MERCURY AIRFREIGHT HOLDINGS LIMITED

MERCURY AIRFREIGHT HOLDINGS LIMITED

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

    Company NameMERCURY AIRFREIGHT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01304033
    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 MERCURY AIRFREIGHT HOLDINGS LIMITED?

    • (7415) /

    Where is MERCURY AIRFREIGHT HOLDINGS LIMITED located?

    Registered Office Address
    Ocean House, Exel Limited
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MERCURY AIRFREIGHT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLEROD 1990 LIMITEDJul 03, 1990Jul 03, 1990
    MERCURY AIRFREIGHT HOLDINGS LIMITEDMar 22, 1977Mar 22, 1977

    What are the latest accounts for MERCURY AIRFREIGHT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MERCURY AIRFREIGHT HOLDINGS 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

    3 pagesDS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Christopher Waters as a director

    1 pagesTM01

    Annual return made up to Jan 16, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2011

    Statement of capital on Feb 09, 2011

    • Capital: GBP 500,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 16, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Exel Secretarial Services Limited on Jan 14, 2010

    2 pagesCH02

    Director's details changed for Exel Nominee No 2 Limited on Jan 14, 2010

    2 pagesCH02

    Secretary's details changed for Exel Secretarial Services Limited on Jan 14, 2010

    2 pagesCH04

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of MERCURY AIRFREIGHT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    TAYLOR, Paul
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    Director
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    EnglandBritishCfo105652320001
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1183615
    73807850002
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    CARTWRIGHT, Michael John
    4 Douro Road
    GL50 2PQ Cheltenham
    Gloucestershire
    Secretary
    4 Douro Road
    GL50 2PQ Cheltenham
    Gloucestershire
    BritishCompany Director65540180001
    THOMAS, Christopher Henry
    Quarries
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    Secretary
    Quarries
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    British3174810001
    WALLS, Kenneth Charles
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    Secretary
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    British24310840002
    BROWN, Peter Frederick
    Lindrick
    Marlpit Close
    TN8 6BE Edenbridge
    Kent
    Director
    Lindrick
    Marlpit Close
    TN8 6BE Edenbridge
    Kent
    BritishDirector11464160001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritishDirector72820970001
    BUTTERFIELD, Michael John Brownrigg
    53 Hollycroft Avenue
    NW3 7QJ London
    Director
    53 Hollycroft Avenue
    NW3 7QJ London
    EnglishCompany Director2304510001
    CARTWRIGHT, Michael John
    4 Douro Road
    GL50 2PQ Cheltenham
    Gloucestershire
    Director
    4 Douro Road
    GL50 2PQ Cheltenham
    Gloucestershire
    BritishCompany Director65540180001
    GOLDSMITH, Brian Leslie
    65 Moor End
    SL6 2YJ Holyport
    Berkshire
    Director
    65 Moor End
    SL6 2YJ Holyport
    Berkshire
    EnglandBritishCompany Director101242590001
    ROTHWELL, Donald Sidney
    Tamarisk
    Knotty Green
    HP9 2UA Beaconsfield
    Bucks
    Director
    Tamarisk
    Knotty Green
    HP9 2UA Beaconsfield
    Bucks
    EnglishCompany Director812720001
    RUSSELL, Deborah Elizabeth
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    Director
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    BritishChartered Secretary59704430001
    THOMAS, Christopher Henry
    Quarries
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    Director
    Quarries
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    EnglandBritishCompany Director3174810001
    WALLS, Kenneth Charles
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    Director
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    BritishManager24310840002
    WATERS, Christopher Stephen
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    Director
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    EnglandBritishCfo54969250001

    Does MERCURY AIRFREIGHT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral debenture
    Created On May 30, 1990
    Delivered On Jun 18, 1990
    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
    • Barclays Industrial Development Limited
    Transactions
    • Jun 18, 1990Registration of a charge
    • Jul 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On May 30, 1990
    Delivered On Jun 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1990Registration of a charge
    • Jul 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Collateral debenture
    Created On May 30, 1990
    Delivered On Jun 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from rolerod limited 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
    • 3I PLC
    Transactions
    • Jun 04, 1990Registration of a charge
    • Sep 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 02, 1990
    Delivered On Mar 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 2A zuyder zee, great south west road, east bedfont assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1990Registration of a charge
    Mortgage
    Created On Mar 02, 1990
    Delivered On Mar 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property on the second floor & k/a suite f unitair centre feltham middlesex assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1990Registration of a charge
    Mortgage
    Created On Mar 02, 1990
    Delivered On Mar 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H- unit 3 unitair centre zuyder zee great south west road east bedfont and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1990Registration of a charge
    Mortgage
    Created On Mar 02, 1990
    Delivered On Mar 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 2B unitair centre. Feltham middlesex assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1990Registration of a charge
    Mortgage
    Created On Mar 02, 1990
    Delivered On Mar 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the second floor and suite e unitair centre on the west side of great south west road, east bedfont hounslowassigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1990Registration of a charge
    Composite cross - guarantee & debenture
    Created On Jul 18, 1989
    Delivered On Jul 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Jul 26, 1989Registration of a charge
    Debenture
    Created On Oct 09, 1984
    Delivered On Oct 10, 1984
    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
    • Oct 10, 1984Registration of a charge
    Letter of set-off
    Created On May 03, 1983
    Delivered On May 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 21, 1983Registration of a charge

    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