MERLIN COMMUNICATIONS GROUP LIMITED

MERLIN COMMUNICATIONS GROUP LIMITED

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

    Company NameMERLIN COMMUNICATIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03264941
    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 MERLIN COMMUNICATIONS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MERLIN COMMUNICATIONS GROUP LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What were the previous names of MERLIN COMMUNICATIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERLIN COMMUNICATIONS INTERNATIONAL LIMITEDNov 26, 1996Nov 26, 1996
    BROOMCO (1162) LIMITEDOct 17, 1996Oct 17, 1996

    What are the latest accounts for MERLIN COMMUNICATIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for MERLIN COMMUNICATIONS GROUP 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

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 16, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account 09/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Steven West as a director on Dec 05, 2019

    1 pagesTM01

    Appointment of Mr Iain Stuart Urquhart as a director on Dec 05, 2019

    2 pagesAP01

    Appointment of Mr Nicholas James William Borrett as a director on Dec 05, 2019

    2 pagesAP01

    Termination of appointment of Matthew Thomas Abbott as a director on Dec 05, 2019

    1 pagesTM01

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01

    Termination of appointment of James Richard Parker as a director on Oct 06, 2017

    1 pagesTM01

    Termination of appointment of Richard Hewitt Taylor as a director on Oct 06, 2017

    1 pagesTM01

    Appointment of Mr Matthew Thomas Abbott as a director on Oct 06, 2017

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Appointment of Mr Steven West as a director on Dec 16, 2016

