PORT MERCANTILE LTD
Overview
| Company Name | PORT MERCANTILE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09845417 |
| 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 PORT MERCANTILE LTD?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is PORT MERCANTILE LTD located?
| Registered Office Address | 555-557 Cranbrook Road Gants Hill IG2 6HE Ilford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PORT MERCANTILE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for PORT MERCANTILE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 098454170001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 27, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jul 27, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||||||||||
Appointment of Mr Efraim Zazo as a director on Jul 08, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 27, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Dominic Mirza as a director on Mar 16, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Efraim Zazo as a person with significant control on Aug 16, 2016 | 2 pages | PSC01 | ||||||||||
Cessation of Ghulam Asghar Alahi as a person with significant control on Aug 16, 2016 | 1 pages | PSC07 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Registration of charge 098454170001, created on Aug 30, 2016 | 22 pages | MR01 | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Ghulam Asghar Alahi as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Geerish Gukhool as a director on Jun 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geerish Gukhool as a secretary on Jun 28, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Dominic Mirza as a director on Jun 28, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of PORT MERCANTILE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALAHI, Ghulam Asghar | Director | Gants Hill IG2 6HE Ilford 555-557 Cranbrook Road England | England | British | 79440030004 | |||||
| ZAZO, Efraim | Director | Cranbrook Road IG2 6HE Ilford 555-557 London United Kingdom | United Kingdom | Israeli | 254855090001 | |||||
| GUKHOOL, Geerish | Secretary | CR0 7QT Croydon 6 Pippin Close England | 202177080001 | |||||||
| GUKHOOL, Geerish | Director | CR0 7QT Croydon 6 Pippin Close England | United Kingdom | British | 185714100001 | |||||
| MIRZA, Dominic | Director | Gants Hill IG2 6HE Ilford 555-557 Cranbrook Road England | England | British | 209489340001 |
Who are the persons with significant control of PORT MERCANTILE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Efraim Zazo | Aug 16, 2016 | Gants Hill IG2 6HE Ilford 555-557 Cranbrook Road England | No |
Nationality: Israeli Country of Residence: England | |||
Natures of Control
| |||
| Mr Ghulam Asghar Alahi | Aug 15, 2016 | Gants Hill IG2 6HE Ilford 555-557 Cranbrook Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does PORT MERCANTILE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 30, 2016 Delivered On Sep 12, 2016 | Satisfied | ||
Brief description 1. by way of legal mortgage:. 1.1 all estates or interests in the freehold and leasehold property described in schedule 1 together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery which are at any time on such property;. 2. by way of fixed charge:. 2.1 all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of this debenture (other than any property charged in terms of clause 2.1.1 in the debenture) together with all buildings, fixtures (including trade and tenant’s fixtures), plant and machinery which are at any time on the property;. 2.1.1 all present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land and the benefit of all other agreements relating to land to which it is or may become party or otherwise entitled and all fixtures (including trade and tenant’s fixtures) which are at any time on the property charged under the debenture;. 2.1.2 all present and future plant and machinery not otherwise charged under clause 2 of the debenture and all other present and future chattels of the company (excluding any of the same for the time being forming part of the company’s stock in trade or work in progress);. 2.1.3 all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the company or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the company or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world;. Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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