MERRYWEATHERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMERRYWEATHERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01922095
    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 MERRYWEATHERS LIMITED?

    • (5530) /

    Where is MERRYWEATHERS LIMITED located?

    Registered Office Address
    5-9 Quality House
    Quality Court
    WC2A 1HP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MERRYWEATHERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPOKELINE LIMITEDJun 13, 1985Jun 13, 1985

    What are the latest accounts for MERRYWEATHERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for MERRYWEATHERS 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

    Annual return made up to Aug 08, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2011

    Statement of capital on Sep 23, 2011

    • Capital: GBP 1,378,123.67
    SH01

    Appointment of Mr Joaquim Rocha Teixeira as a director on Sep 01, 2011

    2 pagesAP01

    Termination of appointment of Maria Simovic as a director on Sep 02, 2011

    1 pagesTM01

    Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on Sep 22, 2011

    1 pagesAD01

    Previous accounting period extended from Sep 30, 2010 to Dec 31, 2010

    3 pagesAA01

    Termination of appointment of Frances Silk as a director

    1 pagesTM01

    Annual return made up to Aug 08, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Marija Simovic as a director

    3 pagesAP01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on Feb 11, 2010

    2 pagesAD01

    Appointment of Frances Silk as a director

    3 pagesAP01

    Termination of appointment of Jonathan Davies as a secretary

    1 pagesTM02

    Termination of appointment of Jonathan Davies as a director

    1 pagesTM01

    Termination of appointment of Mark Rainbow as a director

    1 pagesTM01

    Termination of appointment of Anthony Keating as a director

    1 pagesTM01

    Termination of appointment of Miles Collins as a director

    1 pagesTM01

    Termination of appointment of Joel Brook as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2009

    2 pagesAA

    Director's details changed for Jonathan Owen Davies on Oct 01, 2009

    2 pagesCH01

    Director's details changed

    3 pagesCH01
    Annotations
    DateAnnotation
    Nov 19, 2009Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.

    Secretary's details changed for Jonathan Owen Davies on Oct 01, 2009

    1 pagesCH03

    Who are the officers of MERRYWEATHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEIXEIRA, Joaquim Rocha
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    EnglandPortugueseCeo163068240001
    DAVIES, Jonathan Owen
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Secretary
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    BritishCompany Director105387490001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    TAYLOR, Richard Mann
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    Secretary
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    British11951620004
    BARNES, Michael John
    28 Old Lane
    Bramhope
    LS16 9AZ Leeds
    West Yorkshire
    Director
    28 Old Lane
    Bramhope
    LS16 9AZ Leeds
    West Yorkshire
    EnglandBritishCo Director11951630001
    BRITTON, Barry Reginald
    115 Barkham Ride
    RG11 4EP Wokingham
    Berkshire
    Director
    115 Barkham Ride
    RG11 4EP Wokingham
    Berkshire
    BritishCo Director11951640001
    BROOK, Joel David
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Great BritainBritishProperty Director106107520001
    COLLINS, Miles Eric
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    EnglandBritishChartered Accountant64044840005
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    United KingdomBritishDirector33192300001
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    United KingdomBritishDirector33192300001
    CRITOPH, Stephen Mark Anthony
    183 Gleneldon Road
    Streatham
    SW16 2BX London
    Director
    183 Gleneldon Road
    Streatham
    SW16 2BX London
    BritishAccountant34372930002
    CROSS, Garry Anthony
    Bramber Cottage
    The Avenue
    SL6 8HG Maidenhead
    Berkshire
    Director
    Bramber Cottage
    The Avenue
    SL6 8HG Maidenhead
    Berkshire
    United KingdomBritishManaging Director44725730002
    DAVIES, Jonathan Owen
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    United KingdomBritishCompany Director105387490001
    GAMMELL, Maurice
    68 Bell Lane
    Brookmans Park
    AL9 7AY Hatfield
    Hertfordshire
    Director
    68 Bell Lane
    Brookmans Park
    AL9 7AY Hatfield
    Hertfordshire
    United KingdomBritishManaging Director59425140002
    KEATING, Anthony John
    14 Elmroyd Avenue
    Potters Bar
    EN6 2ED Enfield
    Middlesex
    Director
    14 Elmroyd Avenue
    Potters Bar
    EN6 2ED Enfield
    Middlesex
    EnglandBritishDirector114037820001
    KEEGANS, Peter
    8 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Director
    8 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    EnglandBritishFinance Director90793120002
    MERRYWEATHER, Carol Kathleen
    Quennells
    Old Lane Hatchford End
    KT11 1NE Cobham
    Surrey
    Director
    Quennells
    Old Lane Hatchford End
    KT11 1NE Cobham
    Surrey
    BritishCo Director11460660001
    MOSS, Timothy Charles
    5 Trowley Heights
    AL3 8DE Flamstead
    Hertfordshire
    Director
    5 Trowley Heights
    AL3 8DE Flamstead
    Hertfordshire
    United KingdomBritishDirector47152260002
    RAINBOW, Mark
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Director
    The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    1
    United Kingdom
    Great BritainBritishAccountant116697790001
    RICHARDSON, Richard William
    3 Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    Director
    3 Kent Road
    HG1 2LE Harrogate
    North Yorkshire
    BritishCo Director31914560001
    SHERWOOD, Charles Nigel Cross
    Cavewood
    Rectory Lane
    SG3 6RD Datchworth
    Hertfordshire
    Director
    Cavewood
    Rectory Lane
    SG3 6RD Datchworth
    Hertfordshire
    United KingdomBritishCo Director142567110001
    SILK, Frances
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    United Kingdom
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    United Kingdom
    EnglandBritishFinanical Director94515450002
    SIMOVIC, Maria
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    Director
    9 Colmore Row
    B3 2BJ Birmingham
    Colmore Court
    United KingdomBritishCeo180380950001
    TAYLOR, Richard Mann
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    Director
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    United KingdomBritishCo Director11951620004
    WORRELL, Roger Arthur
    20 Lilleshall Drive
    MK42 9FG Elstow
    Bedfordshire
    Director
    20 Lilleshall Drive
    MK42 9FG Elstow
    Bedfordshire
    United KingdomBritishDirector320876740001

