Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCANTILE COMPANY LIMITED
Company Information for

MERCANTILE COMPANY LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
00037670
Private Limited Company
Liquidation

Company Overview

About Mercantile Company Ltd
MERCANTILE COMPANY LIMITED was founded on 1892-12-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Mercantile Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MERCANTILE COMPANY LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in E14
 
Filing Information
Company Number 00037670
Company ID Number 00037670
Date formed 1892-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2019-04-06 14:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCANTILE COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MERCANTILE COMPANY LIMITED
The following companies were found which have the same name as MERCANTILE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mercantile Company Inc Maryland Unknown
MERCANTILE COMPANY South Dakota Unknown

Company Officers of MERCANTILE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
YAT KWAN YAU
Company Secretary 2017-11-03
CHIEH HUEY GAN
Director 2015-03-31
SUSAN MARGOT SAYERS
Director 2016-03-04
KEVIN MICHAEL WITTS
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER WAI LING FUNG
Company Secretary 2017-10-03 2017-11-03
DALE MILLAR
Director 2015-10-30 2017-11-01
HON CHING LAM
Company Secretary 2000-09-29 2017-10-03
KENNETH SING YIP NG
Director 1997-11-10 2016-03-04
VICTORIA WENDY DE ALWIS
Director 2005-06-01 2015-10-30
SARAH CATHERINE LEGG
Director 2010-12-03 2015-03-31
IAIN JAMES MACKAY
Director 2009-09-01 2010-12-03
EDGAR DAVID ANCONA
Director 2006-06-15 2009-09-01
SIMON JEREMY GLASS
Director 2003-04-09 2006-03-23
RICHARD NEIL STANDING
Director 2002-11-18 2005-05-31
SIMON CHRISTOPHER PENNEY
Director 1994-10-24 2003-04-09
ANDREW GORDON WILLIAMSON
Director 2000-08-01 2002-11-18
MARK PETER TAYLOR
Company Secretary 1993-10-18 2000-09-29
PETER JOHN REID
Director 1996-01-15 2000-07-31
RICHARD ERNEST TULLOCH BENNETT
Director 1995-12-29 1997-11-03
PETER JOHN CORNISH JACKSON
Director 1992-05-01 1995-12-29
BARRY ALEXANDER GROSVENOR
Director 1993-01-01 1994-10-24
MICHAEL WILLIAM SCALES
Company Secretary 1992-05-01 1993-10-18
MALCOLM ANTONY BARNETT
Director 1992-05-01 1993-04-30
KENNETH JOHN BRYAN
Director 1992-05-01 1992-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHIEH HUEY GAN
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM 8 Canada Square London E14 5HQ
2019-02-19600Appointment of a voluntary liquidator
2019-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-28
2019-02-19LIQ01Voluntary liquidation declaration of solvency
2018-11-30SH20Statement by Directors
2018-11-30SH19Statement of capital on 2018-11-30 GBP 2
2018-11-30CAP-SSSolvency Statement dated 30/11/18
2018-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-03-12CH01Director's details changed for Kevin Michael Witts on 2017-11-01
2017-11-15AP03Appointment of Ms Yat Kwan Yau as company secretary on 2017-11-03
2017-11-15AP01DIRECTOR APPOINTED KEVIN MICHAEL WITTS
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DALE MILLAR
2017-11-15TM02Termination of appointment of Esther Wai Ling Fung on 2017-11-03
2017-10-13AP03Appointment of Miss Esther Wai Ling Fung as company secretary on 2017-10-03
2017-10-13CH01Director's details changed for Dale Millar on 2017-10-02
2017-10-13TM02Termination of appointment of Hon Ching Lam on 2017-10-03
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 3000000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-31CH01Director's details changed for Chieh Huey Gan on 2017-05-17
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 3000000
2016-05-24AR0124/05/16 ANNUAL RETURN FULL LIST
2016-04-28CH01Director's details changed for Chieh Huey Gan on 2016-04-05
2016-03-11AP01DIRECTOR APPOINTED SUSAN MARGOT SAYERS
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NG
2015-11-12AP01DIRECTOR APPOINTED DALE MILLAR
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DE ALWIS
2015-09-09AUDAUDITOR'S RESIGNATION
2015-09-02AUDAUDITOR'S RESIGNATION
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25AUDAUDITOR'S RESIGNATION
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 3000000
2015-06-30AR0124/05/15 FULL LIST
2015-05-14AP01DIRECTOR APPOINTED CHIEH HUEY GAN
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LEGG
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / HON CHING LAM / 07/08/2014
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 3000000
2014-06-05AR0124/05/14 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE LEGG / 27/06/2013
2013-06-03AR0124/05/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0124/05/12 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0124/05/11 FULL LIST
2011-01-21AP01DIRECTOR APPOINTED SARAH CATHERINE LEGG
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACKAY
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0124/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SING YIP KENNETH NG / 03/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES MACKAY / 03/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA WENDY DE ALWIS / 03/05/2010
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR EDGAR ANCONA
2009-09-16288aDIRECTOR APPOINTED IAIN JAMES MACKAY
2009-08-07363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-05363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-09363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-04-03288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31288cDIRECTOR'S PARTICULARS CHANGED
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-22288bDIRECTOR RESIGNED
2005-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-10-18288cDIRECTOR'S PARTICULARS CHANGED
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-20363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-20288bDIRECTOR RESIGNED
2003-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288bDIRECTOR RESIGNED
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 10 LOWER THAMES STREET LONDON EC3R 6AE
2002-05-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-01-26288bSECRETARY RESIGNED
2001-01-11288cDIRECTOR'S PARTICULARS CHANGED
2001-01-11288aNEW SECRETARY APPOINTED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-08-21288bDIRECTOR RESIGNED
2000-05-22363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-04-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-21288cSECRETARY'S PARTICULARS CHANGED
1999-05-13363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MERCANTILE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-02-05
Appointmen2019-02-05
Resolution2019-02-05
Fines / Sanctions
No fines or sanctions have been issued against MERCANTILE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERCANTILE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCANTILE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MERCANTILE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCANTILE COMPANY LIMITED
Trademarks
We have not found any records of MERCANTILE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCANTILE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MERCANTILE COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MERCANTILE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMERCANTILE COMPANY LIMITEDEvent Date2019-02-05
 
Initiating party Event TypeAppointmen
Defending partyMERCANTILE COMPANY LIMITEDEvent Date2019-02-05
Name of Company: MERCANTILE COMPANY LIMITED Company Number: 00037670 Nature of Business: Other business support service activities Previous Name of Company: Mercantile Bank Limited Registered office:…
 
Initiating party Event TypeResolution
Defending partyMERCANTILE COMPANY LIMITEDEvent Date2019-02-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCANTILE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCANTILE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3