MERIT MERRELL TECHNOLOGY LIMITED

MERIT MERRELL TECHNOLOGY LIMITED

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

    Company NameMERIT MERRELL TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04408755
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MERIT MERRELL TECHNOLOGY LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MERIT MERRELL TECHNOLOGY LIMITED located?

    Registered Office Address
    First Floor
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of MERIT MERRELL TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIT AND MARKAD TECHNOLOGIES LIMITEDMay 27, 2002May 27, 2002
    CROSSCO (674) LIMITEDApr 03, 2002Apr 03, 2002

    What are the latest accounts for MERIT MERRELL TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MERIT MERRELL TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 02, 2019

    15 pagesLIQ03

    Registered office address changed from 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on Jan 02, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 02, 2018

    13 pagesLIQ03

    Registered office address changed from 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on Mar 16, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 03, 2017

    LRESEX

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 044087550002 in full

    1 pagesMR04

    Satisfaction of charge 044087550003 in full

    1 pagesMR04

    Registration of charge 044087550004, created on May 31, 2016

    29 pagesMR01

    Annual return made up to Apr 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 500
    SH01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Termination of appointment of Kevin Hynes as a director on Jun 01, 2015

    1 pagesTM01

    Registration of charge 044087550003, created on Jun 09, 2015

    21 pagesMR01

    Annual return made up to Apr 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 500
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Apr 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 500
    SH01

    Registration of charge 044087550002

    21 pagesMR01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Previous accounting period extended from Sep 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Apr 03, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Robert Pratt as a director

    1 pagesTM01

    Who are the officers of MERIT MERRELL TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRIMAN, Nicola
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    Secretary
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    British86771660002
    BERRIMAN, Christopher
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    Director
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    United KingdomBritish86771610002
    MCGRADY, Matthew
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    Director
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    United KingdomBritish268903970001
    WELLS, Anthony
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    Director
    2 Collingwood Street
    NE1 1JF Newcastle Upon Tyne
    First Floor
    United KingdomBritish100003780002
    MULCAHY, John
    Southernwood
    Chevington Moor
    NE61 3BA Morpeth
    Northumberland
    Secretary
    Southernwood
    Chevington Moor
    NE61 3BA Morpeth
    Northumberland
    British82410860001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    CAMPBELL, Lachlan
    24 Lundin Road
    Crossford
    KY12 8PW Dunfermline
    Fife
    Director
    24 Lundin Road
    Crossford
    KY12 8PW Dunfermline
    Fife
    British36795260001
    DALBY, James Brian
    127 Benton Park Road
    Four Lane Ends Benton
    NE7 7NB Newcastle Upon Tyne
    Tyne And Wear
    Director
    127 Benton Park Road
    Four Lane Ends Benton
    NE7 7NB Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish36702940001
    HYNES, Kevin
    Silverton Court
    Northumberland Business Park
    NE23 7RY Cramlington
    3
    Northumberland
    Director
    Silverton Court
    Northumberland Business Park
    NE23 7RY Cramlington
    3
    Northumberland
    United KingdomBritish112733390001
    MULCAHY, John
    3 Rectory Dene
    NE61 3RL Morpeth
    Northumberland
    Director
    3 Rectory Dene
    NE61 3RL Morpeth
    Northumberland
    British82410860003
    PRATT, Robert James
    Silverton Court
    Northumberland Business Park
    NE23 7RY Cramlington
    3
    Northumberland
    Director
    Silverton Court
    Northumberland Business Park
    NE23 7RY Cramlington
    3
    Northumberland
    United KingdomBritish36949820003
    THOMPSON, Glenn Anthony
    46 Kennersdene
    Tynemouth
    NE30 2NE Newcastle Upon Tyne
    Tyne & Wear
    Director
    46 Kennersdene
    Tynemouth
    NE30 2NE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish41036280002
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    Does MERIT MERRELL TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 31, 2016
    Delivered On Jun 07, 2016
    Outstanding
    Brief description
    1. by way of fixed charge by way of legal mortgage all right and title estate and other interests of merit merrell technology limited and crn 04408755 (“the company”) in each charged property (being all the freehold and/or leasehold described in the schedule to the debenture and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged assets (being the whole of the undertaking and all other property assets and rights of the company which are the subject of any security created or purported to be created by the debenture and includes any part of or interest in them) which are from time to time taken out by or with the authority or on behalf or for the benefit of the company or (to the extent of such interest) in which the company has an interest) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. 2. by way of fixed charge all right and title estate and other interests of the company not effectively mortgaged under clause 3.1.1 of the debenture as referenced in paragraph 1 of this box 4 (description).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006
    Transactions
    • Jun 07, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jun 09, 2015
    Delivered On Jun 13, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited,Acting by Fw Capital Limited
    Transactions
    • Jun 13, 2015Registration of a charge (MR01)
    • Jun 17, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 13, 2013
    Delivered On Sep 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 21, 2013Registration of a charge (MR01)
    • Jun 17, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 24, 2005
    Delivered On Jan 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    • Jun 17, 2016Satisfaction of a charge (MR04)

    Does MERIT MERRELL TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2017Commencement of winding up
    Jun 23, 2020Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Matthews
    17th Floor Cale Cross House Pilgrim Street
    NE1 6SU Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    17th Floor Cale Cross House Pilgrim Street
    NE1 6SU Newcastle Upon Tyne
    Tyne And Wear

    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