    2 pagesAP01

    Termination of appointment of Franco Martinelli as a director on Nov 28, 2016

    1 pagesTM01

    Appointment of Mr James Richard Parker as a director on Nov 28, 2016

    2 pagesAP01

    Confirmation statement made on Oct 17, 2016 with updates

    6 pagesCS01

    Appointment of Richard Hewitt Taylor as a director on Jul 01, 2016

    2 pagesAP01

    Who are the officers of MERLIN COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3133134
    173822100001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishGroup Company Secretary And General Counsel171010990002
    URQUHART, Iain Stuart
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritishDirector104722420003
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171249630001
    CROWTHER, Stephen John
    27 Fishery Road
    HP1 1NB Hemel Hempstead
    Hertfordshire
    Secretary
    27 Fishery Road
    HP1 1NB Hemel Hempstead
    Hertfordshire
    BritishFinance Director94640510001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    BritishCompany Secretary105703820001
    HAYON, Laurence
    71 Manor Drive
    Hinchley Wood
    KT10 0AZ Esher
    Surrey
    Secretary
    71 Manor Drive
    Hinchley Wood
    KT10 0AZ Esher
    Surrey
    BritishFinance Director39791040001
    JOWETT, Matthew Paul
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    British205867540001
    LOWRY, Fiona Claire
    90 Pine Grove
    AL9 7BW Brookman Park
    Hertfordshire
    Secretary
    90 Pine Grove
    AL9 7BW Brookman Park
    Hertfordshire
    BritishEngineer112771610001
    MACLACHLAN, Rory
    Newliston House
    EH29 9EB Kirkliston
    West Lothian
    Secretary
    Newliston House
    EH29 9EB Kirkliston
    West Lothian
    BritishDirector84403600001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    152894940001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    ABBOTT, Matthew Thomas
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    EnglandBritishFinance Director238733640001
    BARTON, Eric Anthony
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    EnglandBritishInvestment Banker1323220001
    BURRELL, Mark William
    43a Reeves Mews
    South Audley Street
    W1Y 3PA London
    Director
    43a Reeves Mews
    South Audley Street
    W1Y 3PA London
    United KingdomBritishDevelopment Director7567820001
    CAWOOD, Kevin Roger
    19 Great Portway
    MK40 4GA Biddenham
    Bedfordshire
    Director
    19 Great Portway
    MK40 4GA Biddenham
    Bedfordshire
    United KingdomBritishEngineer51213030002
    CROWTHER, Stephen John
    27 Fishery Road
    HP1 1NB Hemel Hempstead
    Hertfordshire
    Director
    27 Fishery Road
    HP1 1NB Hemel Hempstead
    Hertfordshire
    EnglandBritishFinance Director94640510001
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritishChartered Accountant61210490001
    GLOVER, James
    605 Drake House Dolphin Square
    SW1V 3LX London
    Director
    605 Drake House Dolphin Square
    SW1V 3LX London
    BritishCompany Director51399070003
    GORDON, Peter Robert
    59 Victoria Road
    RH16 3LZ Haywards Heath
    West Sussex
    Director
    59 Victoria Road
    RH16 3LZ Haywards Heath
    West Sussex
    BritishEngineer51213100001
    HARRISON, Philip James
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritishAccountant126366670001
    HAYON, Laurence
    71 Manor Drive
    Hinchley Wood
    KT10 0AZ Esher
    Surrey
    Director
    71 Manor Drive
    Hinchley Wood
    KT10 0AZ Esher
    Surrey
    EnglandBritishFinance Director39791040001
    LEEMING, Graham David
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    EnglandBritishDirector153817510002
    LOWRY, Fiona Claire
    90 Pine Grove
    AL9 7BW Brookman Park
    Hertfordshire
    Director
    90 Pine Grove
    AL9 7BW Brookman Park
    Hertfordshire
    EnglandBritishManaging Director112771610001
    MACLACHLAN, Rory
    Newliston House
    EH29 9EB Kirkliston
    West Lothian
    Director
    Newliston House
    EH29 9EB Kirkliston
    West Lothian
    ScotlandBritishCommercial Director84403600001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United KingdomBritishChartered Accountant85507440001
    NEWPORT, Polly Elizabeth
    3 Wallside
    Monkwell Square
    EC2Y 8BH London
    Director
    3 Wallside
    Monkwell Square
    EC2Y 8BH London
    United KingdomBritishDirector52212790001
    PARKER, James Richard
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishAccountant163281390001
    SIVAK, Markham Alexander
    34a Villiers Street
    SG13 7BW Hertford
    Director
    34a Villiers Street
    SG13 7BW Hertford
    BritishDirector62854800001
    TARRANT, Simon Edward
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    Director
    Redlands Farm
    Duncton
    GU28 0JY Petworth
    West Sussex
    BritishEngineer35197570012
    TAYLOR, Richard Hewitt
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritishAccountant209632870001
    UMBERS, Douglas
    Tyrrel House
    Tyrrel Road Chandlers Ford
    SO53 1GG Eastleigh
    Hampshire
    Director
    Tyrrel House
    Tyrrel Road Chandlers Ford
    SO53 1GG Eastleigh
    Hampshire
    United KingdomBritishManaging Director90541690001
    WEST, Steven
    Lakeside
    Western Road
    PO6 3EN Portsmouth
    1000
    United Kingdom
    Director
    Lakeside
    Western Road
    PO6 3EN Portsmouth
    1000
    United Kingdom
    United KingdomBritishFinance Director153345900002
    WILKINSON, David Kenworthy
    Barn Cottage Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    Director
    Barn Cottage Hebers Ghyll Drive
    LS29 9QH Ilkley
    West Yorkshire
    BritishCompany Director30236530001
    WITHEY, Simon Benedict
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritishManaging Director166717510001

    Who are the persons with significant control of MERLIN COMMUNICATIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4393168
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MERLIN COMMUNICATIONS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 28, 1999
    Delivered On May 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property:l/h interest in walled garden,cams estate,fareham,hants lease of 999 years.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 08, 1999Registration of a charge (395)
    • Dec 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 27, 1997
    Delivered On Apr 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly k/a merlin communications international limited) and or merlin communications international (formerly k/a wsco. Limited, each a "group company") to the chargee on any account whatsoever under the terms of the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC(As Security Trustee for the Security Beneficiaries as Defined Therein)
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Dec 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Mar 27, 1997
    Delivered On Apr 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as merlin communications international limited) and any group company (as defined in the deed) on any account whatsoever under the terms of the deed
    Short particulars
    Various policies of insurance all with midland life policy no 792337Y over the life of fiona lowry with the sum assured being £500,000 over a term of 10 years policy no. 795124W (kevin cawood, £250,000 10 years), no.792406R (peter gordon,£250,000 10 years) no.792348N (larry haydon £500,000 10 years)and all monies inc. Bonuses payable therefrom. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Dec 21, 2001Statement of satisfaction of a charge in full or part (403a)

    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