Company NameMerlins Cave Limited
Company StatusDissolved
Company Number08071532
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Edward James Willson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Lower Road Chalfont St Peter
Gerrards Cross
SL9 9AS
Secretary NameAccountancy & Payroll (UK) Ltd (Corporation)
StatusResigned
Appointed16 May 2012(same day as company formation)
Correspondence Address12a Goldthorpe Ind Estate Commercial Road
Goldthorpe
Rotherham
S63 9BL

Location

Registered AddressC/O Valentine & Co 5 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 July 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages)
22 April 2015Registered office address changed from The Village Green High Street Chalfont St. Giles Buckinghamshire HP8 4QF United Kingdom to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 April 2015 (2 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Statement of affairs with form 4.19 (6 pages)
5 March 2015Satisfaction of charge 1 in full (4 pages)
30 January 2015Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
23 December 2014Registered office address changed from 183 - 189 the Vale London W3 7RW to The Village Green High Street Chalfont St. Giles Buckinghamshire HP8 4QF on 23 December 2014 (1 page)
14 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 August 2014Registered office address changed from 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD England to 183 - 189 the Vale London W3 7RW on 9 August 2014 (1 page)
9 August 2014Registered office address changed from 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD England to 183 - 189 the Vale London W3 7RW on 9 August 2014 (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Termination of appointment of Accountancy & Payroll (Uk) Ltd as a secretary (1 page)
6 June 2013Registered office address changed from 12a Goldthorpe Industrial Estate Commercial Road, Goldthorpe Rotherham S63 9BL England on 6 June 2013 (1 page)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(4 pages)
6 June 2013Registered office address changed from 12a Goldthorpe Industrial Estate Commercial Road, Goldthorpe Rotherham S63 9BL England on 6 June 2013 (1 page)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)