Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERLIN GROUP HOLDINGS LIMITED
Company Information for

MERLIN GROUP HOLDINGS LIMITED

LONDON, SE1 2AF,
Company Registration Number
02888971
Private Limited Company
Dissolved

Dissolved 2017-06-02

Company Overview

About Merlin Group Holdings Ltd
MERLIN GROUP HOLDINGS LIMITED was founded on 1994-01-19 and had its registered office in London. The company was dissolved on the 2017-06-02 and is no longer trading or active.

Key Data
Company Name
MERLIN GROUP HOLDINGS LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in CW7
 
Filing Information
Company Number 02888971
Date formed 1994-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-06-02
Type of accounts DORMANT
Last Datalog update: 2018-01-25 22:20:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERLIN GROUP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name MERLIN GROUP HOLDINGS LIMITED
The following companies were found which have the same name as MERLIN GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERLIN GROUP HOLDINGS PTY LTD Active Company formed on the 1997-06-02
MERLIN GROUP HOLDINGS LIMITED DANE HURST MACCLESFIELD ROAD RUSHTON SPENCER SK11 0QU Active Company formed on the 2018-08-28
MERLIN GROUP HOLDINGS LLC California Unknown

Company Officers of MERLIN GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KARL ROBERT BOSTOCK
Director 2014-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD LAPPING
Director 2014-05-31 2015-08-31
LEE RICHARDSON
Company Secretary 2013-03-25 2014-06-30
LEE DAVID RICHARDSON
Director 2013-10-24 2014-06-30
DARREN WILLIAM DEAN
Director 2013-03-25 2014-05-21
STEPHEN TONY GOODMAN
Company Secretary 2004-05-21 2013-03-26
STEPHEN TONY GOODMAN
Director 2004-05-21 2013-03-26
MICHAEL CLARK
Director 2003-11-04 2011-08-15
NEIL JAMES
Company Secretary 2001-11-07 2004-05-21
NEIL JAMES
Director 2001-11-07 2004-05-21
RICHARD JAMES SEARLE
Director 2001-01-31 2003-10-03
RICHARD JAMES SEARLE
Company Secretary 2001-10-29 2001-11-07
JUSTIN PAUL WARD
Director 2001-10-29 2001-11-07
HUGH WILLIAM BISHOP
Company Secretary 1998-07-04 2001-10-29
HUGH WILLIAM BISHOP
Director 1999-10-19 2001-10-29
RODERICK IAN ALISTAIR WATTERS
Director 1999-10-19 2000-10-31
KEITH MILLICAN
Director 1998-07-31 2000-06-16
NIGEL PETER BEAUMONT
Director 1998-07-04 1999-07-30
COLIN ALFRED SMITH
Director 1998-07-04 1998-09-02
DOROTHY JEAN DOUGLASS
Company Secretary 1994-03-23 1998-07-04
DAVID ARDEN
Director 1998-01-02 1998-07-04
STEWART ROBERT CLAXTON
Director 1994-03-23 1998-07-04
REGINALD CHARLES ASHLEY GOOSEMAN
Director 1994-03-23 1998-07-04
ALEXANDER ERNEST WATSON
Director 1997-09-11 1998-07-04
ANTHONY PATRICK JAMES WISEMAN
Director 1994-03-23 1998-07-04
ANDREW JOHN CARPENTER
Company Secretary 1994-01-19 1994-03-23
ANDREW JOHN CARPENTER
Director 1994-01-19 1994-03-23
YVONNE CATHERINE MARY GOLDINGHAM
Director 1994-01-19 1994-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ROBERT BOSTOCK PORTUGAL MIDCO LIMITED Director 2014-08-29 CURRENT 2012-12-21 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRAVO BIDCO LIMITED Director 2014-05-31 CURRENT 2011-02-17 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRITTON GROUP (HOLDINGS) LIMITED Director 2014-05-31 CURRENT 1998-04-03 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRITTON HOLDINGS LIMITED Director 2014-05-31 CURRENT 2004-01-21 Dissolved 2017-06-02
KARL ROBERT BOSTOCK BRITTON SECURITY PACKAGING LIMITED Director 2014-05-31 CURRENT 1938-04-13 Dissolved 2017-06-02
KARL ROBERT BOSTOCK PAMPASCOURT LIMITED Director 2014-05-31 CURRENT 1998-06-25 Dissolved 2017-06-02
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED Director 2014-05-31 CURRENT 1937-01-20 Liquidation
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (WINSFORD) UK LIMITED Director 2014-05-31 CURRENT 1988-03-22 Liquidation
KARL ROBERT BOSTOCK COVERIS UK BRAVO GROUP LIMITED Director 2014-05-31 CURRENT 1998-04-06 Liquidation
KARL ROBERT BOSTOCK COVERIS BRAVO FLEXIBLES LIMITED Director 2014-05-31 CURRENT 2008-01-15 Dissolved 2018-03-13
KARL ROBERT BOSTOCK COVERIS FLEXIBLES (LOUTH) UK LIMITED Director 2014-05-31 CURRENT 1964-08-10 Dissolved 2018-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-024.70DECLARATION OF SOLVENCY
2016-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016
2016-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-02-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-11LIQ MISC OCCOURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER - REPLACEMENT OF LIQUIDATOR
2016-02-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 249141
2015-12-04SH0125/09/15 STATEMENT OF CAPITAL GBP 249141.00
2015-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-26AD02SAIL ADDRESS CHANGED FROM: UNIT 20 ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD ENGLAND
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O BRITTON TACO LTD ROAD ONE INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3RD
2015-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-204.70DECLARATION OF SOLVENCY
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028889710012
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAPPING
2015-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 249140
2015-01-21AR0106/01/15 FULL LIST
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY LEE RICHARDSON
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON
2014-06-02AP01DIRECTOR APPOINTED MR MARK EDWARD LAPPING
2014-06-02AP01DIRECTOR APPOINTED MR KARL BOSTOCK
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DEAN
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 249140
2014-01-24AR0106/01/14 FULL LIST
2014-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028889710012
2013-10-24AP01DIRECTOR APPOINTED MR LEE DAVID RICHARDSON
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODMAN
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GOODMAN
2013-04-11AP01DIRECTOR APPOINTED DARREN WILLIAM DEAN
2013-04-11AP03SECRETARY APPOINTED LEE RICHARDSON
2013-01-14AR0106/01/13 FULL LIST
2012-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-01-25AR0106/01/12 FULL LIST
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-01-14AR0106/01/11 FULL LIST
2010-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-01-20AR0106/01/10 FULL LIST
2010-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 06/11/2009
2009-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-06363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-05-21225CURREXT FROM 31/12/2008 TO 30/04/2009
2008-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ
2004-06-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ
2004-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MERLIN GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERLIN GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-15 Satisfied GOLDMAN SACHS BANK USA AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
GUARANTEE & DEBENTURE 2011-06-01 Satisfied INVESTEC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURES 2009-03-25 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-25 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-25 Satisfied HSBC INVESTMENT BANK HOLDINGS PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-25 Satisfied MICHAEL CLARK, AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2004-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-21 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
A GUARANTEE AND DEBENTURE MADE BETWEEN THE COMPANIES LISTED ON THE SHEDULE ATTACHED TO THE FORM 395 (TOGETHER THE "CHARGING COMPANIES"), THE CHARGEE AND THE CVC ENTITIES NAMED THEREIN 2001-11-02 Satisfied CREDIT SUISSE FIRST BOSTON AS SUBORDINATED SECURITY AGENT FOR AND ON BEHALF OF THE BENEFICIARIES (AS DEFINED THEREIN)
GUARANTEE AND DEBENTURE 1998-07-04 Satisfied CREDIT SUISSE FIRST BOSTON(AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
GUARANTEE AND DEBENTURE 1994-03-29 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-03-29 Satisfied DSM FINANCE (U.K.) LIMITED
Intangible Assets
Patents
We have not found any records of MERLIN GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERLIN GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of MERLIN GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERLIN GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as MERLIN GROUP HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MERLIN GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMERLIN GROUP HOLDINGS LIMITEDEvent Date2015-09-30
Russell Payne , (IP No. 11530) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : The Joint Liquidators can be contacted by Tel: 020 7951 7229. Alternative contact: Florence Lightfoot.
 
