Dissolved
Dissolved 2014-03-11
Company Information for MERLIN PROPERTY DEVELOPMENT LIMITED
COBHAM, SURREY, KT11,
|
Company Registration Number
04547842
Private Limited Company
Dissolved Dissolved 2014-03-11 |
Company Name | |
---|---|
MERLIN PROPERTY DEVELOPMENT LIMITED | |
Legal Registered Office | |
COBHAM SURREY | |
Company Number | 04547842 | |
---|---|---|
Date formed | 2002-09-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2014-03-11 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB199116378 |
Last Datalog update: | 2015-06-05 01:44:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MERLIN PROPERTY DEVELOPMENT LIMITED | WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT | Active | Company formed on the 2014-07-23 | |
MERLIN PROPERTY DEVELOPMENT SEPCIALISTS LIMITED | 10 BUXTON CLOSE WALSALL WS3 3RD | Active - Proposal to Strike off | Company formed on the 2016-01-25 |
Officer | Role | Date Appointed |
---|---|---|
DAVID VENUS & COMPANY LLP |
||
MATTHEW PETER JEVANS |
||
PETER THEODORE JEVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY VENUS |
Company Secretary | ||
ANDREW GERARD SCOTT |
Director | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
SLC CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERLIN DANESMOUNT DEVELOPMENTS LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
MERLIN PROPERTY DEVELOPMENT LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
MERLIN DANESMOUNT (COBHAM) LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Dissolved 2017-09-19 | |
MPJ PROPERTIES LIMITED | Director | 2008-06-02 | CURRENT | 2008-06-02 | Active - Proposal to Strike off | |
CASTLE STREET RETAIL LIMITED | Director | 2007-06-15 | CURRENT | 2007-06-15 | Dissolved 2017-10-17 | |
MERLIN PROPERTY GROUP LIMITED | Director | 2006-12-19 | CURRENT | 2006-12-19 | Active | |
MERLIN GREAT NORTHERN LIMITED | Director | 2002-06-01 | CURRENT | 1988-03-15 | Active | |
ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED | Director | 2002-04-30 | CURRENT | 1987-04-08 | Active - Proposal to Strike off | |
MERLIN INTERNATIONAL PROPERTIES LIMITED | Director | 2002-02-27 | CURRENT | 1995-12-11 | Active | |
MERLIN DANESMOUNT (COBHAM) LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Dissolved 2017-09-19 | |
CASTLE STREET RETAIL LIMITED | Director | 2007-06-15 | CURRENT | 2007-06-15 | Dissolved 2017-10-17 | |
MERLIN PROPERTY GROUP LIMITED | Director | 2006-12-19 | CURRENT | 2006-12-19 | Active | |
THE RICK VAN WINKEL COMPANY LIMITED | Director | 2000-08-01 | CURRENT | 1999-06-07 | Dissolved 2017-02-14 | |
ABBEYGATE HOLDINGS LIMITED | Director | 1998-06-30 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
MERLIN INTERNATIONAL PROPERTIES LIMITED | Director | 1995-12-11 | CURRENT | 1995-12-11 | Active | |
MERLIN GREAT NORTHERN LIMITED | Director | 1992-10-18 | CURRENT | 1988-03-15 | Active | |
ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED | Director | 1991-11-03 | CURRENT | 1987-04-08 | Active - Proposal to Strike off | |
BURY RETAIL PARK LIMITED | Director | 1990-12-31 | CURRENT | 1979-06-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID VENUS | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY VENUS / 01/10/2009 | |
AR01 | 27/09/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
ELRES | S386 DISP APP AUDS 25/02/04 | |
ELRES | S366A DISP HOLDING AGM 25/02/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 51 SAINT GEORGES ROAD, WIMBLEDON LONDON, SW19 4EA | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 42-46 HIGH STREET, ESHER, SURREY KT10 9QY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MERLIN PROPERTY DEVELOPMENT LIMITED are:
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. |