MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED

MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED

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

    Company NameMERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02164013
    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 MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCURY ASSET MANAGEMENT GROUP SERVICES LTD.Sep 30, 1987Sep 30, 1987
    TRUSHELFCO (NO. 1128) LIMITEDSep 14, 1987Sep 14, 1987

    What are the latest accounts for MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on Oct 02, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jul 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2012

    Statement of capital on Aug 21, 2012

    • Capital: GBP 100
    SH01

    Previous accounting period shortened from Dec 31, 2012 to Jul 31, 2012

    1 pagesAA01

    Group of companies' accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Richard Ian Jones as a director

    2 pagesAP01

    Termination of appointment of David Thomson as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Merrill Lynch Corporate Services Limited on Dec 01, 2009

    1 pagesCH04

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on Dec 04, 2009

    1 pagesAD01

    Group of companies' accounts made up to Dec 26, 2008

    16 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 28, 2007

    20 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    Who are the officers of MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    93977210001
    JONES, Richard Ian
    King Edward Street
    EC1A 1HQ London
    2
    England
    England
    Director
    King Edward Street
    EC1A 1HQ London
    2
    England
    England
    United KingdomBritish159225600001
    MARTIN, Trevor Caleb
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish41019750003
    PEARSON, Keith Lindsay
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish91731520002
    LEWIS, Bernadette
    40 Ladysmith Road
    EN1 3AA Enfield
    Middlesex
    Secretary
    40 Ladysmith Road
    EN1 3AA Enfield
    Middlesex
    British71993580001
    PERKINS, Helen Margaret
    27 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    Secretary
    27 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    British35079080002
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Secretary
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    STREET, Geoffrey
    17 Beeches Walk
    SM5 4JS Carshalton
    Surrey
    Secretary
    17 Beeches Walk
    SM5 4JS Carshalton
    Surrey
    British12470390001
    BATTEN, David John
    18a Hayes Way
    BR3 6RL Beckenham
    Kent
    Director
    18a Hayes Way
    BR3 6RL Beckenham
    Kent
    United KingdomBritish50843940001
    BAXTER, Stuart John
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish35904980001
    BLIZARD, Christopher John
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    British95617270002
    BRADY, Krystin
    39 Kidbrooke Grove
    SE3 0LJ London
    Director
    39 Kidbrooke Grove
    SE3 0LJ London
    United KingdomBritish14574360001
    CAUSER, David John
    Hampton Lodge 15 North Road
    Highgate
    N6 4BD London
    Director
    Hampton Lodge 15 North Road
    Highgate
    N6 4BD London
    EnglandBritish86953730001
    FARQUHARSON, Charles Bowen
    47 Duncan Terrace
    N1 8AL London
    Director
    47 Duncan Terrace
    N1 8AL London
    British27468850007
    HALL, Nicholas Charles Dalton
    85 Briarwood Road
    SW4 9PJ London
    Director
    85 Briarwood Road
    SW4 9PJ London
    United KingdomBritish29199320002
    HARRISON, Peter John Woodville
    Litchfield Grange
    South Litchfield
    RG25 3BN Overton
    Hampshire
    Director
    Litchfield Grange
    South Litchfield
    RG25 3BN Overton
    Hampshire
    British67880050001
    HOFFMAN, Keith John
    186 Boxley Road
    Penenden Heath
    ME14 2HG Maidstone
    Kent
    Director
    186 Boxley Road
    Penenden Heath
    ME14 2HG Maidstone
    Kent
    British13197420001
    KHOSLA, Manoj
    21 Lombard Street
    EC3V 9AH London
    Director
    21 Lombard Street
    EC3V 9AH London
    British115248360001
    LINDSAY, Gordon Alan, Dr
    Mulberry House Common Hill
    RH20 2NR West Chiltington
    Sussex
    Director
    Mulberry House Common Hill
    RH20 2NR West Chiltington
    Sussex
    British13518340001
    MAIR, Andrew Maclean
    112 Hogshill Lane
    KT11 2AW Cobham
    Surrey
    Director
    112 Hogshill Lane
    KT11 2AW Cobham
    Surrey
    British33162060001
    PARSLOE, John
    1 Woodcote Green House
    KT18 7DF Epsom
    Surrey
    Director
    1 Woodcote Green House
    KT18 7DF Epsom
    Surrey
    United KingdomBritish12470420001
    PRICE, David William James, Exors Of
    Harrington Hall
    PE23 4NH Spilsby
    Lincolnshire
    Director
    Harrington Hall
    PE23 4NH Spilsby
    Lincolnshire
    EnglandBritish48536340001
    REGAN, Joseph Francis
    40 Townshend Road
    NW8 6LE London
    Director
    40 Townshend Road
    NW8 6LE London
    American74549220001
    REGAN, Joseph Francis
    40 Townshend Road
    NW8 6LE London
    Director
    40 Townshend Road
    NW8 6LE London
    American74549220001
    RIMMER, Christopher John
    35 Louisville Road
    SW17 8RL London
    Director
    35 Louisville Road
    SW17 8RL London
    British90623970001
    RODWELL, John Francis Meadows
    Bunkles
    Church Street Thornham
    PE36 6NJ Kings Lynn
    Norfolk
    Director
    Bunkles
    Church Street Thornham
    PE36 6NJ Kings Lynn
    Norfolk
    British29099890002
    SPENCE, Magnus Andrew Eric
    Wardsbrook House
    Wardsbrook Road
    TN5 7DR Ticehurst
    East Sussex
    Director
    Wardsbrook House
    Wardsbrook Road
    TN5 7DR Ticehurst
    East Sussex
    United KingdomBritish82894130001
    STARK, Philip Graham
    135 Culford Road
    N1 4HX London
    Director
    135 Culford Road
    N1 4HX London
    British47414160001
    STEEL, Rodney
    Lone Pine Crossfield Place
    KT13 0RG Weybridge
    Surrey
    Director
    Lone Pine Crossfield Place
    KT13 0RG Weybridge
    Surrey
    British12752260001
    STRATFORD, James Trewin
    20 Huron Road
    SW17 8RB London
    Director
    20 Huron Road
    SW17 8RB London
    United KingdomBritish43515190002
    STRATFORD, James Trewin
    74 Honeybrook Road
    SW12 0DN London
    Director
    74 Honeybrook Road
    SW12 0DN London
    British43515190001
    SUMMERFIELD, Patricia Marie
    Old Vicarage
    Helpston
    PE6 7ED Peterborough
    Cambridgeshire
    Director
    Old Vicarage
    Helpston
    PE6 7ED Peterborough
    Cambridgeshire
    British29099900001
    THOMSON, David Fraser
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish74549300002
    WHARTON, Philip James
    Gosmore Hill
    Gosmore
    SG4 7QS Hitchin
    Hertfordshire
    Director
    Gosmore Hill
    Gosmore
    SG4 7QS Hitchin
    Hertfordshire
    EnglandBritish39029410002
    WILLIAMSON, James Russell Wright
    33 Selah Drive
    Birchwood
    BR8 7WD Hextable
    Kent
    Director
    33 Selah Drive
    Birchwood
    BR8 7WD Hextable
    Kent
    British59456010001

    Does MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2012Commencement of winding up
    Jan 09, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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