MERCHANT HOUSE GROUP PLC

Register to unlock more data on OkredoRegister

MERCHANT HOUSE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04034645

Incorporation date

16/07/2000

Size

Group

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2000)
dot icon11/07/2021
Final Gazette dissolved following liquidation
dot icon11/04/2021
Return of final meeting in a creditors' voluntary winding up
dot icon26/05/2020
Liquidators' statement of receipts and payments to 2020-03-26
dot icon24/05/2019
Liquidators' statement of receipts and payments to 2019-03-26
dot icon23/05/2018
Liquidators' statement of receipts and payments to 2018-03-26
dot icon02/06/2017
Liquidators' statement of receipts and payments to 2017-03-26
dot icon31/05/2016
Liquidators' statement of receipts and payments to 2016-03-26
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2016-04-26
dot icon10/05/2015
Liquidators' statement of receipts and payments to 2015-03-26
dot icon21/04/2014
Appointment of a voluntary liquidator
dot icon21/04/2014
Administrator's progress report to 2014-03-27
dot icon26/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/11/2013
Notice of appointment of replacement/additional administrator
dot icon28/11/2013
Notice of vacation of office by administrator
dot icon11/11/2013
Administrator's progress report to 2013-10-11
dot icon11/08/2013
Statement of affairs with form 2.14B/2.15B
dot icon19/06/2013
Notice of deemed approval of proposals
dot icon17/06/2013
Notice of deemed approval of proposals
dot icon24/05/2013
Statement of administrator's proposal
dot icon28/04/2013
Appointment of an administrator
dot icon24/04/2013
Registered office address changed from , 34 Lime Street, London, EC3M 7AT, England on 2013-04-25
dot icon16/04/2013
Termination of appointment of Stephen Drew as a director
dot icon30/01/2013
Termination of appointment of Christopher Day as a director
dot icon30/01/2013
Termination of appointment of Martin Eberhardt as a director
dot icon29/10/2012
Duplicate mortgage certificatecharge no:6
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon16/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/06/2012
Appointment of Mr James Richard Keane as a director
dot icon25/06/2012
Appointment of Mr Stephen William Drew as a director
dot icon21/05/2012
Registered office address changed from , 7Th Floor Aldermary House, 15 Queen Street, London, EC4N 1TX on 2012-05-22
dot icon05/10/2011
Annual return made up to 2011-07-17 with bulk list of shareholders
dot icon05/10/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon05/10/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon05/10/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon12/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/11/2010
Statement of capital following an allotment of shares on 2010-07-15
dot icon06/10/2010
Annual return made up to 2010-07-17 with bulk list of shareholders
dot icon06/10/2010
Director's details changed for Mr James Dominic Rupert Holmes on 2010-07-17
dot icon06/10/2010
Director's details changed for Mr Martin Eberhardt on 2010-07-17
dot icon05/10/2010
Secretary's details changed for Hugh Fleming on 2010-07-17
dot icon04/10/2010
Appointment of Mr Christopher John Day as a director
dot icon01/10/2010
Compulsory strike-off action has been discontinued
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon11/01/2010
Annual return made up to 2009-07-17 with full list of shareholders
dot icon04/09/2009
Ad 24/08/09\gbp si [email protected]=3000\gbp ic 2147967.955/2150967.955\
dot icon24/08/2009
Resolutions
dot icon31/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/10/2008
Ad 29/10/08\gbp si [email protected]=833333.35\gbp ic 1314634.605/2147967.955\
dot icon28/09/2008
Ad 17/09/08\gbp si [email protected]=23500\gbp ic 457801.255/481301.255\
dot icon28/09/2008
Particulars of contract relating to shares
dot icon28/09/2008
Ad 20/08/08\gbp si [email protected]=25284.255\gbp ic 432517/457801.255\
dot icon01/09/2008
Return made up to 17/07/08; bulk list available separately
dot icon23/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/05/2008
Nc inc already adjusted 07/04/08
dot icon06/05/2008
Memorandum and Articles of Association
dot icon06/05/2008
Resolutions
dot icon06/03/2008
Location of register of members (non legible)
dot icon01/02/2008
Ad 17/01/08--------- £ si [email protected]=35500 £ ic 324483/359983
dot icon01/02/2008
Ad 02/01/08--------- £ si [email protected]=100000 £ ic 224483/324483
dot icon31/01/2008
Ad 21/12/07--------- £ si [email protected]= 5250 £ ic 219233/224483
dot icon05/11/2007
Resolutions
dot icon05/11/2007
Resolutions
dot icon02/10/2007
Director resigned
dot icon06/09/2007
Return made up to 17/07/07; full list of members
dot icon18/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/07/2007
Director resigned
dot icon13/03/2007
Ad 28/02/07--------- £ si [email protected]=155000 £ ic 242733/397733
dot icon13/03/2007
Ad 28/02/07--------- £ si [email protected]=45000 £ ic 197733/242733
dot icon16/02/2007
Ad 18/01/07--------- £ si [email protected]=3500 £ ic 194233/197733
dot icon21/11/2006
Ad 09/11/06--------- £ si [email protected]=17500 £ ic 176733/194233
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Resolutions
dot icon12/11/2006
