Background WavePink WaveYellow Wave

MERSEA HOMES HOLDINGS LIMITED (02466228)

MERSEA HOMES HOLDINGS LIMITED (02466228) is a dissolved UK company. incorporated on 2 February 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MERSEA HOMES HOLDINGS LIMITED has been registered for 36 years. Current directors include COCK, Stuart Trevor, COCK, Trevor Stephen.

Company Number
02466228
Status
dissolved
Type
ltd
Incorporated
2 February 1990
Age
36 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COCK, Stuart Trevor, COCK, Trevor Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEA HOMES HOLDINGS LIMITED

MERSEA HOMES HOLDINGS LIMITED is an dissolved company incorporated on 2 February 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MERSEA HOMES HOLDINGS LIMITED was registered 36 years ago.(SIC: 70100)

Status

dissolved

Active since 36 years ago

Company No

02466228

LTD Company

Age

36 Years

Incorporated 2 February 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 30 May 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 February 2023 (3 years ago)
Submitted on 7 February 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

MERSEA HOMES LIMITED
From: 14 May 1998To: 2 June 1998
MERSEA HOMES HOLDINGS LIMITED
From: 16 March 1990To: 14 May 1998
DEMIREALM LIMITED
From: 2 February 1990To: 16 March 1990
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Eagle House 45 Kingsland Road West Mersea Colchester, Essex CO5 8RA
From: 2 February 1990To: 22 December 2023
Timeline

8 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Feb 90
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Director Left
Sept 12
Funding Round
Mar 20
Owner Exit
Aug 21
Loan Cleared
Oct 23
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COCK, Stuart Trevor

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 01 Oct 2003

COCK, Stuart Trevor

Active
9 Appold Street, LondonEC2A 2AP
Born August 1966
Director
Appointed N/A

COCK, Trevor Stephen

Active
Aldouran 2 Grove Avenue, ColchesterCO5 8AE
Born April 1940
Director
Appointed N/A

COCK, Peter Glennie Winston

Resigned
55a Seaview Avenue, ColchesterCO5 8BY
Secretary
Appointed N/A
Resigned 01 Oct 2003

COCK, Pearl Vivienne

Resigned
55a Seaview Avenue, West MerseaCO5 8BY
Born April 1947
Director
Appointed N/A
Resigned 29 Sept 2000

COCK, Peter Glennie Winston

Resigned
55a Seaview Avenue, ColchesterCO5 8BY
Born December 1944
Director
Appointed N/A
Resigned 14 Sept 2012

COCK, Sara Anne

Resigned
Aldouran 2 Grove Avenue, ColchesterCO5 8AE
Born July 1944
Director
Appointed N/A
Resigned 29 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
45 Kingsland Road, ColchesterCO5 8RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2020

Mr Stuart Trevor Cock

Ceased
Eagle House, West MerseaCO5 8RA
Born August 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

117

Gazette Dissolved Liquidation
11 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 November 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
22 December 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
22 December 2023
600600
Resolution
22 December 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
2 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2021
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Resolution
17 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Group
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Group
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
18 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
18 November 1998
122122
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
169169
Resolution
9 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Legacy
18 June 1991
395Particulars of Mortgage or Charge
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
13 February 1991
363aAnnual Return
Legacy
14 May 1990
88(3)88(3)
Legacy
14 May 1990
88(2)O88(2)O
Legacy
30 April 1990
88(2)P88(2)P
Resolution
23 March 1990
RESOLUTIONSResolutions
Legacy
23 March 1990
123Notice of Increase in Nominal Capital
Legacy
23 March 1990
224224
Certificate Change Of Name Company
15 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1990
287Change of Registered Office
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Resolution
20 February 1990
RESOLUTIONSResolutions
Incorporation Company
2 February 1990
NEWINCIncorporation