MERIT DIRECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMERIT DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01880195
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERIT DIRECT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MERIT DIRECT LIMITED located?

    Registered Office Address
    Earlsdon Park
    53-55 Butts Road
    CV1 3BH Coventry
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MERIT DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SITEL STRATFORD LIMITEDMay 07, 1997May 07, 1997
    MERIT DIRECT LIMITEDSep 13, 1985Sep 13, 1985
    MERIT TELEDATA LIMITEDApr 01, 1985Apr 01, 1985
    TRIKAPPA (NUMBER 61) LIMITEDJan 23, 1985Jan 23, 1985

    What are the latest accounts for MERIT DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MERIT DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 24, 2022 with updates

    5 pagesCS01

    Statement of capital on Oct 28, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 12/10/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022

    2 pagesCH01

    Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Change of details for Sitel Europe Limited as a person with significant control on Feb 15, 2017

    2 pagesPSC05

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Oct 24, 2020 with updates

    5 pagesCS01

    Appointment of Mr Iqbal Singh Khosa as a director on Sep 25, 2020

    2 pagesAP01

    Termination of appointment of Pedro Lozano De Castro as a director on Sep 25, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 24, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Secretary's details changed for John William Hayward on Oct 01, 2018

    1 pagesCH03

    Confirmation statement made on Oct 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Oct 24, 2017 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of MERIT DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, John William
    Chatsworth Road
    NW2 5QT London
    159
    United Kingdom
    Secretary
    Chatsworth Road
    NW2 5QT London
    159
    United Kingdom
    BritishSolicitor111473800001
    BROUGH, Karl Vernon
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    United KingdomBritishDirector182517750001
    KHOSA, Iqbal Singh
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    EnglandBritishCfo Uk & I275216340002
    HORTON, Charles Rodric
    Pear Tree House
    Long Marston
    CV37 8RD Stratford Upon Avon
    Warwickshire
    Secretary
    Pear Tree House
    Long Marston
    CV37 8RD Stratford Upon Avon
    Warwickshire
    BritishFinance Director53248970002
    LEIGHS, Anthony Mark
    5 Augustus Court
    Augustus Road
    B15 3LL Birmingham
    West Midlands
    Secretary
    5 Augustus Court
    Augustus Road
    B15 3LL Birmingham
    West Midlands
    British124867120001
    MADDEN, Daryl Paul
    17 Bank Mill
    HP4 2ER Berkhamsted
    Hertfordshire
    Secretary
    17 Bank Mill
    HP4 2ER Berkhamsted
    Hertfordshire
    AmericanDirector67388510001
    SHIELDS, Martin
    22 Oldborough Drive
    CV35 2EG Warwick
    Devon House
    Warwickshire
    Secretary
    22 Oldborough Drive
    CV35 2EG Warwick
    Devon House
    Warwickshire
    British131655530001
    WINHAM, Ian Peter
    25 Seaton Close
    SW15 3TJ Putney
    Secretary
    25 Seaton Close
    SW15 3TJ Putney
    BritishDirector121059770001
    YOUNG, Andrew James Bruce
    4 Vicarage Court
    Church Lane
    RG2 9HJ Shinfield
    Berkshire
    Secretary
    4 Vicarage Court
    Church Lane
    RG2 9HJ Shinfield
    Berkshire
    BritishDirector87958680001
    BENBEKHTI, Nordine
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    Director
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    FranceFrenchChief Financial Officer166763350001
    BILTON, Margaret Elizabeth Olive
    Springfield House
    Grange Road
    BS0 4BY Bideford On Avon
    Warwickshire
    Director
    Springfield House
    Grange Road
    BS0 4BY Bideford On Avon
    Warwickshire
    BritishDirector38802450001
    BROWN, Mark
    20 Lock Close
    Kingfisher Court
    CV37 6GF Stratford Upon Avon
    Warwickshire
    Director
    20 Lock Close
    Kingfisher Court
    CV37 6GF Stratford Upon Avon
    Warwickshire
    BritishDirector104956790002
    DE CASTRO, Pedro Lozano
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Director
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    SpainSpanishCompany Director165257840001
    FENLEY, Lawrence Thomas
