Active - Proposal to Strike off
Company Information for MERCURY HOLDING LIMITED
TRICOR SUITE 4TH FLOOR, 50 MARK LANE, LONDON, EC3R 7QR,
|
Company Registration Number
08929068
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MERCURY HOLDING LIMITED | |
Legal Registered Office | |
TRICOR SUITE 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR Other companies in EC3R | |
Company Number | 08929068 | |
---|---|---|
Company ID Number | 08929068 | |
Date formed | 2014-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-12-05 12:32:53 |
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 HOLDINGS (LONDON) LIMITED | SHELAH ROAD SHELAH ROAD HALESOWEN WEST MIDLANDS B63 3XL | Active | Company formed on the 2009-02-04 | |
MERCURY HOLDINGS LIMITED | 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | Dissolved | Company formed on the 1989-09-25 | |
MERCURY HOLDINGS LIMITED | MDL Warehouse La Rue de la Chesnaie St John Jersey JE3 4FW | Live | Company formed on the 2003-02-03 | |
MERCURY HOLDING CO., LLC | 690 ACADEMY ST BSMT New York NEW YORK NY 10034 | Active | Company formed on the 1997-10-28 | |
Mercury Holdings, LLC | 730 17th Street Suite 500 Denver CO 80202 | Delinquent | Company formed on the 2008-09-09 | |
MERCURY HOLDINGS, INC. | P.O. Box 1510 Eastlake CO 80614 | Delinquent | Company formed on the 1991-01-08 | |
MERCURY HOLDINGS, LLC | 23425 NE 156TH PL WOODINVILLE WA 980777264 | Active | Company formed on the 2003-11-06 | |
MERCURY HOLDINGS, LLC | 26451 CURTISS WRIGHT PARKWAY SUITE 103 RICHMOND HEIGHTS OH 44143 | Dissolved/Dead | Company formed on the 2007-12-26 | |
MERCURY HOLDINGS LIMITED | NV | Revoked | Company formed on the 1999-10-01 | |
MERCURY HOLDINGS INTERNATIONAL CORPORATION | 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 | Dissolved | Company formed on the 2006-07-11 | |
MERCURY HOLDINGS PVT LTD | 126 GANDHI ADIGAL SALAI KUMBAKONAM KUMBAKONAM Tamil Nadu | STRIKE OFF | Company formed on the 1983-12-15 | |
MERCURY HOLDINGS (AUSTRALIA) PTY LTD | NSW 2137 | Active | Company formed on the 2004-08-10 | |
MERCURY HOLDINGS CORPORATION PTY LIMITED | Dissolved | Company formed on the 2010-06-17 | ||
MERCURY HOLDINGS PTY LTD | NSW 2217 | Active | Company formed on the 2007-11-23 | |
MERCURY HOLDINGS PTE LTD | BEACH ROAD Singapore 189677 | Dissolved | Company formed on the 2008-09-10 | |
MERCURY HOLDINGS PTE. LTD. | TELOK AYER STREET Singapore 068574 | Dissolved | Company formed on the 2016-05-12 | |
Mercury Holdings Ltd. | Newfoundland and Labrador | Dissolved | ||
MERCURY HOLDING ENTERPRISE LIMITED | Dissolved | Company formed on the 2009-05-27 | ||
MERCURY HOLDING LLC | 3301 NE 185TH ST AVENTURA FL 33180 | Active | Company formed on the 2014-04-22 | |
MERCURY HOLDING COMPANY | 7451 SW 68 ST MIAMI FL 33143 | Inactive | Company formed on the 1991-09-20 |
Officer | Role | Date Appointed |
---|---|---|
TRICOR CORPORATE SECRETARIES LIMITED |
||
HASSAN HOSSAM HASSAN BADRAWI |
||
KEVIN CHARLES STRUVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALMAN KHALID BUTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEAM NORMANDY LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2017-09-25 | Active | |
INDOCHINA KAJIMA DEVELOPMENT (UK) LIMITED | Company Secretary | 2016-09-14 | CURRENT | 2016-07-04 | Active | |
INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2009-08-05 | Active | |
PETROINEOS TRADING LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2012-04-01 | Active | |
PETROINEOS EUROPE LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2004-12-10 | Active | |
PETROINEOS FUELS LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2009-08-28 | Active | |
PETROINEOS FUELS ASSETS LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2009-08-05 | Active | |
PETROINEOS MANUFACTURING SCOTLAND LIMITED | Company Secretary | 2015-07-10 | CURRENT | 1919-09-03 | Active | |
INNOVENE TRUSTEE LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2006-04-03 | Active | |
CHAILEASE INTERNATIONAL COMPANY (UK) LIMITED | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
ATSUMI & SAKAI UK LIMITED | Company Secretary | 2015-02-20 | CURRENT | 2015-02-20 | Active - Proposal to Strike off | |
