Liquidation
Company Information for MERLINVILLE LIMITED
Popeshead Court Offices, Peter Lane, York, YO1 8SU,
|
Company Registration Number
03264739
Private Limited Company
Liquidation |
Company Name | |
---|---|
MERLINVILLE LIMITED | |
Legal Registered Office | |
Popeshead Court Offices Peter Lane York YO1 8SU Other companies in SN7 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RANDAL JOSEPH PAKEMAN |
||
SIMON MALAM PAKEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RANDAL WILLIAM PAKEMAN |
Director | ||
GRAHAM JOHN HOWARD TARRANT |
Company Secretary | ||
SIMON MALAM PAKEMAN |
Company Secretary | ||
TIMOTHY OLIVER GREEN |
Director | ||
RUPERT UPTON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CADEL & GREEN LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Liquidation | |
ATTICUS DIGITAL LIMITED | Director | 2015-10-31 | CURRENT | 1998-02-09 | Liquidation | |
CHYNGTON LAND LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
LONGCOT ESTATES LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Active | |
CAREPAC PORTIA LIMITED | Director | 2011-04-06 | CURRENT | 2011-04-06 | Active | |
BRAY GROUP LIMITED | Director | 2006-04-06 | CURRENT | 1978-10-27 | Active | |
BRAY HOLDINGS LIMITED | Director | 2005-10-27 | CURRENT | 2005-10-27 | Liquidation | |
BALLGAME LIMITED | Director | 2002-09-30 | CURRENT | 2002-07-23 | Active | |
DRIVEWALK LIMITED | Director | 2000-12-22 | CURRENT | 2000-12-11 | Active | |
HOLDLAND LIMITED | Director | 1994-03-04 | CURRENT | 1994-01-21 | Active | |
DRIVEWALK LIMITED | Director | 2013-04-10 | CURRENT | 2000-12-11 | Active | |
HOLDLAND LIMITED | Director | 1994-03-09 | CURRENT | 1994-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 04/09/23 FROM The Homestead Kings Lane Longcot Faringdon Oxfordshire SN7 7SS | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELIA ANN BROWN | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELIA ANN BROWN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MALAM PAKEMAN | |
PSC07 | CESSATION OF SIMON MALAM PAKEMAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH GAUNTLETT PAKEMAN | |
PSC07 | CESSATION OF RANDAL WILLIAM PAKEMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANDAL WILLIAM PAKEMAN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/13 TO 31/03/13 | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/12 FROM 14 Oyster Quay Port Solent Portsmouth Hampshire PO6 4TE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM TARRANT | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Randal William Pakeman on 2009-10-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MALAM PAKEMAN / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RANDAL JOSEPH PAKEMAN / 20/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 115 OYSTER QUAY PORT SOLENT PORTSMOUTH PO6 4TG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/03 FROM: CRITCHLEYS 10 MARLBOROUGH STREET FARINGDON OXFORDSHIRE SN7 7JP | |
363s | RETURN MADE UP TO 17/10/03; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/10/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 26/09/01--------- £ SI 100@1=100 £ IC 3/103 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 24/09/01 | |
RES04 | £ NC 1000/1100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/01/01--------- £ SI 1@1=1 £ IC 2/3 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2023-09-13 |
Notices to Creditors | 2023-09-13 |
Appointment of Liquidators | 2023-09-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-10-01 | £ 200 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 200 |
Creditors and other liabilities
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
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
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 |
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. |