MARCHANT HOUSE LTD
Overview
| Company Name | MARCHANT HOUSE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04426556 |
| 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 MARCHANT HOUSE LTD?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is MARCHANT HOUSE LTD located?
| Registered Office Address | 3c High Street Alcester Warwickshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARCHANT HOUSE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for MARCHANT HOUSE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Marie Mattey-Williams as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gwilym Brett Williams as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Lisa Payne-Cox as a director on Apr 28, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 4 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2015 to Feb 29, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Hilltop Church Bank Temple Grafton Alcester Warwickshire B49 6NS to 3C High Street Alcester Warwickshire on May 16, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MARCHANT HOUSE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Philip Mark | Secretary | Hilltop Church Bank, Temple Grafton B49 6NS Alcester Warwickshire | British | 54510900005 | ||||||
| COX, Philip Mark | Director | Hilltop Church Bank, Temple Grafton B49 6NS Alcester Warwickshire | England | British | 54510900005 | |||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| MATTEY-WILLIAMS, Marie | Director | High Street Alcester 3c Warwickshire United Kingdom | United Kingdom | British | 169656510001 | |||||
| PAYNE, Marilyn | Director | Tanglewood House Old Brighton Road RH11 9AJ Pease Pottage West Sussex | British | 83331240001 | ||||||
| PAYNE, Michael Joseph | Director | Tanglewood House Old Brighton Road RH11 9AJ Pease Pottage West Sussex | British | 67897050001 | ||||||
| PAYNE-COX, Lisa | Director | High Street Alcester 3c Warwickshire United Kingdom | United Kingdom | British | 82256340002 | |||||
| PAYNE-COX, Lisa | Director | Hilltop Church Bank, Temple Grafton B49 6NS Alcester Warwickshire | United Kingdom | British | 82256340002 | |||||
| WILLIAMS, Gwilym Brett | Director | High Street Alcester 3c Warwickshire United Kingdom | United Kingdom | British | 169637790001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 | |||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 |
Who are the persons with significant control of MARCHANT HOUSE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Mark Cox | Apr 29, 2016 | High Street Alcester 3c Warwickshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MARCHANT HOUSE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Aug 15, 2002 Delivered On Aug 24, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 10 church street alcester warwickshire. | ||||
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