MERCURY HOLDINGS LIMITED

MERCURY HOLDINGS LIMITED

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

    Company NameMERCURY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02425976
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MERCURY HOLDINGS LIMITED?

    • (7415) /

    Where is MERCURY HOLDINGS LIMITED located?

    Registered Office Address
    2 Mountview Court 310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of MERCURY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCURY AIRFREIGHT HOLDINGS LIMITEDJul 03, 1990Jul 03, 1990
    ROLEROD LIMITEDSep 25, 1989Sep 25, 1989

    What are the latest accounts for MERCURY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MERCURY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on Apr 27, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 19, 2012

    LRESSP

    Termination of appointment of Dermot Francis Woolliscroft as a director on Apr 10, 2012

    1 pagesTM01

    Termination of appointment of Steven Fink as a director on Apr 10, 2012

    1 pagesTM01

    Termination of appointment of Exel Secretarial Services Limited as a director on Apr 10, 2012

    1 pagesTM01

    Appointment of Ms Jane Sargeant as a director on Apr 10, 2012

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Mar 30, 2012

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c / cancel cap redemption reserve 15/03/2012
    RES13

    Termination of appointment of Exel Nominee No 2 Limited as a director on Sep 01, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Dermot Woolliscroft as a director

    2 pagesAP01

    Termination of appointment of Christopher Waters as a director

    1 pagesTM01

    Appointment of Mr Steven Fink as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Exel Nominee No 2 Limited on May 31, 2010

    2 pagesCH02

    Secretary's details changed for Exel Secretarial Services Limited on May 31, 2010

    2 pagesCH04

    Director's details changed for Exel Secretarial Services Limited on May 31, 2010

    2 pagesCH02

    Who are the officers of MERCURY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    SARGEANT, Jane
    Friern Barnet Lane
    N20 0YZ Whetstone
    2 Mountview Court 310
    London
    Director
    Friern Barnet Lane
    N20 0YZ Whetstone
    2 Mountview Court 310
    London
    United KingdomBritish134292740001
    TAYLOR, Paul
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    Director
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    EnglandBritish105652320001
    CARTWRIGHT, Michael John
    4 Douro Road
    GL50 2PQ Cheltenham
    Gloucestershire
    Secretary
    4 Douro Road
    GL50 2PQ Cheltenham
    Gloucestershire
    British65540180001
    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
    British11464160001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritish72820970001
    BUTTERFIELD, Michael John Brownrigg
    53 Hollycroft Avenue
    NW3 7QJ London
    Director
    53 Hollycroft Avenue
    NW3 7QJ London
    English2304510001
    CARTWRIGHT, Michael John
    4 Douro Road
    GL50 2PQ Cheltenham
    Gloucestershire
    Director
    4 Douro Road
    GL50 2PQ Cheltenham
    Gloucestershire
    British65540180001
    CHAMBERS, Alan James
    19 Mayes Close
    Mayes Place
    CR6 9LB Warlingham
    Surrey
    Director
    19 Mayes Close
    Mayes Place
    CR6 9LB Warlingham
    Surrey
    British21607620002
    FINK, Steven
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish158324340001
    GOLDSMITH, Brian Leslie
    65 Moor End
    SL6 2YJ Holyport
    Berkshire
    Director
    65 Moor End
    SL6 2YJ Holyport
    Berkshire
    EnglandBritish101242590001
    HOWSE, Christopher John
    52 Gregories Road
    HP9 1HQ Beaconsfield
    Buckinghamshire
    Director
    52 Gregories Road
    HP9 1HQ Beaconsfield
    Buckinghamshire
    United KingdomBritish58746330001
    JAKES, Clifford Duncan
    Deeracres
    Lisle Court Road
    SO41 5SH Lymington
    Hampshire
    Director
    Deeracres
    Lisle Court Road
    SO41 5SH Lymington
    Hampshire
    United KingdomBritish8426370002
    MATTHEWS, John Waylett
    Limpley Crest Midford Lane
    Limpley Stoke
    BA2 7GW Bath
    Avon
    Director
    Limpley Crest Midford Lane
    Limpley Stoke
    BA2 7GW Bath
    Avon
    EnglandBritish28826190001
    PORTER, Melvin Robert
    Highfield House Manor Wood Gate
    Lower Shiplake
    RG9 3BY Henley On Thames
    Director
    Highfield House Manor Wood Gate
    Lower Shiplake
    RG9 3BY Henley On Thames
    United KingdomBritish91881810001
    ROBINSON, Anthony John
    5 Simmons Place
    TW18 3HW Staines
    Middlesex
    Director
    5 Simmons Place
    TW18 3HW Staines
    Middlesex
    English68016520002
    ROTHWELL, Donald Sidney
    Tamarisk
    Knotty Green
    HP9 2UA Beaconsfield
    Bucks
    Director
    Tamarisk
    Knotty Green
    HP9 2UA Beaconsfield
    Bucks
    English812720001
    RUSSELL, Deborah Elizabeth
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    Director
    63 Crofton Close
    RG12 0UT Bracknell
    Berkshire
    British59704430001
    SMITH, Ian Richard
    22 The Grange
    Wimbledon
    SW19 4PS London
    Director
    22 The Grange
    Wimbledon
    SW19 4PS London
    United KingdomBritish181082310001
    THOMAS, Christopher Henry
    Quarries
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    Director
    Quarries
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    EnglandBritish3174810001
    THOMAS, Christopher Henry
    Quarries
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    Director
    Quarries
    Parkfield
    TN15 0HX Sevenoaks
    Kent
    EnglandBritish3174810001
    WATERS, Christopher Stephen
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    Director
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    EnglandBritish54969250001
    WOOLLISCROFT, Dermot Francis
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish125837760001
    YOUNG, Stuart Anthony
    12 Darling House 35 Clevedon Road
    TW1 2TU Twickenham
    Director
    12 Darling House 35 Clevedon Road
    TW1 2TU Twickenham
    EnglandEnglish47414200005
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    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

