MERCANTILE MANAGEMENT SERVICES LIMITED

MERCANTILE MANAGEMENT SERVICES LIMITED

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

    Company NameMERCANTILE MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02373782
    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 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 AddressNo

    What were the previous names of MERCANTILE MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHECK-A-CHEQUE LIMITEDApr 19, 1989Apr 19, 1989

    What are the latest accounts for MERCANTILE MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MERCANTILE MANAGEMENT SERVICES 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

    legacy

    2 pagesSH20

    Statement of capital on Aug 22, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Darrell Peter Boxall on May 11, 2016

    2 pagesCH01

    Annual return made up to Apr 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 50,000
    SH01

    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 pagesAD01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Director's details changed for Darrell Peter Boxall on May 21, 2014

    2 pagesCH01

    Annual return made up to Apr 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Tracey Keates as a director

    1 pagesTM01

    Termination of appointment of Tracey Keates as a secretary

    1 pagesTM02

    Appointment of Mr Jeffrey Raymond Mackinnon as a secretary

    2 pagesAP03

    Appointment of Mr Jeffrey Raymond Mackinnon as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Apr 19, 2013 with full list of shareholders

    4 pagesAR01

    Previous accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    legacy

    8 pagesMG01

    Appointment of Darrell Peter Boxall as a director

    2 pagesAP01

    Who are the officers of MERCANTILE MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKINNON, Jeffrey Raymond
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Secretary
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    184917770001
    BOXALL, Darrell Peter
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    United KingdomBritish114936690005
    MACKINNON, Jeffrey Raymond
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    CanadaCanadian179524250002
    SYMONS, Barry Alan
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    CanadaCanadian152285290002
    CLEAVER, Kevin Alexander
    16 Harrow Road
    GU51 1JD Fleet
    Hampshire
    Secretary
    16 Harrow Road
    GU51 1JD Fleet
    Hampshire
    British79515700002
    KEATES, Tracey
    Latimer House
    6 Edward Street
    B1 2RX Birmingham
    West Midlands
    Secretary
    Latimer House
    6 Edward Street
    B1 2RX Birmingham
    West Midlands
    British173579430001
    NAWAZ, Mohammed
    112 Castleford Road
    Sparkhill Birmingham
    B11 3SN
    Secretary
    112 Castleford Road
    Sparkhill Birmingham
    B11 3SN
    British36378420001
    SCHLEICH, Pamela Dorothy
    4 Padgate Close
    Thurnby
    LE7 9UL Leicester
    Secretary
    4 Padgate Close
    Thurnby
    LE7 9UL Leicester
    British40690730002
    TOMLINSON, Keith Henry
    Courtland 5 Raglan Close
    DY3 3NH Dudley
    West Midlands
    Secretary
    Courtland 5 Raglan Close
    DY3 3NH Dudley
    West Midlands
    British15140170001
    BRADY, Colin Patrick
    17 Statfold Lane
    Fradley
    WS13 8NY Lichfield
    Staffordshire
    Director
    17 Statfold Lane
    Fradley
    WS13 8NY Lichfield
    Staffordshire
    EnglandBritish28068900002
    CLEAVER, Brian
    163 Canley Road
    CV5 6AS Coventry
    West Midlands
    Director
    163 Canley Road
    CV5 6AS Coventry
    West Midlands
    United KingdomBritish59135650001
    HOLLAND, Christine Pamela
    137 Orton Avenue
    Walmley
    B76 1JL Sutton Coldfield
    West Midlands
    Director
    137 Orton Avenue
    Walmley
    B76 1JL Sutton Coldfield
    West Midlands
    EnglandBritish26667750001
    KEATES, Tracey
    Latimer House
    6 Edward Street
    B1 2RX Birmingham
    West Midlands
    Director
    Latimer House
    6 Edward Street
    B1 2RX Birmingham
    West Midlands
    CanadaCanadian168057480001
    NAWAZ, Mohammed
    48 Douglas Road
    B27 6JP Birmingham
    Director
    48 Douglas Road
    B27 6JP Birmingham
    EnglandBritish36378420002
    SUTTON, Hyacinth Sabina
    2 Kenley Way
    B91 1HX Solihull
    Director
    2 Kenley Way
    B91 1HX Solihull
    United KingdomBritish74322160002
    SUTTON, Hyacinth Sabina
    10 Anderton Park Road
    Mosely
    B13 9BG Birmingham
    Director
    10 Anderton Park Road
    Mosely
    B13 9BG Birmingham
    British74322160001
    TOMLINSON, Keith Henry
    Courtland 5 Raglan Close
    DY3 3NH Dudley
    West Midlands
    Director
    Courtland 5 Raglan Close
    DY3 3NH Dudley
    West Midlands
    British15140170001

    Does MERCANTILE MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Montreal (The Agent)
    Transactions
    • Feb 09, 2013Registration of a charge (MG01)
    • Mar 03, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 19, 1996Registration of a charge (395)
    • Sep 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 04, 1995Registration of a charge (395)
    • Sep 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 30, 1994Registration of a charge (395)
    • Feb 16, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 28, 1990Registration of a charge
    • Feb 16, 1995Statement of satisfaction of a charge in full or part (403a)

    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