MERCURY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MERCURY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02425976

Incorporation date

24/09/1989

Size

Dormant

Contacts

Registered address

Registered address

2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1989)
dot icon05/09/2013
Final Gazette dissolved following liquidation
dot icon05/06/2013
Return of final meeting in a members' voluntary winding up
dot icon26/04/2012
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 2012-04-27
dot icon24/04/2012
Declaration of solvency
dot icon24/04/2012
Appointment of a voluntary liquidator
dot icon24/04/2012
Resolutions
dot icon11/04/2012
Termination of appointment of Dermot Francis Woolliscroft as a director on 2012-04-10
dot icon11/04/2012
Termination of appointment of Steven Fink as a director on 2012-04-10
dot icon11/04/2012
Termination of appointment of Exel Secretarial Services Limited as a director on 2012-04-10
dot icon11/04/2012
Appointment of Ms Jane Sargeant as a director on 2012-04-10
dot icon29/03/2012
Statement by Directors
dot icon29/03/2012
Statement of capital on 2012-03-30
dot icon29/03/2012
Solvency Statement dated 15/03/12
dot icon29/03/2012
Resolutions
dot icon07/09/2011
Termination of appointment of Exel Nominee No 2 Limited as a director on 2011-09-01
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon17/03/2011
Appointment of Mr Dermot Woolliscroft as a director
dot icon16/03/2011
Termination of appointment of Christopher Waters as a director
dot icon16/03/2011
Appointment of Mr Steven Fink as a director
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon28/06/2010
Director's details changed for Exel Nominee No 2 Limited on 2010-05-31
dot icon28/06/2010
Secretary's details changed for Exel Secretarial Services Limited on 2010-05-31
dot icon28/06/2010
Director's details changed for Exel Secretarial Services Limited on 2010-05-31
dot icon07/09/2009
Director appointed mr christopher stephen waters
dot icon07/09/2009
Appointment Terminated Director jonathan bumstead
dot icon07/09/2009
Director appointed mr paul taylor
dot icon30/07/2009
Accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 01/06/09; full list of members
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 01/06/08; full list of members
dot icon12/08/2007
New director appointed
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon10/04/2007
Accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 21/09/06; full list of members
dot icon12/07/2006
Accounts made up to 2005-12-31
dot icon25/10/2005
Return made up to 21/09/05; no change of members
dot icon13/10/2005
Accounts made up to 2004-12-31
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon30/09/2004
Return made up to 21/09/04; full list of members
dot icon22/08/2004
New director appointed
dot icon22/08/2004
Director resigned
dot icon12/04/2004
Secretary's particulars changed;director's particulars changed
dot icon19/10/2003
Return made up to 25/09/03; full list of members
dot icon19/10/2003
Secretary's particulars changed;director's particulars changed
dot icon28/09/2003
Accounts made up to 2002-12-31
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Return made up to 25/09/02; full list of members
dot icon02/10/2002
Secretary's particulars changed;director's particulars changed
dot icon02/10/2002
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
Return made up to 25/09/01; full list of members
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Return made up to 25/09/00; full list of members; amend
dot icon11/02/2001
New secretary appointed
dot icon11/01/2001
Secretary resigned
dot icon13/11/2000
Return made up to 25/09/00; full list of members
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon02/11/2000
New director appointed
dot icon05/09/2000
Auditor's resignation
dot icon29/06/2000
Certificate of re-registration from Public Limited Company to Private
dot icon29/06/2000
Re-registration of Memorandum and Articles
dot icon29/06/2000
Application for reregistration from PLC to private
dot icon29/06/2000
Resolutions
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
Resolutions
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Director resigned
dot icon29/09/1999
Return made up to 25/09/99; no change of members
dot icon29/09/1999
Registered office changed on 30/09/99
dot icon14/09/1999
Registered office changed on 15/09/99 from: mills road quarry wood aylesford kent ME20 7WZ
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon07/03/1999
Director resigned
dot icon10/01/1999
Director resigned
dot icon19/11/1998
Director's particulars changed
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Return made up to 25/09/98; full list of members
dot icon09/09/1998
Declaration of satisfaction of mortgage/charge
dot icon12/07/1998
New director appointed
dot icon12/07/1998
New director appointed
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon08/07/1998
New director appointed
dot icon28/06/1998
Auditor's resignation
dot icon01/06/1998
Full group accounts made up to 1997-12-31
dot icon22/12/1997
Director resigned
dot icon24/09/1997
Return made up to 25/09/97; full list of members
dot icon24/09/1997
Director's particulars changed