    Does MERCURY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of life policy
    Created On Apr 09, 1997
    Delivered On Apr 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company or by the other borrowers (as defined)(or either of them) to the chargee under the facilities agreement (as defined)
    Short particulars
    All its right,title and interest in and to the policy including all new and substituted policies relating thereto and all moneys including bonuses accrued or which may at any time hereafter accrue and which shall become patable thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1997Registration of a charge (395)
    • Mar 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of life policies
    Created On Mar 24, 1997
    Delivered On Apr 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due to the chargee by the company or by the other borrowers (as therein defined) (or either of them) (except for obligations and liabilities due owing or incurred to the chargee by the other borrowers as guarantor for the company) in whatever manner, including without prejudice to the generality of the foregoing under the facilities agreement (as therein defined) and on any account whatsoever
    Short particulars
    Assigns all right title and interest in and to the policies being: policy numbers 24069-088-das and 24068-088-das including all new and substituted policies relating thereto and all moneys including bonuses accrued thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 02, 1997Registration of a charge (395)
    • Mar 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 24, 1997
    Delivered On Feb 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to each of the relevant agreements (as defined); and all monies due or to become due from any other company to the chargee under or pursuant to each of the relevant agreements (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1997Registration of a charge (395)
    • Mar 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Pledge agreement
    Created On Jan 24, 1997
    Delivered On Feb 10, 1997
    Satisfied
    Amount secured
    All indebtedness and obligations of the company to the chargee under the facilities agreement of even date and the relevant agreements (as defined)
    Short particulars
    By clause 2 of the pledge agreement the pledgor pledged and granted to the bank the pledged shares being all of the issued and outstanding shares of common stock of mercury holdings inc. And the proceeds thereof together with any shares issued by way of stock dividend split or other distribution or reclassification. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1997Registration of a charge (395)
    • Mar 20, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    (For full details see form M395 reference M44L and continuation sheet). 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
    • Mar 20, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Mar 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 30, 1990
    Delivered On Jun 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stock-in-trade work-in-progress prepayments, investments. 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)

    Does MERCURY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2013Dissolved on
    Apr 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin John Atkins
    Harris Lipman
    2 Mountview Court
    310 Friern Barnet Lane
    Whetstone London N20 0yz
    practitioner
    Harris Lipman
    2 Mountview Court
    310 Friern Barnet Lane
    Whetstone London N20 0yz

    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