MELLOR ASSOCIATES LIMITED
Overview
| Company Name | MELLOR ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05303877 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MELLOR ASSOCIATES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MELLOR ASSOCIATES LIMITED located?
| Registered Office Address | 10 Fleet Place EC4M 7QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MELLOR ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MELLOR LIMITED | Dec 03, 2004 | Dec 03, 2004 |
What are the latest accounts for MELLOR ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MELLOR ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 21, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2021 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 14 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2020 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Michael John Hill as a director on Jan 23, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen David Willis as a director on Jan 23, 2020 | 2 pages | AP01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2019 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Christian Marcel Captieux as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2018 | 6 pages | LIQ03 | ||||||||||
Director's details changed for Mr Michael John Hill on May 09, 2018 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2017 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on Oct 25, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sanjay Shah as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Chamberlain as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Stephen Morrish as a director on Sep 08, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | 1 pages | AD02 | ||||||||||
Who are the officers of MELLOR ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIS, Stephen David | Director | 15 Davy Road Plymouth Science Park Derriford PL6 8BY Plymouth Drake Building Devon United Kingdom | England | British | 226515940001 | |||||
| MELLOR, Christopher Charles | Secretary | Northbridge Road HP4 1EF Berkhamsted Hardy House Hertfordshire England | British | 90771470001 | ||||||
| H S SECRETARIES LIMITED | Secretary | The Hart Shaw Building Europa Link Sheffield Business Park S9 1XU Sheffield South Yorkshire | 99750750002 | |||||||
| CAPTIEUX, Christian Marcel | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 167653930006 | |||||
| CHAMBERLAIN, Simon John | Director | Derriford PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park, Devon England | England | British | 133883740012 | |||||
| HILL, Michael John | Director | PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park Devon United Kingdom | England | British | 192160500002 | |||||
| MELLOR, Alister Hugh | Director | Northbridge Road HP4 1EF Berkhamsted Hardy House Hertfordshire England | United Kingdom | British | 141400590001 | |||||
| MELLOR, Christopher Charles | Director | Northbridge Road HP4 1EF Berkhamsted Hardy House Hertfordshire England | England | British | 90771470001 | |||||
| MORRISH, Paul Stephen | Director | Derriford, PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park Devon | United Kingdom | British | 111267990001 | |||||
| RHODES, Richard John | Director | Derriford PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park, Devon England | England | British | 132061690008 | |||||
| SHAH, Sanjay | Director | Derriford, PL6 8BY Plymouth Drake Building 15 Davy Road Plymouth Science Park Devon | England | British | 74910750003 |
Does MELLOR ASSOCIATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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