Liquidation
Company Information for MERCHANT INNS GROUP LIMITED
4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
06244330
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MERCHANT INNS GROUP LIMITED | ||
Legal Registered Office | ||
4TH FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF Other companies in HA5 | ||
Previous Names | ||
|
Company Number | 06244330 | |
---|---|---|
Company ID Number | 06244330 | |
Date formed | 2007-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2008 | |
Account next due | 30/09/2009 | |
Latest return | 11/05/2009 | |
Return next due | 08/06/2010 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-03-07 07:06:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD GOLDSOBEL |
||
GARETH WILSON JONES |
||
COLIN BARRY WAGMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT RODDICK ACKRILL BREARE |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERCHANT INNS LIMITED | Company Secretary | 2007-11-26 | CURRENT | 1999-11-03 | Liquidation | |
LICENSED CARRIAGE HIRE LIMITED | Company Secretary | 2006-06-26 | CURRENT | 2004-05-24 | Active | |
WAVELODGE LIMITED | Company Secretary | 2005-12-21 | CURRENT | 2005-12-21 | Dissolved 2017-09-19 | |
DEANWATER ESTATES LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1995-06-07 | Dissolved 2015-09-11 | |
AXIS TWO LIMITED | Company Secretary | 2002-10-10 | CURRENT | 2002-10-02 | Active | |
COLLIERS INTERNATIONAL UK PLC | Company Secretary | 2001-05-17 | CURRENT | 2001-04-06 | Liquidation | |
BELLHUNT LIMITED | Company Secretary | 2000-01-17 | CURRENT | 1999-06-23 | Active | |
AXIS PROPERTIES LIMITED | Company Secretary | 1991-06-15 | CURRENT | 1985-07-05 | Active | |
COLLIERS INTERNATIONAL UK PLC | Director | 2009-01-01 | CURRENT | 2001-04-06 | Liquidation | |
BATTBRIDGE LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
LEON (HOLDINGS) PLC | Director | 2013-09-18 | CURRENT | 2013-09-18 | Dissolved 2015-03-03 | |
ALPHA PLUS HOLDINGS LIMITED | Director | 2012-10-18 | CURRENT | 2002-04-17 | Active | |
PORTMAN ADMINISTRATION 3 LIMITED | Director | 2012-06-29 | CURRENT | 2004-01-14 | Dissolved 2017-04-25 | |
DV4 INVESTMENTS DARTFORD GATEWAY NO. 2 CO. LIMITED | Director | 2012-05-24 | CURRENT | 2010-02-05 | Active | |
DV4 INVESTMENTS BECKENHAM NO.2 CO. LIMITED | Director | 2012-05-24 | CURRENT | 2011-10-04 | Active | |
DV4 INVESTMENTS BECKENHAM CO. LIMITED | Director | 2012-05-24 | CURRENT | 2010-10-04 | Active | |
DV4 INVESTMENTS DARTFORD GATEWAY CO. LIMITED | Director | 2012-05-24 | CURRENT | 2010-02-05 | Active | |
BROOKLANDS HOTEL (PROPERTIES) LIMITED | Director | 2012-05-04 | CURRENT | 2010-11-11 | Liquidation | |
OWL GENERAL PARTNER UK LIMITED | Director | 2011-10-07 | CURRENT | 2011-10-07 | Dissolved 2017-05-16 | |
MARK WAGMAN CONSULTING LIMITED | Director | 2009-08-11 | CURRENT | 2009-06-05 | Dissolved 2014-10-07 | |
MARK WAGMAN MANAGEMENT LIMITED | Director | 2009-08-11 | CURRENT | 2009-06-05 | Dissolved 2014-10-07 | |
MERCHANT INNS LIMITED | Director | 2007-11-26 | CURRENT | 1999-11-03 | Liquidation | |
LX-JFK LIMITED | Director | 2006-10-26 | CURRENT | 2006-10-26 | Dissolved 2018-05-15 | |
DV3 ADMINISTRATION UK 1 LIMITED | Director | 2006-04-06 | CURRENT | 2004-02-03 | Dissolved 2017-04-25 | |
DELANCEY REAL ESTATE PARTNERS LIMITED | Director | 2005-05-17 | CURRENT | 2004-12-01 | Active | |
04531855 | Director | 2002-09-11 | CURRENT | 2002-09-11 | Active | |
WAGMAN ASSOCIATES | Director | 1995-08-29 | CURRENT | 1960-01-01 | Active | |
BL (SP) PROPERTIES PLC | Director | 1995-04-07 | CURRENT | 1983-05-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/12/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 105 ST. PETERS STREET ST. ALBANS AL1 3EJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM DELOITTE LLP HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/04/2010 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 24 QUEEN ANNE STREET LONDON W1G 9AX UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BREARE | |
225 | PREVSHO FROM 30/06/2009 TO 31/12/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 24 QUEEN ANNE STREET LONDON W1G 9AX | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED KAMSIDE LIMITED CERTIFICATE ISSUED ON 06/02/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/11/07--------- £ SI 1999998@.5=999999 £ SI 1@1=1 £ IC 2/1000002 | |
123 | NC INC ALREADY ADJUSTED 08/10/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 08/10/07 | |
RES04 | £ NC 1000/1000010 08/1 | |
ELRES | S366A DISP HOLDING AGM 08/10/07 | |
ELRES | S252 DISP LAYING ACC 08/10/07 | |
RES13 | SUBDIVIDING, 08/10/07 | |
88(2)R | AD 08/10/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 41 CHALTON STREET LONDON NW1 1JD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2009-10-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | COUTTS & COMPANY | |
LEGAL CHARGE | Outstanding | COUTTS & COMPANY | |
DEBENTURE | Outstanding | COUTTS & COMPANY |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCHANT INNS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as MERCHANT INNS GROUP LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MERCHANT INNS GROUP LIMITED | Event Date | 2009-10-12 |
In the High Court of Justice, Chancery Division Companies Court case number 19502 Neville Kahn and Nicholas Guy Edwards (IP Nos 1186 and 8811 ), both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : | |||
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. |