Liquidation
Company Information for MERLIN BLINDS LTD
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WILMSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
04400303
Private Limited Company
Liquidation |
Company Name | |
---|---|
MERLIN BLINDS LTD | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WILMSLOW BUCKINGHAM MK18 3AJ Other companies in MK16 | |
Company Number | 04400303 | |
---|---|---|
Company ID Number | 04400303 | |
Date formed | 2002-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 19:51:27 |
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 | ||
---|---|---|---|---|
MERLIN BLINDS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETE WILDFIELD |
||
JANICE ANN CAROLINE WILDFIELD |
||
PETE WILDFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE LESLEY ANDREWS |
Company Secretary | ||
LLOYD ANDREWS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JASP WILD LTD | Director | 2015-09-22 | CURRENT | 2015-09-22 | Dissolved 2018-06-19 | |
JASP WILD LTD | Director | 2015-09-22 | CURRENT | 2015-09-22 | Dissolved 2018-06-19 | |
WILDFIELD PROPERTY DEVELOPMENT LTD | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM Unit 2 Beachampton Business Park Nash Road Milton Keynes Buckinghamshire MK19 6AE England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETE WILDFIELD on 2016-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM No 3 High Street Newport Pagnell Buckinghamshire MK16 8AR | |
AP01 | DIRECTOR APPOINTED MR PETE WILDFIELD | |
AP01 | DIRECTOR APPOINTED MRS JANICE ANN CAROLINE WILDFIELD | |
TM02 | Termination of appointment of Pauline Lesley Andrews on 2016-03-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLOYD ANDREWS | |
AP03 | Appointment of Mr Pete Wildfield as company secretary on 2016-03-02 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044003030001 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/12 FROM 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ANDREWS / 09/04/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 2-3 BASSETT COURT, BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 2-3 BASSETT COURT, BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 04/06/04--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: STERLING OFFICES, 60 MIDLAND ROAD, WELLINGBOROUGH NORTHANTS NN8 1LU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-01-25 |
Appointment of Liquidators | 2018-01-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-01-31 | £ 19,597 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 19,865 |
Creditors and other liabilities
|
|
|
|
|
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 MERLIN BLINDS LTD
Cash Bank In Hand | 2013-01-31 | £ 13,495 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 21,408 |
Current Assets | 2013-01-31 | £ 17,706 |
Current Assets | 2012-01-31 | £ 23,908 |
Debtors | 2013-01-31 | £ 1,211 |
Shareholder Funds | 2012-01-31 | £ 6,921 |
Stocks Inventory | 2013-01-31 | £ 3,000 |
Stocks Inventory | 2012-01-31 | £ 2,500 |
Tangible Fixed Assets | 2013-01-31 | £ 1,893 |
Tangible Fixed Assets | 2012-01-31 | £ 2,878 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (13990 - Manufacture of other textiles n.e.c.) as MERLIN BLINDS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MERLIN BLINDS LIMITED | Event Date | 2018-01-19 |
Liquidator's name and address: Robert Day and Lee James Cotton, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MERLIN BLINDS LIMITED | Event Date | 1970-01-01 |
At a General Meeting of the Company convened and held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 19 January 2018 at 12.00 Noon the following special resolution numbered one and ordinary resolution numbered two were passed: 1That the Company be wound up voluntarily. 2That Robert Day and Lee James Cotton of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be appointed joint liquidators of the Company for the purposes of the voluntary winding-up and that any act required or authorised under any enactment to be done by the liquidator may be done by all or any one or more of the persons for the time being holding such office. Robert Day (IP No. 9142 ), Lee James Cotton (IP No. 9610 ), Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , mail@robertday.biz , 0845 226 7331 . | |||
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. |