MERCHANT INNS GROUP LIMITED

4th Floor 4 Victoria Square, St Albans, AL1 3TF, Hertfordshire
StatusDISSOLVED
Company No.06244330
CategoryPrivate Limited Company
Incorporated11 May 2007
Age17 years, 10 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 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

Gazette dissolved liquidation

Date: 10 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 23 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 13 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 13 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration revised proposals

Date: 27 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.22B

Documents

View document PDF

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

View document PDF

Liquidation in administration result creditors meeting

Date: 30 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

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

View document PDF

Liquidation in administration proposals

Date: 10 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert breare

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/10/07

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/08 to 30/06/08

Documents

View document PDF

Resolution

Date: 10 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Capital

Type: 122

Description: S-div 08/10/07

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/10/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP016075
Status:ACTIVE
Category:Limited Partnership

INUUS LIMITED

104 PARK LANE,HARROW,HA2 8NL

Number:09066891
Status:ACTIVE
Category:Private Limited Company

ISC CAPITAL LIMITED

C/O LONSDALE & MARSH 7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:11606179
Status:ACTIVE
Category:Private Limited Company

MR SLAB LIMITED

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

THE LAZY TOAD INN LTD

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:09421577
Status:ACTIVE
Category:Private Limited Company

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