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

MERLIN CLAIMS LIMITED

LONDON, W1U,
Company Registration Number
05564468
Private Limited Company
Dissolved

Dissolved 2014-01-15

Company Overview

About Merlin Claims Ltd
MERLIN CLAIMS LIMITED was founded on 2005-09-15 and had its registered office in London. The company was dissolved on the 2014-01-15 and is no longer trading or active.

Key Data
Company Name
MERLIN CLAIMS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
AMG ADJUSTING LIMITED23/05/2008
DE FACTO 1296 LIMITED28/09/2005
Filing Information
Company Number 05564468
Date formed 2005-09-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2014-01-15
Type of accounts FULL
Last Datalog update: 2015-05-16 11:46:04
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.

Company Officers of MERLIN CLAIMS LIMITED

Current Directors
Officer Role Date Appointed
KEITH BROOM
Company Secretary 2008-01-23
JENNY PROCTER
Company Secretary 2012-05-29
KEITH BROOM
Director 2008-01-23
RICHARD JOHN WEBSTER
Director 2008-01-23
KEVIN CHRISTOPHER WOOD
Director 2005-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWIN ROBERTS
Company Secretary 2005-09-19 2008-01-23
DAVID EDWIN ROBERTS
Director 2005-09-19 2008-01-23
ANGELA ELLIS DUNN
Director 2005-09-19 2006-03-28
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2005-09-15 2005-09-19
TRAVERS SMITH LIMITED
Director 2005-09-15 2005-09-19
TRAVERS SMITH SECRETARIES LIMITED
Director 2005-09-15 2005-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BROOM MERLIN RESTORATION AND REPAIR SERVICES LIMITED Company Secretary 2008-01-23 CURRENT 2001-06-05 Dissolved 2014-01-15
KEITH BROOM MERLIN SURVEYING SERVICES LIMITED Company Secretary 2008-01-23 CURRENT 2002-03-27 Dissolved 2014-01-15
KEITH BROOM MERLIN COMMERCIAL AND COMPLEX CLAIMS LIMITED Company Secretary 2008-01-23 CURRENT 2006-12-14 Dissolved 2014-01-23
KEITH BROOM LINKWAY (ST HELENS) LIMITED Director 2012-07-30 CURRENT 2006-04-12 Dissolved 2016-08-23
KEITH BROOM SUTTONS TRANSPORT GROUP LIMITED Director 2012-07-30 CURRENT 1996-09-05 Active
KEITH BROOM MERLIN RESTORATION AND REPAIR SERVICES LIMITED Director 2008-01-23 CURRENT 2001-06-05 Dissolved 2014-01-15
KEITH BROOM MERLIN SURVEYING SERVICES LIMITED Director 2008-01-23 CURRENT 2002-03-27 Dissolved 2014-01-15
KEITH BROOM MERLIN COMMERCIAL AND COMPLEX CLAIMS LIMITED Director 2008-01-23 CURRENT 2006-12-14 Dissolved 2014-01-23
RICHARD JOHN WEBSTER AIG TRADE FINANCE LIMITED Director 2017-04-19 CURRENT 2006-06-08 Active
RICHARD JOHN WEBSTER MERLIN RESTORATION AND REPAIR SERVICES LIMITED Director 2008-01-23 CURRENT 2001-06-05 Dissolved 2014-01-15
RICHARD JOHN WEBSTER MERLIN SURVEYING SERVICES LIMITED Director 2008-01-23 CURRENT 2002-03-27 Dissolved 2014-01-15
RICHARD JOHN WEBSTER MERLIN COMMERCIAL AND COMPLEX CLAIMS LIMITED Director 2008-01-23 CURRENT 2006-12-14 Dissolved 2014-01-23
RICHARD JOHN WEBSTER EULER HERMES UK PLC Director 2006-10-17 CURRENT 2006-10-17 Active
KEVIN CHRISTOPHER WOOD THE INSURANCE CHARITIES Director 2014-09-17 CURRENT 1902-07-25 Active
KEVIN CHRISTOPHER WOOD CAMFORD SUTTON ASSOCIATES LTD Director 2012-11-22 CURRENT 2012-11-22 Active
KEVIN CHRISTOPHER WOOD MERLIN COMMERCIAL AND COMPLEX CLAIMS LIMITED Director 2007-01-19 CURRENT 2006-12-14 Dissolved 2014-01-23
KEVIN CHRISTOPHER WOOD MERLIN RESTORATION AND REPAIR SERVICES LIMITED Director 2003-09-09 CURRENT 2001-06-05 Dissolved 2014-01-15
KEVIN CHRISTOPHER WOOD MERLIN SURVEYING SERVICES LIMITED Director 2002-03-27 CURRENT 2002-03-27 Dissolved 2014-01-15

