MERCHANT INNS GROUP LIMITED
Status | DISSOLVED |
Company No. | 06244330 |
Category | Private Limited Company |
Incorporated | 11 May 2007 |
Age | 17 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 years, 11 days |
SUMMARY
MERCHANT INNS GROUP LIMITED is an dissolved private limited company with number 06244330. It was incorporated 17 years, 10 days ago, on 11 May 2007 and it was dissolved 2 years, 11 days ago, on 10 May 2022. The company address is 4th Floor 4 Victoria Square, St Albans, AL1 3TF, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Mar 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: 11 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
New address: 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF
Old address: 105 st. Peters Street St. Albans AL1 3EJ
Change date: 2016-09-09
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 in administration move to creditors voluntary liquidation
Date: 23 Jan 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
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
Change date: 2015-01-23
New address: 105 St. Peters Street St. Albans AL1 3EJ
Old address: The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2014
Action Date: 13 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 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 voluntary appointment of liquidator
Date: 26 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
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 revised proposals
Date: 27 Sep 2010
Category: Insolvency
Sub Category: Administration
Type: 2.22B
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: 10 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
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
Old address: 24 Queen Anne Street London W1G 9AX United Kingdom
Change date: 2009-10-15
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 group
Date: 03 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from 24 queen anne street london W1G 9AX
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 06 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kamside LIMITED\certificate issued on 06/02/08
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/11/07--------- £ si [email protected]=999999 £ si 1@1=1 £ ic 2/1000002
Documents
Legacy
Date: 10 Oct 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/10/07
Documents
Legacy
Date: 10 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/08 to 30/06/08
Documents
Resolution
Date: 10 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2007
Category: Capital
Type: 122
Description: S-div 08/10/07
Documents
Legacy
Date: 10 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/10/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Address
Type: 287
Description: Registered office changed on 21/05/07 from: 41 chalton street london NW1 1JD
Documents
Some Companies
ARCHIMEDES REAL ESTATE INVESTMENT LP
VERDE,LONDON,SW1E 5DH
Number: | LP016075 |
Status: | ACTIVE |
Category: | Limited Partnership |
104 PARK LANE,HARROW,HA2 8NL
Number: | 09066891 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LONSDALE & MARSH 7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX
Number: | 11606179 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LIME KILN WAY LIME KILN WAY,MILTON KEYNES,MK14 5FF
Number: | 09399275 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT PLASTIC PRODUCTS LIMITED
GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB
Number: | 09831793 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR
Number: | 09421577 |
Status: | ACTIVE |
Category: | Private Limited Company |