MERCHANT INNS LIMITED
Status | DISSOLVED |
Company No. | 03872646 |
Category | Private Limited Company |
Incorporated | 03 Nov 1999 |
Age | 24 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2023 |
Years | 11 months, 24 days |
SUMMARY
MERCHANT INNS LIMITED is an dissolved private limited company with number 03872646. It was incorporated 24 years, 6 months, 18 days ago, on 03 November 1999 and it was dissolved 11 months, 24 days ago, on 28 May 2023. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Dec 2022
Action Date: 30 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-30
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
New address: 6th Floor 9 Appold Street London EC2A 2AP
Change date: 2022-06-01
Old address: 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2021
Action Date: 30 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Mar 2020
Action Date: 30 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2019
Action Date: 30 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jan 2018
Action Date: 30 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2017
Action Date: 30 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-30
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-09
New address: 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF
Old address: 105 st. Peters Street St. Albans AL1 3EJ
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 03 Mar 2016
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2016
Action Date: 30 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2015
Action Date: 30 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-30
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 23 Jan 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 23 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Address
Type: AD01
Old address: The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ
New address: 105 St. Peters Street St. Albans AL1 3EJ
Change date: 2015-01-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 May 2014
Action Date: 12 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 May 2013
Action Date: 12 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2012
Action Date: 12 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-12
Documents
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-27
Old address: Deloitte Llp Hill House 1 Little New Street London EC4A 3TR
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 13 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 15 Nov 2010
Action Date: 11 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-10-11
Documents
Liquidation in administration extension of period
Date: 13 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 13 May 2010
Action Date: 11 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-04-11
Documents
Liquidation in administration result creditors meeting
Date: 30 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 11 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 11 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 30 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Liquidation in administration appointment of administrator
Date: 16 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-15
Old address: 24 Queen Anne Street London W1G 9AX
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert breare
Documents
Legacy
Date: 08 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008
Documents
Accounts with accounts type full
Date: 03 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; bulk list available separately
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert breare / 01/01/2008
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/07; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr colin barry wagman
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael chicken
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director afshin taraz
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr howard none goldsobel
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary property secretaries LIMITED
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 19/02/08 from: 35 vine street london EC3N 2AA
Documents
Certificate re registration public limited company to private
Date: 16 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 16 Feb 2008
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 16 Feb 2008
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 16 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 10 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with made up date
Date: 10 Oct 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/06; full list of members
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 14/02/07 from: 110 cannon street london EC4N 6AR
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 12/10/06 from: c/o thompson taraz 3 new burlington mews london W1B 4QB
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 08 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 23 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Resolution
Date: 08 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/05; full list of members
Documents
Legacy
Date: 03 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/09/05--------- £ si [email protected]=52083 £ ic 967070/1019153
Documents
Resolution
Date: 29 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 2005
Category: Capital
Type: 122
Description: S-div 25/07/05
Documents
Resolution
Date: 29 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/07/05
Documents
Resolution
Date: 07 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/04/05--------- £ si [email protected]=250 £ ic 966820/967070
Documents
Legacy
Date: 11 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/02/05--------- £ si [email protected]=12750 £ ic 954070/966820
Documents
Legacy
Date: 11 Mar 2005
Category: Capital
Type: 169
Description: £ ic 976570/954070 16/02/05 £ sr [email protected]=22500
Documents
Legacy
Date: 18 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/01/05--------- £ si [email protected]=119059 £ ic 857511/976570
Documents
Resolution
Date: 18 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRANSTON COMMUNICATIONS LIMITED
PIECEFIELD,BARRINGTON,CB22 7SB
Number: | 07928754 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE MALL,SOUTHGATE,N14 6LN
Number: | 10884342 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAINWRIGHTS ACCOUNTANTS THURSBY HOUSE, 1 THURSBY ROAD,WIRRAL,CH62 3PW
Number: | 11841441 |
Status: | ACTIVE |
Category: | Private Limited Company |
20, LEEWARD COURT 20, LEEWARD COURT,LONDON,SE8 5DT
Number: | 11408804 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINT HOUSE,ROYSTON,SG8 5HL
Number: | 07910349 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTVIEW HOUSE,WORCESTER,WR3 7AL
Number: | 10203757 |
Status: | ACTIVE |
Category: | Private Limited Company |