Company NameMerit Promotional Clothing Limited
Company StatusDissolved
Company Number02261119
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 11 months ago)
Dissolution Date18 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameRichard James Charlesworth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(12 years, 5 months after company formation)
Appointment Duration19 years, 2 months (closed 18 January 2020)
RoleSales
Country of ResidenceEngland
Correspondence AddressRussets Goat Hall Lane
Chelmsford
CM2 8PG
Secretary NameElizabeth Anne Karn
StatusClosed
Appointed01 July 2012(24 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 18 January 2020)
RoleCompany Director
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameElizabeth Anne Karn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 July 2012)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressBakers Cottage
Bakers Lane
Blackmore End
Essex
CM7 4DQ
Secretary NameGordon Birkmyre Service
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakers Cottage
Bakers Lane Blackmore End
Braintree
Essex
CM7 4DJ

Contact

Websitemeritpcuk.com/
Telephone01376 563688
Telephone regionBraintree

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

5k at £1Elizabeth Anne Karn
100.00%
Ordinary

Financials

Year2014
Net Worth£596,417
Cash£594,425
Current Liabilities£267,953

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

14 April 2000Delivered on: 21 April 2000
Satisfied on: 27 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of depsosit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The initially of £50,000 credited to account designation 91021288 with the bank and any addition to that deposit.
Fully Satisfied
14 April 2000Delivered on: 21 April 2000
Satisfied on: 27 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of depsosit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The initially of £15,000 credited to account designation 10334740 with the bank and any addition to that deposit.
Fully Satisfied
21 June 1991Delivered on: 1 July 1991
Satisfied on: 27 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
25 May 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 5,000
(3 pages)
12 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Satisfaction of charge 3 in full (4 pages)
27 May 2015Satisfaction of charge 1 in full (4 pages)
27 May 2015Satisfaction of charge 2 in full (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 July 2012Appointment of Elizabeth Anne Karn as a secretary (1 page)
3 July 2012Termination of appointment of Elizabeth Karn as a director (1 page)
3 July 2012Termination of appointment of Gordon Service as a secretary (1 page)
28 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
18 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
18 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2010Director's details changed for Richard James Charlesworth on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Richard James Charlesworth on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Elizabeth Anne Karn on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Elizabeth Anne Karn on 1 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2009Director's change of particulars / richard charlesworth / 01/01/2006 (1 page)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 January 2008Return made up to 31/12/07; no change of members (7 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 February 2004Full accounts made up to 30 April 2003 (11 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2002Full accounts made up to 30 April 2002 (11 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
22 August 2001Full accounts made up to 30 April 2001 (11 pages)
26 February 2001Full accounts made up to 30 April 2000 (11 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 November 2000New director appointed (2 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
5 March 2000Full accounts made up to 30 April 1999 (11 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
27 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1998Full accounts made up to 30 April 1997 (12 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1997Full accounts made up to 30 April 1996 (12 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1996Full accounts made up to 30 April 1995 (12 pages)