Initiating party Event Type
Defending partyMERLIN GROUP HOLDINGS LTDEvent Date2015-09-29
(All In Members' Voluntary Liquidation) ("the Companies") : Nature of Business : 7415- Holding companies including head offices- Bravo Bidco Ltd, Britton Holdings Ltd, Britton Group (Holdings) Ltd, Merlin Group Holdings Ltd, Portugal Midco Ltd, St Neots Holdings Ltd, St Neots Investments Ltd, St Neots Packaging Holdings Ltd and Coveris Technologies Holdco (UK) Ltd 7420- Architectural, technical consult- Pampascourt Ltd 7499- Non trading company- Britton Security Packaging Ltd 2222 - Printing not elsewhere classified (Holding company) - Paragon Labels (Wisbech) Ltd 2522 - Manufacture of plastic packing goods - Learoyd Packaging (Holdings) Ltd 64209- Activities of other holding companies not elsewhere classified - Eifel UK 1 Ltd, Eifel Bidco Ltd 64202- Activities of production holding companies- Daisy UK Bidco Ltd Name of Companies and meeting times : Bravo Bidco Ltd- 10.00am Britton Holdings Ltd- 10.15am Britton Group (Holdings) Ltd- 10.30am Pampascourt Ltd- 10.45am Britton Security Packaging Ltd- 11.00am Merlin Group Holdings Ltd- 11.15am Portugal Mideo Ltd- 11.30am Paragon Labels (Wisbech) Ltd- 11.45am St Neots Holdings Ltd- 12.00pm St Neots Investments Ltd- 12.15pm St Neots Packaging Holdings Ltd- 12.30pm Learoyd Packaging (Holdings) Ltd- 12.45pm Eifel UK 1 Ltd- 1.00pm Eifel Bidco Ltd- 1.15pm Daisy UK Bidco Ltd- 1.30pm Coveris Technologies Hold co (UK) Ltd- 1.45pm NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place on 20 February 2017 at the times set out above for the purposes of having an account laid before them showing how the winding up of the Companies has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members) attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 More London Place, London, SE1 2AF by 12 noon on the business day before the date of the meeting. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 29 September 2015 . Further information about this case is available from Jai Bhalla at the offices of Ernst & Young LLP on 020 7806 9465. Samantha Jane Keen and Angela Swarbrick , Joint Liquidators 18 January 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERLIN GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERLIN GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.