MERRILL LYNCH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MERRILL LYNCH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03104973

Incorporation date

20/09/1995

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1995)
dot icon14/04/2015
Final Gazette dissolved following liquidation
dot icon14/01/2015
Return of final meeting in a members' voluntary winding up
dot icon14/05/2014
Declaration of solvency
dot icon14/05/2014
Appointment of a voluntary liquidator
dot icon14/05/2014
Resolutions
dot icon12/05/2014
Register inspection address has been changed
dot icon12/05/2014
Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 2014-05-13
dot icon28/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Termination of appointment of Keith Lindsay Pearson as a director on 2013-03-28
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon16/08/2012
Statement by directors
dot icon16/08/2012
Solvency statement dated 15/08/12
dot icon16/08/2012
Statement of capital on 2012-08-17
dot icon16/08/2012
Resolutions
dot icon16/08/2012
Resolutions
dot icon16/08/2012
Change of share class name or designation
dot icon16/08/2012
Sub-division of shares on 2012-08-15
dot icon16/08/2012
Redenomination of shares. Statement of capital 2012-08-15
dot icon01/11/2011
Termination of appointment of Reginald Bartholomew as a director on 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Appointment of Mr Richard Ian Jones as a director
dot icon31/03/2011
Termination of appointment of David Thomson as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon30/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Merrill Lynch Corporate Services Limited on 2009-12-01
dot icon04/01/2010
Memorandum and Articles of Association
dot icon04/01/2010
Resolutions
dot icon13/12/2009
Auditor's resignation
dot icon03/12/2009
Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 2009-12-04
dot icon31/10/2009
Full accounts made up to 2008-12-26
dot icon07/09/2009
Return made up to 31/07/09; full list of members
dot icon13/07/2009
Appointment terminated director christopher blizard
dot icon30/12/2008
Full accounts made up to 2007-12-28
dot icon04/12/2008
Ad 28/11/08\usd si [email protected]=184449087\usd ic 13781781312/13966230399\
dot icon04/12/2008
Ad 28/11/08\usd si [email protected]=12898169921.400002\usd ic 883611390.6/13781781312\
dot icon04/12/2008
Ad 28/11/08\usd si [email protected]=367867209.6\usd ic 515744181/883611390.6\
dot icon04/12/2008
Ad 28/11/08\usd si [email protected]=99660000\usd ic 416084181/515744181\
dot icon04/12/2008
Ad 28/11/08\usd si [email protected]=135871681\usd ic 280212500/416084181\
dot icon04/12/2008
Nc dec already adjusted 03/12/08
dot icon04/12/2008
Nc inc already adjusted 28/11/08
dot icon04/12/2008
Resolutions
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon06/07/2008
Appointment terminated director ian chivers
dot icon10/12/2007
Location of register of members
dot icon20/09/2007
Statement of affairs
dot icon18/09/2007
Ad 04/09/07--------- us$ si [email protected]=500000 us$ ic 264712500/265212500
dot icon27/08/2007
Full accounts made up to 2006-12-29
dot icon21/08/2007
Return made up to 31/07/07; full list of members
dot icon28/06/2007
Statement of affairs
dot icon28/06/2007
Ad 15/06/07--------- us$ si [email protected]=1000000 us$ ic 263712500/264712500
dot icon09/05/2007
Location of register of members
dot icon26/04/2007
Director's particulars changed
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
Director's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon19/12/2006
£ ic 450000002/300000002 29/11/06 £ sr 1500000@100=150000000
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon17/12/2006
Statement of affairs
dot icon17/12/2006
Ad 06/12/06--------- us$ si [email protected]=20000000 us$ ic 233712500/253712500
dot icon17/12/2006
Ad 07/12/06--------- us$ si [email protected]=10000000 us$ ic 253712500/263712500
dot icon08/12/2006
Resolutions
dot icon30/10/2006
Full accounts made up to 2005-12-30
dot icon18/10/2006
Director resigned
dot icon03/08/2006
Return made up to 31/07/06; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-30
