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

MERCHANT INNS LIMITED

6th Floor 9 Appold Street, 9 APPOLD STREET, London, EC2A 2AP,
Company Registration Number
03872646
Private Limited Company
Liquidation

Company Overview

About Merchant Inns Ltd
MERCHANT INNS LIMITED was founded on 1999-11-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Merchant Inns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MERCHANT INNS LIMITED
 
Legal Registered Office
6th Floor 9 Appold Street
9 APPOLD STREET
London
EC2A 2AP
Other companies in HA5
 
Filing Information
Company Number 03872646
Company ID Number 03872646
Date formed 1999-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2008-06-30
Account next due 2009-09-30
Latest return 03/10/2008
Return next due 2016-11-17
Type of accounts FULL
Last Datalog update: 2023-02-28 10:17:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCHANT INNS 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.
Companies with same name MERCHANT INNS LIMITED
The following companies were found which have the same name as MERCHANT INNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCHANT INNS GROUP LIMITED 4TH FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF Liquidation Company formed on the 2007-05-11

Company Officers of MERCHANT INNS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD GOLDSOBEL
Company Secretary 2007-11-26
COLIN BARRY WAGMAN
Director 2007-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RODDICK ACKRILL BREARE
Director 2000-08-15 2009-08-24
PROPERTY SECRETARIES LIMITED
Company Secretary 2007-02-01 2007-11-26
MICHAEL JOHN CHICKEN
Director 1999-11-03 2007-11-26
AFSHIN TARAZ
Director 2000-08-15 2007-11-26
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-08-01 2007-02-01
MALCOLM ARNOLD LASSMAN
Company Secretary 1999-11-03 2006-07-31
CLIVE ANTHONY HARRIS
Director 1999-11-03 2003-06-05
GORDON HENRY ATKINSON
Director 2000-08-15 2003-04-01
TIMOTHY SPITTLES
Director 2002-04-23 2003-04-01
IAN GRIFFITHS
Director 2000-07-15 2002-02-17
IAN GRIFFITHS
Company Secretary 2000-08-15 2000-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD GOLDSOBEL MERCHANT INNS GROUP LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-11 Liquidation
HOWARD GOLDSOBEL LICENSED CARRIAGE HIRE LIMITED Company Secretary 2006-06-26 CURRENT 2004-05-24 Active
HOWARD GOLDSOBEL WAVELODGE LIMITED Company Secretary 2005-12-21 CURRENT 2005-12-21 Dissolved 2017-09-19
HOWARD GOLDSOBEL DEANWATER ESTATES LIMITED Company Secretary 2003-03-03 CURRENT 1995-06-07 Dissolved 2015-09-11
HOWARD GOLDSOBEL AXIS TWO LIMITED Company Secretary 2002-10-10 CURRENT 2002-10-02 Active
HOWARD GOLDSOBEL COLLIERS INTERNATIONAL UK PLC Company Secretary 2001-05-17 CURRENT 2001-04-06 Liquidation
HOWARD GOLDSOBEL BELLHUNT LIMITED Company Secretary 2000-01-17 CURRENT 1999-06-23 Active
HOWARD GOLDSOBEL AXIS PROPERTIES LIMITED Company Secretary 1991-06-15 CURRENT 1985-07-05 Active
COLIN BARRY WAGMAN BATTBRIDGE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
COLIN BARRY WAGMAN LEON (HOLDINGS) PLC Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-03-03
COLIN BARRY WAGMAN ALPHA PLUS HOLDINGS LIMITED Director 2012-10-18 CURRENT 2002-04-17 Active
COLIN BARRY WAGMAN PORTMAN ADMINISTRATION 3 LIMITED Director 2012-06-29 CURRENT 2004-01-14 Dissolved 2017-04-25
COLIN BARRY WAGMAN DV4 INVESTMENTS DARTFORD GATEWAY NO. 2 CO. LIMITED Director 2012-05-24 CURRENT 2010-02-05 Active
COLIN BARRY WAGMAN DV4 INVESTMENTS BECKENHAM NO.2 CO. LIMITED Director 2012-05-24 CURRENT 2011-10-04 Active
COLIN BARRY WAGMAN DV4 INVESTMENTS BECKENHAM CO. LIMITED Director 2012-05-24 CURRENT 2010-10-04 Active
COLIN BARRY WAGMAN DV4 INVESTMENTS DARTFORD GATEWAY CO. LIMITED Director 2012-05-24 CURRENT 2010-02-05 Active
COLIN BARRY WAGMAN BROOKLANDS HOTEL (PROPERTIES) LIMITED Director 2012-05-04 CURRENT 2010-11-11 Liquidation
COLIN BARRY WAGMAN OWL GENERAL PARTNER UK LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2017-05-16
COLIN BARRY WAGMAN MARK WAGMAN CONSULTING LIMITED Director 2009-08-11 CURRENT 2009-06-05 Dissolved 2014-10-07
COLIN BARRY WAGMAN MARK WAGMAN MANAGEMENT LIMITED Director 2009-08-11 CURRENT 2009-06-05 Dissolved 2014-10-07
COLIN BARRY WAGMAN MERCHANT INNS GROUP LIMITED Director 2007-05-18 CURRENT 2007-05-11 Liquidation
COLIN BARRY WAGMAN LX-JFK LIMITED Director 2006-10-26 CURRENT 2006-10-26 Dissolved 2018-05-15
COLIN BARRY WAGMAN DV3 ADMINISTRATION UK 1 LIMITED Director 2006-04-06 CURRENT 2004-02-03 Dissolved 2017-04-25
COLIN BARRY WAGMAN DELANCEY REAL ESTATE PARTNERS LIMITED Director 2005-05-17 CURRENT 2004-12-01 Active
COLIN BARRY WAGMAN 04531855 Director 2002-09-11 CURRENT 2002-09-11 Active
COLIN BARRY WAGMAN WAGMAN ASSOCIATES Director 1995-08-29 CURRENT 1960-01-01 Active
COLIN BARRY WAGMAN BL (SP) PROPERTIES PLC Director 1995-04-07 CURRENT 1983-05-03 Liquidation

