MERLIN GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MERLIN GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02888971

Incorporation date

18/01/1994

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1994)
dot icon01/06/2017
Final Gazette dissolved following liquidation
dot icon01/03/2017
Return of final meeting in a members' voluntary winding up
dot icon01/03/2017
Declaration of solvency
dot icon15/12/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon03/03/2016
Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
dot icon10/02/2016
Appointment of a voluntary liquidator
dot icon10/02/2016
Insolvency court order
dot icon10/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon03/12/2015
Resolutions
dot icon25/10/2015
Register inspection address has been changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
dot icon25/10/2015
Registered office address changed from C/O Britton Taco Ltd Road One Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 2015-10-26
dot icon19/10/2015
Appointment of a voluntary liquidator
dot icon19/10/2015
Resolutions
dot icon19/10/2015
Declaration of solvency
dot icon05/10/2015
Satisfaction of charge 028889710012 in full
dot icon09/09/2015
Termination of appointment of Mark Edward Lapping as a director on 2015-08-31
dot icon29/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon20/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon03/09/2014
Termination of appointment of Lee David Richardson as a director on 2014-06-30
dot icon03/09/2014
Termination of appointment of Lee Richardson as a secretary on 2014-06-30
dot icon01/06/2014
Appointment of Mr Mark Edward Lapping as a director
dot icon01/06/2014
Appointment of Mr Karl Bostock as a director
dot icon29/05/2014
Termination of appointment of Darren Dean as a director
dot icon23/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon07/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon18/11/2013
Satisfaction of charge 11 in full
dot icon14/11/2013
Registration of charge 028889710012
dot icon23/10/2013
Appointment of Mr Lee David Richardson as a director
dot icon24/04/2013
Termination of appointment of Stephen Goodman as a director
dot icon24/04/2013
Termination of appointment of Stephen Goodman as a secretary
dot icon10/04/2013
Appointment of Darren William Dean as a director
dot icon10/04/2013
Appointment of Lee Richardson as a secretary
dot icon13/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon24/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon29/08/2011
Termination of appointment of Michael Clark as a director
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon19/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon19/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon19/01/2010
Register(s) moved to registered inspection location
dot icon19/01/2010
Director's details changed for Michael Clark on 2009-11-06
dot icon19/01/2010
Register inspection address has been changed
dot icon06/06/2009
Accounts for a dormant company made up to 2009-04-30
dot icon30/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon05/01/2009
Return made up to 06/01/09; full list of members
dot icon20/05/2008
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Declaration of assistance for shares acquisition
dot icon04/03/2008
Resolutions
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/01/2008
Return made up to 06/01/08; full list of members
dot icon01/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/01/2007
Return made up to 06/01/07; full list of members
dot icon02/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/01/2006
Return made up to 06/01/06; full list of members
dot icon30/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/01/2005
Return made up to 07/01/05; full list of members
dot icon19/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/07/2004
Registered office changed on 08/07/04 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon14/06/2004
Declaration of assistance for shares acquisition
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Secretary resigned;director resigned
dot icon03/06/2004
Registered office changed on 04/06/04 from: castle court 41 london road reigate surrey RH2 9RJ
dot icon03/06/2004
New secretary appointed;new director appointed
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Director resigned
dot icon19/01/2004
Return made up to 07/01/04; full list of members
dot icon13/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/12/2003
New director appointed
dot icon13/12/2003
Director resigned
dot icon19/01/2003
Return made up to 07/01/03; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 07/01/02; full list of members
dot icon11/12/2001
Full accounts made up to 2000-12-31
dot icon18/11/2001
