Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERLINVILLE LIMITED
Company Information for

MERLINVILLE LIMITED

Popeshead Court Offices, Peter Lane, York, YO1 8SU,
Company Registration Number
03264739
Private Limited Company
Liquidation

Company Overview

About Merlinville Ltd
MERLINVILLE LIMITED was founded on 1996-10-17 and has its registered office in York. The organisation's status is listed as "Liquidation". Merlinville Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERLINVILLE LIMITED
 
Legal Registered Office
Popeshead Court Offices
Peter Lane
York
YO1 8SU
Other companies in SN7
 
Filing Information
Company Number 03264739
Company ID Number 03264739
Date formed 1996-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 2023-02-28
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-15 12:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERLINVILLE LIMITED
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 MERLINVILLE LIMITED

Current Directors
Officer Role Date Appointed
RANDAL JOSEPH PAKEMAN
Director 1996-11-06
SIMON MALAM PAKEMAN
Director 1996-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
RANDAL WILLIAM PAKEMAN
Director 2007-01-15 2014-11-03
GRAHAM JOHN HOWARD TARRANT
Company Secretary 2003-11-03 2012-04-30
SIMON MALAM PAKEMAN
Company Secretary 1996-11-06 2003-11-03
TIMOTHY OLIVER GREEN
Director 1996-11-06 2003-11-03
RUPERT UPTON
Director 1996-11-06 2003-11-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-10-17 1996-11-06
WATERLOW NOMINEES LIMITED
Nominated Director 1996-10-17 1996-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANDAL JOSEPH PAKEMAN CADEL & GREEN LIMITED Director 2016-05-13 CURRENT 2016-05-13 Liquidation
RANDAL JOSEPH PAKEMAN ATTICUS DIGITAL LIMITED Director 2015-10-31 CURRENT 1998-02-09 Liquidation
RANDAL JOSEPH PAKEMAN CHYNGTON LAND LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
RANDAL JOSEPH PAKEMAN LONGCOT ESTATES LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
RANDAL JOSEPH PAKEMAN CAREPAC PORTIA LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
RANDAL JOSEPH PAKEMAN BRAY GROUP LIMITED Director 2006-04-06 CURRENT 1978-10-27 Active
RANDAL JOSEPH PAKEMAN BRAY HOLDINGS LIMITED Director 2005-10-27 CURRENT 2005-10-27 Liquidation
RANDAL JOSEPH PAKEMAN BALLGAME LIMITED Director 2002-09-30 CURRENT 2002-07-23 Active
RANDAL JOSEPH PAKEMAN DRIVEWALK LIMITED Director 2000-12-22 CURRENT 2000-12-11 Active
RANDAL JOSEPH PAKEMAN HOLDLAND LIMITED Director 1994-03-04 CURRENT 1994-01-21 Active
SIMON MALAM PAKEMAN DRIVEWALK LIMITED Director 2013-04-10 CURRENT 2000-12-11 Active
SIMON MALAM PAKEMAN HOLDLAND LIMITED Director 1994-03-09 CURRENT 1994-01-21 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
2024-08-15Final Gazette dissolved via compulsory strike-off
2023-09-16Voluntary liquidation declaration of solvency
2023-09-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-04Appointment of a voluntary liquidator
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM The Homestead Kings Lane Longcot Faringdon Oxfordshire SN7 7SS
2023-03-14CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-11-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELIA ANN BROWN
2022-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELIA ANN BROWN
2022-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MALAM PAKEMAN
2020-04-21PSC07CESSATION OF SIMON MALAM PAKEMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH GAUNTLETT PAKEMAN
2019-03-14PSC07CESSATION OF RANDAL WILLIAM PAKEMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-14AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-27AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RANDAL WILLIAM PAKEMAN
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-21AR0117/10/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AA01Previous accounting period shortened from 30/09/13 TO 31/03/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-17AR0117/10/13 ANNUAL RETURN FULL LIST
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0117/10/12 ANNUAL RETURN FULL LIST
2012-07-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/12 FROM 14 Oyster Quay Port Solent Portsmouth Hampshire PO6 4TE
2012-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM TARRANT
2011-10-26AR0117/10/11 ANNUAL RETURN FULL LIST
2011-06-12AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AR0117/10/10 ANNUAL RETURN FULL LIST
2010-06-07AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-21AR0117/10/09 ANNUAL RETURN FULL LIST
2009-10-21CH01Director's details changed for Mr Randal William Pakeman on 2009-10-20
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALAM PAKEMAN / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDAL JOSEPH PAKEMAN / 20/10/2009
2009-03-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-16288aNEW DIRECTOR APPOINTED
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-09363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2006-02-01363aRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 115 OYSTER QUAY PORT SOLENT PORTSMOUTH PO6 4TG
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-17288cSECRETARY'S PARTICULARS CHANGED
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-13288bDIRECTOR RESIGNED
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: CRITCHLEYS 10 MARLBOROUGH STREET FARINGDON OXFORDSHIRE SN7 7JP
2003-11-13363sRETURN MADE UP TO 17/10/03; NO CHANGE OF MEMBERS
2003-11-13288bDIRECTOR RESIGNED
2003-11-13288aNEW SECRETARY APPOINTED
2003-11-13288bSECRETARY RESIGNED
2003-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-31363sRETURN MADE UP TO 17/10/02; NO CHANGE OF MEMBERS
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-03363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-10-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-2788(2)RAD 26/09/01--------- £ SI 100@1=100 £ IC 3/103
2001-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-12123NC INC ALREADY ADJUSTED 24/09/01
2001-10-12RES04£ NC 1000/1100
2001-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-2788(2)RAD 30/01/01--------- £ SI 1@1=1 £ IC 2/3
2001-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-12-11363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-28363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-08-18AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-06363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-10-24395PARTICULARS OF MORTGAGE/CHARGE
1997-10-14225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1997-03-25395PARTICULARS OF MORTGAGE/CHARGE
1997-02-07288bSECRETARY RESIGNED
1997-02-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MERLINVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-09-13
Notices to Creditors2023-09-13
Appointment of Liquidators2023-09-13
Fines / Sanctions
No fines or sanctions have been issued against MERLINVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 1997-03-14 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-10-01 £ 200
Creditors Due Within One Year 2011-10-01 £ 200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERLINVILLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 3
Called Up Share Capital 2011-10-01 £ 3
Current Assets 2012-10-01 £ 172,500
Current Assets 2011-10-01 £ 172,500
Debtors 2012-10-01 £ 172,500
Debtors 2011-10-01 £ 172,500
Shareholder Funds 2012-10-01 £ 172,300
Shareholder Funds 2011-10-01 £ 172,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERLINVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERLINVILLE LIMITED
Trademarks
We have not found any records of MERLINVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERLINVILLE LIMITED. 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 (68100 - Buying and selling of own real estate) as MERLINVILLE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MERLINVILLE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERLINVILLE LIMITED 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 MERLINVILLE LIMITED 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.