dot icon24/04/1997
Full group accounts made up to 1996-12-31
dot icon20/04/1997
Particulars of mortgage/charge
dot icon01/04/1997
Particulars of mortgage/charge
dot icon24/02/1997
Director resigned
dot icon09/02/1997
Particulars of mortgage/charge
dot icon09/02/1997
Particulars of mortgage/charge
dot icon26/09/1996
Return made up to 25/09/96; full list of members
dot icon26/09/1996
Secretary's particulars changed;director's particulars changed
dot icon26/09/1996
New director appointed
dot icon16/05/1996
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon16/05/1996
Declaration on reregistration from private to PLC
dot icon16/05/1996
Application for reregistration from private to PLC
dot icon16/05/1996
Auditor's report
dot icon16/05/1996
Balance Sheet
dot icon16/05/1996
Auditor's statement
dot icon16/05/1996
Re-registration of Memorandum and Articles
dot icon16/05/1996
Resolutions
dot icon16/05/1996
Resolutions
dot icon14/05/1996
Full group accounts made up to 1995-12-31
dot icon06/03/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon13/02/1996
New secretary appointed;new director appointed
dot icon13/02/1996
Director resigned
dot icon23/01/1996
Director resigned
dot icon23/01/1996
Director resigned
dot icon14/01/1996
New director appointed
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
£ nc 2144111/2144361 15/12/95
dot icon08/01/1996
£ nc 1994111/2144111 15/12/95
dot icon08/01/1996
Resolutions
dot icon07/01/1996
Registered office changed on 08/01/96 from: 681 armadale road feltham middlesex TW14 0LW
dot icon07/01/1996
£ ic 996549/966549 31/12/95 £ sr 30000@1=30000
dot icon01/10/1995
Return made up to 25/09/95; change of members
dot icon01/10/1995
Director's particulars changed
dot icon01/10/1995
Particulars of contract relating to shares
dot icon01/10/1995
Ad 06/07/95--------- £ si [email protected]
dot icon06/09/1995
Ad 06/07/95--------- £ si [email protected]=7200 £ ic 989349/996549
dot icon03/09/1995
Ad 01/11/94--------- £ si [email protected]=9350 £ ic 979999/989349
dot icon08/05/1995
Full group accounts made up to 1994-12-31
dot icon04/02/1995
£ ic 1279999/979999 31/12/94 £ sr 300000@1=300000
dot icon04/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 25/09/94; full list of members
dot icon16/05/1994
Full group accounts made up to 1993-12-31
dot icon11/01/1994
£ ic 1579999/1279999 31/12/93 £ sr 300000@1=300000
dot icon10/10/1993
Return made up to 25/09/93; no change of members
dot icon10/10/1993
Director's particulars changed
dot icon23/06/1993
Full group accounts made up to 1992-12-31
dot icon13/01/1993
£ ic 1879999/1579999 31/12/92 £ sr 300000@1=300000
dot icon06/10/1992
Return made up to 25/09/92; no change of members
dot icon01/06/1992
Full group accounts made up to 1991-12-31
dot icon22/09/1991
Return made up to 25/09/91; full list of members
dot icon14/08/1991
Full group accounts made up to 1990-12-31
dot icon29/01/1991
Accounting reference date extended from 31/03 to 31/12
dot icon25/10/1990
Memorandum and Articles of Association
dot icon01/07/1990
Certificate of change of name
dot icon01/07/1990
Certificate of change of name
dot icon17/06/1990
Particulars of mortgage/charge
dot icon17/06/1990
Ad 30/05/90--------- £ si [email protected]=379997 £ si 1500000@1=1500000 £ ic 2/1879999
dot icon17/06/1990
Resolutions
dot icon17/06/1990
Resolutions
dot icon17/06/1990
Resolutions
dot icon17/06/1990
Resolutions
dot icon17/06/1990
£ nc 1000/1994111 30/05/90
dot icon10/06/1990
Memorandum and Articles of Association
dot icon10/06/1990
Resolutions
dot icon07/06/1990
Particulars of mortgage/charge
dot icon05/06/1990
Registered office changed on 06/06/90 from: 1 bolt court fleet street london EC4A 3DQ
dot icon03/06/1990
Particulars of mortgage/charge
dot icon02/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1990
Director resigned;new director appointed
dot icon18/03/1990
Secretary resigned;new secretary appointed
dot icon18/03/1990
Registered office changed on 19/03/90 from: 2 baches st london N1 6UB
dot icon24/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fink, Steven
Director
04/01/2011 - 09/04/2012
45
Cartwright, Michael John
Director
24/01/1996 - 27/02/1999
32
EXEL SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/12/2000 - Present
137
EXEL SECRETARIAL SERVICES LIMITED
Corporate Director
17/08/2000 - 09/04/2012
137
EXEL NOMINEE NO 2 LIMITED
Corporate Director
12/08/2004 - 31/08/2011
51

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 MERCURY HOLDINGS LIMITED

MERCURY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/09/1989 with the registered office located at 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZ. 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 MERCURY HOLDINGS LIMITED?

toggle

MERCURY HOLDINGS LIMITED is currently Dissolved. It was registered on 24/09/1989 and dissolved on 05/09/2013.

Where is MERCURY HOLDINGS LIMITED located?

toggle

MERCURY HOLDINGS LIMITED is registered at 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZ.

What does MERCURY HOLDINGS LIMITED do?

toggle

MERCURY HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MERCURY HOLDINGS LIMITED?

toggle

The latest filing was on 05/09/2013: Final Gazette dissolved following liquidation.