MERRION LEASING SERVICES LIMITED

MERRION LEASING SERVICES LIMITED

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

    Company NameMERRION LEASING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02028481
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MERRION LEASING SERVICES LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is MERRION LEASING SERVICES LIMITED located?

    Registered Office Address
    C/O KPMG
    8 Princes Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of MERRION LEASING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORWICH UNION LEASING SERVICES LIMITEDMar 28, 1990Mar 28, 1990
    GIROLEASING SERVICES LTDAug 20, 1986Aug 20, 1986
    CAITHPARK LIMITEDJun 16, 1986Jun 16, 1986

    What are the latest accounts for MERRION LEASING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MERRION LEASING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Termination of appointment of Des Mccarthy as a director on Dec 31, 2018

    1 pagesTM01

    Registered office address changed from 111 Old Broad Street London EC2N 1BR to 8 Princes Parade Liverpool L3 1QH on Nov 09, 2018

    2 pagesAD01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2018

    LRESSP

    Termination of appointment of Theo Speelmans as a director on Jul 24, 2018

    1 pagesTM01

    Termination of appointment of Wim Verbraeken as a director on Sep 18, 2018

    1 pagesTM01

    Confirmation statement made on Jun 06, 2018 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 500,000
    SH01

    Director's details changed for Theo Speelmans on Jul 15, 2014

    3 pagesCH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Jun 07, 2015 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 500,000
    SH01

    Appointment of Des Mccarthy as a director on Jan 30, 2015

    3 pagesAP01

    Appointment of John Healy as a director on Jan 30, 2015

    3 pagesAP01

    Appointment of Damian O'neill as a director on Jan 30, 2015

    3 pagesAP01

    Termination of appointment of Philip Rickard Mills as a director on Dec 18, 2014

    2 pagesTM01

    Termination of appointment of Christine Moran as a director on Dec 31, 2014

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Jun 07, 2014 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 500,000
    SH01