Particulars of mortgage/charge
dot icon12/11/2001
Director resigned
dot icon11/11/2001
New secretary appointed;new director appointed
dot icon11/11/2001
Secretary resigned
dot icon05/11/2001
Secretary resigned;director resigned
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
New director appointed
dot icon11/10/2001
Registered office changed on 12/10/01 from: talon house presley way, crownhill milton keynes buckinghamshire MK8 0ES
dot icon22/02/2001
New director appointed
dot icon20/02/2001
Director resigned
dot icon31/01/2001
Return made up to 19/01/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Director resigned
dot icon23/02/2000
Return made up to 19/01/00; full list of members
dot icon09/01/2000
Declaration of satisfaction of mortgage/charge
dot icon23/11/1999
New director appointed
dot icon14/11/1999
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
Director resigned
dot icon30/06/1999
Registered office changed on 01/07/99 from: 42 colebrooke row islington london N1 8AF
dot icon25/04/1999
Declaration of satisfaction of mortgage/charge
dot icon07/02/1999
Return made up to 19/01/99; full list of members
dot icon28/10/1998
Full group accounts made up to 1997-12-31
dot icon06/10/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon29/07/1998
£ ic 261356/249141 03/07/98 £ sr 12215@1=12215
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Resolutions
dot icon21/07/1998
Nc dec already adjusted 08/07/98
dot icon21/07/1998
£ ic 2294689/261355 03/07/98 £ sr [email protected]=2033333
dot icon21/07/1998
Conve 03/07/98
dot icon21/07/1998
£ ic 2322878/2294689 03/07/98 £ sr 28189@1=28189
dot icon21/07/1998
£ ic 2327678/2322878 03/07/98 £ sr 4800@1=4800
dot icon21/07/1998
£ ic 2366667/2327678 03/07/98 £ sr 38989@1=38989
dot icon20/07/1998
Registered office changed on 21/07/98 from: brackenborough road louth lincolnshire LN11 0AX
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
New secretary appointed
dot icon20/07/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon19/07/1998
Miscellaneous
dot icon15/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Resolutions
dot icon15/07/1998
Declaration of assistance for shares acquisition
dot icon15/07/1998
Declaration of assistance for shares acquisition
dot icon02/02/1998
Return made up to 19/01/98; full list of members
dot icon13/01/1998
New director appointed
dot icon15/09/1997
New director appointed
dot icon08/05/1997
Full group accounts made up to 1996-12-31
dot icon20/01/1997
Return made up to 19/01/97; no change of members
dot icon26/10/1996
Full group accounts made up to 1995-12-31
dot icon28/01/1996
Return made up to 19/01/96; no change of members
dot icon05/10/1995
Full group accounts made up to 1994-12-31
dot icon18/06/1995
Memorandum and Articles of Association
dot icon18/06/1995
Resolutions
dot icon23/01/1995
Return made up to 19/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Accounting reference date notified as 31/12
dot icon28/07/1994
Certificate of change of name
dot icon11/04/1994
Particulars of mortgage/charge
dot icon06/04/1994
Memorandum and Articles of Association
dot icon06/04/1994
Director resigned;new director appointed
dot icon06/04/1994
New secretary appointed
dot icon06/04/1994
New director appointed
dot icon06/04/1994
Secretary resigned;director resigned;new director appointed
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Ad 29/03/94--------- £ si 333331@1=333331 £ si [email protected]=2033333 £ ic 2/2366666
dot icon06/04/1994
£ nc 1000/2366667 29/03/94
dot icon06/04/1994
Registered office changed on 07/04/94 from: 14 fletcher gate nottingham NG1 2FX
dot icon05/04/1994
Particulars of mortgage/charge
dot icon09/03/1994
Certificate of change of name
dot icon18/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Andrew John
Secretary
19/01/1994 - 23/03/1994
28
Goodman, Stephen Tony
Secretary
21/05/2004 - 26/03/2013
15
James, Neil
Secretary
07/11/2001 - 21/05/2004
11
Searle, Richard James
Secretary
29/10/2001 - 07/11/2001
12
Douglass, Dorothy Jean
Secretary
23/03/1994 - 04/07/1998
-

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 MERLIN GROUP HOLDINGS LIMITED

MERLIN GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/01/1994 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERLIN GROUP HOLDINGS LIMITED?

toggle

MERLIN GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 18/01/1994 and dissolved on 01/06/2017.

Where is MERLIN GROUP HOLDINGS LIMITED located?

toggle

MERLIN GROUP HOLDINGS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does MERLIN GROUP HOLDINGS LIMITED do?

toggle

MERLIN GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MERLIN GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 01/06/2017: Final Gazette dissolved following liquidation.