CREDIT & MERCANTILE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CREDIT & MERCANTILE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06547957

Incorporation date

27/03/2008

Size

Group

Contacts

Registered address

Registered address

Charlewood House, Blackberry Lane, Lingfield, Surrey RH7 6NGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon27/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2016
First Gazette notice for voluntary strike-off
dot icon01/12/2016
Application to strike the company off the register
dot icon03/08/2016
Group of companies' accounts made up to 2015-09-30
dot icon20/06/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon05/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon09/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon09/04/2015
Director's details changed for Mr. Roy George Winston on 2015-04-02
dot icon09/04/2015
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
dot icon05/04/2015
Registered office address changed from The Grange Market Square Westerham Kent TN16 1HB to Charlewood House Blackberry Lane Lingfield Surrey RH7 6NG on 2015-04-06
dot icon06/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon01/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon19/11/2013
Director's details changed for Mr. Roy George Winston on 2013-11-18
dot icon18/11/2013
Director's details changed for Mr. Roy George Winston on 2013-11-18
dot icon18/11/2013
Director's details changed for Mr. Roy George Winston on 2013-11-18
dot icon18/11/2013
Director's details changed for Mrs Susan Marilyn Winston on 2013-11-18
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon15/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon07/08/2012
Statement of capital on 2012-08-08
dot icon07/08/2012
Statement by directors
dot icon07/08/2012
Solvency statement dated 27/07/12
dot icon07/08/2012
Resolutions
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon29/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon29/03/2012
Register(s) moved to registered inspection location
dot icon18/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon03/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon14/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon24/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon23/05/2010
Register(s) moved to registered inspection location
dot icon23/05/2010
Director's details changed for Mr Roy George Winston on 2010-03-22
dot icon23/05/2010
Register inspection address has been changed from The Grange Market Square Westerham Kent TN16 1HB England
dot icon23/05/2010
Secretary's details changed for Mrs Susan Marilyn Winston on 2010-03-22
dot icon23/05/2010
Director's details changed for Mrs Susan Marilyn Winston on 2010-03-22
dot icon13/05/2010
Group of companies' accounts made up to 2008-09-30
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Secretary's details changed for Susan Marilyn Winston on 2010-03-23
dot icon15/04/2010
Director's details changed for Roy George Winston on 2010-03-23
dot icon15/04/2010
Register inspection address has been changed
dot icon15/04/2010
Director's details changed for Susan Marilyn Winston on 2010-03-23
dot icon15/04/2010
Registered office address changed from the Grange Market Square Westerham Kent TN16 1HB England on 2010-04-16
dot icon11/04/2010
Registered office address changed from Mercantile House Blackberry Lane Lingfield Surrey RH7 6NG England on 2010-04-12
dot icon14/04/2009
Return made up to 28/03/09; full list of members
dot icon13/04/2009
Location of debenture register
dot icon13/04/2009
Location of register of members
dot icon13/04/2009
Registered office changed on 14/04/2009 from mercantile house blackberry lane lingfield surrey RH7 6NG
dot icon14/08/2008
Ad 04/04/08\gbp si 50000@1=50000\gbp ic 100/50100\
dot icon06/04/2008
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon27/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winston, Susan Marilyn
Director
28/03/2008 - Present
4
Winston, Roy George, Mr.
Director
28/03/2008 - Present
2
Winston, Susan Marilyn
Secretary
28/03/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDIT & MERCANTILE HOLDINGS LIMITED

CREDIT & MERCANTILE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/03/2008 with the registered office located at Charlewood House, Blackberry Lane, Lingfield, Surrey RH7 6NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT & MERCANTILE HOLDINGS LIMITED?

toggle

CREDIT & MERCANTILE HOLDINGS LIMITED is currently Dissolved. It was registered on 27/03/2008 and dissolved on 27/02/2017.

Where is CREDIT & MERCANTILE HOLDINGS LIMITED located?

toggle

CREDIT & MERCANTILE HOLDINGS LIMITED is registered at Charlewood House, Blackberry Lane, Lingfield, Surrey RH7 6NG.

What does CREDIT & MERCANTILE HOLDINGS LIMITED do?

toggle

CREDIT & MERCANTILE HOLDINGS LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for CREDIT & MERCANTILE HOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2017: Final Gazette dissolved via voluntary strike-off.