Company NameMerlian Developments Limited
Company StatusDissolved
Company Number05159459
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)
Previous NamesDe Facto 1131 Limited and ARCL (Birmingham) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed25 June 2004(3 days after company formation)
Appointment Duration11 years (closed 09 July 2015)
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
StatusClosed
Appointed25 June 2004(3 days after company formation)
Appointment Duration11 years (closed 09 July 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSaintbury House
Saintbury Avenue, Killiney Hill Road
Killiney
County Dublin
Ireland
Secretary NameImelda Allard
NationalityBritish
StatusClosed
Appointed01 June 2005(11 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 09 July 2015)
RoleCompany Director
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Secretary NameMr Tyrone James Allard
NationalityIrish
StatusResigned
Appointed25 June 2004(3 days after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mr Damien Michael Ryan
50.00%
Ordinary
1 at £1Tyrone Allard
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,460,722
Cash£3,019
Current Liabilities£2,519,031

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
5 February 2015Liquidators statement of receipts and payments to 21 January 2015 (16 pages)
5 February 2015Liquidators' statement of receipts and payments to 21 January 2015 (16 pages)
29 January 2014Registered office address changed from C/O Clyne & Co. Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS Wales on 29 January 2014 (2 pages)
28 January 2014Statement of affairs with form 4.19 (5 pages)
28 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2014Appointment of a voluntary liquidator (1 page)
2 November 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(5 pages)
17 July 2013Total exemption small company accounts made up to 30 September 2012 (9 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)
20 December 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
4 July 2012Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 4 July 2012 (1 page)
2 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
14 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
8 September 2011Notice of ceasing to act as receiver or manager (1 page)
5 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
18 November 2010Notice of appointment of receiver or manager (3 pages)
12 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a small company made up to 31 March 2008 (6 pages)
26 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 August 2009Return made up to 22/06/09; full list of members (4 pages)
9 February 2009Accounts for a small company made up to 31 March 2007 (6 pages)
9 July 2008Return made up to 22/06/08; full list of members (3 pages)
18 July 2007Return made up to 22/06/07; no change of members (7 pages)
16 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
5 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Particulars of mortgage/charge (7 pages)
5 June 2006Particulars of mortgage/charge (7 pages)
5 June 2006Particulars of mortgage/charge (7 pages)
11 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 August 2005Memorandum and Articles of Association (21 pages)
15 August 2005Company name changed arcl (birmingham) LIMITED\certificate issued on 15/08/05 (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Return made up to 22/06/05; full list of members (7 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (7 pages)
1 July 2005Particulars of mortgage/charge (5 pages)
15 June 2005New secretary appointed (2 pages)
21 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 July 2004New secretary appointed;new director appointed (3 pages)
21 July 2004Secretary resigned;director resigned (1 page)
21 July 2004New director appointed (3 pages)
21 July 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 10 snow hill london EC1A 2AL (1 page)
20 July 2004Company name changed de facto 1131 LIMITED\certificate issued on 20/07/04 (2 pages)
22 June 2004Incorporation (31 pages)