Company NameThe U.K. Mercantile Contracts Enforcement Agency Limited
Company StatusDissolved
Company Number04140953
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 2 months ago)
Dissolution Date25 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Robert Dance
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(6 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 25 August 2016)
RoleShipping Trade Cnslt
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMr David Andrew Hughes
StatusClosed
Appointed02 April 2008(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 25 August 2016)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NamePhilip Arthur Bush
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleBusinessman
Correspondence Address46 Troon House
White Horse Road
London
E1 0NF
Director NameSuzanne Byrne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleClaims Executive
Country of ResidenceUnited Kingdom
Correspondence Address221 Clive Road
London
SE21 8DG
Secretary NameMr Philip Arthur Bush
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleBusinessman
Correspondence Address13 York Square
London
E14 7LU
Secretary NameMiss Laura Madeleine Starforth Hill
NationalityBritish
StatusResigned
Appointed09 May 2001(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Simone Close
Bromley
Kent
BR1 2PY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,573
Cash£1,723
Current Liabilities£150

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a members' voluntary winding up (9 pages)
25 May 2016Return of final meeting in a members' voluntary winding up (9 pages)
7 April 2015Registered office address changed from C/O C/O Jackson Parton 4Th Floor 1 Alie Street Alie Street London E1 8DE to 150 Aldersgate Street London EC1A 4AB on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from C/O C/O Jackson Parton 4Th Floor 1 Alie Street Alie Street London E1 8DE to 150 Aldersgate Street London EC1A 4AB on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from C/O C/O Jackson Parton 4Th Floor 1 Alie Street Alie Street London E1 8DE to 150 Aldersgate Street London EC1A 4AB on 7 April 2015 (2 pages)
1 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-16
(1 page)
1 April 2015Declaration of solvency (3 pages)
1 April 2015Appointment of a voluntary liquidator (1 page)
1 April 2015Appointment of a voluntary liquidator (1 page)
1 April 2015Declaration of solvency (3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from 1 Alie Street 4Th Floor London E1 8DE on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 1 Alie Street 4Th Floor London E1 8DE on 17 October 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 January 2012Secretary's details changed for Mr David Andrew Hughes on 19 January 2012 (1 page)
19 January 2012Secretary's details changed for Mr David Andrew Hughes on 19 January 2012 (1 page)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Michael Robert Dance on 25 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Michael Robert Dance on 25 January 2010 (2 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 April 2008Appointment terminated secretary laura hill (1 page)
2 April 2008Secretary appointed mr david andrew hughes (1 page)
2 April 2008Secretary appointed mr david andrew hughes (1 page)
2 April 2008Appointment terminated secretary laura hill (1 page)
12 February 2008Registered office changed on 12/02/08 from: 1 4TH floor 1 alie street london E1 8DE (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Registered office changed on 12/02/08 from: 1 4TH floor 1 alie street london E1 8DE (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
29 January 2008Registered office changed on 29/01/08 from: 5TH floor 18 mansell street london E1 8AA (1 page)
29 January 2008Registered office changed on 29/01/08 from: 5TH floor 18 mansell street london E1 8AA (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Registered office changed on 18/04/07 from: 30 st george street london W1S 2FH (1 page)
18 April 2007Registered office changed on 18/04/07 from: 30 st george street london W1S 2FH (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2006Return made up to 15/01/06; full list of members (6 pages)
26 January 2006Return made up to 15/01/06; full list of members (6 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
1 February 2005Return made up to 15/01/05; full list of members (6 pages)
1 February 2005Return made up to 15/01/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
16 February 2004Return made up to 15/01/04; full list of members (6 pages)
16 February 2004Return made up to 15/01/04; full list of members (6 pages)
16 February 2004Registered office changed on 16/02/04 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page)
16 February 2004Registered office changed on 16/02/04 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ (1 page)
25 September 2003Full accounts made up to 31 March 2003 (9 pages)
25 September 2003Full accounts made up to 31 March 2003 (9 pages)
25 January 2003Return made up to 15/01/03; full list of members (6 pages)
25 January 2003Return made up to 15/01/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 February 2002Return made up to 15/01/02; full list of members (6 pages)
11 February 2002Return made up to 15/01/02; full list of members (6 pages)
1 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
1 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Ad 11/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Ad 11/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New secretary appointed (2 pages)
11 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2001Registered office changed on 10/04/01 from: 13 york square london E14 7LU (1 page)
10 April 2001Registered office changed on 10/04/01 from: 13 york square london E14 7LU (1 page)
6 February 2001Registered office changed on 06/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 February 2001Secretary resigned;director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Secretary resigned;director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
15 January 2001Incorporation (19 pages)
15 January 2001Incorporation (19 pages)