    Who are the officers of MERRION LEASING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'NEILL, Damian
    Airfield Park
    Donnybrook
    Dublin 4
    11
    Secretary
    Airfield Park
    Donnybrook
    Dublin 4
    11
    British187179680001
    HEALY, John
    Sandwith Street
    Kbc Building
    Dublin 2
    Ireland
    Director
    Sandwith Street
    Kbc Building
    Dublin 2
    Ireland
    IrelandIrish196689400001
    O'NEILL, Damian
    Sandwith Street
    Kbc Building
    Dublin 2
    Ireland
    Director
    Sandwith Street
    Kbc Building
    Dublin 2
    Ireland
    IrelandIrish197172580001
    CREMIN, Olan
    9 Lakeview Court
    Wimbledon Park Road
    SW19 6PP London
    Secretary
    9 Lakeview Court
    Wimbledon Park Road
    SW19 6PP London
    Irish32577620003
    DOHERTY, Aidan Anthony
    20 Knockbread Road
    BT6 0JA Belfast
    Northern Ireland
    Secretary
    20 Knockbread Road
    BT6 0JA Belfast
    Northern Ireland
    Irish108356110002
    OXBURY, Michael David
    3 The Chase
    Blofield
    NR13 4LZ Norwich
    Norfolk
    Secretary
    3 The Chase
    Blofield
    NR13 4LZ Norwich
    Norfolk
    British5187360001
    PULLEN, Roger David
    12 Hunters Chase
    South Godstone
    RH9 8HR Godstone
    Surrey
    Secretary
    12 Hunters Chase
    South Godstone
    RH9 8HR Godstone
    Surrey
    British66864250001
    BLACK, Ian Alexander
    Sandwith Street
    Dublin 2
    Ireland
    Director
    Sandwith Street
    Dublin 2
    Ireland
    IrelandIrish153941020001
    COLLINS, Donal
    3 Glenmalure Square
    Milltown
    IRISH Dublin 6
    Ireland
    Director
    3 Glenmalure Square
    Milltown
    IRISH Dublin 6
    Ireland
    Irish41871010001
    CREMIN, Olan
    9 Lakeview Court
    Wimbledon Park Road
    SW19 6PP London
    Director
    9 Lakeview Court
    Wimbledon Park Road
    SW19 6PP London
    Irish32577620003
    DOHERTY, Aidan Anthony
    20 Knockbread Road
    BT6 0JA Belfast
    Northern Ireland
    Director
    20 Knockbread Road
    BT6 0JA Belfast
    Northern Ireland
    Northern IrelandIrish108356110002
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    FOLEY, Thomas Joseph
    Tintern
    Granville Road
    IRISH Blackrock
    County Dublin
    Ireland
    Director
    Tintern
    Granville Road
    IRISH Blackrock
    County Dublin
    Ireland
    IrelandIrish32504660001
    GUNSON, Adrian John
    Wood Barn Farm
    Bedingham Green, Woodton
    NR35 2LL Bungay
    Suffolk
    Director
    Wood Barn Farm
    Bedingham Green, Woodton
    NR35 2LL Bungay
    Suffolk
    EnglandEnglish5187370001
    MARAH, Edward Anthony
    Galini 7 Stonehouse Gardens
    Stillorgan Road
    IRISH Dublin 4
    Ireland
    Director
    Galini 7 Stonehouse Gardens
    Stillorgan Road
    IRISH Dublin 4
    Ireland
    Irish50640280001
    MCCARTHY, Des
    Kbc Building
    Dublin 2
    Sandwith Street
    Ireland
    Director
    Kbc Building
    Dublin 2
    Sandwith Street
    Ireland
    IrelandIrish187462540001
    MILLS, Philip Rickard
    Seapark
    Malahide
    172
    Co Dublin
    Ireland
    Director
    Seapark
    Malahide
    172
    Co Dublin
    Ireland
    IrelandIrish76253600002
    MORAN, Christine
    Sandwith Street
    Dublin 2
    Ireland
    Director
    Sandwith Street
    Dublin 2
    Ireland
    IrelandIrish147253900001
    ONG, Richard James
    Gable End Woodbastwick Road
    Blofield
    NR13 4RN Norwich
    Norfolk
    Director
    Gable End Woodbastwick Road
    Blofield
    NR13 4RN Norwich
    Norfolk
    EnglandBritish5551530001
    PHILLIPS, Peter
    17 Manor Park Gardens
    Long Stratton
    NR15 2TR Norwich
    Norfolk
    Director
    17 Manor Park Gardens
    Long Stratton
    NR15 2TR Norwich
    Norfolk
    British42594800001
    PICTON-PEGG, Stephen
    East Whipley Cottage
    Guildford Road
    GU6 8QZ Cranleigh
    Surrey
    Director
    East Whipley Cottage
    Guildford Road
    GU6 8QZ Cranleigh
    Surrey
    Great BritainBritish65064300001
    PULLEN, Roger David
    12 Hunters Chase
    South Godstone
    RH9 8HR Godstone
    Surrey
    Director
    12 Hunters Chase
    South Godstone
    RH9 8HR Godstone
    Surrey
    Great BritainBritish66864250001
    REYNOLDS, John Hugh
    Castlepark Road
    Sandycove
    5
    Co Dublin
    Director
    Castlepark Road
    Sandycove
    5
    Co Dublin
    Irish138288090001
    ROWLINSON, David
    23 Padgate
    Thorpe End
    NR13 5DG Norwich
    Norfolk
    Director
    23 Padgate
    Thorpe End
    NR13 5DG Norwich
    Norfolk
    British41637040001
    SPEELMANS, Theo
    Chipstead Street
    SW6 3SR London
    1
    United Kingdom
    Director
    Chipstead Street
    SW6 3SR London
    1
    United Kingdom
    United KingdomBritish187179460002
    THOMAS, Richard Stephen
    11 Wagtail Close
    RH12 5HL Horsham
    West Sussex
    Director
    11 Wagtail Close
    RH12 5HL Horsham
    West Sussex
    United KingdomBritish47713420001
    VERBRAEKEN, Wim
    12 Hanover Dock
    Si John Rogersons Quay
    Dublin 2
    Dublin
    Ireland
    Director
    12 Hanover Dock
    Si John Rogersons Quay
    Dublin 2
    Dublin
    Ireland
    IrelandBritish180128610001

    Who are the persons with significant control of MERRION LEASING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kbc Bank Ireland Plc
    Dublin 2
    Sandwith Street
    Ireland
    Apr 06, 2016
    Dublin 2
    Sandwith Street
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredIrish Register
    Registration Number40537
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MERRION LEASING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2018Commencement of winding up
    Feb 20, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Irwin
    Soloist Building 1 Lanyon Place
    BT1 3LP Belfast
    practitioner
    Soloist Building 1 Lanyon Place
    BT1 3LP Belfast

    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