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
2023-05-28Final Gazette dissolved via compulsory strike-off
2023-02-28Voluntary liquidation. Return of final meeting of creditors
2022-12-28Voluntary liquidation Statement of receipts and payments to 2021-12-30
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF
2022-04-27Removal of liquidator by court order
2022-04-27Appointment of a voluntary liquidator
2022-04-27LIQ10Removal of liquidator by court order
2022-04-27600Appointment of a voluntary liquidator
2022-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-12
2021-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-30
2020-03-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-30
2019-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-30
2018-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-30
2017-03-084.68 Liquidators' statement of receipts and payments to 2016-12-30
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 105 st. Peters Street St. Albans AL1 3EJ
2016-03-032.34BNotice of move from Administration to creditors voluntary liquidation
2016-03-034.68 Liquidators' statement of receipts and payments to 2015-12-30
2015-04-264.68 Liquidators' statement of receipts and payments to 2014-12-30
2015-01-23600Appointment of a voluntary liquidator
2015-01-23LIQ MISC OCCourt order INSOLVENCY:court order replacement of liquidator
2015-01-234.40Notice of ceasing to act as a voluntary liquidator
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ
2014-05-274.68 Liquidators' statement of receipts and payments to 2014-04-12
2013-05-024.68 Liquidators' statement of receipts and payments to 2013-04-12
2012-05-094.68 Liquidators' statement of receipts and payments to 2012-04-12
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/11 FROM Deloitte Llp Hill House 1 Little New Street London EC4A 3TR
2011-04-132.34BNotice of move from Administration to creditors voluntary liquidation
2010-11-152.24BAdministrator's progress report to 2010-10-11
2010-10-132.31BNotice of extension of period of Administration
2010-05-132.24BAdministrator's progress report to 2010-04-11
2009-12-302.23BResult of meeting of creditors
2009-12-112.16BStatement of affairs with form 2.14B
2009-12-112.17BStatement of administrator's proposal
2009-10-302.12BAppointment of an administrator
2009-10-162.12BAppointment of an administrator
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/09 FROM 24 Queen Anne Street London W1G 9AX
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BREARE
2009-06-08225PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-06-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-09363aRETURN MADE UP TO 03/10/08; BULK LIST AVAILABLE SEPARATELY
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BREARE / 01/01/2008
2008-07-25363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2008-04-10288aDIRECTOR APPOINTED MR COLIN BARRY WAGMAN
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHICKEN
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AFSHIN TARAZ
2008-04-09288aSECRETARY APPOINTED MR HOWARD NONE GOLDSOBEL
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY PROPERTY SECRETARIES LIMITED
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 35 VINE STREET LONDON EC3N 2AA
2008-02-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-02-1653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-02-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-02-16RES02REREG PLC-PRI 31/01/08
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-07-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29288aNEW SECRETARY APPOINTED
2007-05-10AUDAUDITOR'S RESIGNATION
2007-05-08AUDAUDITOR'S RESIGNATION
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 110 CANNON STREET LONDON EC4N 6AR
2007-02-14288bSECRETARY RESIGNED
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: C/O THOMPSON TARAZ 3 NEW BURLINGTON MEWS LONDON W1B 4QB
2006-10-12288aNEW SECRETARY APPOINTED
2006-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-08288bSECRETARY RESIGNED
2006-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
5530 - Restaurants



Licences & Regulatory approval
We could not find any licences issued to MERCHANT INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-10-22
Appointment of Administrators2009-10-16
Fines / Sanctions
No fines or sanctions have been issued against MERCHANT INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-06 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 2007-07-02 Outstanding WALLACE ESTATES LIMITED
RENT DEPOSIT DEED 2007-04-28 Outstanding BENJAMIN ALAN TEECE AND HANNELOTTE TEECE
MORTGAGE DEBENTURE 2007-03-06 Outstanding WALLACE ESTATES LIMITED
DEBENTURE 2006-10-13 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2006-10-13 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2006-10-13 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2006-10-13 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2006-10-13 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2005-07-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-04-22 Satisfied HSBC BANK PLC
DEBENTURE 2002-04-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-17 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MERCHANT INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCHANT INNS LIMITED
Trademarks
We have not found any records of MERCHANT INNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MERCHANT INNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2011-01-11 GBP £477 Rent and Rates

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MERCHANT INNS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMERCHANT INNS LIMITEDEvent Date2009-10-12
In the High Court of Justice, Chancery Division Companies Court case number 19529 Neville Kahn and Nicholas Guy Edwards (IP Nos 1186 and 8811 ), both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMERCHANT INNS LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 19529 Neville Kahn and Nicholas Guy Edwards (IP Nos 1186 and 8811 ), both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCHANT INNS 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 MERCHANT INNS 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.