MERCANTILE MANAGEMENT SERVICES LIMITED
Overview
| Company Name | MERCANTILE MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02373782 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERCANTILE MANAGEMENT SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MERCANTILE MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | Gladstone House Hithercroft Road OX10 9BT Wallingford Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERCANTILE MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHECK-A-CHEQUE LIMITED | Apr 19, 1989 | Apr 19, 1989 |
What are the latest accounts for MERCANTILE MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MERCANTILE MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Aug 22, 2016
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Darrell Peter Boxall on May 11, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Latimer House 6 Edward Street Birmingham West Midlands B1 2RX to Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT on Apr 19, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Darrell Peter Boxall on May 21, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Tracey Keates as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Keates as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Jeffrey Raymond Mackinnon as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Jeffrey Raymond Mackinnon as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Previous accounting period shortened from Mar 31, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Appointment of Darrell Peter Boxall as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MERCANTILE MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKINNON, Jeffrey Raymond | Secretary | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | 184917770001 | |||||||
| BOXALL, Darrell Peter | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | United Kingdom | British | 114936690005 | |||||
| MACKINNON, Jeffrey Raymond | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | Canada | Canadian | 179524250002 | |||||
| SYMONS, Barry Alan | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | Canada | Canadian | 152285290002 | |||||
| CLEAVER, Kevin Alexander | Secretary | 16 Harrow Road GU51 1JD Fleet Hampshire | British | 79515700002 | ||||||
| KEATES, Tracey | Secretary | Latimer House 6 Edward Street B1 2RX Birmingham West Midlands | British | 173579430001 | ||||||
| NAWAZ, Mohammed | Secretary | 112 Castleford Road Sparkhill Birmingham B11 3SN | British | 36378420001 | ||||||
| SCHLEICH, Pamela Dorothy | Secretary | 4 Padgate Close Thurnby LE7 9UL Leicester | British | 40690730002 | ||||||
| TOMLINSON, Keith Henry | Secretary | Courtland 5 Raglan Close DY3 3NH Dudley West Midlands | British | 15140170001 | ||||||
| BRADY, Colin Patrick | Director | 17 Statfold Lane Fradley WS13 8NY Lichfield Staffordshire | England | British | 28068900002 | |||||
| CLEAVER, Brian | Director | 163 Canley Road CV5 6AS Coventry West Midlands | United Kingdom | British | 59135650001 | |||||
| HOLLAND, Christine Pamela | Director | 137 Orton Avenue Walmley B76 1JL Sutton Coldfield West Midlands | England | British | 26667750001 | |||||
| KEATES, Tracey | Director | Latimer House 6 Edward Street B1 2RX Birmingham West Midlands | Canada | Canadian | 168057480001 | |||||
| NAWAZ, Mohammed | Director | 48 Douglas Road B27 6JP Birmingham | England | British | 36378420002 | |||||
| SUTTON, Hyacinth Sabina | Director | 2 Kenley Way B91 1HX Solihull | United Kingdom | British | 74322160002 | |||||
| SUTTON, Hyacinth Sabina | Director | 10 Anderton Park Road Mosely B13 9BG Birmingham | British | 74322160001 | ||||||
| TOMLINSON, Keith Henry | Director | Courtland 5 Raglan Close DY3 3NH Dudley West Midlands | British | 15140170001 |
Does MERCANTILE MANAGEMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 31, 2013 Delivered On Feb 09, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge over all the assets. Floating charge over all assets and rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of cash deposit | Created On Mar 08, 1996 Delivered On Mar 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £10,000 credited to account number/designation 10049194 with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 01, 1995 Delivered On Feb 04, 1995 | 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 fixtures fittings fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Sep 12, 1994 Delivered On Sep 30, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over the deposit being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being barclays bank PLC re check-a-cheque limited high interest business account, account number 40792810. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 21, 1990 Delivered On Mar 28, 1990 | Satisfied | Amount secured All monies due or to be come due from the company and/or london and zurich finance 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
| ||||
Transactions
| ||||
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