CREDIT & MERCANTILE PLC

CREDIT & MERCANTILE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCREDIT & MERCANTILE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03186787
    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 CREDIT & MERCANTILE PLC?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is CREDIT & MERCANTILE PLC located?

    Registered Office Address
    c/o BDO
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CREDIT & MERCANTILE PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for CREDIT & MERCANTILE PLC?

    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

    4 pagesDS01

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    21 pagesAA

    Confirmation statement made on Apr 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2016

    24 pagesAA

    Annual return made up to Apr 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2016

    Statement of capital on May 07, 2016

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Sep 30, 2015

    19 pagesAA

    Annual return made up to Apr 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 50,000
    SH01

    Register(s) moved to registered office address C/O Bdo 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA

    1 pagesAD04

    Register inspection address has been changed from The Grange Market Square Westerham Kent TN16 1HB United Kingdom to Charlewood House Blackberry Lane Lingfield Surrey RH7 6NG

    1 pagesAD02

    Director's details changed for Mrs Susan Marilyn Winston on Apr 06, 2015

    2 pagesCH01

    Director's details changed for Mr. Roy George Winston on Apr 06, 2015

    2 pagesCH01

    Full accounts made up to Sep 30, 2014

    18 pagesAA

    Registered office address changed from The Grange Market Square Westerham Kent TN16 1HB to C/O Bdo 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on Apr 06, 2015

    1 pagesAD01

    Appointment of Mrs Susan Marilyn Winston as a director on Jun 30, 2014

    2 pagesAP01

    Termination of appointment of Stephen Brennan as a director on Jun 30, 2014

    1 pagesTM01

    Annual return made up to Apr 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Sep 30, 2013

