Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Debmar/Mercury International Limited
Debmar/Mercury International Limited is a dissolved company incorporated on 31 March 2008 with the registered office located in Gateshead, Tyne and Wear. Debmar/Mercury International Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 December 2016
(9 years ago)
Was
8 years old
at the time of dissolution
Company No
06550339
Private limited company
Age
17 years
Incorporated
31 March 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Debmar/Mercury International Limited
Contact
Update Details
Address
KSA GROUP LTD
C12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
Same address for the past
14 years
Companies in NE11 0RU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
James Keegan
Director • Chief Financial Officer • British • Lives in Usa • Born in Feb 1958
Ira Bernstein
Director • Co-President • United States • Lives in Usa • Born in Feb 1959
Mort Marcus
Director • Co-President • American • Lives in Usa • Born in Dec 1953
Mr Wayne Levin
Director • General Counsel And Evp • British • Lives in Usa • Born in Feb 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2010)
Period Ended
31 Mar 2010
For period
31 Mar
⟶
31 Mar 2010
Traded for
12 months
Cash in Bank
£135.1K
Decreased by £15.4K (-10%)
Turnover
£370.02K
Decreased by £166.59K (-31%)
Employees
2
Same as previous period
Total Assets
£294.28K
Decreased by £332.21K (-53%)
Total Liabilities
-£244.28K
Increased by £117.45K (+93%)
Net Assets
£50K
Decreased by £449.66K (-90%)
Debt Ratio (%)
83%
Increased by 62.77% (+310%)
See 10 Year Full Financials
Latest Activity
Steve Beeks Resigned
14 Years Ago on 6 May 2011
Registered Address Changed
14 Years Ago on 11 Apr 2011
Declaration of Solvency
14 Years Ago on 7 Apr 2011
Voluntary Liquidator Appointed
14 Years Ago on 7 Apr 2011
Full Accounts Submitted
14 Years Ago on 31 Mar 2011
Registered Address Changed
15 Years Ago on 18 Aug 2010
Beata Hegedus Resigned
15 Years Ago on 18 Aug 2010
Mort Marcus Details Changed
15 Years Ago on 31 Mar 2010
James Keegan Details Changed
15 Years Ago on 31 Mar 2010
Ira Bernstein Details Changed
15 Years Ago on 31 Mar 2010
Get Alerts
Get Credit Report
Discover Debmar/Mercury International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 21 Dec 2016
Return of final meeting in a members' voluntary winding up
Submitted on 21 Sep 2016
Liquidators' statement of receipts and payments to 27 March 2016
Submitted on 3 Jun 2016
Liquidators' statement of receipts and payments to 27 March 2015
Submitted on 9 Jun 2015
Liquidators' statement of receipts and payments to 27 March 2014
Submitted on 3 Jun 2014
Liquidators' statement of receipts and payments to 27 March 2013
Submitted on 5 Jun 2013
Liquidators' statement of receipts and payments to 27 March 2012
Submitted on 7 Jun 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Submitted on 10 May 2011
Termination of appointment of Steve Beeks as a director
Submitted on 6 May 2011
Registered office address changed from 60 Charlotte Street London W1T 2NU United Kingdom on 11 April 2011
Submitted on 11 Apr 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs