MERCANTILE ASSET MANAGEMENT LIMITED

MERCANTILE ASSET MANAGEMENT LIMITED

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

    Company NameMERCANTILE ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02852880
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERCANTILE ASSET MANAGEMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MERCANTILE ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    105 Albion Street
    LS1 5AS Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MERCANTILE ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCANTILE PROPERTY DEVELOPMENT LIMITEDApr 12, 1994Apr 12, 1994
    SUBMITFACTOR LIMITEDSep 13, 1993Sep 13, 1993

    What are the latest accounts for MERCANTILE ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MERCANTILE ASSET MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERCANTILE ASSET MANAGEMENT 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

    Annual return made up to Sep 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2013

    9 pagesAA

    Appointment of Mrs Lucy Janet Leinster as a secretary on Mar 24, 2014

    2 pagesAP03

    Termination of appointment of Sally Smith as a secretary on Mar 24, 2014

    1 pagesTM02

    Annual return made up to Sep 13, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2012

    8 pagesAA

    Appointment of Mr Robin Litten as a director on Mar 23, 2012

    2 pagesAP01

    Termination of appointment of Peter Anthony Hill as a director on Mar 23, 2012

    1 pagesTM01

    Annual return made up to Sep 13, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Mercantile House the Silverlink Business Park Wallsend Tyne & Wear NE28 9NY on Apr 20, 2012

    1 pagesAD01

    Accounts made up to Dec 31, 2011

    8 pagesAA

    Appointment of Mrs Sally Smith as a secretary on Mar 23, 2012

    1 pagesAP03

    Termination of appointment of George Jennings as a secretary on Mar 23, 2012

    1 pagesTM02

    Annual return made up to Sep 13, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David Pickersgill as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2010

    19 pagesAA

    Annual return made up to Sep 13, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Martin Richardson on Apr 28, 2010

    2 pagesCH01

    Director's details changed for Mr David Pickersgill on Apr 28, 2010

    2 pagesCH01

    Director's details changed for Peter Anthony Hill on Apr 28, 2010

    2 pagesCH01

    Secretary's details changed for Mr George Jennings on Apr 28, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    Who are the officers of MERCANTILE ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEINSTER, Lucy Janet
    Albion Street
    LS1 5AS Leeds
    105
    West Yorkshire
    Secretary
    Albion Street
    LS1 5AS Leeds
    105
    West Yorkshire
    186608180001
    LITTEN, Robin
    Albion Street
    LS1 5AS Leeds
    105
    West Yorkshire
    United Kingdom
    Director
    Albion Street
    LS1 5AS Leeds
    105
    West Yorkshire
    United Kingdom
    United KingdomBritishFinance Director167997920001
    RICHARDSON, Martin
    Albion Street
    LS1 5AS Leeds
    105
    West Yorkshire
    United Kingdom
    Director
    Albion Street
    LS1 5AS Leeds
    105
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director130663100001
    JENNINGS, George
    Mercantile House
    The Silverlink Business Park
    NE28 9NY Wallsend
    Tyne & Wear
    Secretary
    Mercantile House
    The Silverlink Business Park
    NE28 9NY Wallsend
    Tyne & Wear
    British7104510005
    SMITH, Sally
    Albion Street
    LS1 5AS Leeds
    105
    West Yorkshire
    United Kingdom
    Secretary
    Albion Street
    LS1 5AS Leeds
    105
    West Yorkshire
    United Kingdom
    168091590001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, John Norman
    22 Hascombe Close
    NE25 9XQ Whitley Bay
    Tyne & Wear
    Director
    22 Hascombe Close
    NE25 9XQ Whitley Bay
    Tyne & Wear
    United KingdomBritishCompany Director13052050002
    BLEZARD, Nicholas
    Heckley House
    NE66 2LD Alnwick
    Northumberland
    Director
    Heckley House
    NE66 2LD Alnwick
    Northumberland
    United KingdomBritishCompany Director34858540004
    CARR, Gerald
    North End 7 Bygate Road
    NE25 8BN Whitley Bay
    Tyne & Wear
    Director
    North End 7 Bygate Road
    NE25 8BN Whitley Bay
    Tyne & Wear
    BritishRetired8881530001
    HILL, Peter Anthony
    Albion Street
    LS1 5AS Leeds
    105
    West Yorkshire
    United Kingdom
    Director
    Albion Street
    LS1 5AS Leeds
    105
    West Yorkshire
    United Kingdom
    EnglandBritishBuilding Society Director118821360001
    PICKERSGILL, David
    Mercantile House
    The Silverlink Business Park
    NE28 9NY Wallsend
    Tyne & Wear
    Director
    Mercantile House
    The Silverlink Business Park
    NE28 9NY Wallsend
    Tyne & Wear
    EnglandBritishDeputy Chief Executive50761220005
    ROBINSON, Gordon
    Red House Drive
    NE25 9XL Whitley Bay
    11
    Tyne And Wear
    United Kingdom
    Director
    Red House Drive
    NE25 9XL Whitley Bay
    11
    Tyne And Wear
    United Kingdom
    EnglandBritishChief Executive137642090001
    THOMPSON, Peter Harold Leslie
    29 Mariners Lane
    NE30 2RU Tynemouth
    Tyne & Wear
    Director
    29 Mariners Lane
    NE30 2RU Tynemouth
    Tyne & Wear
    BritishCompany Director33660600001
    WALKER, Graham
    Thornton Manor Court
    Thornton In Craven
    BD23 3TJ Skipton
    Cherry Tree Barn
    North Yorkshire
    Director
    Thornton Manor Court
    Thornton In Craven
    BD23 3TJ Skipton
    Cherry Tree Barn
    North Yorkshire
    EnglandBritishCompany Director130663040001
    WARD, John Teasdale
    92 Kenton Road
    NE3 4NP Gosforth
    Newcastle Upon Tyne
    Director
    92 Kenton Road
    NE3 4NP Gosforth
    Newcastle Upon Tyne
    BritishCompany Director10353160001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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