Resolutions
dot icon23/10/2006
Ad 10/10/06--------- £ si [email protected]=9000 £ ic 167733/176733
dot icon23/08/2006
Return made up to 17/07/06; full list of members
dot icon19/07/2006
Ad 21/03/06--------- £ si [email protected]=12500 £ ic 968995/981495
dot icon20/06/2006
New director appointed
dot icon18/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon15/01/2006
Ad 09/12/05--------- £ si [email protected]=19500 £ ic 949495/968995
dot icon15/01/2006
Ad 28/11/05--------- £ si [email protected]=35000 £ ic 914495/949495
dot icon20/12/2005
New director appointed
dot icon19/10/2005
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon19/10/2005
Court order
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Resolutions
dot icon07/09/2005
Particulars of mortgage/charge
dot icon07/09/2005
Ad 25/08/05--------- £ si [email protected]=10315 £ ic 904180/914495
dot icon18/08/2005
Return made up to 17/07/05; full list of members
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/06/2005
Particulars of contract relating to shares
dot icon23/06/2005
Particulars of contract relating to shares
dot icon23/06/2005
Ad 01/06/05--------- £ si [email protected]=26680 £ ic 877500/904180
dot icon20/09/2004
Ad 23/07/04--------- £ si [email protected]=212500 £ ic 665000/877500
dot icon16/08/2004
Return made up to 17/07/04; no change of members
dot icon29/07/2004
Nc inc already adjusted 14/07/04
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon26/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/04/2004
Secretary resigned
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Director resigned
dot icon16/03/2004
Ad 27/01/04--------- £ si [email protected]=325000 £ ic 340000/665000
dot icon16/03/2004
Nc inc already adjusted 29/09/03
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Miscellaneous
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon18/12/2003
Particulars of mortgage/charge
dot icon31/08/2003
Return made up to 17/07/03; full list of members
dot icon25/08/2003
New director appointed
dot icon31/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/06/2003
New secretary appointed
dot icon23/06/2003
Secretary resigned
dot icon22/06/2003
New director appointed
dot icon22/06/2003
New director appointed
dot icon22/06/2003
New director appointed
dot icon07/04/2003
Particulars of mortgage/charge
dot icon05/04/2003
Registered office changed on 06/04/03 from: the business centre, edward street, redditch, worcestershire B97 6HA
dot icon18/03/2003
Location of register of members (non legible)
dot icon12/03/2003
Director resigned
dot icon21/10/2002
Certificate of change of name
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon29/07/2002
Return made up to 17/07/02; full list of members
dot icon24/04/2002
Director resigned
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon17/03/2002
Full accounts made up to 2001-12-31
dot icon06/03/2002
New director appointed
dot icon06/03/2002
Director resigned
dot icon06/03/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon10/02/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon09/12/2001
Resolutions
dot icon09/12/2001
Resolutions
dot icon30/07/2001
Return made up to 17/07/01; full list of members
dot icon22/01/2001
Director resigned
dot icon22/01/2001
New director appointed
dot icon24/10/2000
Ad 11/10/00--------- £ si [email protected]=290000 £ ic 50000/340000
dot icon04/10/2000
Memorandum and Articles of Association
dot icon04/10/2000
Resolutions
dot icon04/10/2000
S-div 22/09/00
dot icon04/10/2000
Nc inc already adjusted 27/09/00
dot icon04/10/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Prospectus
dot icon03/10/2000
Ad 22/09/00--------- £ si [email protected]=49998 £ ic 2/50000
dot icon03/10/2000
Resolutions
dot icon01/10/2000
New director appointed
dot icon25/09/2000
Registered office changed on 26/09/00 from: 1 mitchell lane, bristol, avon, BS1 6BU
dot icon25/09/2000
Secretary resigned;director resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon25/09/2000
New director appointed
dot icon24/09/2000
Certificate of authorisation to commence business and borrow
dot icon24/09/2000
Application to commence business
dot icon07/09/2000
Certificate of change of name
dot icon16/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Stephen William
Director
18/06/2012 - 16/04/2013
21
Keane, James Richard
Director
18/06/2012 - Present
14
Dart, Geoffrey Gilbert
Director
16/01/2002 - 26/01/2003
7
Weaver, Keith
Secretary
29/08/2000 - 11/06/2003
41
Fleming, James Robert
Director
27/02/2002 - 20/03/2004
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERCHANT HOUSE GROUP PLC

MERCHANT HOUSE GROUP PLC is an(a) Dissolved company incorporated on 16/07/2000 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERCHANT HOUSE GROUP PLC?

toggle

MERCHANT HOUSE GROUP PLC is currently Dissolved. It was registered on 16/07/2000 and dissolved on 11/07/2021.

Where is MERCHANT HOUSE GROUP PLC located?

toggle

MERCHANT HOUSE GROUP PLC is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does MERCHANT HOUSE GROUP PLC do?

toggle

MERCHANT HOUSE GROUP PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MERCHANT HOUSE GROUP PLC?

toggle

The latest filing was on 11/07/2021: Final Gazette dissolved following liquidation.