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    Director
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    EnglandBritishDirector170631400001
    GALE, Michael Anthony
    Elm Cottage 4 Icknield Street
    Bidford On Avon
    B50 4BX Alcester
    Warwickshire
    Director
    Elm Cottage 4 Icknield Street
    Bidford On Avon
    B50 4BX Alcester
    Warwickshire
    BritishMarketing Director16802320001
    GODFREY, Peter Lea Race
    Rectory Farm
    Maidford
    NN12 8HG Towcester
    Northants
    Director
    Rectory Farm
    Maidford
    NN12 8HG Towcester
    Northants
    EnglandBritishDirector64030001
    HALDER, Graeme Robert
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Director
    74 High Street
    Hardingstone
    NN4 6DA Northampton
    Hong Kong, ChinaBritishDirector154739000001
    HORTON, Charles Rodric
    Pear Tree House
    Long Marston
    CV37 8RD Stratford Upon Avon
    Warwickshire
    Director
    Pear Tree House
    Long Marston
    CV37 8RD Stratford Upon Avon
    Warwickshire
    EnglandBritishAccountant53248970002
    KELLETT, John, Mr.
    Park Street Lane
    AL2 2AU St Albans
    154a
    Herts
    United Kingdom
    Director
    Park Street Lane
    AL2 2AU St Albans
    154a
    Herts
    United Kingdom
    IrishCoo135990580002
    KRUITHOF, Hendricus Pieter
    10 Vivier Hanquet
    FOREIGN B-1390 Grez-Doiceau
    Belgium
    Director
    10 Vivier Hanquet
    FOREIGN B-1390 Grez-Doiceau
    Belgium
    DutchDirector14474780001
    MADDEN, Daryl Paul
    17 Bank Mill
    HP4 2ER Berkhamsted
    Hertfordshire
    Director
    17 Bank Mill
    HP4 2ER Berkhamsted
    Hertfordshire
    AmericanDirector67388510001
    MATHER, Katharine Mary
    The Old School House
    Stow Road Stanway
    GL54 5PH Cheltenham
    Gloucestershire
    Director
    The Old School House
    Stow Road Stanway
    GL54 5PH Cheltenham
    Gloucestershire
    BritishAccount Director16802310002
    MCDONALD, Laurin Alison
    Beagle Cottage
    27 Bearley Road
    B9 6HY Aston Cantlow
    West Midlands
    Director
    Beagle Cottage
    27 Bearley Road
    B9 6HY Aston Cantlow
    West Midlands
    BritishDir Of Planning116902720001
    MCGUIRK, Kevin Francis
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    Director
    Leavesden Business
    Park, Hercules Way
    WD25 7GS Watford
    Building 600
    United Kingdom
    EnglandBritishCfo133075230001
    PASSINGHAM, Joann
    Hollyfield Close
    Tring
    HP23 5PL Herts
    9
    Director
    Hollyfield Close
    Tring
    HP23 5PL Herts
    9
    EnglandBritishCfo Emea281599910001
    PIPE, Raymond
    27 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Middlesex
    Director
    27 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Middlesex
    United KingdomBritishDirector75903300001
    ROULSTONE, Graham
    1 The Squires
    Childswickham
    WR12 7QQ Broadway
    Worcestershire
    Director
    1 The Squires
    Childswickham
    WR12 7QQ Broadway
    Worcestershire
    BritishDirector50523380001
    SAVILLE, Dale
    412 Regents Court 29a Wrights Lane
    W8 5SJ London
    Director
    412 Regents Court 29a Wrights Lane
    W8 5SJ London
    AmericanDirector120043050001
    SCHUH, Timothy Alan
    York House, Abbey Mills Lane
    St Albans
    AL3 4HG Herts
    13
    England
    England
    Director
    York House, Abbey Mills Lane
    St Albans
    AL3 4HG Herts
    13
    England
    England
    United KingdomAmericanDirector150026190001
    SHIELDS, Martin
    22 Oldborough Drive
    CV35 2EG Warwick
    Devon House
    Warwickshire
    Director
    22 Oldborough Drive
    CV35 2EG Warwick
    Devon House
    Warwickshire
    EnglandBritishDirector131655530001
    TILLARD, Andrew
    Church House
    Chailey Green
    BN8 4DA Lewes
    East Sussex
    Director
    Church House
    Chailey Green
    BN8 4DA Lewes
    East Sussex
    BritishDirector2181750002
    WHITE, James Christopher
    30 Hansell Drive
    Dorridge
    B93 8RQ Solihull
    West Midlands
    Director
    30 Hansell Drive
    Dorridge
    B93 8RQ Solihull
    West Midlands
    BritishTechnical Director16802300001
    WINHAM, Ian Peter
    25 Seaton Close
    SW15 3TJ Putney
    Director
    25 Seaton Close
    SW15 3TJ Putney
    BritishDirector121059770001
    YOUNG, Andrew James Bruce
    4 Vicarage Court
    Church Lane
    RG2 9HJ Shinfield
    Berkshire
    Director
    4 Vicarage Court
    Church Lane
    RG2 9HJ Shinfield
    Berkshire
    BritishDirector87958680001

