Company NameMTI Commodities (UK) Limited
Company StatusDissolved
Company Number03203281
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date16 January 2024 (3 months ago)
Previous NameInhoco 511 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Boris Berschader
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 6 months (closed 16 January 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed24 May 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Herbert Lionel Stockley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennington House Spring Road
Orrel
Wigan
Lancashire
WN5 0JH
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone020 75295330
Telephone regionLondon

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Management Trust International
100.00%
Ordinary

Financials

Year2014
Net Worth-£731,805
Cash£8,384
Current Liabilities£21,733

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

26 January 2006Delivered on: 31 January 2006
Persons entitled: Springacre Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £17,625 and any interest for the time being standing to the credit of the account. See the mortgage charge document for full details.
Outstanding
28 January 2003Delivered on: 1 February 2003
Satisfied on: 13 November 2013
Persons entitled: Bnp Paribas (Suisse) S.A.

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies receivables and insurances in connection with the financing,carriage,sale or other disposition of all goods; all policies and contracts of insurance including any rights thereunder; all other goods and documents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 January 2024Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (4 pages)
8 July 2022Notification of Boris Berschader as a person with significant control on 6 April 2016 (2 pages)
8 July 2022Withdrawal of a person with significant control statement on 8 July 2022 (2 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
29 September 2020Notification of a person with significant control statement (2 pages)
28 September 2020Withdrawal of a person with significant control statement on 28 September 2020 (2 pages)
28 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
19 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
9 August 2018Notification of a person with significant control statement (2 pages)
26 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 30 November 2016 (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
23 October 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 23 October 2017 (1 page)
1 August 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 December 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2015Director's details changed for Boris Berschader on 16 June 2015 (2 pages)
8 July 2015Director's details changed for Boris Berschader on 16 June 2015 (2 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
5 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
18 April 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
18 April 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
23 August 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
23 August 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption full accounts made up to 30 November 2008 (13 pages)
10 February 2010Total exemption full accounts made up to 30 November 2008 (13 pages)
4 June 2009Return made up to 24/05/09; full list of members (3 pages)
4 June 2009Return made up to 24/05/09; full list of members (3 pages)
22 December 2008Full accounts made up to 30 November 2007 (13 pages)
22 December 2008Full accounts made up to 30 November 2007 (13 pages)
3 July 2008Return made up to 24/05/08; full list of members (3 pages)
3 July 2008Return made up to 24/05/08; full list of members (3 pages)
2 July 2008Director's change of particulars / boris berschader / 01/06/2008 (1 page)
2 July 2008Director's change of particulars / boris berschader / 01/06/2008 (1 page)
2 January 2008Full accounts made up to 30 November 2006 (13 pages)
2 January 2008Full accounts made up to 30 November 2006 (13 pages)
27 June 2007Return made up to 24/05/07; full list of members (2 pages)
27 June 2007Return made up to 24/05/07; full list of members (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
12 July 2006Full accounts made up to 30 November 2005 (10 pages)
12 July 2006Full accounts made up to 30 November 2005 (10 pages)
13 June 2006Return made up to 24/05/06; full list of members (2 pages)
13 June 2006Return made up to 24/05/06; full list of members (2 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
6 October 2005Full accounts made up to 30 November 2004 (10 pages)
6 October 2005Full accounts made up to 30 November 2004 (10 pages)
1 September 2005Return made up to 24/05/05; full list of members (2 pages)
1 September 2005Return made up to 24/05/05; full list of members (2 pages)
5 October 2004Full accounts made up to 30 November 2003 (10 pages)
5 October 2004Full accounts made up to 30 November 2003 (10 pages)
9 June 2004Return made up to 24/05/04; full list of members (5 pages)
9 June 2004Return made up to 24/05/04; full list of members (5 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
5 October 2003Full accounts made up to 30 November 2002 (9 pages)
5 October 2003Full accounts made up to 30 November 2002 (9 pages)
25 June 2003Return made up to 24/05/03; full list of members (5 pages)
25 June 2003Return made up to 24/05/03; full list of members (5 pages)
8 June 2003Secretary's particulars changed (1 page)
8 June 2003Secretary's particulars changed (1 page)
1 February 2003Particulars of mortgage/charge (6 pages)
1 February 2003Particulars of mortgage/charge (6 pages)
23 December 2002Full accounts made up to 30 November 2001 (8 pages)
23 December 2002Full accounts made up to 30 November 2001 (8 pages)
1 October 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
1 October 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
6 June 2002Return made up to 24/05/02; full list of members (5 pages)
6 June 2002Return made up to 24/05/02; full list of members (5 pages)
2 January 2002Full accounts made up to 30 November 2000 (8 pages)
2 January 2002Full accounts made up to 30 November 2000 (8 pages)
30 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2001Delivery ext'd 3 mth 30/11/00 (2 pages)
3 October 2001Delivery ext'd 3 mth 30/11/00 (2 pages)
18 June 2001Return made up to 24/05/01; full list of members (2 pages)
18 June 2001Return made up to 24/05/01; full list of members (2 pages)
29 September 2000Full accounts made up to 30 November 1999 (8 pages)
29 September 2000Full accounts made up to 30 November 1999 (8 pages)
13 July 2000Return made up to 24/05/00; full list of members (5 pages)
13 July 2000Return made up to 24/05/00; full list of members (5 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
1 October 1999Full accounts made up to 30 November 1998 (8 pages)
1 October 1999Full accounts made up to 30 November 1998 (8 pages)
28 June 1999Return made up to 24/05/99; full list of members (5 pages)
28 June 1999Return made up to 24/05/99; full list of members (5 pages)
11 September 1998Full accounts made up to 30 November 1997 (8 pages)
11 September 1998Full accounts made up to 30 November 1997 (8 pages)
29 June 1998Return made up to 24/05/98; full list of members (5 pages)
29 June 1998Return made up to 24/05/98; full list of members (5 pages)
5 March 1998Registered office changed on 05/03/98 from: dennis house marsden street manchester M2 1JD (1 page)
5 March 1998Registered office changed on 05/03/98 from: dennis house marsden street manchester M2 1JD (1 page)
2 October 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
10 June 1997Return made up to 24/05/97; full list of members (5 pages)
10 June 1997Return made up to 24/05/97; full list of members (5 pages)
15 April 1997Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page)
15 April 1997Accounting reference date shortened from 31/05/97 to 30/11/96 (1 page)
21 August 1996Company name changed inhoco 511 LIMITED\certificate issued on 22/08/96 (2 pages)
21 August 1996Company name changed inhoco 511 LIMITED\certificate issued on 22/08/96 (2 pages)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (1 page)
24 May 1996Incorporation (21 pages)
24 May 1996Incorporation (21 pages)