Company NameBroadgate Mercury Property Limited
Company StatusDissolved
Company Number07835466
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard Fruin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleFinancial Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladram Way
Thorpe Bay
Essex
SS1 3PZ
Director NameMr Stewart Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleFinancial Broker
Country of ResidenceUnited Kingdom
Correspondence Address66 Worple Road
Epsom
Surrey
KT18 7AG
Director NameMr David John Chitty
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleFinancial Broker
Country of ResidenceEngland
Correspondence AddressUpper Falkland Cottage The Green
Long Melford
Suffolk
CO10 9DT
Director NameMr David John Whitwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(4 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 21 November 2016)
RoleRetired Bank Director
Country of ResidenceWales
Correspondence Address18, Kenilworth House Westgate Street
Cardiff
CF10 1DJ
Wales
Director NameMr Paul Andrew Booth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(5 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 November 2016)
RoleCompliance Consultant
Country of ResidenceEngland
Correspondence Address15 Glenwood Gardens Glenwood Gardens
Langdon Hills
Basildon
Essex
SS16 6TU

Contact

Websitewww.broadgatemercury.net

Location

Registered AddressThe Counting House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Chitty
33.33%
Ordinary
1 at £1Howard Fruin
33.33%
Ordinary
1 at £1Stewart Williams
33.33%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Termination of appointment of Paul Andrew Booth as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of David John Whitwell as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of David John Whitwell as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Paul Andrew Booth as a director on 21 November 2016 (1 page)
4 November 2016Appointment of Mr Paul Andrew Booth as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr Paul Andrew Booth as a director on 4 November 2016 (2 pages)
28 October 2016Termination of appointment of David John Chitty as a director on 24 October 2016 (1 page)
28 October 2016Appointment of Mr David John Whitwell as a director on 28 October 2016 (2 pages)
28 October 2016Termination of appointment of David John Chitty as a director on 24 October 2016 (1 page)
28 October 2016Appointment of Mr David John Whitwell as a director on 28 October 2016 (2 pages)
22 July 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 999
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 999
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 999
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 999
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 999
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 999
(3 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(4 pages)
1 December 2015Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3
(4 pages)
1 December 2015Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 June 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 29 June 2015 (1 page)
16 April 2015Termination of appointment of Stewart Williams as a director on 23 March 2015 (1 page)
16 April 2015Termination of appointment of Stewart Williams as a director on 23 March 2015 (1 page)
18 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 January 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(5 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(5 pages)
3 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(5 pages)
10 December 2013Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
7 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)