Liquidation
Company Information for MERCURY COMMODITIES LIMITED
C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
05075879
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MERCURY COMMODITIES LIMITED | ||||
Legal Registered Office | ||||
C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in CH1 | ||||
Previous Names | ||||
|
Company Number | 05075879 | |
---|---|---|
Company ID Number | 05075879 | |
Date formed | 2004-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-11-06 00:45:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Mercury Commodities Trading Limited | Unknown | Company formed on the 2023-04-12 |
Officer | Role | Date Appointed |
---|---|---|
FRANK NICKEL |
||
FRANK NICKEL |
||
WILLIAM MICHAEL WATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANNA TAN TINE CHUAN |
Director | ||
ANTONIO LAFELICE |
Director | ||
FREDERICO JOSE HUMBERG |
Director | ||
FREDERICO JOSE HUMBERG |
Company Secretary | ||
AARCO SERVICES LIMITED |
Nominated Secretary | ||
AARCO NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTDISTANCE LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-06-11 | Liquidation | |
OUTDISTANCE LIMITED | Director | 2004-08-19 | CURRENT | 2004-06-11 | Liquidation | |
OUTDISTANCE LIMITED | Director | 2004-08-19 | CURRENT | 2004-06-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-29 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-29 | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/10/21 FROM Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM Mercury Commodities Limited Incline Road Portland Port Castletown Portland DT5 1PH England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050758790007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050758790008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 310000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 310000 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Unit 17 D Dunkirk Trading Estate, Chester Gates Dunkirk Chester CH1 6LT England to C/O Mercury Commodities Ltd Mercury Commodities Ltd Portland Port Castletown Portland Dorset DT5 1PH | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FRANK NICKEL on 2016-03-06 | |
CH01 | Director's details changed for Frank Nickel on 2016-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/15 FROM 17D Telford Court Chester Business Park Dunkirk Chester Cheshire CH1 6LT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 310000 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
CH01 | Director's details changed for Mr William Michael Watt on 2013-08-01 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 310000 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050758790008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050758790007 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 10/05/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 10/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 10/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 10/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WATT / 15/05/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
CERTNM | COMPANY NAME CHANGED AGRENCO LIMITED CERTIFICATE ISSUED ON 12/01/09 | |
RES04 | GBP NC 250000/310000 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 19/12/08-19/12/08 GBP SI 210000@1=210000 GBP IC 100000/310000 | |
169 | GBP IC 250000/100000 27/08/08 GBP SR 150000@1=150000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | APPOINTMENT TERMINATED DIRECTOR TANNA CHUAN | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 21/01/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 21/01/05--------- £ SI 249999@1=249999 £ IC 1/250000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Resolution | 2018-08-13 |
Notice of | 2018-08-13 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
SECURITY ASSIGNMENT | Satisfied | BANK LEUMI (UK) PLC | |
DEBENTURE | Satisfied | BANK LEUMI (UK) PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | BANK LEUMI (UK) PLC | |
SECURITY ASSIGNMENT | Satisfied | BANK LEUMI (UK) PLC | |
GENERAL CHARGE OF RECEIVABLES AND CONTRACT RIGHTS | Satisfied | ABSA BANK LIMITED |
The top companies supplying to UK government with the same SIC code (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as MERCURY COMMODITIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
23032010 | Beet-pulp | |||
23 | ||||
23080090 | Maize stalks, maize leaves, fruit peel and other vegetable materials, waste, residues and by-products for animal feeding, whether or not in the form of pellets, n.e.s. (excl. acorns, horse-chestnuts and pomace or marc of fruit) | |||
23 | ||||
23032010 | Beet-pulp | |||
23 | ||||
23 | ||||
23 | ||||
23 | ||||
23 | ||||
23032010 | Beet-pulp | |||
23032010 | Beet-pulp | |||
23032010 | Beet-pulp | |||
23032010 | Beet-pulp | |||
23040000 | Oilcake and other solid residues, whether or not ground or in the form of pellets, resulting from the extraction of soya-bean oil | |||
23 | ||||
23 | ||||
23032010 | Beet-pulp | |||
23032010 | Beet-pulp | |||
23032010 | Beet-pulp | |||
23032010 | Beet-pulp | |||
23032010 | Beet-pulp | |||
23 | ||||
23032010 | Beet-pulp | |||
23 | ||||
23063000 | Oilcake and other solid residues, whether or not ground or in the form of pellets, resulting from the extraction of sunflower seeds | |||
23 | ||||
23040000 | Oilcake and other solid residues, whether or not ground or in the form of pellets, resulting from the extraction of soya-bean oil | |||
23 | ||||
23033000 | Brewing or distilling dregs and waste | |||
23099020 | Residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, of a kind used in animal feeding (excl. dog or cat food put up for retail sale) | |||
23066000 | Oilcake and other solid residues, whether or not ground or in the form of pellets, resulting from the extraction of palm nuts or kernels | |||
23 | ||||
23066000 | Oilcake and other solid residues, whether or not ground or in the form of pellets, resulting from the extraction of palm nuts or kernels |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MERCURY COMMODITIES LIMITED | Event Date | 2018-08-13 |
Initiating party | Event Type | Notice of | |
Defending party | MERCURY COMMODITIES LIMITED | Event Date | 2018-08-13 |
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. |