Company NameMerlin Estate Management Ltd
Company StatusDissolved
Company Number03256432
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Dissolution Date1 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Deirdre Boulding
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(2 weeks, 1 day after company formation)
Appointment Duration20 years, 4 months (closed 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameMr Michael Thomas Boulding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(2 weeks, 1 day after company formation)
Appointment Duration20 years, 4 months (closed 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Secretary NameMrs Deirdre Boulding
NationalityBritish
StatusClosed
Appointed15 October 1996(2 weeks, 1 day after company formation)
Appointment Duration20 years, 4 months (closed 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ryegate Road
Sheffield
South Yorkshire
S10 5FA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2007
Gross Profit£2,424,870
Net Worth£1,725,969
Cash£1,250,654
Current Liabilities£6,085,789

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End28 February

Filing History

1 March 2017Final Gazette dissolved following liquidation (1 page)
1 December 2016Notice of final account prior to dissolution (1 page)
26 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
24 February 2015Receiver's abstract of receipts and payments to 10 April 2011 (2 pages)
24 February 2015Receiver's abstract of receipts and payments to 10 October 2011 (2 pages)
24 February 2015Receiver's abstract of receipts and payments to 10 April 2014 (2 pages)
24 February 2015Receiver's abstract of receipts and payments to 10 April 2010 (2 pages)
24 February 2015Receiver's abstract of receipts and payments to 10 October 2012 (2 pages)
24 February 2015Receiver's abstract of receipts and payments to 10 October 2013 (2 pages)
24 February 2015Notice of ceasing to act as receiver or manager (4 pages)
24 February 2015Receiver's abstract of receipts and payments to 10 October 2010 (2 pages)
24 February 2015Receiver's abstract of receipts and payments to 10 April 2012 (2 pages)
24 February 2015Receiver's abstract of receipts and payments to 23 January 2015 (2 pages)
24 February 2015Receiver's abstract of receipts and payments to 10 April 2013 (2 pages)
24 February 2015Receiver's abstract of receipts and payments to 10 October 2009 (2 pages)
24 February 2015Receiver's abstract of receipts and payments to 10 October 2014 (2 pages)
2 February 2010Receiver's abstract of receipts and payments to 17 September 2009 (2 pages)
2 February 2010Receiver's abstract of receipts and payments to 17 September 2009 (2 pages)
2 February 2010Notice of ceasing to act as receiver or manager (2 pages)
2 February 2010Receiver's abstract of receipts and payments to 27 January 2010 (4 pages)
2 February 2010Receiver's abstract of receipts and payments to 27 January 2010 (2 pages)
2 February 2010Receiver's abstract of receipts and payments to 17 September 2009 (2 pages)
2 February 2010Notice of ceasing to act as receiver or manager (2 pages)
2 February 2010Notice of ceasing to act as receiver or manager (2 pages)
2 February 2010Receiver's abstract of receipts and payments to 27 January 2010 (4 pages)
3 August 2009Order of court to wind up (2 pages)
8 February 2009Registered office changed on 08/02/2009 from, russell square house 10-12 10 - 12 russell square, london, WC1B 5LF (1 page)
31 January 2009Appointment of a liquidator (1 page)
31 January 2009Registered office changed on 31/01/2009 from, 194 crookes, sheffield, south yorkshire, S10 1TG (1 page)
24 November 2008Order of court to wind up (1 page)
17 October 2008Notice of appointment of receiver or manager (2 pages)
1 October 2008Notice of appointment of receiver or manager (1 page)
1 October 2008Notice of appointment of receiver or manager (1 page)
1 October 2008Notice of appointment of receiver or manager (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 25 (6 pages)
28 December 2007Accounts for a medium company made up to 28 February 2007 (19 pages)
17 December 2007Return made up to 30/09/07; full list of members (7 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Particulars of mortgage/charge (6 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
17 October 2006Accounts for a medium company made up to 28 February 2006 (16 pages)
12 October 2006Return made up to 30/09/06; full list of members (7 pages)
28 February 2006Registered office changed on 28/02/06 from: 194 crookes, sheffield, S10 1TG (1 page)
16 February 2006Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(7 pages)
7 February 2006Accounts for a small company made up to 28 February 2005 (6 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
10 January 2006Particulars of mortgage/charge (7 pages)
23 March 2005Full accounts made up to 29 February 2004 (7 pages)
22 November 2004Return made up to 30/09/04; full list of members (7 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
21 May 2004Registered office changed on 21/05/04 from: mcmiller house, 1 croft street, hyde, cheshire SK14 1LH (1 page)
9 March 2004Full accounts made up to 28 February 2003 (8 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Return made up to 30/09/03; full list of members (7 pages)
8 April 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
16 January 2003Full accounts made up to 30 September 2001 (8 pages)
16 January 2003Return made up to 30/09/02; full list of members (7 pages)
9 July 2002Return made up to 30/09/01; full list of members (6 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
27 May 2002Full accounts made up to 30 September 2000 (8 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
2 February 2001Full accounts made up to 30 September 1999 (8 pages)
9 October 2000Return made up to 30/09/00; full list of members (6 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (4 pages)
13 January 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 January 2000Full accounts made up to 30 September 1998 (8 pages)
18 April 1999Full accounts made up to 30 September 1997 (8 pages)
29 January 1999Registered office changed on 29/01/99 from: hyde park house, cartwright street newton, hyde, cheshire SK14 4EH (1 page)
29 January 1999Return made up to 30/09/98; no change of members (4 pages)
17 June 1998Particulars of mortgage/charge (11 pages)
28 April 1998Compulsory strike-off action has been discontinued (1 page)
23 April 1998Return made up to 30/09/97; full list of members (4 pages)
17 March 1998First Gazette notice for compulsory strike-off (1 page)
10 December 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: 39A leicester road, salford, M7 4AS (1 page)
13 December 1996Particulars of mortgage/charge (11 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Director resigned (1 page)
30 September 1996Incorporation (12 pages)