MERRILL LYNCH HOLDINGS LIMITED
Overview
| Company Name | MERRILL LYNCH HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03104973 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MERRILL LYNCH HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MERRILL LYNCH HOLDINGS LIMITED located?
| Registered Office Address | No 1 Dorset Street SO15 2DP Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERRILL LYNCH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERRILL LYNCH EUROPE HOLDINGS LIMITED | Oct 10, 1995 | Oct 10, 1995 |
| HACKREMCO (NO.1074) LIMITED | Sep 21, 1995 | Sep 21, 1995 |
What are the latest accounts for MERRILL LYNCH HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for MERRILL LYNCH HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MERRILL LYNCH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on May 13, 2014 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||||||
Termination of appointment of Keith Lindsay Pearson as a director on Mar 28, 2013 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 17 pages | AR01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Aug 17, 2012
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Sub-division of shares on Aug 15, 2012 | 5 pages | SH02 | ||||||||||||||
Redenomination of shares. Statement of capital Aug 15, 2012
| 4 pages | SH14 | ||||||||||||||
Termination of appointment of Reginald Bartholomew as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 18 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||
Appointment of Mr Richard Ian Jones as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Thomson as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of MERRILL LYNCH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 United Kingdom | 93977210001 | |||||||
| JONES, Richard Ian | Director | King Edward Street EC1A 1HQ London 2 England England | United Kingdom | British | 159225600001 | |||||
| MARTIN, Trevor Caleb | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 41019750003 | |||||
| GIRLING, Anne Christine | Secretary | 5 Walden Road RM11 2JT Hornchurch Essex | British | 49332770002 | ||||||
| LANGHAM, Carol Ann | Secretary | 30 Sandford Road BR2 9AW Bromley Kent | Canadian | 6188570001 | ||||||
| MCALL, Barbara Anne | Secretary | 10 Carriers Way Carlton MK43 7LN Bedford Bedfordshire | British | 147969860019 | ||||||
| SEARLE, Debra Anne | Secretary | 38 Roding Way RM13 9QD Rainham Essex | British | 36706250001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BARTHOLOMEW, Reginald | Director | 2 King Edward Street EC1A 1HQ London | United States | 55525780004 | ||||||
| BLIZARD, Christopher John | Director | 2 King Edward Street EC1A 1HQ London | British | 95617270002 | ||||||
| BRAITHWAITE III, Allen George | Director | Flat 3 39 Royal Avenue SW3 4QE London | U S Citizen | 57496140001 | ||||||
| CHIVERS, Ian | Director | 2 King Edward Street EC1A 1HQ London | British | 93660360002 | ||||||
| GENDRON, David Brooks | Director | 45 Princes Gate Mews SW7 2PR London | Us Citizen | 91987390001 | ||||||
| GIRLING, Anne Christine | Director | 5 Walden Road RM11 2JT Hornchurch Essex | British | 49332770002 | ||||||
| HALL, Nicholas Charles Dalton | Director | 85 Briarwood Road SW4 9PJ London | United Kingdom | British | 29199320002 | |||||
| HAY, Carolyn Lesley | Director | 169 Defoe House Barbican EC2Y 8ND London | British | 61961780002 | ||||||
| HENKEL, Hans Olaf | Director | Friedrichstrasse 118 FOREIGN 10117 Berlin Germany | German | 54493950002 | ||||||
| ILKSON, Atilla Steven | Director | Woodland Cottage Cobham Road Fetcham KT22 9SJ Leatherhead Surrey | Us Citizen | 6752440001 | ||||||
| JOLOWICZ, Philip Leonard | Director | Old Stocks Camp Road SL9 7PB Gerrards Cross Buckinghamshire | British | 43015650001 | ||||||
| LANGHAM, Carol Ann | Director | 30 Sandford Road BR2 9AW Bromley Kent | Canadian | 6188570001 | ||||||
| MACPHEE, Martyn George | Director | 103 Stanley Avenue Chiswell Green AL2 3AQ St Albans Hertfordshire | England | British | 29344470001 | |||||
| MACPHEE, Martyn George | Director | 103 Stanley Avenue Chiswell Green AL2 3AQ St Albans Hertfordshire | England | British | 29344470001 | |||||
| MCDERMOTT, John Jerome | Director | Appletree Cottage The Chase Knott Park KT22 0HR Oxshott Surrey | American | 50595790001 | ||||||
| MICHAELIDES, Costas, Chair Of The Board Of Directors | Director | 1 Montpelier Square SW7 1JT London | United Kingdom | American,Cypriot | 73091230001 | |||||
| OLLWERTHER, Robert Dennis | Director | 3 Christchurch Hill Hampstead NW3 1JY London | American | 40397630001 | ||||||
| PEARSON, Keith Lindsay | Director | 2 King Edward Street EC1A 1HQ London | United Kingdom | British | 91731520002 | |||||
| REEVES, Christopher Reginald | Director | 64 Flood Street SW3 5TE London | British | 4503840001 | ||||||
| REGAN, Joseph Francis | Director | 40 Townshend Road NW8 6LE London | American | 74549220001 | ||||||
| SEARLE, Debra Anne | Director | 38 Roding Way RM13 9QD Rainham Essex | British | 36706250001 | ||||||
| SEARLE, Debra Anne | Director | 38 Roding Way RM13 9QD Rainham Essex | British | 36706250001 | ||||||
| THOMSON, David Fraser | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 74549300002 | |||||
| WILLETT, Joseph Timothy | Director | 57 Marlborough Place NW8 0PS London | American | 56010370003 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Does MERRILL LYNCH HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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