MERLIN COMMUNICATIONS GROUP LIMITED
Overview
Company Name | MERLIN COMMUNICATIONS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03264941 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MERLIN COMMUNICATIONS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MERLIN COMMUNICATIONS INTERNATIONAL LIMITED | Nov 26, 1996 | Nov 26, 1996 |
BROOMCO (1162) LIMITED | Oct 17, 1996 | Oct 17, 1996 |
What are the latest accounts for MERLIN COMMUNICATIONS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MERLIN COMMUNICATIONS GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 16, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Steven West as a director on Dec 05, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Iain Stuart Urquhart as a director on Dec 05, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas James William Borrett as a director on Dec 05, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Thomas Abbott as a director on Dec 05, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of James Richard Parker as a director on Oct 06, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Hewitt Taylor as a director on Oct 06, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew Thomas Abbott as a director on Oct 06, 2017 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||||||
Appointment of Mr Steven West as a director on Dec 16, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Franco Martinelli as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Richard Parker as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Richard Hewitt Taylor as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MERLIN COMMUNICATIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Group Company Secretary And General Counsel | 171010990002 | ||||||||
URQUHART, Iain Stuart | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | Director | 104722420003 | ||||||||
BORRETT, Nicholas James William | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 171249630001 | |||||||||||
CROWTHER, Stephen John | Secretary | 27 Fishery Road HP1 1NB Hemel Hempstead Hertfordshire | British | Finance Director | 94640510001 | |||||||||
DAWES, Peter Graham | Secretary | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | British | Company Secretary | 105703820001 | |||||||||
HAYON, Laurence | Secretary | 71 Manor Drive Hinchley Wood KT10 0AZ Esher Surrey | British | Finance Director | 39791040001 | |||||||||
JOWETT, Matthew Paul | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | 205867540001 | ||||||||||
LOWRY, Fiona Claire | Secretary | 90 Pine Grove AL9 7BW Brookman Park Hertfordshire | British | Engineer | 112771610001 | |||||||||
MACLACHLAN, Rory | Secretary | Newliston House EH29 9EB Kirkliston West Lothian | British | Director | 84403600001 | |||||||||
TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | 152894940001 | |||||||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||||||
ABBOTT, Matthew Thomas | Director | Wigmore Street W1U 1QX London 33 England England | England | British | Finance Director | 238733640001 | ||||||||
BARTON, Eric Anthony | Director | Glendale 9 Harebell Hill KT11 2RS Cobham Surrey | England | British | Investment Banker | 1323220001 | ||||||||
BURRELL, Mark William | Director | 43a Reeves Mews South Audley Street W1Y 3PA London | United Kingdom | British | Development Director | 7567820001 | ||||||||
CAWOOD, Kevin Roger | Director | 19 Great Portway MK40 4GA Biddenham Bedfordshire | United Kingdom | British | Engineer | 51213030002 | ||||||||
CROWTHER, Stephen John | Director | 27 Fishery Road HP1 1NB Hemel Hempstead Hertfordshire | England | British | Finance Director | 94640510001 | ||||||||
CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | Chartered Accountant | 61210490001 | ||||||||
GLOVER, James | Director | 605 Drake House Dolphin Square SW1V 3LX London | British | Company Director | 51399070003 | |||||||||
GORDON, Peter Robert | Director | 59 Victoria Road RH16 3LZ Haywards Heath West Sussex | British | Engineer | 51213100001 | |||||||||
HARRISON, Philip James | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | Accountant | 126366670001 | ||||||||
HAYON, Laurence | Director | 71 Manor Drive Hinchley Wood KT10 0AZ Esher Surrey | England | British | Finance Director | 39791040001 | ||||||||
LEEMING, Graham David | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | England | British | Director | 153817510002 | ||||||||
LOWRY, Fiona Claire | Director | 90 Pine Grove AL9 7BW Brookman Park Hertfordshire | England | British | Managing Director | 112771610001 | ||||||||
MACLACHLAN, Rory | Director | Newliston House EH29 9EB Kirkliston West Lothian | Scotland | British | Commercial Director | 84403600001 | ||||||||
MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | United Kingdom | British | Chartered Accountant | 85507440001 | ||||||||
NEWPORT, Polly Elizabeth | Director | 3 Wallside Monkwell Square EC2Y 8BH London | United Kingdom | British | Director | 52212790001 | ||||||||
PARKER, James Richard | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Accountant | 163281390001 | ||||||||
SIVAK, Markham Alexander | Director | 34a Villiers Street SG13 7BW Hertford | British | Director | 62854800001 | |||||||||
TARRANT, Simon Edward | Director | Redlands Farm Duncton GU28 0JY Petworth West Sussex | British | Engineer | 35197570012 | |||||||||
TAYLOR, Richard Hewitt | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | Accountant | 209632870001 | ||||||||
UMBERS, Douglas | Director | Tyrrel House Tyrrel Road Chandlers Ford SO53 1GG Eastleigh Hampshire | United Kingdom | British | Managing Director | 90541690001 | ||||||||
WEST, Steven | Director | Lakeside Western Road PO6 3EN Portsmouth 1000 United Kingdom | United Kingdom | British | Finance Director | 153345900002 | ||||||||
WILKINSON, David Kenworthy | Director | Barn Cottage Hebers Ghyll Drive LS29 9QH Ilkley West Yorkshire | British | Company Director | 30236530001 | |||||||||
WITHEY, Simon Benedict | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | Managing Director | 166717510001 |
Who are the persons with significant control of MERLIN COMMUNICATIONS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Babcock Support Services (Investments) Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MERLIN COMMUNICATIONS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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