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

MERITPOINT LIMITED

BRENTWOOD, ESSEX, CM13,
Company Registration Number
04191777
Private Limited Company
Dissolved

Dissolved 2014-10-21

Company Overview

About Meritpoint Ltd
MERITPOINT LIMITED was founded on 2001-04-02 and had its registered office in Brentwood. The company was dissolved on the 2014-10-21 and is no longer trading or active.

Key Data
Company Name
MERITPOINT LIMITED
 
Legal Registered Office
BRENTWOOD
ESSEX
 
Filing Information
Company Number 04191777
Date formed 2001-04-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-10-21
Type of accounts DORMANT
Last Datalog update: 2015-05-20 23:43:30
Primary Source:Companies House
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 MERITPOINT LIMITED
The following companies were found which have the same name as MERITPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERITPOINTZ FOUNDATION California Unknown

Company Officers of MERITPOINT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID LAVENDER
Company Secretary 2010-11-04
EUGENE PATRICK SCALES
Company Secretary 2010-11-04
JOHN COFFEY
Director 2006-02-13
PAUL ROGER KIERNAN
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MAGDALENA TOTSKY
Company Secretary 2011-09-01 2013-08-31
COLIN JACKSON
Director 2006-09-01 2013-05-01
PETER RODNEY JEPSON
Director 2001-10-10 2011-12-31
ROBERT ALISTAIR PRINGLE
Company Secretary 2008-10-24 2011-09-01
THOMAS ALLEN PARACHINI
Company Secretary 2009-06-16 2010-11-03
GRAHAM PAUL HUGHES
Company Secretary 2001-10-10 2009-06-16
CAROL VERNICE ROGOFF
Company Secretary 2004-09-01 2008-10-01
RICHARD ALBERT CORBELLO
Director 2002-08-01 2006-06-01
PETER DE ROUSSET HALL
Director 2005-03-01 2005-12-01
ROBERT COLIN BRADY
Director 2001-10-10 2005-02-28
NATALIE HELEN JOBLING
Company Secretary 2001-10-10 2004-06-04
MICHAEL EDWARD BANNISTER
Director 2001-10-10 2002-08-01
NICHOLAUS ROTHWELL
Director 2001-10-10 2001-11-06
MARY ELIZABETH FERRISS
Company Secretary 2001-04-05 2001-10-10
RICHARD GREEN
Director 2001-08-10 2001-10-10
ROBERT JAMES GRIFFITHS
Director 2001-04-05 2001-10-10
FRANK UWE MUNK
Director 2001-06-11 2001-10-10
NEIL CHARLES WHARTON
Director 2001-04-05 2001-10-10
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2001-04-02 2001-04-05
LUCIENE JAMES LIMITED
Nominated Director 2001-04-02 2001-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COFFEY FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED Director 2015-04-01 CURRENT 1997-03-19 Active
JOHN COFFEY FORD AUTOMOTIVE LEASING LIMITED Director 2006-02-13 CURRENT 1984-07-17 Dissolved 2014-10-21
JOHN COFFEY PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 2006-02-13 CURRENT 1972-05-03 Dissolved 2014-10-21
JOHN COFFEY FCE LEASING (HOLDINGS) LIMITED Director 2006-02-13 CURRENT 1998-12-15 Dissolved 2015-06-30
JOHN COFFEY VOLVO CAR FINANCE LIMITED Director 2006-02-13 CURRENT 1996-06-05 Active - Proposal to Strike off
JOHN COFFEY FCE BANK PLC Director 2002-08-01 CURRENT 1963-09-03 Active
PAUL ROGER KIERNAN FORD AUTOMOTIVE LEASING LIMITED Director 2011-11-01 CURRENT 1984-07-17 Dissolved 2014-10-21
PAUL ROGER KIERNAN PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 2011-11-01 CURRENT 1972-05-03 Dissolved 2014-10-21
PAUL ROGER KIERNAN FCE LEASING (HOLDINGS) LIMITED Director 2011-11-01 CURRENT 1998-12-15 Dissolved 2015-06-30
PAUL ROGER KIERNAN FCE BANK PLC Director 2011-11-01 CURRENT 1963-09-03 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
2014-10-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-30DS01APPLICATION FOR STRIKING-OFF
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0105/04/14 FULL LIST
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY JOANNA TOTSKY
2014-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-02AA01PREVSHO FROM 30/06/2014 TO 31/12/2013
2013-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JACKSON
2013-04-08AR0105/04/13 FULL LIST
2013-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-04-25AR0131/03/12 FULL LIST
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEPSON
2012-01-12AP01DIRECTOR APPOINTED PAUL ROGER KIERNAN
2011-09-02AP03SECRETARY APPOINTED JOANNA MAGDALENA TOTSKY
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PRINGLE
2011-04-28AR0131/03/11 FULL LIST
2011-04-12CH01CHANGE PERSON AS DIRECTOR
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-06AP03SECRETARY APPOINTED MR MICHAEL DAVID LAVENDER
2011-01-05AP03SECRETARY APPOINTED MR EUGENE PATRICK SCALES
2010-12-17TM02APPOINTMENT TERMINATED, SECRETARY THOMAS PARACHINI
2010-04-26AR0131/03/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-24288cSECRETARY'S CHANGE OF PARTICULARS THOMAS ALLEN PARACHINI LOGGED FORM
2009-07-03288aSECRETARY APPOINTED THOMAS ALLEN PARACHINI
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY GRAHAM HUGHES
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-28363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-24288aSECRETARY APPOINTED ROBERT ALISTAIR PRINGLE
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY CAROL ROGOFF
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2008-04-22363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-24363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-09-01288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-19363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-08288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-08-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2004-09-27288aNEW SECRETARY APPOINTED
2004-06-18288bSECRETARY RESIGNED
2004-04-30363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-04-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-18288cSECRETARY'S PARTICULARS CHANGED
2003-05-09RES13AUD FIXED BY DIRECTORS 31/03/03
2003-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-09ELRESS386 DISP APP AUDS 31/03/03
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-15363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-31AUDAUDITOR'S RESIGNATION
2003-03-24288cDIRECTOR'S PARTICULARS CHANGED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-06288bDIRECTOR RESIGNED
2002-06-12AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MERITPOINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERITPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERITPOINT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MERITPOINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERITPOINT LIMITED
Trademarks
We have not found any records of MERITPOINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERITPOINT 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 (74990 - Non-trading company) as MERITPOINT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MERITPOINT 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 MERITPOINT 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 MERITPOINT 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.