ATSUMI & SAKAI EUROPE LIMITED | Company Secretary | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
ALLGREENTECH INTERNATIONAL LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
PLUTO HOLDING LIMITED | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
YMCE LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2003-03-13 | Dissolved 2015-12-04 | |
GASPLUS E & P UK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-05-23 | Dissolved 2016-11-15 | |
GASPLUS O & G UK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-05-23 | Dissolved 2016-11-15 | |
JETSTREAM EUROPE LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2004-07-16 | Liquidation | |
RAITH-CTS LOGISTICS (UK) LTD. | Company Secretary | 2013-12-20 | CURRENT | 2007-07-13 | Dissolved 2017-07-21 | |
CORONATION INTERNATIONAL LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2000-07-06 | Active | |
GAMES MARKETING LTD | Company Secretary | 2013-12-20 | CURRENT | 2006-03-08 | Active | |
NAC AVIATION UK 1 LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2009-04-08 | Active | |
BARGRENNAN RENEWABLE ENERGY PARK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2009-12-30 | Active - Proposal to Strike off | |
SELLAFIRTH RENEWABLE ENERGY PARK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2009-12-30 | Active - Proposal to Strike off | |
OCI (UK) LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2002-03-12 | Active | |
DXN INTERNATIONAL (UK) LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2002-06-05 | Active | |
GLENOUTHER RENEWABLE ENERGY PARK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-10-26 | Active - Proposal to Strike off | |
CORUNNA LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2001-03-19 | Liquidation | |
MANUFACTUM LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2001-02-19 | Liquidation | |
RZT (CARERS) LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
POOL REINSURANCE (NUCLEAR) LIMITED | Company Secretary | 2013-12-13 | CURRENT | 1995-07-24 | Active | |
INCJ AQUA INVESTMENTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Liquidation | |
CLEARTRADE EXCHANGE (UK) LIMITED | Company Secretary | 2011-03-17 | CURRENT | 2011-03-17 | Dissolved 2017-01-03 | |
OCI (UK) LIMITED | Director | 2018-04-04 | CURRENT | 2002-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Hassan Hossam Hassan Badrawi on 2018-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
SH01 | 25/06/18 STATEMENT OF CAPITAL USD 5.30112 | |
SH14 | Capital statement. Redenomination of shares
| |
RES 17 | Resolutions passed:
| |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;USD 5.30112 | |
SH19 | 29/06/18 STATEMENT OF CAPITAL USD 5.30112 | |
CAP-SS | SOLVENCY STATEMENT DATED 26/06/18 | |
RES13 | CANCELLATION OF SHARE PREMIMUM 26/06/2018 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 29/06/18 STATEMENT OF CAPITAL USD 5.30112 | |
CAP-SS | SOLVENCY STATEMENT DATED 26/06/18 | |
RES13 | CANCELLATION OF SHARE PREMIMUM 26/06/2018 | |
RP04CS01 | Second filing of Confirmation Statement dated 07/03/2018 | |
RP04SH01 | Second filing of capital allotment of shares GBP4.012 | |
ANNOTATION | Clarification | |
SH01 | 16/04/18 STATEMENT OF CAPITAL GBP 4.01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
LATEST SOC | 05/01/18 STATEMENT OF CAPITAL;GBP 4.004 | |
SH01 | 13/12/17 STATEMENT OF CAPITAL GBP 4.004 | |
AP01 | DIRECTOR APPOINTED MR HASSAN HOSSAM HASSAN BADRAWI | |
LATEST SOC | 11/10/17 STATEMENT OF CAPITAL;GBP 4 | |
SH02 | Sub-division of shares on 2017-09-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALMAN KHALID BUTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
SH19 | Statement of capital on 2017-01-12 GBP 4 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 15/12/16 | |
RES13 | REDUCE SHARE PREM A/C 15/12/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
SH01 | 28/07/16 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 07/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 07/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES STRUVE / 20/03/2015 | |
SH01 | 11/11/14 STATEMENT OF CAPITAL GBP 3 | |
SH01 | 16/04/14 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MERCURY HOLDING 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. |