarden Flintshire CH5 3HY Wales |
LLP Designated Member Name | Mr Gavin Moat |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kimberley Terrace Chester CH2 3EB Wales |
LLP Member Name | Mr Quintin Robert Richard Hasler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(1 year after company formation) |
Appointment Duration | 12 years (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Downham Road North Heswall Wirral CH61 6UN Wales |
LLP Member Name | Ms Ciara Marie Campbell |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 01 May 2011(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 404 Woolton Road Woolton Liverpool L25 6JQ |
LLP Member Name | Mr Christopher Anthony Woods |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Status | Resigned |
Appointed | 01 May 2011(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oldfield Drive Vicars Cross Chester CH3 5LN Wales |
LLP Member Name | Mr Christopher Anthony Woods |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Status | Resigned |
Appointed | 01 May 2012(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
LLP Member Name | Mr Gavin Moat |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kimberley Terrace Chester CH2 3EB Wales |
LLP Member Name | Hillyer McKeown Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(3 days after company formation) |
Appointment Duration | 5 years (resigned 30 April 2014) |
Correspondence Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
Website | mercurylegal.co.uk |
---|---|
Telephone | 0800 6127703 |
Telephone region | Freephone |
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£127,050 |
Cash | £248 |
Current Liabilities | £569,093 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
19 October 2009 | Delivered on: 3 November 2009 Persons entitled: Simon Justin Nixon, Duncan Russell Cameron Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All goodwill, undertakings, property, assets, revenues & rights whatsoever. Outstanding |
---|
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (8 pages) |
---|---|
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 May 2016 | Annual return made up to 28 April 2016 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 June 2015 | Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page) |
15 May 2015 | Annual return made up to 28 April 2015 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 May 2014 | Termination of appointment of Christopher Woods as a member (1 page) |
21 May 2014 | Appointment of Mr Christopher Anthony Woods as a member (2 pages) |
21 May 2014 | Annual return made up to 28 April 2014 (8 pages) |
9 May 2014 | Termination of appointment of Hillyer Mckeown Services Ltd as a member (2 pages) |
8 May 2014 | Termination of appointment of a member (1 page) |
8 May 2014 | Termination of appointment of Ciara Campbell as a member (1 page) |
8 May 2014 | Termination of appointment of Christopher Woods as a member (1 page) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 May 2013 | Annual return made up to 28 April 2013 (9 pages) |
31 January 2013 | Amended accounts made up to 30 April 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 September 2012 | Appointment of Mr Gavin Moat as a member (2 pages) |
21 September 2012 | Appointment of Ms Ciara Marie Campbell as a member (2 pages) |
21 September 2012 | Appointment of Mr Christopher Anthony Woods as a member (2 pages) |
3 May 2012 | Member's details changed for Quinten Robert Richard Hasler on 1 May 2010 (2 pages) |
3 May 2012 | Annual return made up to 28 April 2012 (6 pages) |
3 May 2012 | Member's details changed for Quinten Robert Richard Hasler on 1 May 2010 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 May 2011 | Annual return made up to 28 April 2011 (6 pages) |
20 May 2011 | Member's details changed for Hillyer Mcleonn Services Ltd on 29 April 2010 (2 pages) |
20 May 2011 | Member's details changed for Hillyer Mcleonn Services Ltd on 29 April 2010 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 June 2010 | Appointment of Quinten Robert Richard Hasler as a member (3 pages) |
25 May 2010 | Member's details changed for Mercury Legal Limited on 27 July 2009 (1 page) |
24 May 2010 | Change of status notice (2 pages) |
24 May 2010 | Appointment of Mercury Legal Limited as a member (1 page) |
14 May 2010 | Annual return made up to 28 April 2010 (6 pages) |
3 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
27 July 2009 | Company name changed mercury legal 2 LLP\certificate issued on 27/07/09 (2 pages) |
28 April 2009 | Incorporation document\certificate of incorporation (4 pages) |