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

CEMCO MERCHANT NETWORK LIMITED

30 ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
Company Registration Number
05197511
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Cemco Merchant Network Ltd
CEMCO MERCHANT NETWORK LIMITED was founded on 2004-08-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cemco Merchant Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CEMCO MERCHANT NETWORK LIMITED
 
Legal Registered Office
30 ST PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1QZ
Other companies in CV1
 
Filing Information
Company Number 05197511
Company ID Number 05197511
Date formed 2004-08-04
Country United Kingdom
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEMCO MERCHANT NETWORK LIMITED
The accountancy firm based at this address is TRAFALGAR ACCOUNTANCY AND TAX 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.

Company Officers of CEMCO MERCHANT NETWORK LIMITED

Current Directors
Officer Role Date Appointed
JULIAN AUBREY BALLINGER
Company Secretary 2004-08-04
JULIAN AUBREY BALLINGER
Director 2004-08-04
DAVID JOHN BERRY
Director 2008-08-11
SIMON CHRISTOPHER BLAXILL
Director 2011-01-18
DAVID JAMES HEBDON
Director 2009-05-01
CHRISTOPHER EDGAR HOPKINS
Director 2004-08-04
JOHN ANDREW MILTON NICHOLLS
Director 2004-08-04
ANDREW JOHN PARKER
Director 2006-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW IAN HARRISON
Director 2012-01-18 2012-12-31
STEVEN JOHN WIMBLEDON
Director 2010-10-01 2012-01-18
DAVID JOHN OLIVER CARVER
Director 2004-08-04 2011-01-18
ANDREW ROBERT COPE
Director 2004-08-04 2011-01-18
MATHEW IAN HARRISON
Director 2007-09-26 2011-01-18
CHRISTOPHER GEORGE BENCE
Director 2004-08-04 2009-10-01
MICHAEL TERENCE HILLIER
Director 2008-05-20 2009-05-05
DAVID RICHARD KILBURN
Director 2006-05-05 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN AUBREY BALLINGER BUILDERS' SUPPLY STORES (COVENTRY) LIMITED Company Secretary 1991-09-10 CURRENT 1949-02-15 Active - Proposal to Strike off
DAVID JOHN BERRY C.W.B.G LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
DAVID JOHN BERRY WESTHOLME SCHOOL LIMITED Director 2010-03-08 CURRENT 1968-02-01 Active
DAVID JOHN BERRY C & W BERRY TRADING LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
DAVID JOHN BERRY C & W BERRY LIMITED Director 1991-08-20 CURRENT 1979-11-30 Active
SIMON CHRISTOPHER BLAXILL MERCHANT DISTRIBUTION LIMITED Director 2017-02-08 CURRENT 2016-11-15 Active
SIMON CHRISTOPHER BLAXILL KENT BLAXILL PROPERTIES LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
SIMON CHRISTOPHER BLAXILL KENT BLAXILL GROUP LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
SIMON CHRISTOPHER BLAXILL GLOBAL STONE (COLCHESTER) LTD Director 2002-12-23 CURRENT 2002-12-23 Active
SIMON CHRISTOPHER BLAXILL BOSTON FACTORS LIMITED Director 1994-05-25 CURRENT 1947-02-07 Active
SIMON CHRISTOPHER BLAXILL KENT,BLAXILL & CO,LIMITED Director 1991-05-25 CURRENT 1905-02-22 Active
JOHN ANDREW MILTON NICHOLLS STATION APPROACH MANAGEMENT LIMITED Director 2010-08-26 CURRENT 2010-03-03 Dissolved 2018-04-17
JOHN ANDREW MILTON NICHOLLS STATION APPROACH KIDLINGTON LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
JOHN ANDREW MILTON NICHOLLS OVERTHORPE ROAD MANAGEMENT COMPANY LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
JOHN ANDREW MILTON NICHOLLS JOHN NICHOLLS (HOLDINGS) LIMITED Director 2003-03-31 CURRENT 2003-01-08 Active
JOHN ANDREW MILTON NICHOLLS JOHN NICHOLLS (TRADING) LIMITED Director 1992-03-22 CURRENT 1965-03-08 Active

