Company NameMerlian Estates Limited
Company StatusDissolved
Company Number04562554
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed17 October 2002(2 days after company formation)
Appointment Duration15 years, 5 months (closed 21 March 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Damien Michael Ryan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2003(5 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSaintbury House
Saintbury Avenue, Killiney Hill Road
Killiney
County Dublin
Ireland
Secretary NameImelda Allard
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGardwell Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2002(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2005)
Correspondence Address11 Catherine Place
Westminster
London
SW1E 6DX

Location

Registered AddressC/O Antony Batty & Company Llp
3 Field Court Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,480,907
Current Liabilities£3,959,961

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 December 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
25 October 2016Registered office address changed from Oaktree Court Broadfields Harrow Middlesex HA2 6NH to 3 Field Court Grays Inn London WC1R 5EF on 25 October 2016 (2 pages)
20 October 2016Statement of affairs with form 4.19 (6 pages)
20 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07
(1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Termination of appointment of Damien Michael Ryan as a director on 31 July 2015 (1 page)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
7 April 2016All of the property or undertaking has been released from charge 3 (2 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
3 August 2015Registered office address changed from C/O Clyne & Co. Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to Oaktree Court Broadfields Harrow Middlesex HA2 6NH on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Imelda Allard as a secretary on 31 July 2015 (1 page)
3 August 2015Registered office address changed from C/O Clyne & Co. Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to Oaktree Court Broadfields Harrow Middlesex HA2 6NH on 3 August 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
27 September 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
10 August 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
19 April 2013Registered office address changed from C/O Clyne & Co. 3 Mountain Road Caerphilly Mid Glamorgan CF83 1HG Wales on 19 April 2013 (1 page)
10 April 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 December 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 2
(5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
4 July 2012Registered office address changed from Victoria House Bloomsbury Square Southampton Row London WC1B 4DA on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Victoria House Bloomsbury Square Southampton Row London WC1B 4DA on 4 July 2012 (1 page)
25 June 2012Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
9 March 2011Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
14 April 2010Total exemption full accounts made up to 31 October 2008 (9 pages)
2 February 2010Notice of appointment of receiver or manager (2 pages)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
29 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Mr Damien Michael Ryan on 1 October 2009 (2 pages)
28 December 2009Director's details changed for Mr Tyrone James Allard on 1 October 2009 (2 pages)
28 December 2009Director's details changed for Mr Tyrone James Allard on 1 October 2009 (2 pages)
28 December 2009Director's details changed for Mr Damien Michael Ryan on 1 October 2009 (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
13 April 2009Director's change of particulars / tyrone allard / 15/10/2008 (1 page)
13 April 2009Director's change of particulars / damien ryan / 15/10/2008 (1 page)
13 April 2009Return made up to 15/10/08; full list of members (6 pages)
13 April 2009Secretary's change of particulars / imelda allard / 15/10/2008 (1 page)
30 December 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
26 October 2007Return made up to 15/10/07; no change of members (7 pages)
17 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
7 November 2006Return made up to 15/10/06; full list of members (7 pages)
25 July 2006Registered office changed on 25/07/06 from: 11 catherine place westminster london SW1E 6DX (1 page)
13 June 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
13 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
14 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
4 October 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
30 December 2004Return made up to 15/10/04; full list of members (7 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Return made up to 15/10/03; full list of members (7 pages)
14 October 2003Particulars of mortgage/charge (7 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (5 pages)
16 September 2003Ad 17/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2003New director appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: 693 high road london N12 0DA (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)
15 October 2002Incorporation (16 pages)