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 31/07/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-26
dot icon19/08/2004
Return made up to 31/07/04; full list of members
dot icon11/05/2004
Director resigned
dot icon22/12/2003
Location of register of members
dot icon22/12/2003
Secretary resigned
dot icon17/12/2003
New secretary appointed
dot icon06/10/2003
Return made up to 21/09/03; full list of members
dot icon06/10/2003
Director's particulars changed
dot icon22/09/2003
Full accounts made up to 2002-12-27
dot icon14/09/2003
Director's particulars changed
dot icon13/08/2003
New director appointed
dot icon30/07/2003
Director resigned
dot icon06/06/2003
Director resigned
dot icon05/01/2003
Ad 16/12/02--------- £ si 4500000@100=450000000 £ ic 2/450000002
dot icon02/01/2003
Memorandum and Articles of Association
dot icon02/01/2003
S-div 20/12/02
dot icon02/01/2003
Nc inc already adjusted 12/12/02
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon21/11/2002
Location of register of members
dot icon28/10/2002
Full accounts made up to 2001-12-28
dot icon06/10/2002
Secretary resigned
dot icon30/09/2002
Return made up to 21/09/02; full list of members
dot icon29/05/2002
Director resigned
dot icon02/04/2002
Resolutions
dot icon04/03/2002
Registered office changed on 05/03/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY
dot icon23/01/2002
New director appointed
dot icon22/01/2002
Secretary resigned;director resigned
dot icon13/01/2002
New secretary appointed
dot icon02/01/2002
Director resigned
dot icon03/10/2001
Director's particulars changed
dot icon02/10/2001
Return made up to 21/09/01; no change of members
dot icon05/09/2001
Certificate of reduction of issued capital
dot icon05/09/2001
Court order
dot icon05/09/2001
Resolutions
dot icon15/08/2001
New director appointed
dot icon26/06/2001
Full accounts made up to 2000-12-29
dot icon30/05/2001
Director resigned
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon07/11/2000
Return made up to 21/09/00; full list of members
dot icon07/11/2000
Secretary resigned
dot icon02/10/2000
Director's particulars changed
dot icon01/10/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Director's particulars changed
dot icon20/08/2000
Certificate of change of name
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
Director resigned
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon01/05/2000
New director appointed
dot icon27/03/2000
Ad 03/03/00--------- us$ si 158000000@1=158000000 us$ ic 2179125/160179125
dot icon25/10/1999
Full accounts made up to 1998-12-25
dot icon20/10/1999
Return made up to 21/09/99; full list of members
dot icon10/10/1999
New director appointed
dot icon20/09/1999
Director resigned
dot icon07/07/1999
Director resigned
dot icon06/05/1999
Ad 30/12/98--------- £ si 48225@1000=48225000 £ ic 500000002/548225002
dot icon20/02/1999
Director resigned
dot icon24/01/1999
Memorandum and Articles of Association
dot icon24/01/1999
Resolutions
dot icon24/01/1999
Resolutions
dot icon24/01/1999
Resolutions
dot icon24/01/1999
Us$ nc 2500000000/2560000000 30/12/98
dot icon14/12/1998
Return made up to 21/09/98; full list of members
dot icon24/11/1998
Ad 26/10/98--------- us$ si 500000000@1=500000000 us$ ic 1179125000/1679125000
dot icon24/11/1998
Memorandum and Articles of Association
dot icon24/11/1998
Nc inc already adjusted 26/10/98
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon19/10/1998
Miscellaneous
dot icon05/05/1998
Ad 23/04/98--------- us$ si 150000000@1=150000000 us$ ic 1029125000/1179125000
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon27/04/1998
Resolutions
dot icon27/04/1998
£ ic 989695761/500000002 06/03/98 £ sr 489695759@1=489695759
dot icon27/04/1998
£ ic 992695761/989695761 06/03/98 £ sr 3000000@1=3000000
dot icon12/03/1998
New director appointed
dot icon10/03/1998
Director resigned
dot icon03/03/1998
New director appointed
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Ad 17/02/98-23/02/98 £ si 500000000@1=500000000 £ ic 492695761/992695761
dot icon25/02/1998
Us$ nc 1400000000/2000000000 17/02/98
dot icon15/02/1998
Resolutions
dot icon12/02/1998
