Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mersey Care Development Company Limited
Mersey Care Development Company Limited is a dissolved company incorporated on 3 August 2010 with the registered office located in Birmingham, West Midlands. Mersey Care Development Company Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 May 2015
(10 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07334967
Private limited company
Age
15 years
Incorporated
3 August 2010
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mersey Care Development Company Limited
Contact
Address
15th Floor Cobalt Square
83-85 Hagley Road
Birmingham
B16 8QG
Same address for the past
11 years
Companies in B16 8QG
Telephone
Unreported
Email
Unreported
Website
Pi.bilfinger.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Nicholas Forster Harris
Director • General Manager • British • Lives in England • Born in Sep 1959
Simon David Acklam
Director • British • Lives in England • Born in Nov 1958
Elaine Ee Leng Siew
Director • British • Lives in UK • Born in Aug 1967
Tim Frank Sharpe
Director • British • Lives in England • Born in Sep 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Avison Young Infrastructure Management Limited
Nicholas Forster Harris is a mutual person.
Active
GB Partnerships Limited
Elaine Ee Leng Siew is a mutual person.
Active
Mast Estates Partnership Limited
Elaine Ee Leng Siew is a mutual person.
Active
Mast Fundco 1 Limited
Elaine Ee Leng Siew is a mutual person.
Active
Sandwell Estates Partnership Limited
Elaine Ee Leng Siew is a mutual person.
Active
Sandwell Fundco 1 Limited
Elaine Ee Leng Siew is a mutual person.
Active
Sandwell Fundco 3 Limited
Elaine Ee Leng Siew is a mutual person.
Active
Mast Dev Co Limited
Elaine Ee Leng Siew is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£298.04K
Increased by £290.66K (+3938%)
Turnover
£1.07M
Increased by £1.07M (%)
Employees
Unreported
Same as previous period
Total Assets
£623.01K
Increased by £611.65K (+5383%)
Total Liabilities
-£633.21K
Increased by £614.71K (+3323%)
Net Assets
-£10.2K
Decreased by £3.06K (+43%)
Debt Ratio (%)
102%
Decreased by 61.14% (-38%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 19 May 2015
Voluntary Gazette Notice
10 Years Ago on 3 Feb 2015
Application To Strike Off
10 Years Ago on 27 Jan 2015
Registered Address Changed
11 Years Ago on 11 Aug 2014
Confirmation Submitted
11 Years Ago on 11 Aug 2014
Registered Address Changed
11 Years Ago on 23 Dec 2013
Full Accounts Submitted
11 Years Ago on 21 Oct 2013
Confirmation Submitted
12 Years Ago on 9 Aug 2013
Auditor Resigned
12 Years Ago on 5 Jun 2013
Auditor Resigned
12 Years Ago on 17 May 2013
Get Alerts
Get Credit Report
Discover Mersey Care Development Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 May 2015
First Gazette notice for voluntary strike-off
Submitted on 3 Feb 2015
Application to strike the company off the register
Submitted on 27 Jan 2015
Annual return made up to 3 August 2014 with full list of shareholders
Submitted on 11 Aug 2014
Registered office address changed from 15th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 11 August 2014
Submitted on 11 Aug 2014
Registered office address changed from 75 Colmore Row Birmingham B3 2AP on 23 December 2013
Submitted on 23 Dec 2013
Full accounts made up to 31 March 2013
Submitted on 21 Oct 2013
Annual return made up to 3 August 2013 with full list of shareholders
Submitted on 9 Aug 2013
Auditor's resignation
Submitted on 5 Jun 2013
Auditor's resignation
Submitted on 17 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs