Company NameMerlin Park Power Limited
Company StatusDissolved
Company Number10230626
CategoryPrivate Limited Company
Incorporation Date14 June 2016(7 years, 10 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Jonathan Hugh O'Neill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2017(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cardinal Place Victoria Street
London
SW1E 5JL
Director NameMr Stephen Michael Semlitz
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2017(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Cardinal Place Victoria Street
London
SW1E 5JL
Director NameMr Paul Martin Garske
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2017(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cardinal Place Victoria Street
London
SW1E 5JL
Director NameMr Markus Jan Wierenga
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address501 Merlin Park
Ringtail Road
Burscough Industrial Estate
Burscough
L40 8JY
Director NameMr Marco Pier Campolucci-Bordi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(6 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cardinal Place Victoria Street
London
SW1E 5JL
Secretary NameBreams Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2021)
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY

Location

Registered Address2nd Floor Cardinal Place
Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
29 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages)
15 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
22 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
22 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
8 May 2018Appointment of Breams Secretaries Limited as a secretary on 8 May 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 March 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 September 2017Appointment of Mr Stephen Semlitz as a director on 22 September 2017 (2 pages)
25 September 2017Appointment of Mr Stephen Semlitz as a director on 22 September 2017 (2 pages)
22 September 2017Termination of appointment of Marco Pier Campolucci-Bordi as a director on 22 September 2017 (1 page)
22 September 2017Notification of Rydberg Development Company Limited as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Cessation of Trudi Martland as a person with significant control on 22 September 2017 (1 page)
22 September 2017Appointment of Mr Jonathan Hugh O'neill as a director on 22 September 2017 (2 pages)
22 September 2017Cessation of Trudi Martland as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Catherine Campolucci-Bordi as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Marco Pier Campolucci-Bordi as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Pier Marco Campolucci-Bordi as a person with significant control on 22 September 2017 (1 page)
22 September 2017Appointment of Mr Jonathan Hugh O'neill as a director on 22 September 2017 (2 pages)
22 September 2017Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD England to 2nd Floor Cardinal Place Victoria Street London SW1E 5JL on 22 September 2017 (1 page)
22 September 2017Cessation of Pier Marco Campolucci-Bordi as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Trudi Catherine Martland as a person with significant control on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Markus Jan Wierenga as a director on 22 September 2017 (1 page)
22 September 2017Cessation of Catherine Campolucci -Bordi as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Markus Jan Wierenga as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Trudi Catherine Martland as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Markus Jan Wierenga as a person with significant control on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Marco Pier Campolucci-Bordi as a director on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD England to 2nd Floor Cardinal Place Victoria Street London SW1E 5JL on 22 September 2017 (1 page)
22 September 2017Cessation of Marco Pier Campolucci-Bordi as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Catherine Campolucci-Bordi as a person with significant control on 22 September 2017 (1 page)
22 September 2017Notification of Rydberg Development Company Limited as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Termination of appointment of Markus Jan Wierenga as a director on 22 September 2017 (1 page)
22 September 2017Cessation of Catherine Campolucci -Bordi as a person with significant control on 22 September 2017 (1 page)
22 September 2017Appointment of Mr Paul Martin Garske as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Paul Martin Garske as a director on 22 September 2017 (2 pages)
5 June 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (9 pages)
3 February 2017Appointment of Mr Marco Pier Campolucci-Bordi as a director on 1 January 2017 (2 pages)
3 February 2017Appointment of Mr Marco Pier Campolucci-Bordi as a director on 1 January 2017 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (9 pages)
15 July 2016Registered office address changed from 501 Merlin Park Ringtail Road Burscough Industrial Estate Burscough L40 8JY United Kingdom to Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 501 Merlin Park Ringtail Road Burscough Industrial Estate Burscough L40 8JY United Kingdom to Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD on 15 July 2016 (1 page)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 100
(26 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 100
(26 pages)