Company Information for MERIN PROPERTIES LIMITED
29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
|
Company Registration Number
00863974
Private Limited Company
Liquidation |
Company Name | |
---|---|
MERIN PROPERTIES LIMITED | |
Legal Registered Office | |
29 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PQ Other companies in LS17 | |
Company Number | 00863974 | |
---|---|---|
Company ID Number | 00863974 | |
Date formed | 1965-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 15:32:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MERIN PROPERTIES PRIVATE LIMITED | 35/1909 C First Floor Waves Homes Janatha Palarivattom Kochi Kerala 682025 | ACTIVE | Company formed on the 2013-09-10 | |
MERIN PROPERTIES LIMITED | Unknown | |||
MERIN PROPERTIES LP | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL ROBERT SNOOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSELYN MANNING |
Company Secretary | ||
DONALD LITTLE |
Director | ||
ROSELYN MANNING |
Director | ||
JOHN ROBERT MANNING |
Company Secretary | ||
JOHN ROBERT MANNING |
Director | ||
JUNE WENDY PAULING |
Company Secretary | ||
JUNE WENDY PAULING |
Director | ||
HEATHER RUTH SWALES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L & R DEBT BUYERS LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-23 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM ARENA PARK THE BUSINESS CENTRE TARN LANE SCARCROFT LEEDS LS17 9BF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSELYN MANNING | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT SNOOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSELYN MANNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD LITTLE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 30/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
ANNOTATION | Replacement | |
AR01 | 30/05/11 FULL LIST AMEND | |
ANNOTATION | Clarification | |
AR01 | 30/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD LITTLE / 28/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MANNING | |
288a | DIRECTOR AND SECRETARY APPOINTED ROSELYN MANNING | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ARENA PARK THE BUSINESS CENTRE TARN LANE SCARCROFT LEEDS YORKSHIRE LS17 9BF | |
190 | LOCATION OF DEBENTURE REGISTER | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/07 FROM: THE BUSINESS CENTRE 4 KINGSMEAD DRIVE LEEDS W YORKSHIRE LS14 1AH | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 118 NORTH STREET LEEDS WEST YORKSHIRE LS2 7AN | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 150 ROUNDHAY ROAD LEEDS LS8 5LD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS |
Notices to | 2017-11-13 |
Notices to | 2017-07-13 |
Appointment of Liquidators | 2016-12-22 |
Resolutions for Winding-up | 2016-12-22 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | BANK LEUMI (UK) PLC | |
LEGAL MORTGAGE | Satisfied | BANK LEUMI (U.K.) PLC | |
DEBENTURE | Satisfied | BANK LEUMI (U.K.) PLC | |
LEGAL MORTGAGE | Satisfied | BANK LEUMI (U.K.) PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERIN PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MERIN PROPERTIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | SALES OFFICE GND FLOOR INDIGO BLU 14 CROWN POINT ROAD LEEDS LS10 1EL | 7,800 | 15/02/2013 | |
Offices and Premises | OFFICE UNIT 4 INDIGO BLU 14 CROWN POINT ROAD LEEDS LS10 1EL | 63,500 | 19/09/2012 | |
Offices and Premises | OFFICE UNIT 2 INDIGO BLU 14 CROWN POINT ROAD LEEDS LS10 1EL | 58,500 | 19/09/2012 | |
Offices and Premises | OFFICE UNIT 3 INDIGO BLU 14 CROWN POINT ROAD LEEDS LS10 1EL | 22,250 | 19/09/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MERIN PROPERTIES LIMITED | Event Date | 2017-12-17 |
Notice is hereby given that Creditors of the Company are required, on or before 8 August 2017 , to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at DFW Associates, 29 Park Square West, Leeds LS1 2PQ. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default therefore they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 December 2017 Office Holder Details: David Frederick Wilson (IP No. 006074 ) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ For further details contact: David Frederick Wilson, E-mail: james.nuttall@dfwassociates.co.uk, Tel: 0113 390 7940 . Alternative contact: James Nuttall. Ag KF40573 | |||
Initiating party | Event Type | Notices to | |
Defending party | MERIN PROPERTIES LIMITED | Event Date | 2017-11-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |