Active - Proposal to Strike off
Company Information for MERLOT DEVELOPMENTS LIMITED
EATON COURT MAYLANDS AVENUE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
|
Company Registration Number
06048528
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MERLOT DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
EATON COURT MAYLANDS AVENUE HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR Other companies in HP2 | ||
Previous Names | ||
|
Company Number | 06048528 | |
---|---|---|
Company ID Number | 06048528 | |
Date formed | 2007-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB903053565 |
Last Datalog update: | 2025-02-05 12:40:08 |
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 | ||
---|---|---|---|---|
MERLOT DEVELOPMENTS PTY LTD | WA 6021 | Active | Company formed on the 2009-04-08 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JOHN PEARSON |
||
MILES COLIN SHELLEY |
||
ROBERT JOHN WILLIAM WOTHERSPOON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW REGINALD BOLT |
Director | ||
GEOFFREY PETER SANDERS |
Director | ||
HUW JAMES THOMAS |
Director | ||
JOHN MARK BRIANT |
Director | ||
ROBERT PETER WALKER |
Company Secretary | ||
COLIN BRUCE WEEKLEY |
Director | ||
ROBERT JOHN WILLIAM WOTHERSPOON |
Director | ||
MICHAEL JOHN COLLARD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILTONS SHOOT 2011 LTD | Director | 2018-06-29 | CURRENT | 2011-09-02 | Active - Proposal to Strike off | |
CARDIFF GATE BUSINESS PARK LIMITED | Director | 2017-12-31 | CURRENT | 1991-06-06 | Active | |
RGV ROAD HOLDINGS LIMITED | Director | 2017-12-13 | CURRENT | 2015-06-23 | Active | |
RGV (M6) LIMITED | Director | 2017-12-13 | CURRENT | 2015-05-29 | Active | |
RGV (A19) LIMITED | Director | 2017-12-13 | CURRENT | 2015-06-08 | Active | |
ABACUS PROPERTY HOLDINGS LIMITED | Director | 2017-07-31 | CURRENT | 1988-06-16 | Active - Proposal to Strike off | |
MCGREEN ESTATES LIMITED | Director | 2017-07-31 | CURRENT | 2003-07-24 | Active - Proposal to Strike off | |
ABVALE DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2007-11-12 | Active - Proposal to Strike off | |
ABACUS DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 1972-01-19 | Active | |
ABACUS PROJECTS LIMITED | Director | 2017-07-31 | CURRENT | 1979-11-13 | Active | |
ABACUS AVIATION LIMITED | Director | 2017-07-24 | CURRENT | 1988-05-26 | Active - Proposal to Strike off | |
AUTOLINK CONCESSIONAIRES (M6) PLC | Director | 2017-06-15 | CURRENT | 1996-05-21 | Active | |
ADL VENTURES LIMITED | Director | 2017-03-02 | CURRENT | 1994-01-26 | Active | |
NEWARTHILL LIMITED | Director | 2015-12-17 | CURRENT | 1972-04-21 | Active | |
ROBERT MCALPINE ENTERPRISES LIMITED | Director | 2013-06-26 | CURRENT | 2000-08-16 | Active | |
MC ALPINE ENTERPRISES LIMITED | Director | 2013-06-26 | CURRENT | 2003-04-01 | Active | |
EHC MALAYSIA LIMITED | Director | 2013-01-17 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
EHC MARRAKECH LIMITED | Director | 2013-01-17 | CURRENT | 2001-07-06 | Active | |
EHC INTERNATIONAL LIMITED | Director | 2013-01-17 | CURRENT | 2001-07-06 | Active | |
MCALPINE OFFSHORE LIMITED | Director | 2011-04-19 | CURRENT | 1973-05-09 | Active - Proposal to Strike off | |
BRITISH CONTRACTS COMPANY LIMITED | Director | 2011-04-19 | CURRENT | 1920-06-29 | Active | |
SIR ROBERT MCALPINE HEALTHCARE (DAWLISH) LIMITED | Director | 2010-08-12 | CURRENT | 1997-02-17 | Active | |
OAK COURT ESTATES (LANGSTONE,MON.) LIMITED | Director | 2008-12-16 | CURRENT | 1966-01-28 | Active | |
BRICKWORTH DEVELOPMENTS LIMITED | Director | 2007-05-24 | CURRENT | 1963-10-16 | Active | |
BANKSIDE ELECTRICAL CONTRACTORS LIMITED | Director | 2005-05-05 | CURRENT | 1970-01-20 | Active | |
SIR ROBERT MCALPINE (HOLDINGS) LIMITED | Director | 2004-06-30 | CURRENT | 1992-10-12 | Active | |
PARK LANE AMERICA HOLDINGS LIMITED | Director | 2004-06-30 | CURRENT | 1978-09-14 | Active | |
PINNACLE SCHOOLS LIMITED | Director | 2003-07-03 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
SIR ROBERT MCALPINE ENTERPRISES LIMITED | Director | 1999-04-30 | CURRENT | 1995-02-09 | Active | |
PFI FINANCING LIMITED | Director | 1998-09-04 | CURRENT | 1996-05-14 | Dissolved 2015-06-30 | |
CABLE SWAN LIMITED | Director | 2018-03-22 | CURRENT | 2016-09-22 | Active | |
SPRINGFIELD VILLAGE ESTATE LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
UKLP GORE STREET LIMITED | Director | 2018-01-19 | CURRENT | 2015-08-04 | Liquidation | |
STEP SPRINGFIELD VILLAGE LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active | |
PARK LANE AMERICA HOLDINGS LIMITED | Director | 2018-01-16 | CURRENT | 1978-09-14 | Active | |
TEMPUS TEN (MANAGEMENT) LIMITED | Director | 2017-07-31 | CURRENT | 2004-10-12 | Active | |
WHITE ROCK BUSINESS PARK LIMITED | Director | 2017-07-31 | CURRENT | 2008-12-03 | Active | |
RED KITE SECURITIES LIMITED | Director | 2017-07-31 | CURRENT | 2011-09-13 | Active | |
SIR ROBERT MCALPINE PENSION SCHEME CAPITAL VENTURES LIMITED | Director | 2017-07-31 | CURRENT | 2011-11-02 | Active | |
TEMPUS TEN (ONYX) MANAGEMENT LIMITED | Director | 2017-07-31 | CURRENT | 2012-04-25 | Active - Proposal to Strike off | |
BRICKWORTH DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 1963-10-16 | Active | |
ADL VENTURES LIMITED | Director | 2017-07-31 | CURRENT | 1994-01-26 | Active | |
OAKUS DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2002-05-30 | Active | |
CONCERT BAY LIMITED | Director | 2017-07-31 | CURRENT | 2004-09-09 | Active | |
OAK COURT ESTATES (LANGSTONE,MON.) LIMITED | Director | 2017-07-31 | CURRENT | 1966-01-28 | Active | |
OAK COURT MANAGEMENT COMPANY (COVENTRY) LIMITED | Director | 2017-07-31 | CURRENT | 2005-09-28 | Active | |
AXIS LAND PARTNERSHIPS LIMITED | Director | 2017-07-31 | CURRENT | 2016-07-18 | Active | |
IMC ST.DAVID'S LTD | Director | 2017-07-18 | CURRENT | 2000-02-21 | Active | |
UKLP ANCOATS LIMITED | Director | 2017-07-06 | CURRENT | 2012-11-19 | Liquidation | |
SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
AURA DC LIMITED | Director | 2015-08-20 | CURRENT | 2015-06-23 | Active | |
RGV ROAD HOLDINGS LIMITED | Director | 2015-08-20 | CURRENT | 2015-06-23 | Active | |
RGV (M6) LIMITED | Director | 2015-08-20 | CURRENT | 2015-05-29 | Active | |
RGV (A19) LIMITED | Director | 2015-08-20 | CURRENT | 2015-06-08 | Active | |
ENDEAVOUR UK 4 LIMITED | Director | 2014-10-16 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
GLASGOW LEARNING QUARTER LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
SIR ROBERT MCALPINE HEALTHCARE LIMITED | Director | 2010-09-10 | CURRENT | 1980-02-08 | Active - Proposal to Strike off | |
AUTOLINK CONCESSIONAIRES (M6) PLC | Director | 2008-07-23 | CURRENT | 1996-05-21 | Active | |
AUTOLINK HOLDINGS (M6) LTD | Director | 2008-07-23 | CURRENT | 1997-02-17 | Active | |
AURA HOLDINGS (NEWCASTLE) LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
AURA NEWCASTLE LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
PINNACLE SCHOOLS LIMITED | Director | 2006-07-20 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
AURA LEARNING COMMUNITIES LIMITED | Director | 2005-01-14 | CURRENT | 2005-01-14 | Active - Proposal to Strike off | |
AUTOLINK HOLDINGS (A19) LIMITED | Director | 2004-02-24 | CURRENT | 2000-06-23 | Active | |
AUTOLINK CONCESSIONAIRES (A19) LIMITED | Director | 2004-02-24 | CURRENT | 2000-06-23 | Active | |
PFI FINANCING LIMITED | Director | 2002-11-06 | CURRENT | 1996-05-14 | Dissolved 2015-06-30 | |
SIR ROBERT MCALPINE ENTERPRISES LIMITED | Director | 2002-11-06 | CURRENT | 1995-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
Change of details for Abacus Developments Limited as a person with significant control on 2023-05-04 | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID HONEYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 | |
AP01 | DIRECTOR APPOINTED MR MILES COLIN SHELLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW REGINALD BOLT | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/15 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUW THOMAS | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/14 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/15 FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13 | |
AP01 | DIRECTOR APPOINTED MR HUW JAMES THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRIANT | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER | |
AP03 | SECRETARY APPOINTED MR KEVIN JOHN PEARSON | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12 | |
AR01 | 11/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 11/01/12 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 22/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 11/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BRIANT / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER SANDERS / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED AUTOLINK HIGHWAYS (A19) LIMITED CERTIFICATE ISSUED ON 16/05/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ABACUS DEVELOPMENTS LIMITED |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | CHERRYWOOD SERVICES LIMITED | 2009-08-12 | Outstanding |
RENT DEPOSIT DEED | IQ MEETINGS LIMITED | 2011-01-28 | Outstanding |
RENT DEPOSIT DEED | IQ MEETINGS LIMITED | 2013-02-08 | Outstanding |
We have found 3 mortgage charges which are owed to MERLOT DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MERLOT DEVELOPMENTS 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. |