Company NameMerchant Corporate Recovery Plc
Company StatusDissolved
Company Number06805838
CategoryPublic Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)
Dissolution Date29 December 2016 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr James Dominic Rupert Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Place
Wimbledon
London
SW19 4UH
Secretary NameMr Craig Whyte
NationalityBritish
StatusClosed
Appointed21 July 2009(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 29 December 2016)
RoleCompany Director
Correspondence AddressCastle Grant
Grantown-On-Spey
Morayshire
PH26 3PS
Scotland
Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameMr Craig Thomas Whyte
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Grant Castle Grant Estate
Grantown-On-Spey
Morayshire
PH26 3PS
Scotland
Secretary NameGmrlaw Services Limited (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence AddressFifth Floor, Imperial House 15-19 Kingsway
London
WC2B 6UN

Location

Registered AddressNo 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£211,826
Net Worth£899,793
Cash£1,236,887
Current Liabilities£144,712

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 June

Filing History

29 December 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Notice of final account prior to dissolution (1 page)
6 July 2015INSOLVENCY:liquidator's progress report - compulsory liquidation - b/d date - 29/04/2015 (11 pages)
7 July 2014Insolvency:progress report end - 29/04/2014 (12 pages)
13 June 2013Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom on 13 June 2013 (2 pages)
11 June 2013Appointment of a liquidator (1 page)
26 March 2013Order of court to wind up (2 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Registered office address changed from 7Th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 15 May 2012 (1 page)
17 February 2012Termination of appointment of Craig Whyte as a director (1 page)
14 February 2012Annual return made up to 30 January 2012
Statement of capital on 2012-02-14
  • GBP 75,000
(13 pages)
15 December 2011Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
29 July 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
3 June 2011Secretary's details changed (2 pages)
6 April 2011Full accounts made up to 31 January 2010 (22 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (18 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (18 pages)
29 January 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 57,375
(2 pages)
24 September 2009Ad 23/09/09\gbp si [email protected]=125\gbp ic 59200/59325\ (2 pages)
24 September 2009Ad 11/09/09\gbp si [email protected]=150\gbp ic 58225/58375\ (2 pages)
24 September 2009Ad 16/09/09\gbp si [email protected]=350\gbp ic 57725/58075\ (3 pages)
24 September 2009Ad 22/09/09\gbp si [email protected]=350\gbp ic 58725/59075\ (3 pages)
1 September 2009Ad 01/09/09\gbp si [email protected]=950\gbp ic 75825/76775\ (4 pages)
13 August 2009Appointment terminated director martin eberhardt (1 page)
10 August 2009Ad 30/07/09\gbp si [email protected]=625\gbp ic 72750/73375\ (3 pages)
10 August 2009Ad 10/07/09\gbp si [email protected]=475\gbp ic 73850/74325\ (2 pages)
10 August 2009Ad 21/07/09\gbp si [email protected]=275\gbp ic 74600/74875\ (2 pages)
25 July 2009Registered office changed on 25/07/2009 from fifth floor, imperial house 15-19 kingsway london WC2B 6UN (1 page)
24 July 2009Appointment terminated secretary gmrlaw services LIMITED (1 page)
24 July 2009Secretary appointed craig whyte (2 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2009Ad 06/07/09-06/07/09\gbp si [email protected]=7375\gbp ic 64750/72125\ (13 pages)
3 July 2009Director appointed craig thomas whyte (1 page)
6 February 2009Commence business and borrow (1 page)
6 February 2009Application to commence business (2 pages)
30 January 2009Incorporation (32 pages)