MERRION COMMERCIAL LEASING LIMITED

C/O Kpmg C/O Kpmg, Liverpool, L3 1QH
StatusDISSOLVED
Company No.00821535
CategoryPrivate Limited Company
Incorporated01 Oct 1964
Age59 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution20 Feb 2020
Years4 years, 3 months, 2 days

SUMMARY

MERRION COMMERCIAL LEASING LIMITED is an dissolved private limited company with number 00821535. It was incorporated 59 years, 7 months, 21 days ago, on 01 October 1964 and it was dissolved 4 years, 3 months, 2 days ago, on 20 February 2020. The company address is C/O Kpmg C/O Kpmg, Liverpool, L3 1QH.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dara Deering

Termination date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wim Verbraeken

Termination date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Des Mccarthy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

New address: C/O Kpmg 8 Princes Parade Liverpool L3 1QH

Old address: 111 Old Broad Street London EC2N 1BR

Change date: 2018-11-09

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-24

Officer name: Barry D'arcy

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-12

Officer name: Luc Cool

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luc Cool

Change date: 2015-06-11

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-11

Officer name: Luc Cool

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luc Cool

Appointment date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Hamish Cameron Marr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-18

Officer name: Philip Rickard Mills

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Christine Moran

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Des Mccarthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reynolds

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Wim Verbraeken

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-21

Old address: 14-15 Quarry Street Guildford Surrey GU1 3UY

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Black

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wim Verbraeken

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-31

Officer name: Hamish Cameron Marr

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Rickard Mills

Change date: 2013-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dara Deering

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hamish Cameron Marr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Damian O'neill

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Black

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Alexander Black

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Foley

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Moran

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edward marah

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288a

Description: Director appointed john hugh reynolds

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed ian black

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ronald fitzell

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 28 Nov 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 25 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 14/11/96 from: 8 surrey street norwich NR1 3ST

Documents

View document PDF

Legacy

Date: 21 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CONNECT PROPERTY IMPROVEMENTS LTD

THE WOOD YARD,ST. ASAPH,LL17 0LH

Number:08534595
Status:ACTIVE
Category:Private Limited Company

GLOBALCOUNT LIMITED

OSWALDTWISTLE MILLS BUSINESS CENTRE CLIFTON MILL, PICKUP STREET,ACCRINGTON,BB5 0EY

Number:03704627
Status:ACTIVE
Category:Private Limited Company

GO-PRO CLEANING LTD

2 LAKEVIEW STABLES ST. CLERE,SEVENOAKS,TN15 6NL

Number:11333972
Status:ACTIVE
Category:Private Limited Company

OTSO CREATIVE LIMITED

WELLESLEY HOUSE, 204,WATERLOOVILLE,PO7 7AN

Number:08952551
Status:ACTIVE
Category:Private Limited Company

RZ&S CARE SERVICE LIMITED

FLAT1,WELLINGBOROUGH,NN8 4LU

Number:10823314
Status:ACTIVE
Category:Private Limited Company

THE PADDOCKS (WILLITON) MANAGEMENT COMPANY LIMITED

1ST FLOOR, 1 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:08571159
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source