MERCIA HEALTH BENEFITS SERVICES LIMITED

MERCIA HEALTH BENEFITS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMERCIA HEALTH BENEFITS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02718042
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERCIA HEALTH BENEFITS SERVICES LIMITED?

    • (7499) /

    Where is MERCIA HEALTH BENEFITS SERVICES LIMITED located?

    Registered Office Address
    Dale Buildings
    Cook Street
    CV1 1JH Coventry
    W. Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MERCIA HEALTH BENEFITS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MERCIA HEALTH BENEFITS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Fraser Gregory as a director

    1 pagesTM01

    Appointment of Steven Michael Los as a director

    2 pagesAP01

    Annual return made up to May 28, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2010

    Statement of capital on Jun 23, 2010

    • Capital: GBP 900,002
    SH01

    Director's details changed for Fraser David Gregory on May 13, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Michael Dugdale as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mahboob Ali Merchant on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fraser David Gregory on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Michael Ian Dugdale on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    4 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 07/01/2009
    RES13

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages288a

    Who are the officers of MERCIA HEALTH BENEFITS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Secretary
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    107319700001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishDirector105797560001
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishCompany Director116895800001
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritishChartered Accountant56732410001
    GRANT, Barbara Lilian
    94 Lime Tree Avenue
    Tile Hill
    CV4 9EZ Coventry
    West Midlands
    Secretary
    94 Lime Tree Avenue
    Tile Hill
    CV4 9EZ Coventry
    West Midlands
    BritishOffice Manager29833280001
    SEELEY, Jillian Mary
    50 Elmwood Court
    St Nicholas Street
    CV1 4BS Coventry
    West Midlands
    Secretary
    50 Elmwood Court
    St Nicholas Street
    CV1 4BS Coventry
    West Midlands
    British26494780001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    WHEELHOUSE, Philip Edmund
    Fouracres Fosse Way
    Hunningham Hill
    CV33 9EJ Leamington Spa
    Warwickshire
    Secretary
    Fouracres Fosse Way
    Hunningham Hill
    CV33 9EJ Leamington Spa
    Warwickshire
    British45151250002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BAYLEY, John Anthony
    9 Tregorrick Road
    Exhall
    CV7 9FF Coventry
    West Midlands
    Director
    9 Tregorrick Road
    Exhall
    CV7 9FF Coventry
    West Midlands
    BritishRetired Engineer15038670001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector29367700001
    DUGDALE, Michael Ian
    16 Merlewood Close
    Daws Hills
    HP11 1QQ High Wycombe
    Buckinghamshire
    Director
    16 Merlewood Close
    Daws Hills
    HP11 1QQ High Wycombe
    Buckinghamshire
    BritishChartered Accountant79570840002
    FLANAGAN, Stephen David
    Niblicks Pond Road
    Hook Heath
    GU22 0JZ Woking
    Surrey
    Director
    Niblicks Pond Road
    Hook Heath
    GU22 0JZ Woking
    Surrey
    EnglandBritishSales Director58911270001
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritishDirector107664270003
    HARROLD, Jeremy Robert, Dr
    6 John Nash Square
    CV8 1RJ Kenilworth
    Warwickshire
    Director
    6 John Nash Square
    CV8 1RJ Kenilworth
    Warwickshire
    BritishOptometrist42306290001
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    BritishGroup Financial Controller32671980002
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrishChartered Accountant26911740008
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director93897360003
    KING, Raymond
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    Director
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    BritishChartered Accountant56146040001
    LEA, Edward William
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    Director
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    BritishExecutive Dir Finance And Risk28018450003
    MARSHALL, Edward Charles
    11 Britannia Square
    WR1 3DG Worcester
    Worcestershire
    Director
    11 Britannia Square
    WR1 3DG Worcester
    Worcestershire
    BritishConsultant37967430001
    MORTON, Barry Walter
    181 Sutton Avenue
    CV5 7EW Coventry
    West Midlands
    Director
    181 Sutton Avenue
    CV5 7EW Coventry
    West Midlands
    BritishFitter (Massey-Ferguson)15038780001
    PLACE, Jeffrey Frederick
    536 Kingswood Road
    CV10 8QQ Nuneaton
    Warwickshire
    Director
    536 Kingswood Road
    CV10 8QQ Nuneaton
    Warwickshire
    BritishWelfare Consultant15038790001
    PLACE, Jeffrey Frederick
    536 Kingswood Road
    CV10 8QQ Nuneaton
    Warwickshire
    Director
    536 Kingswood Road
    CV10 8QQ Nuneaton
    Warwickshire
    BritishWelfare Consultant Self Employed15038790001
    ROBSON, Keith Norman
    Melrose Church Close
    Old Arley
    CV7 8QA Coventry
    Warwickshire
    Director
    Melrose Church Close
    Old Arley
    CV7 8QA Coventry
    Warwickshire
    BritishManaging Director66116590001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritishSolicitor6658190001
    WANKLING, Margaret Eileen
    1 Bakewell Close
    Binley
    CV3 2FN Coventry
    West Midlands
    Director
    1 Bakewell Close
    Binley
    CV3 2FN Coventry
    West Midlands
    British15038850001
    WHEELHOUSE, Philip Edmund
    Fouracres Fosse Way
    Hunningham Hill
    CV33 9EJ Leamington Spa
    Warwickshire
    Director
    Fouracres Fosse Way
    Hunningham Hill
    CV33 9EJ Leamington Spa
    Warwickshire
    BritishCertified Accountant45151250002
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does MERCIA HEALTH BENEFITS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Mar 09, 1994
    Delivered On Mar 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 21, 1994Registration of a charge (395)
    • Jun 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 19, 1994
    Delivered On Jan 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Coventry & Warwickshire Hospital Saturday Fund
    Transactions
    • Jan 27, 1994Registration of a charge (395)
    • Jan 20, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0