Liquidation
Company Information for MERRILL LYNCH COMMODITIES (EUROPE) LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
03563500
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
MERRILL LYNCH COMMODITIES (EUROPE) LIMITED | ||||||
Legal Registered Office | ||||||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC1A | ||||||
Previous Names | ||||||
|
Company Number | 03563500 | |
---|---|---|
Company ID Number | 03563500 | |
Date formed | 1998-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 18:50:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MERRILL LYNCH CORPORATE SERVICES LIMITED |
||
MARTIN BUTLER |
||
JANUSZ STANISLAW (JAN) PRZEWOZNIAK |
||
RUPEN TANNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES KENDRICK HAMILTON |
Director | ||
MICHAEL JOSEPH CLARKE D'SOUZA |
Director | ||
NAMESH HANSJEE |
Director | ||
KEITH LINDSAY PEARSON |
Director | ||
DAVID OMAN |
Director | ||
ROBERT EDWARD KEMP EVERETT |
Director | ||
ROB LEWIS JONES |
Director | ||
JONATHAN RUPERT PEARSON |
Director | ||
DAVID SCOTT GOODMAN |
Director | ||
DAVID OMAN |
Director | ||
PRICE ANDREW SLOAN |
Director | ||
BRADLEY ROBERT BLESIE |
Director | ||
NASSER AZAM |
Director | ||
TROY ALLEN MARTIN |
Director | ||
DAVID SOBOTKA |
Director | ||
OSMAN SEMERCI |
Director | ||
DAVID SILBERT |
Director | ||
HARRY WILLIAM LENGSFIELD II |
Director | ||
MARK ELLIOTT |
Company Secretary | ||
UDAY NARANG |
Director | ||
CHRISTOPHER J BERNARD |
Company Secretary | ||
WILLIAM C PITCHER |
Company Secretary | ||
CLARKE MALCOLM HARRIS |
Director | ||
HAMID FATEMI |
Director | ||
DALE FURROW |
Director | ||
GEOFFREY ROBERTS |
Director | ||
DUKE LAMAR MILLER |
Director | ||
SHAHID MALIK |
Director | ||
IAN KERR MCNEILL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWFOUND BAY LIMITED | Company Secretary | 2017-10-23 | CURRENT | 2005-02-18 | Active | |
FIA UK FUNDING LIMITED | Company Secretary | 2017-05-25 | CURRENT | 2012-06-21 | Liquidation | |
EUROPE CARD SERVICES GENERAL PARTNER LIMITED | Company Secretary | 2017-04-18 | CURRENT | 2014-07-07 | Active | |
BAML FUNDING 1 LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2007-11-14 | Liquidation | |
CORFE HILL LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2007-12-17 | Active | |
BODIAM HILL LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2007-08-16 | Active | |
LUMYNA INVESTMENTS LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
BANCBOSTON CAPITAL HOLDINGS LIMITED | Company Secretary | 2012-09-26 | CURRENT | 1982-05-04 | Dissolved 2018-05-05 | |
ALIE STREET INVESTMENTS 8 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2005-03-17 | Liquidation | |
ALIE STREET INVESTMENTS 16 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-03-16 | Liquidation | |
ALIE STREET INVESTMENTS 24 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-03-16 | Liquidation | |
FUGU CREDIT LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2006-03-16 | Liquidation | |
ROBERTSON STEPHENS INTERNATIONAL, LTD. | Company Secretary | 2012-09-26 | CURRENT | 1996-06-28 | Liquidation | |
BANKAMERICA NOMINEES LIMITED | Company Secretary | 2012-09-26 | CURRENT | 1946-05-08 | Active | |
ALIE STREET INVESTMENTS LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2001-03-27 | Liquidation | |
ALIE STREET INVESTMENTS 6 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2005-03-17 | Liquidation | |
ALIE STREET INVESTMENTS 12 LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2005-05-23 | Liquidation | |
BOFAML TRUSTEES LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2010-09-29 | Liquidation | |
BANK OF AMERICA GSS NOMINEES LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2006-05-04 | Liquidation | |
BANK OF AMERICA (GSS) LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2004-11-04 | Liquidation | |
BANCBOSTON CAPITAL MONEY MARKETS LIMITED | Company Secretary | 2012-09-17 | CURRENT | 1987-10-27 | Liquidation | |
CWTECHSOLUTIONS LIMITED | Company Secretary | 2012-08-30 | CURRENT | 1999-04-01 | Liquidation | |
BAL GLOBAL FINANCE (UK) LIMITED | Company Secretary | 2012-08-23 | CURRENT | 1990-04-02 | Active | |
APPOLD PROPERTY MANAGEMENT LIMITED | Company Secretary | 2012-07-12 | CURRENT | 1984-07-27 | Dissolved 2018-02-07 | |
BOFAML FUNDING LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2016-11-23 | |
BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED | Company Secretary | 2011-11-25 | CURRENT | 1971-04-27 | Active | |
ML UK FUNDING LIMITED | Company Secretary | 2011-06-24 | CURRENT | 2006-12-07 | Dissolved 2018-08-11 | |
MERRILL LYNCH UK HOLDINGS LIMITED | Company Secretary | 2008-08-15 | CURRENT | 2008-07-28 | Active | |
MLEIH FUNDING | Company Secretary | 2007-12-06 | CURRENT | 2007-12-04 | Active | |
MLIM CAPITAL LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Dissolved 2013-12-02 | |
ML MBS SERVICES LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-03-30 | Dissolved 2013-11-08 | |
SOLIMAR SHIPPING LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2007-01-23 | Liquidation | |
LUDGATE FUNDING (OPTIONS) LIMITED | Company Secretary | 2006-11-10 | CURRENT | 2006-11-10 | Active | |
