Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPANY OF AFRICAN MERCHANTS LIMITED,(THE)
Company Information for

COMPANY OF AFRICAN MERCHANTS LIMITED,(THE)

LONDON, SE1,
Company Registration Number
00080016
Private Limited Company
Dissolved

Dissolved 2017-02-17

Company Overview

About Company Of African Merchants Limited,(the)
COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) was founded on 1904-02-12 and had its registered office in London. The company was dissolved on the 2017-02-17 and is no longer trading or active.

Key Data
Company Name
COMPANY OF AFRICAN MERCHANTS LIMITED,(THE)
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00080016
Date formed 1904-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-02-17
Type of accounts DORMANT
Last Datalog update: 2017-08-18 11:09:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPANY OF AFRICAN MERCHANTS LIMITED,(THE)

Current Directors
Officer Role Date Appointed
RICHARD CLIVE HAZELL
Director 2010-12-23
JULIAN THURSTON
Director 2010-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
AMARJIT KAUR CONWAY
Director 2010-02-01 2015-12-31
THE NEW HOVEMA LIMITED
Company Secretary 2003-11-04 2013-11-14
GLAISTER BOYD ST LEDGER ANDERSON
Director 2010-02-01 2010-12-31
JOHN GREEN ODADA
Director 2010-02-01 2010-12-24
BLACKFRIARS NOMINEES LIMITED
Director 2003-11-04 2010-02-01
THE NEW HOVEMA LIMITED
Director 2003-11-04 2010-02-01
GLAISTER BOYD ST LEDGER ANDERSON
Company Secretary 1992-06-24 2003-11-04
GLAISTER BOYD ST LEDGER ANDERSON
Director 1992-08-17 2003-11-04
CHERYL JANE COUTTS
Director 1997-08-01 2003-11-04
ROBERT MICHAEL TOMLINSON
Director 1999-03-19 2003-11-04
IAN ALAN CHARLES SHRIMPTON
Director 1992-06-24 1999-12-22
VALERIE ANN ROBERTS
Director 1992-06-24 1999-02-26
BARRY JOHN WAKEFIELD
Director 1992-06-24 1997-09-30
GLAISTER BOYD ST LEDGER ANDERSON
Director 1992-06-24 1992-08-17
DAVID ERNEST BARTER
Director 1992-06-24 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Liquidation
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Liquidation
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Liquidation
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Liquidation
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Liquidation
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Liquidation
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
JULIAN THURSTON ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
JULIAN THURSTON C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
JULIAN THURSTON U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
JULIAN THURSTON UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
JULIAN THURSTON LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
JULIAN THURSTON UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-08LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR
2016-09-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-05-18LIQ MISC OCCOURT ORDER INSOLVENCY:CO TOP REMOVE/REPLACE LIQUIDATOR
2016-05-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-21TM02TERMINATE SEC APPOINTMENT
2016-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2015
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT CONWAY
2015-01-05AD02SAIL ADDRESS CREATED
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY
2015-01-024.70DECLARATION OF SOLVENCY
2015-01-02LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2015-01-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 60000
2014-04-07AR0101/04/14 FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THURSTON / 05/03/2014
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-15AR0101/04/13 FULL LIST
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-13AR0101/04/12 FULL LIST
2011-04-01AR0101/04/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON
2011-01-04AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-01-04AP01DIRECTOR APPOINTED JULIAN THURSTON
2010-12-29TM01TERMINATE DIR APPOINTMENT
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-30AR0101/04/10 FULL LIST
2010-02-26RES01ADOPT ARTICLES 18/01/2010
2010-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMARJIT KAUR CONWAY / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-GREEN ODADA / 05/02/2010
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR THE NEW HOVEMA LIMITED
2010-02-04AP01DIRECTOR APPOINTED MR JOHN-GREEN ODADA
2010-02-04AP01DIRECTOR APPOINTED MR GLAISTER BOYD ST LEDGER ANDERSON
2010-02-04AP01DIRECTOR APPOINTED MRS AMARJIT KAUR CONWAY
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BLACKFRIARS NOMINEES LIMITED
2009-04-17363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-10-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 1 WATERGATE LONDON EC4Y 0AE
2007-05-01363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-09363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-06-14363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-05-27363aRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-05-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-07288bDIRECTOR RESIGNED
2003-11-07288bDIRECTOR RESIGNED
2003-11-07288bDIRECTOR RESIGNED
2003-11-07288bSECRETARY RESIGNED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-22363aRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-05363aRETURN MADE UP TO 24/06/02; NO CHANGE OF MEMBERS
2001-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-08363aRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-06363aRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-01-28288cDIRECTOR'S PARTICULARS CHANGED
1999-12-30288bDIRECTOR RESIGNED
1999-07-08363aRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPANY OF AFRICAN MERCHANTS LIMITED,(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for COMPANY OF AFRICAN MERCHANTS LIMITED,(THE)
Trademarks
We have not found any records of COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPANY OF AFRICAN MERCHANTS LIMITED,(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2016-09-05
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 17 October 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London, SE1 2AF by no later than 12.00 noon on the business day before the date of the meetings. Date of appointment: 15 December 2014. Office Holder details: Dan Mindel and Samantha Jane Keen, (IP Nos. 15054 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2016-09-05
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 17 October 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London, SE1 2AF by no later than 12.00 noon on the business day before the date of the meetings. Date of appointment: 15 December 2014. Office Holder details: Dan Mindel and Samantha Jane Keen, (IP Nos. 15054 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2016-09-05
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 17 October 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London, SE1 2AF by no later than 12.00 noon on the business day before the date of the meetings. Date of appointment: 15 December 2014. Office Holder details: Dan Mindel and Samantha Jane Keen, (IP Nos. 15054 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2016-09-05
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 17 October 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London, SE1 2AF by no later than 12.00 noon on the business day before the date of the meetings. Date of appointment: 15 December 2014. Office Holder details: Dan Mindel and Samantha Jane Keen, (IP Nos. 15054 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2016-09-05
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 17 October 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London, SE1 2AF by no later than 12.00 noon on the business day before the date of the meetings. Date of appointment: 15 December 2014. Office Holder details: Dan Mindel and Samantha Jane Keen, (IP Nos. 15054 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2016-09-05
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 17 October 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London, SE1 2AF by no later than 12.00 noon on the business day before the date of the meetings. Date of appointment: 15 December 2014. Office Holder details: Dan Mindel and Samantha Jane Keen, (IP Nos. 15054 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2016-09-05
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 17 October 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London, SE1 2AF by no later than 12.00 noon on the business day before the date of the meetings. Date of appointment: 15 December 2014. Office Holder details: Dan Mindel and Samantha Jane Keen, (IP Nos. 15054 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2014-12-15
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2014-12-15
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2014-12-15
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2014-12-15
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2014-12-15
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2014-12-15
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2014-12-15
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2014-12-15
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2014-12-15
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyTHE COMPANY OF AFRICAN MERCHANTS LIMITEDEvent Date2014-12-15
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1