Company NameMercia No.1 Plc
Company StatusDissolved
Company Number08239134
CategoryPublic Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Dissolution Date14 June 2023 (10 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed27 January 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 14 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed03 October 2012(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed03 October 2012(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed03 October 2012(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mercia No. 1 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,933,000
Gross Profit£656,000
Net Worth£15,000
Cash£101,854,000
Current Liabilities£1,628,765,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryInterim
Accounts Year End30 June

Charges

12 December 2012Delivered 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

Filing History

14 June 2023Final Gazette dissolved following liquidation (1 page)
14 March 2023Return of final meeting in a members' voluntary winding up (14 pages)
24 October 2022Declaration of solvency (5 pages)
24 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-14
(1 page)
24 October 2022Registered 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 2022Appointment of a voluntary liquidator (3 pages)
7 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
5 July 2022Interim accounts made up to 22 June 2022 (12 pages)
29 June 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
24 January 2022Satisfaction of charge 1 in full (1 page)
13 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
8 July 2021Full accounts made up to 31 December 2020 (28 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (26 pages)
25 March 2020Registered 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 2020Change of details for Mercia No.1 Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
25 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
25 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
25 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
12 November 2019Director's details changed for Ms Paivi Helena Whitaker on 12 November 2019 (2 pages)
14 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
11 September 2019Director's details changed for Ms Helena Paivi Whitaker on 11 September 2019 (2 pages)
3 June 2019Auditor's resignation (1 page)
12 April 2019Full accounts made up to 31 December 2018 (25 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
17 April 2018Full accounts made up to 31 December 2017 (25 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (22 pages)
9 May 2017Full accounts made up to 31 December 2016 (22 pages)
9 February 2017Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017 (2 pages)
9 February 2017Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017 (2 pages)
8 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
8 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
28 April 2016Full accounts made up to 31 December 2015 (23 pages)
28 April 2016Full accounts made up to 31 December 2015 (23 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50,000
(6 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50,000
(6 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50,000
(6 pages)
10 June 2015Full accounts made up to 31 December 2014 (23 pages)
10 June 2015Full accounts made up to 31 December 2014 (23 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(6 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(6 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(6 pages)
2 April 2014Full accounts made up to 31 December 2013 (22 pages)
2 April 2014Full accounts made up to 31 December 2013 (22 pages)
13 February 2014Statement of capital following an allotment of shares on 12 October 2012
  • GBP 50,001.00
(4 pages)
13 February 2014Statement of capital following an allotment of shares on 12 October 2012
  • GBP 50,001.00
(4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,000
(6 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,000
(6 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,000
(6 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 1 (44 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 1 (44 pages)
25 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 50,000.00
(4 pages)
25 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 50,000.00
(4 pages)
17 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
17 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
16 October 2012Commence business and borrow (1 page)
16 October 2012Trading certificate for a public company (3 pages)
16 October 2012Commence business and borrow (1 page)
16 October 2012Trading certificate for a public company (3 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)