Dissolved 2017-02-28
Company Information for CREDIT & MERCANTILE HOLDINGS LIMITED
LINGFIELD, SURREY, RH7 6NG,
|
Company Registration Number
06547957 Private Limited Company
Dissolved Dissolved 2017-02-28 |
| Company Name | |
|---|---|
| CREDIT & MERCANTILE HOLDINGS LIMITED | |
| Legal Registered Office | |
| LINGFIELD SURREY RH7 6NG Other companies in TN16 | |
| Company Number | 06547957 | |
|---|---|---|
| Date formed | 2008-03-28 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2015-09-30 | |
| Date Dissolved | 2017-02-28 | |
| Type of accounts | GROUP |
| Last Datalog update: | 2017-08-16 05:39:51 |
| 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 |
|---|---|---|
SUSAN MARILYN WINSTON |
||
ROY GEORGE WINSTON |
||
SUSAN MARILYN WINSTON |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| VALECHART LIMITED | Director | 2006-12-18 | CURRENT | 1985-11-20 | Dissolved 2015-06-09 | |
| CREDIT & MERCANTILE TRUST LIMITED | Director | 1997-06-13 | CURRENT | 1997-06-13 | Active | |
| CREDIT & MERCANTILE FUNDING LIMITED | Director | 1997-06-12 | CURRENT | 1997-06-12 | Dissolved 2014-07-29 | |
| CREDIT & MERCANTILE PLC | Director | 1996-04-16 | CURRENT | 1996-04-16 | Active - Proposal to Strike off | |
| VALECHART LIMITED | Director | 1992-06-30 | CURRENT | 1985-11-20 | Dissolved 2015-06-09 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
| LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 50100 | |
| AR01 | 28/03/16 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
| LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 50100 | |
| AR01 | 28/03/15 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROY GEORGE WINSTON / 02/04/2015 | |
| AD02 | SAIL ADDRESS CHANGED FROM: THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1HB UNITED KINGDOM | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/04/2015 FROM THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1HB | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
| AR01 | 28/03/14 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROY GEORGE WINSTON / 18/11/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROY GEORGE WINSTON / 18/11/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROY GEORGE WINSTON / 18/11/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARILYN WINSTON / 18/11/2013 | |
| AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
| AR01 | 28/03/13 FULL LIST | |
| SH19 | 08/08/12 STATEMENT OF CAPITAL GBP 50100 | |
| CAP-SS | SOLVENCY STATEMENT DATED 27/07/12 | |
| SH20 | STATEMENT BY DIRECTORS | |
| RES06 | REDUCE ISSUED CAPITAL 30/07/2012 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
| AR01 | 28/03/12 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
| AR01 | 28/03/11 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
| AR01 | 28/03/10 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
| AD02 | SAIL ADDRESS CHANGED FROM: THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1HB ENGLAND | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARILYN WINSTON / 22/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GEORGE WINSTON / 22/03/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARILYN WINSTON / 22/03/2010 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
| SH01 | 23/04/10 STATEMENT OF CAPITAL GBP 17213204 | |
| 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 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY GEORGE WINSTON / 23/03/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARILYN WINSTON / 23/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARILYN WINSTON / 23/03/2010 | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM THE GRANGE MARKET SQUARE WESTERHAM KENT TN16 1HB ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM MERCANTILE HOUSE BLACKBERRY LANE LINGFIELD SURREY RH7 6NG ENGLAND | |
| 363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM MERCANTILE HOUSE BLACKBERRY LANE LINGFIELD SURREY RH7 6NG | |
| 88(2) | AD 04/04/08 GBP SI 50000@1=50000 GBP IC 100/50100 | |
| 225 | CURRSHO FROM 31/03/2009 TO 30/09/2008 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 2.88 | 98 |
| MortgagesNumMortOutstanding | 0.92 | 93 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 1.95 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies
|
|
|
|
|
|
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 CREDIT & MERCANTILE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as CREDIT & MERCANTILE HOLDINGS LIMITED are:
| 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. |