MERCATOR SHIPBROKING LIMITED

Register to unlock more data on OkredoRegister

MERCATOR SHIPBROKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00564151

Incorporation date

05/04/1956

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon03/07/2018
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2018
First Gazette notice for voluntary strike-off
dot icon09/04/2018
Application to strike the company off the register
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/08/2017
Compulsory strike-off action has been discontinued
dot icon15/08/2017
Confirmation statement made on 2017-05-30 with updates
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon03/07/2017
Appointment of Mr George Richard Hulse as a director on 2017-07-02
dot icon03/07/2017
Termination of appointment of Peter Brodrick Kerr Dineen as a director on 2017-07-02
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon30/03/2016
Registered office address changed from 7th Floor Regis House 45 King William Street London EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 2016-03-30
dot icon06/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Appointment of Mr Guy Christopher Blair Hindley as a director
dot icon09/07/2013
Termination of appointment of David Lewis as a director
dot icon05/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon13/06/2012
Director's details changed for Peter Brodrick Kerr Dineen on 2012-05-01
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Termination of appointment of Richard Wood as a secretary
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon16/03/2010
Registered office address changed from 77 Mansell Street London E1 8AF on 2010-03-16
dot icon28/10/2009
Accounts for a small company made up to 2008-12-31
dot icon16/06/2009
Return made up to 30/05/09; full list of members
dot icon04/11/2008
Accounts for a small company made up to 2007-12-31
dot icon12/06/2008
Return made up to 30/05/08; full list of members
dot icon12/06/2008
Secretary's change of particulars / richard wood / 02/10/2007
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 30/05/07; no change of members
dot icon28/06/2006
Return made up to 30/05/06; full list of members
dot icon26/04/2006
Full accounts made up to 2005-12-31
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 30/05/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 30/05/04; full list of members
dot icon18/12/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 30/05/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 30/05/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 30/05/01; full list of members
dot icon12/01/2001
Full accounts made up to 1999-12-31
dot icon22/06/2000
Return made up to 30/05/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 30/05/99; full list of members
dot icon21/08/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Return made up to 30/05/98; no change of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon09/09/1997
Return made up to 30/05/97; full list of members
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon15/06/1996
Return made up to 30/05/96; no change of members
dot icon06/11/1995
Secretary resigned
dot icon06/11/1995
New secretary appointed
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon23/08/1995
Return made up to 30/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon15/07/1994
Return made up to 30/05/94; full list of members
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon05/07/1993
Return made up to 30/05/93; full list of members
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon01/07/1992
Return made up to 30/05/92; no change of members
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon14/11/1991
Director resigned
dot icon30/07/1991
Return made up to 30/05/91; no change of members
dot icon19/09/1990
Full accounts made up to 1989-12-31
dot icon03/07/1990
Return made up to 30/05/90; full list of members
dot icon08/03/1990
Registered office changed on 08/03/90 from: 130/135 minories london EC3N 1NT
dot icon03/01/1990
Full accounts made up to 1988-12-31
dot icon24/11/1989
Director resigned
dot icon13/11/1989
Director resigned
dot icon13/11/1989
Return made up to 09/03/89; full list of members
dot icon22/08/1989
Certificate of change of name
dot icon04/10/1988
Return made up to 06/04/88; full list of members
dot icon27/07/1988
Full accounts made up to 1987-12-31
dot icon16/06/1988
Registered office changed on 16/06/88 from: 3 lombard street, london EC3
dot icon16/06/1988
New secretary appointed
dot icon16/06/1988
Secretary resigned;director resigned;new director appointed
dot icon16/02/1988
Director resigned
dot icon10/09/1987
Full accounts made up to 1986-12-31
dot icon14/07/1987
Return made up to 28/05/87; full list of members
dot icon07/03/1987
Director resigned
dot icon04/10/1986
Full accounts made up to 1985-12-31
dot icon14/08/1986
Director's particulars changed
dot icon21/06/1986
Return made up to 12/06/86; full list of members
dot icon13/06/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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
Hindley, Guy Christopher Blair
Director
28/06/2013 - Present
15
Hulse, George Richard
Director
02/07/2017 - Present
13
Wood, Richard Anton
Secretary
31/10/1995 - 27/06/2011
6

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 MERCATOR SHIPBROKING LIMITED

MERCATOR SHIPBROKING LIMITED is an(a) Dissolved company incorporated on 05/04/1956 with the registered office located at 3rd Floor 40 Gracechurch Street, London EC3V 0BT. There are currently 2 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 MERCATOR SHIPBROKING LIMITED?

toggle

MERCATOR SHIPBROKING LIMITED is currently Dissolved. It was registered on 05/04/1956 and dissolved on 03/07/2018.

Where is MERCATOR SHIPBROKING LIMITED located?

toggle

MERCATOR SHIPBROKING LIMITED is registered at 3rd Floor 40 Gracechurch Street, London EC3V 0BT.

What does MERCATOR SHIPBROKING LIMITED do?

toggle

MERCATOR SHIPBROKING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for MERCATOR SHIPBROKING LIMITED?

toggle

The latest filing was on 03/07/2018: Final Gazette dissolved via voluntary strike-off.