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
2014-01-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2013
2013-10-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-02-082.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-11-28F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-11-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-10-232.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-10-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-10-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM STRATTON COURT THURSBY ROAD CROFT BUSINESS PARK BROMBOROUGH WIRRAL CH62 3PW
2012-08-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-29AP03SECRETARY APPOINTED JENNY PROCTER
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-10AA01PREVEXT FROM 30/04/2011 TO 31/08/2011
2011-09-19LATEST SOC19/09/11 STATEMENT OF CAPITAL;GBP 955000
2011-09-19AR0115/09/11 FULL LIST
2011-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-17AR0115/09/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER WOOD / 10/06/2010
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-06AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-15363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-22363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-23CERTNMCOMPANY NAME CHANGED AMG ADJUSTING LIMITED CERTIFICATE ISSUED ON 23/05/08
2008-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-12363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-06-12MEM/ARTSARTICLES OF ASSOCIATION
2007-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-12363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-05-16288bDIRECTOR RESIGNED
2005-11-0188(2)RAD 30/09/05--------- £ SI 954998@1=954998 £ IC 2/955000
2005-10-17123NC INC ALREADY ADJUSTED 30/09/05
2005-10-17RES04£ NC 1000/1000000
2005-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06
2005-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 10 SNOW HILL LONDON EC1A 2AL
2005-10-03288bDIRECTOR RESIGNED
2005-09-28CERTNMCOMPANY NAME CHANGED DE FACTO 1296 LIMITED CERTIFICATE ISSUED ON 28/09/05
2005-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to MERLIN CLAIMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-15
Notices to Creditors2013-02-22
Fines / Sanctions
No fines or sanctions have been issued against MERLIN CLAIMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN AMENDMENT DEED IN RESPECT OF A DEBENTURE DATED 09 MARCH 2010 AND 2011-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC AS LENDER AND AS HEDGE COUNTERPARTY
SECURITY ASSIGNMENT OF RECEIVABLES 2010-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC (SECURITY TRUSTEE)
RENT DEPOSIT DEED 2008-09-09 Outstanding HALL MARK HOMES & PROJECT MANAGEMENT LIMITED
DEBENTURE 2005-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of MERLIN CLAIMS LIMITED registering or being granted any patents
Domain Names

MERLIN CLAIMS LIMITED owns 1 domain names.

equitymail.co.uk  

Trademarks
We have not found any records of MERLIN CLAIMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERLIN CLAIMS 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 (7487 - Other business activities) as MERLIN CLAIMS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where MERLIN CLAIMS 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 TypeFinal Meetings
Defending partyMERLIN CLAIMS LIMITEDEvent Date2013-08-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that General Meetings of Contributories and Creditors of the above named company will be held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU on 20 September 2013 at 11.15 am respectively, for the purpose of considering the final progress report showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidators. Mark Shaw Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyMERLIN CLAIMS LIMITEDEvent Date2013-02-14
The Companies Registered Office is 55 Baker Street, London W1U 7EU. We hereby give notice that Mark Shaw (IP Number 8893) and Shay Bannon (IP Number 8777) of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the Companies on 8 February 2013. All debts and claims should be sent to us at the address above. The Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting PAD/ADR - Merlin. Mark Shaw Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMERLIN CLAIMS LIMITEDEvent Date2012-08-08
In the High Court of Justice (Chancery Division) Companies Court case number 6227 6233 6232 6231 6226 6228 6229 Shay Bannon and Mark Shaw (IP Nos 8777 and 8893 ) both of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event Type
Defending partyMERLIN CLAIMS LIMITEDEvent Date2012-08-08
In the High Court of Justice (Chancery Division) Companies Court case number 6227 6233 6232 6231 6226 6228 6229 Shay Bannon and Mark Shaw (IP Nos 8777 and 8893 ) both of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERLIN CLAIMS 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 MERLIN CLAIMS 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.