MERRILL LYNCH HOLDINGS LIMITED

MERRILL LYNCH HOLDINGS LIMITED

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

    Company NameMERRILL LYNCH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03104973
    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 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 AddressNo

    What were the previous names of MERRILL LYNCH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERRILL LYNCH EUROPE HOLDINGS LIMITEDOct 10, 1995Oct 10, 1995
    HACKREMCO (NO.1074) LIMITEDSep 21, 1995Sep 21, 1995

    What are the latest accounts for MERRILL LYNCH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MERRILL LYNCH HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERRILL LYNCH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on May 13, 2014

    2 pagesAD01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: USD .02
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Termination of appointment of Keith Lindsay Pearson as a director on Mar 28, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

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

    17 pagesAR01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Aug 17, 2012

    • Capital: USD 0.02
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced to £0 15/08/2012
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Redenomination and sub-division 15/08/2012
    RES13

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Aug 15, 2012

    5 pagesSH02

    Redenomination of shares. Statement of capital Aug 15, 2012

    • Capital: GBP 14,154,017,899.0
    • Capital: USD 14,434,230,402.12
    4 pagesSH14

    Termination of appointment of Reginald Bartholomew as a director on Sep 30, 2011

    1 pagesTM01

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

    18 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Appointment of Mr Richard Ian Jones as a director

    2 pagesAP01

    Termination of appointment of David Thomson as a director

    1 pagesTM01

    Who are the officers of MERRILL LYNCH HOLDINGS 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
    GIRLING, Anne Christine
    5 Walden Road
    RM11 2JT Hornchurch
    Essex
    Secretary
    5 Walden Road
    RM11 2JT Hornchurch
    Essex
    British49332770002
    LANGHAM, Carol Ann
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Secretary
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Canadian6188570001
    MCALL, Barbara Anne
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    Secretary
    10 Carriers Way
    Carlton
    MK43 7LN Bedford
    Bedfordshire
    British147969860019
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Secretary
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BARTHOLOMEW, Reginald
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United States55525780004
    BLIZARD, Christopher John
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    British95617270002
    BRAITHWAITE III, Allen George
    Flat 3 39 Royal Avenue
    SW3 4QE London
    Director
    Flat 3 39 Royal Avenue
    SW3 4QE London
    U S Citizen57496140001
    CHIVERS, Ian
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    British93660360002
    GENDRON, David Brooks
    45 Princes Gate Mews
    SW7 2PR London
    Director
    45 Princes Gate Mews
    SW7 2PR London
    Us Citizen91987390001
    GIRLING, Anne Christine
    5 Walden Road
    RM11 2JT Hornchurch
    Essex
    Director
    5 Walden Road
    RM11 2JT Hornchurch
    Essex
    British49332770002
    HALL, Nicholas Charles Dalton
    85 Briarwood Road
    SW4 9PJ London
    Director
    85 Briarwood Road
    SW4 9PJ London
    United KingdomBritish29199320002
    HAY, Carolyn Lesley
    169 Defoe House
    Barbican
    EC2Y 8ND London
    Director
    169 Defoe House
    Barbican
    EC2Y 8ND London
    British61961780002
    HENKEL, Hans Olaf
    Friedrichstrasse 118
    FOREIGN 10117 Berlin
    Germany
    Director
    Friedrichstrasse 118
    FOREIGN 10117 Berlin
    Germany
    German54493950002
    ILKSON, Atilla Steven
    Woodland Cottage Cobham Road
    Fetcham
    KT22 9SJ Leatherhead
    Surrey
    Director
    Woodland Cottage Cobham Road
    Fetcham
    KT22 9SJ Leatherhead
    Surrey
    Us Citizen6752440001
    JOLOWICZ, Philip Leonard
    Old Stocks
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    Old Stocks
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    British43015650001
    LANGHAM, Carol Ann
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Director
    30 Sandford Road
    BR2 9AW Bromley
    Kent
    Canadian6188570001
    MACPHEE, Martyn George
    103 Stanley Avenue
    Chiswell Green
    AL2 3AQ St Albans
    Hertfordshire
    Director
    103 Stanley Avenue
    Chiswell Green
    AL2 3AQ St Albans
    Hertfordshire
    EnglandBritish29344470001
    MACPHEE, Martyn George
    103 Stanley Avenue
    Chiswell Green
    AL2 3AQ St Albans
    Hertfordshire
    Director
    103 Stanley Avenue
    Chiswell Green
    AL2 3AQ St Albans
    Hertfordshire
    EnglandBritish29344470001
    MCDERMOTT, John Jerome
    Appletree Cottage The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    Director
    Appletree Cottage The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    American50595790001
    MICHAELIDES, Costas, Chair Of The Board Of Directors
    1 Montpelier Square
    SW7 1JT London
    Director
    1 Montpelier Square
    SW7 1JT London
    United KingdomAmerican,Cypriot73091230001
    OLLWERTHER, Robert Dennis
    3 Christchurch Hill
    Hampstead
    NW3 1JY London
    Director
    3 Christchurch Hill
    Hampstead
    NW3 1JY London
    American40397630001
    PEARSON, Keith Lindsay
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish91731520002
    REEVES, Christopher Reginald
    64 Flood Street
    SW3 5TE London
    Director
    64 Flood Street
    SW3 5TE London
    British4503840001
    REGAN, Joseph Francis
    40 Townshend Road
    NW8 6LE London
    Director
    40 Townshend Road
    NW8 6LE London
    American74549220001
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Director
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Director
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    THOMSON, David Fraser
    King Edward Street
    EC1A 1HQ London
    2
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United KingdomBritish74549300002
    WILLETT, Joseph Timothy
    57 Marlborough Place
    NW8 0PS London
    Director
    57 Marlborough Place
    NW8 0PS London
    American56010370003
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does MERRILL LYNCH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2014Commencement of winding up
    Apr 15, 2015Dissolved 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