Upminster
Essex
RM14 2TR
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr John Paul Nowacki |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Mercia No. 1 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,933,000 |
Gross Profit | £656,000 |
Net Worth | £15,000 |
Cash | £101,854,000 |
Current Liabilities | £1,628,765,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 30 June |
12 December 2012 | Delivered on: 18 December 2012 Persons entitled: Citicorp Trustee Company Limited Classification: A deed of charge Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the property mortgaged or charged see image for full details. Outstanding |
---|
14 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2023 | Return of final meeting in a members' voluntary winding up (14 pages) |
24 October 2022 | Declaration of solvency (5 pages) |
24 October 2022 | Resolutions
|
24 October 2022 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 24 October 2022 (2 pages) |
24 October 2022 | Appointment of a voluntary liquidator (3 pages) |
7 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
5 July 2022 | Interim accounts made up to 22 June 2022 (12 pages) |
29 June 2022 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
24 January 2022 | Satisfaction of charge 1 in full (1 page) |
13 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
25 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
25 March 2020 | Change of details for Mercia No.1 Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
25 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page) |
25 March 2020 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page) |
25 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page) |
12 November 2019 | Director's details changed for Ms Paivi Helena Whitaker on 12 November 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
11 September 2019 | Director's details changed for Ms Helena Paivi Whitaker on 11 September 2019 (2 pages) |
3 June 2019 | Auditor's resignation (1 page) |
12 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 31 December 2017 (25 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 February 2017 | Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017 (2 pages) |
9 February 2017 | Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
8 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
10 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
2 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 12 October 2012
|
13 February 2014 | Statement of capital following an allotment of shares on 12 October 2012
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
18 December 2012 | Particulars of a mortgage or charge / charge no: 1 (44 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 1 (44 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
17 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
17 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
16 October 2012 | Commence business and borrow (1 page) |
16 October 2012 | Trading certificate for a public company (3 pages) |
16 October 2012 | Commence business and borrow (1 page) |
16 October 2012 | Trading certificate for a public company (3 pages) |
3 October 2012 | Incorporation
|
3 October 2012 | Incorporation
|
3 October 2012 | Incorporation
|