Company NameMerims Limited
Company StatusLiquidation
Company Number01440062
CategoryPrivate Limited Company
Incorporation Date26 July 1979(44 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Peter Frank Wride
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(11 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleRest Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hayes Portsdown Hill Road
Cosham
Portsmouth
Hampshire
PO6 1BE
Director NameMrs Theresa Wride
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(11 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleRest Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hayes Portsdown Hill Road
Cosham
Portsmouth
Hampshire
PO6 1BE
Secretary NameMrs Theresa Wride
NationalityBritish
StatusCurrent
Appointed19 July 1991(11 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hayes Portsdown Hill Road
Cosham
Portsmouth
Hampshire
PO6 1BE
Director NameEdwin Patrick Harold Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(25 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Augustine Road
Drayton
Portsmouth
Hampshire
PO6 1HZ
Director NameVictoria Harold Harrison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(25 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Augustine Road
Drayton
Portsmouth
Hampshire
PO6 1HZ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£792,818
Cash£424,032
Current Liabilities£135,435

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Next Accounts Due31 July 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due22 July 2016 (overdue)

Filing History

15 March 2017Liquidators' statement of receipts and payments to 11 January 2017 (10 pages)
18 March 2016Liquidators statement of receipts and payments to 11 January 2016 (9 pages)
18 March 2016Liquidators' statement of receipts and payments to 11 January 2016 (9 pages)
16 February 2015Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 February 2015 (2 pages)
26 January 2015Declaration of solvency (3 pages)
26 January 2015Appointment of a voluntary liquidator (2 pages)
26 January 2015Satisfaction of charge 3 in full (1 page)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 116
(7 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 116
(7 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Victoria Harold Harrison on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Edwin Patrick Harold Harrison on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Edwin Patrick Harold Harrison on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Theresa Wride on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Theresa Wride on 8 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Victoria Harold Harrison on 8 July 2010 (2 pages)
18 May 2010Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 18 May 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 July 2009Return made up to 08/07/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 August 2008Return made up to 08/07/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 July 2007Return made up to 08/07/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 September 2006Return made up to 08/07/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 July 2005Return made up to 08/07/05; full list of members (8 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
5 July 2004Return made up to 08/07/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
22 July 2003Return made up to 08/07/03; full list of members (7 pages)
23 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 January 2003Registered office changed on 07/01/03 from: pendower house cumberland business centre northumberland southsea.hampshire.PO5 1DS (1 page)
23 July 2002Return made up to 19/07/02; full list of members (7 pages)
13 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 July 2001Return made up to 19/07/01; full list of members (6 pages)
24 July 2000Return made up to 19/07/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 August 1999Return made up to 19/07/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 August 1997Return made up to 19/07/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 July 1996Return made up to 19/07/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
23 July 1996Ad 21/11/95--------- £ si 14@1=14 £ ic 116/130 (2 pages)
23 May 1996Ad 01/05/96--------- £ si 14@1=14 £ ic 102/116 (2 pages)
23 May 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 May 1996Particulars of contract relating to shares (4 pages)
12 May 1996Ad 25/10/95--------- £ si 2@1 (2 pages)
21 April 1996Ad 25/10/95--------- £ si 2@1=2 £ ic 100/102 (2 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 August 1990Particulars of mortgage/charge (3 pages)
15 August 1990Particulars of mortgage/charge (3 pages)
26 July 1979Incorporation (14 pages)