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
2018-05-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1
2018-02-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 35 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1EH
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM ARCHWAYS HOUSE 45 SPON END COVENTRY WEST MIDLANDS CV1 3HG
2016-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-294.70DECLARATION OF SOLVENCY
2016-10-03AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-08-07AR0104/08/15 NO MEMBER LIST
2015-08-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-18AA01PREVEXT FROM 30/06/2014 TO 31/12/2014
2014-08-05AR0104/08/14 NO MEMBER LIST
2014-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-08-07AR0104/08/13 NO MEMBER LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRISON
2012-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-28AR0104/08/12 NO MEMBER LIST
2012-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-19AP01DIRECTOR APPOINTED MR MATTHEW IAN HARRISON
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WIMBLEDON
2011-08-08AR0104/08/11 NO MEMBER LIST
2011-02-23AP01DIRECTOR APPOINTED MR STEVEN JOHN WIMBLEDON
2011-02-23AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BLAXILL
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPE
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW HARRISON
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARVER
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-19AR0104/08/10 NO MEMBER LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PARKER / 04/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDGAR HOPKINS / 04/08/2010
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENCE
2010-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-21363aANNUAL RETURN MADE UP TO 04/08/09
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HILLIER
2009-05-14288aDIRECTOR APPOINTED DAVID JAMES HEBDON
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-20363aANNUAL RETURN MADE UP TO 04/08/08
2008-08-14288aDIRECTOR APPOINTED DAVID JOHN BERRY
2008-05-23288aDIRECTOR APPOINTED MICHAEL TERENCE HILLIER
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID KILBURN
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-21288aNEW DIRECTOR APPOINTED
2007-09-09363sANNUAL RETURN MADE UP TO 04/08/07
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-09-06363sANNUAL RETURN MADE UP TO 04/08/06
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-07363sANNUAL RETURN MADE UP TO 04/08/05
2005-06-02225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05
2005-01-24288bSECRETARY RESIGNED
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: CARVER (WOLVERHAMPTON) LIMITED LITTLES LANE WOLVERHAMPTON WEST MIDLANDS WV1 1JY
2004-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to CEMCO MERCHANT NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-15
Notices to Creditors2016-12-15
Resolutions for Winding-up2016-12-15
Fines / Sanctions
No fines or sanctions have been issued against CEMCO MERCHANT NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEMCO MERCHANT NETWORK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 CEMCO MERCHANT NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of CEMCO MERCHANT NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEMCO MERCHANT NETWORK LIMITED
Trademarks
We have not found any records of CEMCO MERCHANT NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEMCO MERCHANT NETWORK 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 (94110 - Activities of business and employers membership organizations) as CEMCO MERCHANT NETWORK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEMCO MERCHANT NETWORK 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 TypeAppointment of Liquidators
Defending partyCEMCO MERCHANT NETWORK LIMITEDEvent Date2016-12-12
Matthew Douglas Hardy of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962.
 
Initiating party Event TypeNotices to Creditors
Defending partyCEMCO MERCHANT NETWORK LIMITEDEvent Date2016-12-12
In accordance with Rule 4.182A of the Insolvency Rules 1986 I, M D Hardy Office Holder Number 9160, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, give notice that on 12 December 2016, I was appointed Liquidator of Cemco Merchant Network Limited. NOTICE IS HEREBY GIVEN that the Creditors of the above Company which is being voluntarily wound up, are required, on or before 31 January 2017, to send in their full names and surnames, their addresses and descriptions, full description of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, M D Hardy, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, the Liquidator of the said Company, and, if so required by notice in writing from the Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from any distribution. Please note that this is a Members Voluntary Liquidation and as such all Creditor claims would be payable in full. Creditors can also contact Sharon Hill on 0121 200 2962 or via email at the following address, sharonh@poppletonandappleby.co.uk. Office Holder Details: Matthew Douglas Hardy (IP number 9160 ) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH . Date of Appointment: 12 December 2016 . Matthew Douglas Hardy , Liquidator 13 December 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCEMCO MERCHANT NETWORK LIMITEDEvent Date2016-12-12
At a General Meeting of the above named Company, duly convened, and held at Coventry University Technology Park, Coventry, CV1 2TT on 12 December 2016 at 2.30pm, the following subjoined SPECIAL RESOLUTION was duly passed, viz:- RESOLUTIONS That the Company be wound up voluntarily and that M D Hardy, Licensed Insolvency Practitioner, Office Holder Number 9160 of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, telephone number 0121 200 2962, be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Creditors can also contact Sharon Hill on 0121 200 2962 or via email at the following address sharonh@poppletonandappleby.co.uk. Office Holder Details: Matthew Douglas Hardy (IP number 9160 ) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH . Date of Appointment: 12 December 2016 . J Ballinger :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEMCO MERCHANT NETWORK 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 CEMCO MERCHANT NETWORK 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.