    17 pagesAA

    Termination of appointment of Arthur Wolffsohn as a director

    1 pagesTM01

    Appointment of Mr Roy George Winston as a secretary

    2 pagesAP03

    Termination of appointment of Arthur Wolffsohn as a secretary

    1 pagesTM02

    Director's details changed for Mr. Roy George Winston on Nov 18, 2013

    2 pagesCH01

    Director's details changed for Mr. Roy George Winston on Nov 18, 2013

    2 pagesCH01

    Who are the officers of CREDIT & MERCANTILE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINSTON, Roy George
    Domaine De Roqueville
    62/62bis, Bloc A2, 20 Blvd Princesse Charlette
    Monaco
    Domaine De Roqueville
    Mc98000
    Monaco
    Secretary
    Domaine De Roqueville
    62/62bis, Bloc A2, 20 Blvd Princesse Charlette
    Monaco
    Domaine De Roqueville
    Mc98000
    Monaco
    184059170001
    WINSTON, Roy George, Mr.
    c/o Bdo
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    2 City Place
    West Sussex
    England
    Director
    c/o Bdo
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    2 City Place
    West Sussex
    England
    MonacoBritish31467850018
    WINSTON, Susan Marilyn
    c/o Bdo
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    2 City Place
    West Sussex
    England
    Director
    c/o Bdo
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    2 City Place
    West Sussex
    England
    MonacoBritish192668540001
    NORMAN, John Thomas
    13 Pinewood Road
    Branksome Park
    BH13 6JP Poole
    Dorset
    Secretary
    13 Pinewood Road
    Branksome Park
    BH13 6JP Poole
    Dorset
    British17047090001
    WINSTON, Roy George
    Charlewood House
    Blackberry Lane
    RH7 6NG Lingfield
    Surrey
    Secretary
    Charlewood House
    Blackberry Lane
    RH7 6NG Lingfield
    Surrey
    British31467850002
    WINSTON, Susan Marilyn
    Charlewood House
    Blackberry Lane
    RH7 6NG Lingfield
    Surrey
    Secretary
    Charlewood House
    Blackberry Lane
    RH7 6NG Lingfield
    Surrey
    British13454610001
    WINSTON, Susan Marilyn
    Charlewood House
    Blackberry Lane
    RH7 6NG Lingfield
    Surrey
    Secretary
    Charlewood House
    Blackberry Lane
    RH7 6NG Lingfield
    Surrey
    British13454610001
    WOLFFSOHN, Arthur Mervyn Jackson
    Shirley Avenue
    Cheam
    SM2 7QR Sutton
    32
    Surrey
    England
    Secretary
    Shirley Avenue
    Cheam
    SM2 7QR Sutton
    32
    Surrey
    England
    149725080001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BRENNAN, Stephen
    31 The Old Yews
    New Barn
    DA3 7JS Longfield
    Kent
    Director
    31 The Old Yews
    New Barn
    DA3 7JS Longfield
    Kent
    United KingdomBritish206793910001
    MURPHY, Jeremiah Joseph
    Flat 1 67 Chatsworth Road
    NW2 4BG London
    Director
    Flat 1 67 Chatsworth Road
    NW2 4BG London
    Irish80808560001
    RANSHAW, Colin Stuart
    73 Berkeley Court
    Oatlands Drive
    KT13 9HY Weybridge
    Surrey
    Director
    73 Berkeley Court
    Oatlands Drive
    KT13 9HY Weybridge
    Surrey
    United KingdomBritish77945000001
    WINSTON, Susan Marilyn
    Charlewood House
    Blackberry Lane
    RH7 6NG Lingfield
    Surrey
    Director
    Charlewood House
    Blackberry Lane
    RH7 6NG Lingfield
    Surrey
    United KingdomBritish13454610001
    WOLFFSOHN, Arthur Mervyn Jackson
    32 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    Director
    32 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    EnglandBritish27451050001
    SAME-DAY COMPANY SERVICES LIMITED
    Bridge House
    181 Queen Victoria Street
    EC4V 4DZ London
    Director
    Bridge House
    181 Queen Victoria Street
    EC4V 4DZ London
    38974750001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of CREDIT & MERCANTILE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roy George Winston
    Blackberry Lane
    RH7 6NG Lingfield
    Charlewood House
    England
    Sep 01, 2016
    Blackberry Lane
    RH7 6NG Lingfield
    Charlewood House
    England
    No
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CREDIT & MERCANTILE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over deposit
    Created On Sep 14, 2010
    Delivered On Sep 21, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Under the terms of the charge with full title guarantee by way of fixed first charge its entire right, title and interest see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 21, 2010Registration of a charge (MG01)
    Charge over deposit
    Created On Apr 15, 2009
    Delivered On Apr 18, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its entire right, title and interest in and to the deposit. All rights and benefits accruing to or arising in connection with the deposit. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 18, 2009Registration of a charge (395)
    Sub charge
    Created On Jan 24, 2007
    Delivered On Jan 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right, title, interest and benefit, present and future of the principal charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 27, 2007Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 17, 2006
    Delivered On Aug 23, 2006
    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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2006Registration of a charge (395)
    • Jul 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Apr 07, 2006
    Delivered On Apr 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title, interest and benefit under and in respect of the principal charge being a charge of all f/h property k/a 2 stag cottages, pheasants hill, hambleden t/n BM307515.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Mar 22, 2006
    Delivered On Apr 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right title interest and benefit present and future as beneficiary under and in respect of the principal charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2006Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Mar 10, 2006
    Delivered On Mar 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and benefit in respect of the principal charge being a charge of all that l/h property known as flat 1 42 upper brook street london t/n NGL759764.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Feb 10, 2006
    Delivered On Feb 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title interest and benefit in respect of the principal charge being a charge of all that f/h/l/h property k/a 18 adams row and garage, london.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 2006Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Feb 09, 2006
    Delivered On Feb 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right and benefit in respect of the principal charge of the l/h property known as flats 4 and 5, 1 shepherd street and 1 white horse street london t/n's NGL810644 and NGL815657,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 2006Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Feb 09, 2006
    Delivered On Feb 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right and benefit in respect of the principal charge of the l/h property known as flats 2 and 3, 1 shepherd street and 1 white horse street london t/n's NGL810644 and NGL815657,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 2006Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Feb 09, 2006
    Delivered On Feb 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right and benefit in respect of the principal charge of the l/h property known as flat 1, 1 shepherd street and 1 white horse street london t/n's NGL810644 and NGL815657,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 2006Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Feb 06, 2006
    Delivered On Feb 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title, interest and benefit as beneficiary under and respect of the principal charge. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 2006Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Jan 26, 2006
    Delivered On Feb 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H trimpley house bewdley worcestershire t/no WR59126.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 2006Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Jan 20, 2006
    Delivered On Jan 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and benefit present and future in respect of the principal charge being a charge of the l/h property known as flat 11 50 south audley street london t/n NGL600242.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 26, 2006Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Dec 09, 2005
    Delivered On Dec 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the right, title, interest and benefit in respect of the principal charge being a charge of all that freehold land adjacent to preston house, preston, woodleigh, kingsbridge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 2005Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Dec 09, 2005
    Delivered On Dec 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the right, title, interest and benefit in respect of the principal charge being a charge of all that freehold land k/a preston house, preston, woodleigh, kingsbridge t/no DN371720.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 2005Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Dec 09, 2005
    Delivered On Dec 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the right, title, interest and benefit in respect of the principal charge being a charge of all that freehold land at highthorn road and randerson drive, kilnhurst, rotherham t/nos SYK412506, SYK494552 and SYK486098.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 2005Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Nov 08, 2005
    Delivered On Nov 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The principal charge being a charge of all that f/h property k/a 112 high street,cricklade,swindon.t/n WT211883.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 2005Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Nov 08, 2005
    Delivered On Nov 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The principal charge being a charge of all that f/h property k/a 35 high street,malmesbury.t/n WT204006.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 2005Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Nov 08, 2005
    Delivered On Nov 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The principal charge being a charge of all that f/h property k/a 6 oxford street, malmesbury.t/n WT216468.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 2005Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Nov 08, 2005
    Delivered On Nov 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The principal charge being a charge of all that f/h property k/a 3 oxford street malmesbury t/no WT168415.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 2005Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub charge
    Created On Nov 08, 2005
    Delivered On Nov 15, 2005
    Outstanding
    Transactions
    • Nov 15, 2005Registration of a charge (395)
    Sub-charge
    Created On Oct 12, 2005
    Delivered On Oct 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title interest and benefit present and future as beneficiary in respect under and in respect of the principal charge. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2005Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Sep 14, 2005
    Delivered On Sep 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a woodberry down st marys road ascot berkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 2005Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Sub-charge
    Created On Sep 02, 2005
    Delivered On Sep 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right title interest and benefit under and in respect of the the principal charge being a charge of f/h property k/a marks tey hall london road colcheser t/no EX544960 and EX345426.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)

    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