CITY & MERCHANT LIMITED

Register to unlock more data on OkredoRegister

CITY & MERCHANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02723832

Incorporation date

17/06/1992

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1992)
dot icon25/11/2025
Resignation of a liquidator
dot icon10/11/2025
Liquidators' statement of receipts and payments to 2025-09-10
dot icon21/09/2024
Resolutions
dot icon21/09/2024
Appointment of a voluntary liquidator
dot icon21/09/2024
Statement of affairs
dot icon06/08/2024
Registered office address changed from Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2024-08-06
dot icon26/07/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon04/03/2024
Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2024-03-04
dot icon31/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon24/11/2022
Director's details changed for Mr Timothy Harold Garnett Lyle on 2022-11-01
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon21/09/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon11/08/2021
Full accounts made up to 2021-03-31
dot icon27/07/2020
Full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon06/08/2018
Full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon31/12/2017
Accounts for a small company made up to 2017-03-31
dot icon25/07/2017
Registered office address changed from 55 Old Broad Street London EC2M 1RX England to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 2017-07-25
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon05/07/2017
Termination of appointment of Timothy Michael Cartmell as a director on 2017-07-04
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ to 55 Old Broad Street London EC2M 1RX on 2015-11-17
dot icon27/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon18/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-17
dot icon08/08/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon22/11/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon19/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Timothy Harold Garnett Lyle on 2012-08-28
dot icon30/07/2012
Full accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon21/02/2012
Appointment of Mr Timothy Michael Cartmell as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon08/08/2011
Director's details changed for Mr Timothy Harold Garnett Lyle on 2011-08-08
dot icon04/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon03/07/2011
Director's details changed for Mr David Keith Papworth on 2011-07-03
dot icon03/07/2011
Secretary's details changed for Mr David Keith Papworth on 2011-07-03
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon06/10/2010
Miscellaneous
dot icon30/09/2010
Certificate of change of name
dot icon30/09/2010
Change of name notice
dot icon27/09/2010
Resolutions
dot icon16/09/2010
Registered office address changed from , 33 Throgmorton Street, London, EC2N 2BR to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 2010-09-16
dot icon12/09/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon10/09/2010
Resolutions
dot icon19/05/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon19/05/2010
Full accounts made up to 2008-09-30
dot icon17/11/2009
Full accounts made up to 2007-09-30
dot icon17/08/2009
Return made up to 17/06/09; full list of members
dot icon17/08/2009
Location of register of members
dot icon17/08/2009
Location of debenture register
dot icon02/07/2009
Registered office changed on 02/07/2009 from, warnford court, throgmorton street, london, EC2N 2AT
dot icon31/03/2009
First Gazette notice for compulsory strike-off
dot icon21/10/2008
Director appointed david keith papworth
dot icon30/09/2008
Auditor's resignation
dot icon15/09/2008
Appointment terminated director richard ling
dot icon28/07/2008
Return made up to 17/06/08; full list of members
dot icon10/09/2007
Return made up to 17/06/07; full list of members
dot icon10/09/2007
Location of register of members
dot icon11/04/2007
Full accounts made up to 2006-09-30
dot icon23/10/2006
Registered office changed on 23/10/06 from: warnford court, 29 throgmorton street, london, EC2N 2AT
dot icon20/09/2006
Registered office changed on 20/09/06 from: 8 creed lane, st pauls churchyard, london, EC4V 5BR
dot icon22/06/2006
Return made up to 17/06/06; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon22/06/2006
Director's particulars changed
dot icon27/04/2006
Full accounts made up to 2005-09-30
dot icon08/11/2005
Accounting reference date shortened from 30/10/05 to 30/09/05
dot icon20/10/2005
Return made up to 17/06/05; full list of members
dot icon09/09/2005
Secretary resigned
dot icon09/09/2005
New secretary appointed
dot icon20/06/2005
Registered office changed on 20/06/05 from: saddlers hall, 40 gutter lane, london, EC2V 6BR
dot icon13/04/2005
Full accounts made up to 2004-10-31
dot icon13/04/2005
Full accounts made up to 2003-10-31
dot icon18/10/2004
Ad 10/11/03--------- £ si 9000@1
dot icon11/10/2004
Return made up to 17/06/04; full list of members
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Ad 14/09/04--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon21/09/2004
Nc inc already adjusted 14/09/04
dot icon21/09/2004
Resolutions
dot icon04/09/2003
Full accounts made up to 2002-10-31
dot icon03/09/2003
New director appointed
dot icon27/06/2003
Return made up to 17/06/03; full list of members
dot icon08/10/2002
Registered office changed on 08/10/02 from: 8 creed lane, st pauls churchyard, london EC4V 5BR
dot icon18/09/2002
Certificate of change of name
dot icon13/09/2002
New secretary appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Secretary resigned
dot icon28/06/2002
Return made up to 17/06/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-10-31
dot icon19/10/2001
Secretary's particulars changed;director's particulars changed
dot icon24/07/2001
Full accounts made up to 2000-10-31
dot icon04/07/2001
Registered office changed on 04/07/01 from: 10 chestnut way, godalming, surrey GU7 1TS
dot icon21/06/2001
Return made up to 17/06/01; full list of members
dot icon12/07/2000
Full accounts made up to 1999-10-31
dot icon03/07/2000
Return made up to 17/06/00; full list of members
dot icon14/09/1999
Return made up to 17/06/99; full list of members
dot icon16/08/1999
Full accounts made up to 1998-10-31
dot icon16/06/1998
Return made up to 17/06/98; no change of members
dot icon20/02/1998
Full accounts made up to 1997-10-31
dot icon02/12/1997
Registered office changed on 02/12/97 from: 8 mellow close, banstead, surrey, SM7 3QR
dot icon29/06/1997
Return made up to 17/06/97; no change of members
dot icon19/06/1997
Full accounts made up to 1996-10-31
dot icon25/06/1996
Return made up to 17/06/96; full list of members
dot icon28/02/1996
New director appointed
dot icon22/02/1996
Accounts for a small company made up to 1995-10-31
dot icon21/06/1995
Return made up to 17/06/95; no change of members
dot icon30/05/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Return made up to 17/06/94; no change of members
dot icon22/06/1994
Secretary's particulars changed;director's particulars changed
dot icon29/04/1994
Accounts for a small company made up to 1993-10-31
dot icon03/12/1993
Registered office changed on 03/12/93 from: 190 strand, london, WC2R 1JN
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon31/08/1993
Return made up to 16/06/93; full list of members
dot icon16/07/1992
Accounting reference date notified as 30/10
dot icon17/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-76.77 % *

