Company NameMerlin Group Holdings Limited
Company StatusDissolved
Company Number02888971
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)
Dissolution Date2 June 2017 (6 years, 10 months ago)
Previous NamesForay 635 Limited and Merlin Flexible Packaging Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Karl Robert Bostock
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(20 years, 4 months after company formation)
Appointment Duration3 years (closed 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland Place Wardentree Park
Pinchbeck
Spalding
Lincolnshire
PE11 3ZN
Director NameYvonne Catherine Mary Goldingham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address55 Repton Road
West Bridgford
Nottingham
NG2 7EP
Director NameAndrew John Carpenter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address91 Cow Lane
Beeston
Nottingham
Nottinghamshire
NG9 3BB
Secretary NameAndrew John Carpenter
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address91 Cow Lane
Beeston
Nottingham
Nottinghamshire
NG9 3BB
Director NameStewart Robert Claxton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 1998)
RoleCompany Director
Correspondence Address34 St Marys Park
Louth
Lincolnshire
LN11 0EF
Director NameReginald Charles Ashley Gooseman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 1998)
RoleAccountant
Correspondence Address11 Connaught Avenue
Grimsby
South Humberside
DN32 0BS
Director NameAnthony Patrick James Wiseman
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 1998)
RoleCompany Director
Correspondence AddressNewton House
Queen Street
Louth
Lincolnshire
LN11 9BL
Secretary NameDorothy Jean Douglass
NationalityBritish
StatusResigned
Appointed23 March 1994(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 1998)
RoleCompany Director
Correspondence Address12 The Ridings
Market Rasen
Lincolnshire
LN8 3EE
Director NameAlexander Ernest Watson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemead
Mill Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4NR
Director NameDavid Arden
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 04 July 1998)
RoleOperations Director
Correspondence Address88 Upgate
Louth
Lincolnshire
LN11 9JN
Director NameNigel Peter Beaumont
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleExecutive
Correspondence Address56 Church Street
Leighton Buzzard
Bedfordshire
LU7 1BT
Director NameMr Colin Alfred Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 September 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address39 Aberdeen Park
Highbury
London
N5 2AR
Secretary NameMr Hugh William Bishop
NationalityBritish
StatusResigned
Appointed04 July 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside 50 High Street
Sharnbrook
Bedfordshire
MK44 1PF
Director NameKeith Millican
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 2000)
RoleChief Financial Officer
Correspondence AddressKennet House Brent Street
Brent Knoll
Highbridge
Somerset
TA9 4BB
Director NameMr Hugh William Bishop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 October 2001)
RoleGroup Controller
Country of ResidenceEngland
Correspondence AddressBarnside 50 High Street
Sharnbrook
Bedfordshire
MK44 1PF
Director NameRoderick Ian Alistair Watters
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 1999(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleChief Financial Officer
Correspondence AddressThe Mill
Mill Lane
Henley On Thames
Oxfordshire
RG9 4HB
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Director NameJustin Paul Ward
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(7 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 07 November 2001)
RoleExecutive
Correspondence Address53 Saint Johns Avenue
London
SW15 6AL
Secretary NameRichard James Searle
NationalityBritish
StatusResigned
Appointed29 October 2001(7 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Director NameMr Neil James
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoghurst
74 Pixham Lane
Dorking
Surrey
RH4 1PH
Secretary NameMr Neil James
NationalityBritish
StatusResigned
Appointed07 November 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoghurst
74 Pixham Lane
Dorking
Surrey
RH4 1PH
Director NameMichael Clark
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Grand Manor Drive
Lytham St. Annes
Lancashire
FY8 4FY
Director NameStephen Tony Goodman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladyacre
Bamber Bridge
Preston
Lancashire
PR5 6XN
Secretary NameStephen Tony Goodman
NationalityBritish
StatusResigned
Appointed21 May 2004(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ladyacre
Bamber Bridge
Preston
Lancashire
PR5 6XN
Director NameDarren William Dean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RD
Secretary NameLee Richardson
NationalityBritish
StatusResigned
Appointed25 March 2013(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressUnit 20 Road One
The Industrial Estate
Winsford
Cheshire
CW7 3RD
Director NameMr Lee David Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed24 October 2013(19 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2014)
RoleAccountant
Country of ResidenceWales
Correspondence AddressC/O Britton Taco Ltd
Road One Industrial Estate
Winsford
Cheshire
CW7 3RD
Director NameMr Mark Edward Lapping
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland Place Wardentree Park
Pinchbeck
Spalding
Lincolnshire
PE11 3ZN

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
16 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (8 pages)
4 March 2016Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN (2 pages)
11 February 2016Appointment of a voluntary liquidator (1 page)
11 February 2016Court order INSOLVENCY:block transfer court order - replacement of liquidator (16 pages)
11 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 249,141.00
(4 pages)
26 October 2015Register inspection address has been changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN (2 pages)
26 October 2015Registered office address changed from C/O Britton Taco Ltd Road One Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on 26 October 2015 (2 pages)
20 October 2015Appointment of a voluntary liquidator (2 pages)
20 October 2015Declaration of solvency (3 pages)
6 October 2015Satisfaction of charge 028889710012 in full (4 pages)
10 September 2015Termination of appointment of Mark Edward Lapping as a director on 31 August 2015 (1 page)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 249,140
(5 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 249,140
(5 pages)
4 September 2014Termination of appointment of Lee Richardson as a secretary on 30 June 2014 (1 page)
4 September 2014Termination of appointment of Lee David Richardson as a director on 30 June 2014 (1 page)
2 June 2014Appointment of Mr Karl Bostock as a director (2 pages)
2 June 2014Appointment of Mr Mark Edward Lapping as a director (2 pages)
30 May 2014Termination of appointment of Darren Dean as a director (1 page)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 249,140
(6 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 249,140
(6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
19 November 2013Satisfaction of charge 11 in full (4 pages)
15 November 2013Registration of charge 028889710012 (95 pages)
24 October 2013Appointment of Mr Lee David Richardson as a director (2 pages)
25 April 2013Termination of appointment of Stephen Goodman as a director (1 page)
25 April 2013Termination of appointment of Stephen Goodman as a secretary (1 page)
11 April 2013Appointment of Lee Richardson as a secretary (3 pages)
11 April 2013Appointment of Darren William Dean as a director (3 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
25 July 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
30 August 2011Termination of appointment of Michael Clark as a director (1 page)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 July 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
8 June 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
20 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Michael Clark on 6 November 2009 (2 pages)
20 January 2010Director's details changed for Michael Clark on 6 November 2009 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
7 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
31 March 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
21 May 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (19 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
5 March 2008Declaration of assistance for shares acquisition (11 pages)
5 March 2008Declaration of assistance for shares acquisition (11 pages)
5 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 March 2008Declaration of assistance for shares acquisition (11 pages)
5 March 2008Declaration of assistance for shares acquisition (11 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 7 (15 pages)
20 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 January 2008Return made up to 06/01/08; full list of members (2 pages)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 January 2007Return made up to 06/01/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 06/01/06; full list of members (2 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 January 2005Return made up to 07/01/05; full list of members (7 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 July 2004Registered office changed on 08/07/04 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page)
15 June 2004Declaration of assistance for shares acquisition (10 pages)
15 June 2004Declaration of assistance for shares acquisition (11 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 June 2004Registered office changed on 04/06/04 from: castle court 41 london road reigate surrey RH2 9RJ (1 page)
4 June 2004Secretary resigned;director resigned (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Particulars of mortgage/charge (5 pages)
27 May 2004Particulars of mortgage/charge (11 pages)
14 May 2004Director resigned (1 page)
20 January 2004Return made up to 07/01/04; full list of members (7 pages)
14 December 2003New director appointed (1 page)
14 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 December 2003Director resigned (1 page)
20 January 2003Return made up to 07/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 January 2002Return made up to 07/01/02; full list of members (6 pages)
12 December 2001Full accounts made up to 31 December 2000 (9 pages)
19 November 2001Particulars of mortgage/charge (22 pages)
13 November 2001Director resigned (1 page)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: talon house presley way, crownhill milton keynes buckinghamshire MK8 0ES (1 page)
23 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
1 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
18 July 2000Director resigned (1 page)
24 February 2000Return made up to 19/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
10 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1999New director appointed (2 pages)
15 November 1999New director appointed (3 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
9 September 1999Director resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: 42 colebrooke row islington london N1 8AF (1 page)
26 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 February 1999Return made up to 19/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1998Full group accounts made up to 31 December 1997 (25 pages)
14 August 1998New director appointed (3 pages)
30 July 1998£ ic 261356/249141 03/07/98 £ sr 12215@1=12215 (1 page)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
22 July 1998£ ic 2322878/2294689 03/07/98 £ sr 28189@1=28189 (1 page)
22 July 1998£ ic 2327678/2322878 03/07/98 £ sr 4800@1=4800 (1 page)
22 July 1998£ ic 2294689/261355 03/07/98 £ sr [email protected]=2033333 (1 page)
22 July 1998£ ic 2366667/2327678 03/07/98 £ sr 38989@1=38989 (1 page)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
22 July 1998Conve 03/07/98 (1 page)
22 July 1998Nc dec already adjusted 08/07/98 (1 page)
20 July 1998Stat dec re 155 6 a (1 page)
16 July 1998Particulars of mortgage/charge (18 pages)
16 July 1998Declaration of assistance for shares acquisition (14 pages)
16 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(12 pages)
16 July 1998Declaration of assistance for shares acquisition (14 pages)
3 February 1998Return made up to 19/01/98; full list of members (7 pages)
14 January 1998New director appointed (2 pages)
9 May 1997Full group accounts made up to 31 December 1996 (26 pages)
21 January 1997Return made up to 19/01/97; no change of members (4 pages)
27 October 1996Full group accounts made up to 31 December 1995 (29 pages)
29 January 1996Return made up to 19/01/96; no change of members (4 pages)
6 October 1995Full group accounts made up to 31 December 1994 (31 pages)
19 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 June 1995Memorandum and Articles of Association (72 pages)