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
Merchant Corporate Recovery Plc
Merchant Corporate Recovery Plc is a dissolved company incorporated on 30 January 2009 with the registered office located in Leeds, West Yorkshire. Merchant Corporate Recovery Plc was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 December 2016
(8 years ago)
Was
7 years old
at the time of dissolution
Company No
06805838
Public limited company
Age
16 years
Incorporated
30 January 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Merchant Corporate Recovery Plc
Contact
Address
GRANT THORNTON UK LLP
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
Same address for the past
12 years
Companies in LS1 4BN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr James Dominic Rupert Holmes
Director • British • Lives in UK • Born in Nov 1972
Mr Craig Whyte
Secretary • British
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
Merchant Capital Partners Limited
Mr James Dominic Rupert Holmes is a mutual person.
Active
Grosvenor Square Investments Limited
Mr James Dominic Rupert Holmes is a mutual person.
Active
Auchroisk Holdings Limited
Mr James Dominic Rupert Holmes is a mutual person.
Active
UK Adventure Parks Limited
Mr James Dominic Rupert Holmes is a mutual person.
Active
Hip (Operations) Limited
Mr James Dominic Rupert Holmes is a mutual person.
Active
International Communities Organisation Limited
Mr James Dominic Rupert Holmes is a mutual person.
Active
TXL Group Limited
Mr James Dominic Rupert Holmes is a mutual person.
Active
Valens Clearing Limited
Mr James Dominic Rupert Holmes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2010)
Period Ended
31 Jan 2010
For period
31 Jan
⟶
31 Jan 2010
Traded for
12 months
Cash in Bank
£1.24M
Turnover
£211.83K
Employees
Unreported
Total Assets
£2.99M
Total Liabilities
-£2.09M
Net Assets
£899.79K
Debt Ratio (%)
70%
See 10 Year Full Financials
Latest Activity
Insolvency Filed
10 Years Ago on 6 Jul 2015
Insolvency Filed
11 Years Ago on 7 Jul 2014
Registered Address Changed
12 Years Ago on 13 Jun 2013
Liquidator Appointed
12 Years Ago on 11 Jun 2013
Court Order to Wind Up
12 Years Ago on 26 Mar 2013
Compulsory Gazette Notice
12 Years Ago on 5 Mar 2013
Registered Address Changed
13 Years Ago on 15 May 2012
Craig Whyte Resigned
13 Years Ago on 17 Feb 2012
Confirmation Submitted
13 Years Ago on 14 Feb 2012
Accounting Period Shortened
13 Years Ago on 15 Dec 2011
Get Alerts
Get Credit Report
Discover Merchant Corporate Recovery Plc'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 29 Dec 2016
Notice of final account prior to dissolution
Submitted on 29 Sep 2016
Insolvency filing
Submitted on 6 Jul 2015
Insolvency filing
Submitted on 7 Jul 2014
Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom on 13 June 2013
Submitted on 13 Jun 2013
Appointment of a liquidator
Submitted on 11 Jun 2013
Order of court to wind up
Submitted on 26 Mar 2013
First Gazette notice for compulsory strike-off
Submitted on 5 Mar 2013
Registered office address changed from 7Th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 15 May 2012
Submitted on 15 May 2012
Termination of appointment of Craig Whyte as a director
Submitted on 17 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs