Company NameMerchant House Financial Services Limited
Company StatusDissolved
Company Number04491709
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date19 July 2021 (2 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Hugh Fleming
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 19 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaylands
Longcot
Faringdon
Oxfordshire
SN7 7TW
Director NameMr Nicholas Hamilton Browne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 19 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Nigel Darryn Love
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(10 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 19 July 2021)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Peter Leonard George Cotgrove
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 05 November 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Cages Way Melton Park
Woodbridge
Ipswich
Suffolk
IP12 1TE
Director NameMr James Robert Fleming
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 The Watergarden
Narrow Street
London
E14 8BY
Director NameGeoffrey Gilbert Dart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed03 September 2002(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address133 Ebury Street
London
SW1W 9QU
Secretary NameMr Keith Weaver
NationalityBritish
StatusResigned
Appointed03 September 2002(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 12 June 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Secretary NameNigel Timothy O'Driscoll
NationalityBritish
StatusResigned
Appointed12 June 2003(10 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressStoke Poges Way Collum Green Road
Farnham Common
Slough
Buckinghamshire
SL2 3RH
Director NameMr Craig Thomas Whyte
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Grant Castle Grant Estate
Grantown-On-Spey
Morayshire
PH26 3PS
Scotland
Director NameMr Christopher John Day
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Comms Centre Darnell Way
Northampton
NN3 6RW
Director NameMr Hugh Fleming
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Comms Centre Darnell Way
Northampton
NN3 6RW
Director NameMr Alex Joesph Griffiths
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(8 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 2011)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Aldermary House
10-15 Queen Street
London
EC4N 1TX
Director NameMr Stephen William Drew
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(10 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 April 2013)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameMerchant House Group Plc (Corporation)
StatusResigned
Appointed05 November 2002(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 17 December 2010)
Correspondence Address7th Floor
Aldermary House 15 Queen Street
London
EC4N 1TX

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2011
Turnover£4,688,184
Gross Profit-£864,053
Net Worth-£1,069,713
Cash£86,446
Current Liabilities£2,077,352

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2017Liquidators' statement of receipts and payments to 5 March 2017 (11 pages)
12 May 2016Liquidators statement of receipts and payments to 5 March 2016 (11 pages)
12 May 2016Liquidators' statement of receipts and payments to 5 March 2016 (11 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 March 2015Liquidators statement of receipts and payments to 5 March 2015 (11 pages)
26 March 2015Liquidators' statement of receipts and payments to 5 March 2015 (11 pages)
26 March 2015Liquidators statement of receipts and payments to 5 March 2015 (11 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Administrator's progress report to 6 March 2014 (15 pages)
28 March 2014Administrator's progress report to 6 March 2014 (15 pages)
6 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 November 2013Notice of vacation of office by administrator (19 pages)
17 October 2013Administrator's progress report to 20 September 2013 (14 pages)
8 May 2013Result of meeting of creditors (3 pages)
23 April 2013Statement of affairs with form 2.14B/2.15B (9 pages)
19 April 2013Statement of administrator's proposal (28 pages)
17 April 2013Termination of appointment of Stephen Drew as a director (1 page)
4 April 2013Registered office address changed from the Comms Centre Darnell Way Northampton NN3 6RW England on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from the Comms Centre Darnell Way Northampton NN3 6RW England on 4 April 2013 (2 pages)
2 April 2013Appointment of an administrator (1 page)
14 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 October 2012Appointment of Mr Nigel Darryn Love as a director (2 pages)
26 October 2012Appointment of Mr Stephen William Drew as a director (2 pages)
26 October 2012Termination of appointment of Christopher Day as a director (1 page)
26 October 2012Termination of appointment of Hugh Fleming as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
28 August 2012Section 519 (1 page)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 10,000
(4 pages)
8 June 2012Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom on 8 June 2012 (1 page)
15 May 2012Registered office address changed from 7Th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 15 May 2012 (1 page)
28 November 2011Termination of appointment of Alex Griffiths as a director (1 page)
20 October 2011Full accounts made up to 31 December 2010 (17 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
9 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 10,000
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 10,000
(3 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 December 2010Appointment of Mr Alex Griffiths as a director (2 pages)
20 December 2010Company name changed merchant house securities LIMITED\certificate issued on 20/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2010Termination of appointment of Merchant House Group Plc as a director (1 page)
17 December 2010Appointment of Mr Nicholas Hamilton Browne as a director (2 pages)
16 December 2010Appointment of Mr Christopher John Day as a director (2 pages)
16 December 2010Appointment of Mr Hugh Fleming as a director (2 pages)
16 December 2010Termination of appointment of Craig Whyte as a director (1 page)
14 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Merchant House Group Plc on 20 July 2010 (1 page)
8 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 September 2009Return made up to 22/07/09; full list of members (3 pages)
4 August 2009Director appointed craig thomas whyte (2 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 August 2008Return made up to 22/07/08; full list of members (3 pages)
3 September 2007Return made up to 22/07/07; full list of members (2 pages)
29 September 2006Return made up to 22/07/06; full list of members (2 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 September 2005Return made up to 22/07/05; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 August 2004Return made up to 22/07/04; full list of members (6 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
24 November 2003Company name changed airow LIMITED\certificate issued on 24/11/03 (2 pages)
20 November 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: the business centre edward street redditch worcestershire B97 6HA (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 133 ebury street london SW1W 9QU (1 page)
28 November 2002Director resigned (1 page)
22 October 2002Company name changed merchant house group LIMITED\certificate issued on 22/10/02 (2 pages)
7 October 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
1 October 2002Registered office changed on 01/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (1 page)
3 September 2002Company name changed lameroc LIMITED\certificate issued on 03/09/02 (2 pages)
22 July 2002Incorporation (18 pages)