* during past year

Cash in Bank

£3,874.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
04/07/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.76K
-
0.00
16.68K
-
2022
2
80.16K
-
0.00
3.87K
-
2022
2
80.16K
-
0.00
3.87K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

80.16K £Ascended49.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.87K £Descended-76.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyle, Timothy Harold Garnett
Director
01/03/1996 - Present
38
Lyle, Timothy Harold Garnett
Director
17/06/1992 - 08/02/1995
38
Cartmell, Timothy Michael
Director
21/02/2012 - 04/07/2017
4
Papworth, David Keith
Director
16/09/2008 - Present
36
Bowes, Richard Norton
Director
17/06/1992 - 24/08/2002
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CITY & MERCHANT LIMITED

CITY & MERCHANT LIMITED is an(a) Liquidation company incorporated on 17/06/1992 with the registered office located at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & MERCHANT LIMITED?

toggle

CITY & MERCHANT LIMITED is currently Liquidation. It was registered on 17/06/1992 .

Where is CITY & MERCHANT LIMITED located?

toggle

CITY & MERCHANT LIMITED is registered at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT.

What does CITY & MERCHANT LIMITED do?

toggle

CITY & MERCHANT LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

How many employees does CITY & MERCHANT LIMITED have?

toggle

CITY & MERCHANT LIMITED had 2 employees in 2022.

What is the latest filing for CITY & MERCHANT LIMITED?

toggle

The latest filing was on 25/11/2025: Resignation of a liquidator.