WAVE LENDING LIMITED | Company Secretary | 2006-08-14 | CURRENT | 1997-02-04 | Active | |
WAVE LENDING HOLDINGS LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-03-27 | Liquidation | |
MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-03-14 | Active | |
MERRILL LYNCH (CAMBERLEY) LIMITED | Company Secretary | 2006-02-28 | CURRENT | 2005-04-06 | Liquidation | |
BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY | Company Secretary | 2005-08-17 | CURRENT | 2005-08-08 | Active | |
MORTGAGES 2 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1998-06-25 | Active | |
MORTGAGES 5 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2000-05-25 | Active | |
NEWGATE FUNDING (OPTIONS) LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2000-06-13 | Active | |
MORTGAGES 1 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1996-04-16 | Active | |
MORTGAGES PLC | Company Secretary | 2005-06-22 | CURRENT | 1997-02-19 | Active | |
MORTGAGE HOLDINGS LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1997-07-22 | Liquidation | |
MORTGAGES 3 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1998-06-26 | Liquidation | |
MORTGAGES 4 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 1999-01-14 | Active | |
MORTGAGES 6 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2000-05-25 | Liquidation | |
MAJESTIC ACQUISITIONS LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2001-10-24 | Liquidation | |
MORTGAGES 7 LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2003-03-06 | Liquidation | |
MORTGAGES NO 6 (OPTIONS) LIMITED | Company Secretary | 2005-06-22 | CURRENT | 2004-02-19 | Liquidation | |
MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED | Company Secretary | 2005-02-18 | CURRENT | 2005-01-28 | Liquidation | |
MERRILL LYNCH CIS LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-02-25 | Liquidation | |
MERRILL LYNCH EUROPE LIMITED | Company Secretary | 2003-12-09 | CURRENT | 1929-03-23 | Active | |
MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1982-03-03 | Dissolved 2013-09-25 | |
MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) | Company Secretary | 2003-11-28 | CURRENT | 1964-04-03 | Dissolved 2015-01-14 | |
MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-09-14 | Dissolved 2014-01-09 | |
MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1986-05-23 | Dissolved 2014-08-15 | |
MERRILL LYNCH HOLDINGS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1995-09-21 | Dissolved 2015-04-15 | |
SNC INTERNATIONAL (HOLDINGS) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Dissolved 2015-03-01 | |
MERRILL LYNCH GILTS HOLDINGS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1997-06-12 | Dissolved 2015-03-04 | |
MERRILL LYNCH EUROPE FUNDING | Company Secretary | 2003-11-28 | CURRENT | 1997-01-17 | Dissolved 2016-06-09 | |
MERSHIP NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1973-11-26 | Dissolved 2017-08-25 | |
MERRILL LYNCH UK FINANCE | Company Secretary | 2003-11-28 | CURRENT | 2002-12-05 | Liquidation | |
MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1960-09-16 | Liquidation | |
MERRILL LYNCH INTERNATIONAL | Company Secretary | 2003-11-28 | CURRENT | 1988-11-02 | Active | |
BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1997-02-26 | Active | |
MERRILL LYNCH NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1985-03-27 | Active | |
S. N. C. NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Active | |
CHETWYND NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Active | |
CITYGATE NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-11-05 | Active | |
MERRILL LYNCH GILTS (NOMINEES) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1954-12-24 | Active | |
MERRILL LYNCH EQUITIES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1985-12-02 | Liquidation | |
MLIS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-02-09 | Liquidation | |
BENSON NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-11-05 | Liquidation | |
ML INVEST HOLDINGS | Company Secretary | 2003-11-28 | CURRENT | 1997-11-13 | Active | |
SMITH BROS.NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1972-03-24 | Active | |
PARAMOUNT NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1987-11-05 | Liquidation | |
SMITH BROS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1963-05-31 | Liquidation | |
SEALION NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1972-08-15 | Active | |
SNC SECURITIES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1977-06-20 | Liquidation | |
N.Y. NOMINEES LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1972-06-09 | Active | |
SMITH BROS. PARTICIPATIONS LIMITED | Company Secretary | 2003-11-28 | CURRENT | 1984-09-24 | Liquidation | |
BOFAML INVESTMENTS | Company Secretary | 2003-11-28 | CURRENT | 1972-07-19 | Liquidation | |
MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Dissolved 2014-11-14 | |
ML UK CAPITAL HOLDINGS LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-20 | Active | |
ML UK CAPITAL HOLDINGS LIMITED | Director | 2016-02-01 | CURRENT | 2003-11-20 | Active | |
BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY | Director | 2015-09-22 | CURRENT | 2005-08-08 | Active | |
BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED | Director | 2009-05-18 | CURRENT | 1971-04-27 | Active | |
SOLIMAR SHIPPING LIMITED | Director | 2007-03-12 | CURRENT | 2007-01-23 | Liquidation | |
MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED | Director | 2004-04-21 | CURRENT | 1960-09-16 | Liquidation | |
MERRILL LYNCH INTERNATIONAL | Director | 2004-04-21 | CURRENT | 1988-11-02 | Active | |
BOFAML INVESTMENTS | Director | 2004-04-21 | CURRENT | 1972-07-19 | Liquidation | |
ML UK CAPITAL HOLDINGS LIMITED | Director | 2016-02-01 | CURRENT | 2003-11-20 | Active | |
SOLIMAR SHIPPING LIMITED | Director | 2011-05-20 | CURRENT | 2007-01-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BUTLER / 23/10/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 1796 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1796 | |
AR01 | 12/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPEN TANNA / 12/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ STANISLAW (JAN) PRZEWOZNIAK / 12/02/2016 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 12/02/2016 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 1796 | |
SH19 | 26/08/15 STATEMENT OF CAPITAL GBP 1796 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/08/15 | |
RES13 | THE COMPANY'S SHARE PREMIUM ACCOUNT BE REDUCED 25/08/2015 | |
AR01 | 31/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 1796 | |
AR01 | 31/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED JANUSZ STANISLAW (JAN) PRZEWOZNIAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL D'SOUZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAMESH HANSJEE | |
AR01 | 31/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED NAMESH HANSJEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON | |
AR01 | 31/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMES KENDRICK HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EVERETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED RUPEN SHASHIKANT TANNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOODMAN | |
AP01 | DIRECTOR APPOINTED MR DAVID OMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OMAN | |
AP01 | DIRECTOR APPOINTED MR DAVID OMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRICE SLOAN | |
AR01 | 31/07/10 FULL LIST | |
RES01 | ALTER ARTICLES 07/05/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/07/09 FULL LIST AMEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY BLESIE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RUPERT PEARSON | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009 | |
RES01 | ADOPT ARTICLES 17/12/2009 | |
AUD | AUDITOR'S RESIGNATION | |
Annotation | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM, MERRILL LYNCH FINANCIAL CENTRE, 2 KING EDWARD STREET, LONDON, EC1A 1HQ | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED DIRECTOR RUPEN TANNA | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PRICE ANDREW SLOAN | |
288a | DIRECTOR APPOINTED ROBERT EDWARD KEMP EVERETT | |
AA | FULL ACCOUNTS MADE UP TO 26/12/08 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL JOSEPH CLARKE D'SOUZA | |
288a | DIRECTOR APPOINTED ROB LEWIS JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR NASSER AZAM | |
288a | DIRECTOR APPOINTED DAVID SCOTT GOODMAN | |
AA | FULL ACCOUNTS MADE UP TO 28/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR TROY MARTIN | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SOBOTKA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 19/10/07 | |
RES04 | £ NC 1000/200000000 19 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED |
Resolution | 2017-07-06 |
Notices to | 2017-07-06 |
Appointmen | 2017-07-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COLLATERAL SECURITY DEED | Satisfied | NASDAQ OMX STOCKHOLM AB | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEPOSIT AGREEMENT | Satisfied | BG PLC |
MERRILL LYNCH COMMODITIES (EUROPE) LIMITED owns 3 domain names.
entergykoch.co.uk ekteurope.co.uk ekte.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MERRILL LYNCH COMMODITIES (EUROPE) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
27112100 | Natural gas in gaseous state | |||
27112100 | Natural gas in gaseous state |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MERRILL LYNCH COMMODITIES (EUROPE) LIMITED | Event Date | 2017-06-30 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 27 June 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Martin Butler, Director Date of Appointment: 27 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MERRILL LYNCH COMMODITIES (EUROPE) LIMITED | Event Date | 2017-06-30 |
Final Date For Submission: 18 August 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 27 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MERRILL LYNCH COMMODITIES (EUROPE) LIMITED | Event Date | 2017-06-30 |
Date of Appointment: 27 June 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS. : | |||
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. |