    Does MERRYWEATHERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 17, 1993
    Delivered On Aug 19, 1993
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 19, 1993Registration of a charge (395)
    • Jul 31, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 13, 1992
    Delivered On Mar 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from merryweathers group limited to the chargee on any account whatsoever
    Short particulars
    L/H known as the chariot 84/84A high street, brentwood, essex.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 1992Registration of a charge (395)
    • Dec 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 19, 1990
    Delivered On Apr 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see 395 M12C for 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 28, 1990Registration of a charge
    • Mar 25, 1992Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Nov 03, 1989
    Delivered On Nov 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under a loan agreement dated 3/11/89 and this charge
    Short particulars
    (See doc M182 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
    • Chemical Bank
    Transactions
    • Nov 14, 1989Registration of a charge
    Composite guarantee & debenture
    Created On Nov 03, 1989
    Delivered On Nov 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this charge
    Short particulars
    (See doc M372C 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
    • Associated Fisheries PLC
    Transactions
    • Nov 11, 1989Registration of a charge
    Deed of assurance
    Created On May 08, 1989
    Delivered On May 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 23/4/88.
    Short particulars
    L/H - 315 staines road, west ashford middlesex togetherwith all buildings erections & fixtures (including trade fixtures) /see form 395 ref M272 for full details).
    Persons Entitled
    • Chemical Bank.
    Transactions
    • May 17, 1989Registration of a charge
    Deed of assurance
    Created On May 08, 1989
    Delivered On May 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 23/4/88.
    Short particulars
    L/H - chariot fish n steak restaurant 84/84A high street brentwood essex. Together with all buildings. Erections & fixtures (including trade fixtures) (see form 395 ref M271 for full details).
    Persons Entitled
    • Chemical Bank
    Transactions
    • May 17, 1989Registration of a charge
    Deed of assurance
    Created On May 08, 1989
    Delivered On May 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the tems of a composite guarantee and debenture dated 23/4/88.
    Short particulars
    L/H - 14 newnham parade cheshunt herts. Together with all buildings. Erections & fixtures (including trade fixtures) (see form 395 ref M270 for full details).
    Persons Entitled
    • Chemical Bank
    Transactions
    • May 17, 1989Registration of a charge
    Deed of asssurance
    Created On May 08, 1989
    Delivered On May 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture deted 23.4.89.
    Short particulars
    84 and 84A high street, brentwood, essex.
    Persons Entitled
    • Associated Fisheries
    Transactions
    • May 15, 1989Registration of a charge
    Deeds of assurance
    Created On Feb 28, 1989
    Delivered On Mar 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a composite guanratee & debenture and a deed of pari-passu both dated 23/4/88 and this charge.
    Short particulars
    351 staines road west ashford, middlesex.
    Persons Entitled
    • Associate Fisheries PLC.
    Transactions
    • Mar 06, 1989Registration of a charge
    Deed of assurance
    Created On Feb 28, 1989
    Delivered On Mar 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a composite guarantee & debenture and a deed of pari passu both dated 23/4/88 and this charge.
    Short particulars
    14 newnham parade, chesthunt hertfordshire.
    Persons Entitled
    • Associated Fisheries PLC.
    Transactions
    • Mar 06, 1989Registration of a charge
    Composite guarantee & debenture
    Created On Apr 23, 1988
    Delivered On Apr 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from naturereal limited to chemical bank under the loan agreement of even date 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
    • Chemical Bank
    Transactions
    • Apr 27, 1988Registration of a charge
    Composite guarantee & debenture
    Created On Apr 23, 1988
    Delivered On May 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to the deed or the loan stock.
    Short particulars
    10 high street, esher surrey and 43 high street guildford surrey. 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
    • National Westminster Bank PLC
    Transactions
    • May 05, 1988Registration of a charge
    Legal mortgage
    Created On Mar 09, 1987
    Delivered On Mar 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 victoria way woking surrey and/or the proceeds of sale. Floating charge over AL6 moveable plant, machinery, implements, utensils, furniture & equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 27, 1987Registration of a charge
    Legal mortgage
    Created On Mar 09, 1987
    Delivered On Mar 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 high street esher surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 27, 1987Registration of a charge
    Legal mortgage
    Created On Mar 09, 1987
    Delivered On Mar 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43 high street, guildford surrey. And/or the proceeds of sale thereof.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 27, 1987Registration 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