Company NameMerced Capital (UK) Ltd
Company StatusDissolved
Company Number08850578
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 2 months ago)
Dissolution Date20 October 2018 (5 years, 5 months ago)
Previous NameDmwsl 761 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameDavid Ericson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2014(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 20 October 2018)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameAndrew Platt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2014(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 20 October 2018)
RoleInvestment Adviser
Country of ResidenceUnited States
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameThomas Rock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2014(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 20 October 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameThomas Rock
StatusClosed
Appointed01 May 2014(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 20 October 2018)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameStuart Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2015)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed17 January 2014(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

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

Shareholders

1 at £1Merced Capital Lp
100.00%
Ordinary

Financials

Year2014
Turnover£480,450
Net Worth£165,639
Cash£25,700
Current Liabilities£133,049

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-03
(1 page)
15 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Declaration of solvency (5 pages)
26 July 2017Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 26 July 2017 (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
17 March 2016Termination of appointment of Stuart Brown as a director on 14 September 2015 (2 pages)
17 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(16 pages)
17 March 2016Resolutions
  • RES13 ‐ Accounts approved and other company business 14/09/2015
  • RES13 ‐ Accounts approved and other company business 14/09/2015
(1 page)
6 October 2015Full accounts made up to 31 December 2014 (10 pages)
6 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
8 May 2014Appointment of Thomas Rock as a secretary (3 pages)
8 May 2014Appointment of Stuart Brown as a director (3 pages)
8 May 2014Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
8 May 2014Appointment of Thomas Rock as a director (3 pages)
8 May 2014Appointment of Andrew Platt as a director (3 pages)
8 May 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
8 May 2014Appointment of David Ericson as a director (3 pages)
8 May 2014Termination of appointment of Martin Mcnair as a director (2 pages)
1 May 2014Company name changed dmwsl 761 LIMITED\certificate issued on 01/05/14
  • CONNOT ‐
(3 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 1
(27 pages)