Declaration of shares redemption:auditor's report
dot icon11/02/1998
Full accounts made up to 1997-12-26
dot icon15/01/1998
Director resigned
dot icon06/11/1997
New director appointed
dot icon22/10/1997
Return made up to 21/09/97; full list of members
dot icon28/09/1997
Ad 11/09/97--------- us$ si 400000000@1=400000000 us$ ic 629125000/1029125000
dot icon28/08/1997
New director appointed
dot icon21/07/1997
Full accounts made up to 1996-12-27
dot icon18/06/1997
Ad 29/05/97--------- £ si 245398773@1=245398773 £ ic 247296988/492695761
dot icon01/05/1997
New director appointed
dot icon28/04/1997
Ad 11/04/97--------- £ si 185185185@1=185185185 £ ic 62111803/247296988
dot icon24/03/1997
Memorandum and Articles of Association
dot icon24/03/1997
Ad 07/03/97--------- £ si 62111801@1=62111801 £ ic 2/62111803
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
£ nc 100/2000000100 07/03/97
dot icon11/03/1997
Ad 25/02/97--------- us$ si 50000000@1=50000000 us$ ic 579125000/629125000
dot icon20/02/1997
New director appointed
dot icon18/02/1997
Miscellaneous
dot icon11/12/1996
Statement of affairs
dot icon11/12/1996
Ad 12/09/96--------- us$ si 1000000@1
dot icon21/10/1996
Return made up to 21/09/96; full list of members
dot icon12/10/1996
Ad 12/09/96--------- us$ si 1000000@1=1000000 us$ ic 478125000/479125000
dot icon28/09/1996
Nc inc already adjusted 12/09/96
dot icon28/09/1996
Resolutions
dot icon28/09/1996
Resolutions
dot icon28/09/1996
Resolutions
dot icon08/09/1996
New director appointed
dot icon13/08/1996
Resolutions
dot icon05/08/1996
Director resigned
dot icon30/05/1996
Statement of affairs
dot icon30/05/1996
Ad 28/12/95--------- us$ si 78125000@1
dot icon30/05/1996
Statement of affairs
dot icon30/05/1996
Ad 12/10/95--------- us$ si 400000000@1
dot icon15/02/1996
Director resigned
dot icon15/02/1996
Director resigned
dot icon25/01/1996
Ad 28/12/95--------- us$ si 78125000@1=78125000 us$ ic 400000000/478125000
dot icon16/01/1996
New director appointed
dot icon16/01/1996
Memorandum and Articles of Association
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Us$ nc 400000000/478125000 28/12/95
dot icon10/01/1996
New director appointed
dot icon07/11/1995
Ad 12/10/95--------- us$ si 400000000@1=400000000 us$ ic 0/400000000
dot icon07/11/1995
Secretary resigned
dot icon30/10/1995
Memorandum and Articles of Association
dot icon30/10/1995
Nc inc already adjusted 12/10/95
dot icon30/10/1995
Resolutions
dot icon30/10/1995
Resolutions
dot icon30/10/1995
Resolutions
dot icon22/10/1995
New secretary appointed
dot icon22/10/1995
New secretary appointed
dot icon19/10/1995
Director resigned
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon15/10/1995
Memorandum and Articles of Association
dot icon15/10/1995
Resolutions
dot icon15/10/1995
Ad 11/10/95--------- £ si 1@1=1 £ ic 1/2
dot icon15/10/1995
Registered office changed on 16/10/95 from: 59-67 gresham street london EC2V 7JA
dot icon15/10/1995
Accounting reference date notified as 31/12
dot icon09/10/1995
Certificate of change of name
dot icon20/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
20/09/1995 - 10/10/1995
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
20/09/1995 - 10/10/1995
1136
Jones, Richard Ian
Director
03/04/2011 - Present
40
Reeves, Christopher Reginald
Director
10/10/1995 - 28/01/1999
12
Regan, Joseph Francis
Director
30/01/2001 - 09/07/2003
24

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 MERRILL LYNCH HOLDINGS LIMITED

MERRILL LYNCH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/09/1995 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 MERRILL LYNCH HOLDINGS LIMITED?

toggle

MERRILL LYNCH HOLDINGS LIMITED is currently Dissolved. It was registered on 20/09/1995 and dissolved on 14/04/2015.

Where is MERRILL LYNCH HOLDINGS LIMITED located?

toggle

MERRILL LYNCH HOLDINGS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does MERRILL LYNCH HOLDINGS LIMITED do?

toggle

MERRILL LYNCH HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MERRILL LYNCH HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2015: Final Gazette dissolved following liquidation.