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

MERLIN DANESMOUNT (COBHAM) LIMITED

FARNHAM, SURREY, GU9,
Company Registration Number
06962529
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About Merlin Danesmount (cobham) Ltd
MERLIN DANESMOUNT (COBHAM) LIMITED was founded on 2009-07-15 and had its registered office in Farnham. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
MERLIN DANESMOUNT (COBHAM) LIMITED
 
Legal Registered Office
FARNHAM
SURREY
 
Filing Information
Company Number 06962529
Date formed 2009-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-07-31
Date Dissolved 2017-09-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-09-19 15:18:04
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 DANESMOUNT (COBHAM) LIMITED

Current Directors
Officer Role Date Appointed
ANNA ELIZABETH BANYARD
Director 2009-07-15
COLIN RODERICK BANYARD
Director 2009-07-15
MATTHEW PETER JEVANS
Director 2009-07-15
PETER THEODORE JEVANS
Director 2009-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RODERICK BANYARD ROLTON KILBRIDE NORTHAMPTON LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
COLIN RODERICK BANYARD ROLTON KILBRIDE HAMS HALL LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
COLIN RODERICK BANYARD ROLTON KILBRIDE ROTHERHAM LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
COLIN RODERICK BANYARD ROLTON KILBRIDE LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
COLIN RODERICK BANYARD CRACKNORE DEVELOPMENTS LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
COLIN RODERICK BANYARD KILBRIDE INFRASTRUCTURE LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2018-05-15
COLIN RODERICK BANYARD KILBRIDE STRETTON LIMITED Director 2010-04-15 CURRENT 2009-10-08 Active - Proposal to Strike off
COLIN RODERICK BANYARD KILBRIDE HOLDINGS LIMITED Director 2009-10-30 CURRENT 2009-09-23 Active
COLIN RODERICK BANYARD KILBRIDE SOUTHAMPTON LIMITED Director 2008-08-15 CURRENT 2008-08-15 Dissolved 2016-04-05
COLIN RODERICK BANYARD KILBRIDE RAIL TERMINALS LTD Director 2007-11-30 CURRENT 2007-11-30 Active
COLIN RODERICK BANYARD CASTLE STREET RETAIL LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2017-10-17
COLIN RODERICK BANYARD KILBRIDE COMMUNITY RAIL LIMITED Director 2007-03-06 CURRENT 2007-02-16 Active
COLIN RODERICK BANYARD KILBRIDE RESOURCES LIMITED Director 2007-03-06 CURRENT 2007-02-16 Active
COLIN RODERICK BANYARD KILBRIDE RAIL LIMITED Director 2006-04-19 CURRENT 2006-04-12 Active
COLIN RODERICK BANYARD CRACKNORE INVESTMENT LIMITED Director 2005-01-14 CURRENT 2004-12-14 Active
MATTHEW PETER JEVANS MERLIN DANESMOUNT DEVELOPMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
MATTHEW PETER JEVANS MERLIN PROPERTY DEVELOPMENT LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
MATTHEW PETER JEVANS MPJ PROPERTIES LIMITED Director 2008-06-02 CURRENT 2008-06-02 Active - Proposal to Strike off
MATTHEW PETER JEVANS CASTLE STREET RETAIL LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2017-10-17
MATTHEW PETER JEVANS MERLIN PROPERTY GROUP LIMITED Director 2006-12-19 CURRENT 2006-12-19 Active
MATTHEW PETER JEVANS MERLIN PROPERTY DEVELOPMENT LIMITED Director 2002-09-27 CURRENT 2002-09-27 Dissolved 2014-03-11
MATTHEW PETER JEVANS MERLIN GREAT NORTHERN LIMITED Director 2002-06-01 CURRENT 1988-03-15 Active
MATTHEW PETER JEVANS ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED Director 2002-04-30 CURRENT 1987-04-08 Active - Proposal to Strike off
MATTHEW PETER JEVANS MERLIN INTERNATIONAL PROPERTIES LIMITED Director 2002-02-27 CURRENT 1995-12-11 Active
PETER THEODORE JEVANS CASTLE STREET RETAIL LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2017-10-17
PETER THEODORE JEVANS MERLIN PROPERTY GROUP LIMITED Director 2006-12-19 CURRENT 2006-12-19 Active
PETER THEODORE JEVANS MERLIN PROPERTY DEVELOPMENT LIMITED Director 2002-09-27 CURRENT 2002-09-27 Dissolved 2014-03-11
PETER THEODORE JEVANS THE RICK VAN WINKEL COMPANY LIMITED Director 2000-08-01 CURRENT 1999-06-07 Dissolved 2017-02-14
PETER THEODORE JEVANS ABBEYGATE HOLDINGS LIMITED Director 1998-06-30 CURRENT 1985-12-19 Active - Proposal to Strike off
PETER THEODORE JEVANS MERLIN INTERNATIONAL PROPERTIES LIMITED Director 1995-12-11 CURRENT 1995-12-11 Active
PETER THEODORE JEVANS MERLIN GREAT NORTHERN LIMITED Director 1992-10-18 CURRENT 1988-03-15 Active
PETER THEODORE JEVANS ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED Director 1991-11-03 CURRENT 1987-04-08 Active - Proposal to Strike off
PETER THEODORE JEVANS BURY RETAIL PARK LIMITED Director 1990-12-31 CURRENT 1979-06-22 Liquidation

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
2017-09-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-22DS01APPLICATION FOR STRIKING-OFF
2017-04-18AA31/07/16 TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-04AA31/07/15 TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0115/07/15 FULL LIST
2015-05-12AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0115/07/14 FULL LIST
2014-05-06AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-01AR0115/07/13 FULL LIST
2013-05-09AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-06AR0115/07/12 FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ELIZABETH BANYARD / 05/09/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RODERICK BANYARD / 05/09/2012
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-10-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-29AR0115/07/11 FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ELIZABETH BANYARD / 02/07/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RODERICK BANYARD / 02/07/2011
2011-04-15AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-13AR0115/07/10 FULL LIST
2010-08-12AP01DIRECTOR APPOINTED MRS ANNA ELIZABETH BANYARD
2010-08-12AP01DIRECTOR APPOINTED PETER THEODORE JEVANS
2010-08-12AP01DIRECTOR APPOINTED COLIN RODERICK BANYARD
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MERLIN DANESMOUNT (COBHAM) 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 MERLIN DANESMOUNT (COBHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL AND GENERAL CHARGE 2012-03-15 Satisfied SANTANDER UK PLC
THIRD PARTY ASSIGNMENT OF RENTAL INCOME 2012-03-15 Satisfied SANTANDER UK PLC
THIRD PARTY ASSIGNMENT OF RENTAL INCOME 2011-10-19 Satisfied SANTANDER UK PLC
THIRD PARTY LEGAL AND GENERAL CHARGE 2011-10-19 Satisfied SANTANDER UK PLC
MORTGAGE DEBENTURE 2009-08-28 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2009-08-20 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of MERLIN DANESMOUNT (COBHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERLIN DANESMOUNT (COBHAM) LIMITED
Trademarks
We have not found any records of MERLIN DANESMOUNT (COBHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERLIN DANESMOUNT (COBHAM) 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 (41100 - Development of building projects) as MERLIN DANESMOUNT (COBHAM) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MERLIN DANESMOUNT (COBHAM) 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 MERLIN DANESMOUNT (COBHAM) 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 DANESMOUNT (COBHAM) 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.