    Who are the persons with significant control of MERIT DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    Apr 06, 2016
    53-55 Butts Road
    CV1 3BH Coventry
    Earlsdon Park
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02756274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MERIT DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 11, 2000
    Delivered On Apr 26, 2000
    Outstanding
    Amount secured
    All moneys and liabilities (whether actual or contingent) which are now or may at any time hereafter be due, owing or payable by the company (the "chargor") to the chargee as collateral agent for and behalf of the secured creditors (as defined) under or in connection with (a) the credit agreement (as defined) (b) any other credit document to which the "chargor" is a party from time to time and (c) the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Apr 26, 2000Registration of a charge (395)
    Legal charge
    Created On May 12, 1994
    Delivered On May 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south weest side of timothy's bridge road, stratford upon avon,warwickshire,together with the benefits of all covenants and rights affecting or concerning the property , all plant ,machinery and fixtures and fittings, furniture equipment implements and utensils of the company now and in the future at the property, the present and future goodwill of any business carried on at the property by or on behalf of the company.
    Persons Entitled
    • The Royal Bank of Scotland PLC,
    Transactions
    • May 27, 1994Registration of a charge (395)
    • Apr 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 12, 1994
    Delivered On May 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 14, 1994Registration of a charge (395)
    • Apr 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Apr 06, 1994
    Delivered On Apr 12, 1994
    Satisfied
    Amount secured
    £210,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A vax mainframe computer system with all its component parts as detailed on the invoices from merit support limited numbered 5757,5771, 5848,5894,5954,5960, 5986,6019,6063,6064,6152. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Apr 12, 1994Registration of a charge (395)
    • Apr 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge,
    Created On May 27, 1993
    Delivered On Jun 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc for full details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC,
    Transactions
    • Jun 05, 1993Registration of a charge (395)
    • May 27, 1994Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Feb 05, 1993
    Delivered On Feb 10, 1993
    Satisfied
    Amount secured
    £23,571.59
    Short particulars
    All its right title and interest in the insurance.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Feb 10, 1993Registration of a charge (395)
    • May 27, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 26, 1992
    Delivered On Apr 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Apr 02, 1992Registration of a charge (395)
    • Jul 05, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 23, 1990
    Delivered On Oct 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 29, 1990Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 17, 1989
    Delivered On Feb 24, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 24, 1989Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0