MERIT DIRECT LIMITED
Overview
Company Name | MERIT DIRECT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01880195 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MERIT DIRECT LIMITED?
Company Name | From | Until |
---|---|---|
SITEL STRATFORD LIMITED | May 07, 1997 | May 07, 1997 |
MERIT DIRECT LIMITED | Sep 13, 1985 | Sep 13, 1985 |
MERIT TELEDATA LIMITED | Apr 01, 1985 | Apr 01, 1985 |
TRIKAPPA (NUMBER 61) LIMITED | Jan 23, 1985 | Jan 23, 1985 |
What are the latest accounts for MERIT DIRECT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MERIT DIRECT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 24, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Oct 28, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Iqbal Singh Khosa on Aug 18, 2022 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||||||
Change of details for Sitel Europe Limited as a person with significant control on Feb 15, 2017 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 24, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Iqbal Singh Khosa as a director on Sep 25, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Pedro Lozano De Castro as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 24, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Secretary's details changed for John William Hayward on Oct 01, 2018 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Oct 24, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 24, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of MERIT DIRECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYWARD, John William | Secretary | Chatsworth Road NW2 5QT London 159 United Kingdom | British | Solicitor | 111473800001 | |||||
BROUGH, Karl Vernon | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | United Kingdom | British | Director | 182517750001 | ||||
KHOSA, Iqbal Singh | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | England | British | Cfo Uk & I | 275216340002 | ||||
HORTON, Charles Rodric | Secretary | Pear Tree House Long Marston CV37 8RD Stratford Upon Avon Warwickshire | British | Finance Director | 53248970002 | |||||
LEIGHS, Anthony Mark | Secretary | 5 Augustus Court Augustus Road B15 3LL Birmingham West Midlands | British | 124867120001 | ||||||
MADDEN, Daryl Paul | Secretary | 17 Bank Mill HP4 2ER Berkhamsted Hertfordshire | American | Director | 67388510001 | |||||
SHIELDS, Martin | Secretary | 22 Oldborough Drive CV35 2EG Warwick Devon House Warwickshire | British | 131655530001 | ||||||
WINHAM, Ian Peter | Secretary | 25 Seaton Close SW15 3TJ Putney | British | Director | 121059770001 | |||||
YOUNG, Andrew James Bruce | Secretary | 4 Vicarage Court Church Lane RG2 9HJ Shinfield Berkshire | British | Director | 87958680001 | |||||
BENBEKHTI, Nordine | Director | Leavesden Business Park, Hercules Way WD25 7GS Watford Building 600 United Kingdom | France | French | Chief Financial Officer | 166763350001 | ||||
BILTON, Margaret Elizabeth Olive | Director | Springfield House Grange Road BS0 4BY Bideford On Avon Warwickshire | British | Director | 38802450001 | |||||
BROWN, Mark | Director | 20 Lock Close Kingfisher Court CV37 6GF Stratford Upon Avon Warwickshire | British | Director | 104956790002 | |||||
DE CASTRO, Pedro Lozano | Director | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | Spain | Spanish | Company Director | 165257840001 | ||||
FENLEY, Lawrence Thomas | Director | Leavesden Business Park, Hercules Way WD25 7GS Watford Building 600 United Kingdom | England | British | Director | 170631400001 | ||||
GALE, Michael Anthony | Director | Elm Cottage 4 Icknield Street Bidford On Avon B50 4BX Alcester Warwickshire | British | Marketing Director | 16802320001 | |||||
GODFREY, Peter Lea Race | Director | Rectory Farm Maidford NN12 8HG Towcester Northants | England | British | Director | 64030001 | ||||
HALDER, Graeme Robert | Director | 74 High Street Hardingstone NN4 6DA Northampton | Hong Kong, China | British | Director | 154739000001 | ||||
HORTON, Charles Rodric | Director | Pear Tree House Long Marston CV37 8RD Stratford Upon Avon Warwickshire | England | British | Accountant | 53248970002 | ||||
KELLETT, John, Mr. | Director | Park Street Lane AL2 2AU St Albans 154a Herts United Kingdom | Irish | Coo | 135990580002 | |||||
KRUITHOF, Hendricus Pieter | Director | 10 Vivier Hanquet FOREIGN B-1390 Grez-Doiceau Belgium | Dutch | Director | 14474780001 | |||||
MADDEN, Daryl Paul | Director | 17 Bank Mill HP4 2ER Berkhamsted Hertfordshire | American | Director | 67388510001 | |||||
MATHER, Katharine Mary | Director | The Old School House Stow Road Stanway GL54 5PH Cheltenham Gloucestershire | British | Account Director | 16802310002 | |||||
MCDONALD, Laurin Alison | Director | Beagle Cottage 27 Bearley Road B9 6HY Aston Cantlow West Midlands | British | Dir Of Planning | 116902720001 | |||||
MCGUIRK, Kevin Francis | Director | Leavesden Business Park, Hercules Way WD25 7GS Watford Building 600 United Kingdom | England | British | Cfo | 133075230001 | ||||
PASSINGHAM, Joann | Director | Hollyfield Close Tring HP23 5PL Herts 9 | England | British | Cfo Emea | 281599910001 | ||||
PIPE, Raymond | Director | 27 Wolsey Road Moor Park HA6 2ER Northwood Middlesex | United Kingdom | British | Director | 75903300001 | ||||
ROULSTONE, Graham | Director | 1 The Squires Childswickham WR12 7QQ Broadway Worcestershire | British | Director | 50523380001 | |||||
SAVILLE, Dale | Director | 412 Regents Court 29a Wrights Lane W8 5SJ London | American | Director | 120043050001 | |||||
SCHUH, Timothy Alan | Director | York House, Abbey Mills Lane St Albans AL3 4HG Herts 13 England England | United Kingdom | American | Director | 150026190001 | ||||
SHIELDS, Martin | Director | 22 Oldborough Drive CV35 2EG Warwick Devon House Warwickshire | England | British | Director | 131655530001 | ||||
TILLARD, Andrew | Director | Church House Chailey Green BN8 4DA Lewes East Sussex | British | Director | 2181750002 | |||||
WHITE, James Christopher | Director | 30 Hansell Drive Dorridge B93 8RQ Solihull West Midlands | British | Technical Director | 16802300001 | |||||
WINHAM, Ian Peter | Director | 25 Seaton Close SW15 3TJ Putney | British | Director | 121059770001 | |||||
YOUNG, Andrew James Bruce | Director | 4 Vicarage Court Church Lane RG2 9HJ Shinfield Berkshire | British | Director | 87958680001 |
Who are the persons with significant control of MERIT DIRECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sitel Europe Limited | Apr 06, 2016 | 53-55 Butts Road CV1 3BH Coventry Earlsdon Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MERIT DIRECT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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