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

MERLIAN DEVELOPMENTS LIMITED

GRAY'S INN, LONDON, WC1R,
Company Registration Number
05159459
Private Limited Company
Dissolved

Dissolved 2015-07-09

Company Overview

About Merlian Developments Ltd
MERLIAN DEVELOPMENTS LIMITED was founded on 2004-06-22 and had its registered office in Gray's Inn. The company was dissolved on the 2015-07-09 and is no longer trading or active.

Key Data
Company Name
MERLIAN DEVELOPMENTS LIMITED
 
Legal Registered Office
GRAY'S INN
LONDON
 
Previous Names
ARCL (BIRMINGHAM) LIMITED15/08/2005
DE FACTO 1131 LIMITED20/07/2004
Filing Information
Company Number 05159459
Date formed 2004-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-07-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 19:43:38
Primary Source:Companies House
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.

Company Officers of MERLIAN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
IMELDA ALLARD
Company Secretary 2005-06-01
TYRONE JAMES ALLARD
Director 2004-06-25
DAMIEN MICHAEL RYAN
Director 2004-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
TYRONE JAMES ALLARD
Company Secretary 2004-06-25 2005-04-04
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2004-06-22 2004-06-25
TRAVERS SMITH LIMITED
Director 2004-06-22 2004-06-25
TRAVERS SMITH SECRETARIES LIMITED
Director 2004-06-22 2004-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMELDA ALLARD WELBECK HOLDINGS LIMITED Company Secretary 2008-08-11 CURRENT 2008-08-11 Active
IMELDA ALLARD LUDGATE 309 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
IMELDA ALLARD LUDGATE 315 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-27 Dissolved 2014-10-01
IMELDA ALLARD LUDGATE 314 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-27 Dissolved 2015-02-26
IMELDA ALLARD LUDGATE 311 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-01
IMELDA ALLARD LUDGATE 310 LIMITED Company Secretary 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
IMELDA ALLARD DENBRIDGE NO. 1 LIMITED Company Secretary 2004-10-20 CURRENT 2002-01-22 Dissolved 2014-10-02
IMELDA ALLARD TYMEL (LANARK) LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-20 Dissolved 2015-08-22
IMELDA ALLARD TYMEL WEST SCOTLAND Company Secretary 2002-05-31 CURRENT 1999-07-09 Dissolved 2015-08-08
TYRONE JAMES ALLARD WATERFOOT MANAGEMENT COMPANY LIMITED Director 2017-10-13 CURRENT 2000-11-03 Active
TYRONE JAMES ALLARD SEAGALL LIMITED Director 2017-08-05 CURRENT 2008-02-06 Active
TYRONE JAMES ALLARD MELRONE UNIST LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
TYRONE JAMES ALLARD IESIS RESTRUCTURING LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active - Proposal to Strike off
TYRONE JAMES ALLARD IESIS (JACOBS WELLS ROAD) LIMITED Director 2012-02-10 CURRENT 2012-01-18 Active
TYRONE JAMES ALLARD WELBECK HOLDINGS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
TYRONE JAMES ALLARD CANOFIELD VENTURES LIMITED Director 2005-10-06 CURRENT 2005-10-04 Active
TYRONE JAMES ALLARD LUDGATE 309 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
TYRONE JAMES ALLARD LUDGATE 315 LIMITED Director 2004-10-22 CURRENT 2003-08-27 Dissolved 2014-10-01
TYRONE JAMES ALLARD LUDGATE 314 LIMITED Director 2004-10-22 CURRENT 2003-08-27 Dissolved 2015-02-26
TYRONE JAMES ALLARD LUDGATE 311 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-01
TYRONE JAMES ALLARD LUDGATE 310 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
TYRONE JAMES ALLARD DENBRIDGE NO. 1 LIMITED Director 2003-04-08 CURRENT 2002-01-22 Dissolved 2014-10-02
TYRONE JAMES ALLARD TYMEL (LANARK) LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2015-08-22
TYRONE JAMES ALLARD MERLIAN ESTATES LIMITED Director 2002-10-17 CURRENT 2002-10-15 Liquidation
TYRONE JAMES ALLARD MELRONE DEVELOPMENTS LIMITED Director 2002-08-19 CURRENT 2002-08-19 Active
TYRONE JAMES ALLARD TYMEL WEST SCOTLAND Director 2002-05-31 CURRENT 1999-07-09 Dissolved 2015-08-08
TYRONE JAMES ALLARD TYMEL LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active - Proposal to Strike off
TYRONE JAMES ALLARD KINGSMOAT DEVELOPMENTS LIMITED Director 1999-10-07 CURRENT 1999-09-15 Active - Proposal to Strike off
DAMIEN MICHAEL RYAN DENBRIDGE NO. 1 LIMITED Director 2003-04-08 CURRENT 2002-01-22 Dissolved 2014-10-02
DAMIEN MICHAEL RYAN KINGSMOAT DEVELOPMENTS LIMITED Director 1999-11-07 CURRENT 1999-09-15 Active - Proposal to Strike off

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
2015-07-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2015
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM C/O CLYNE & CO. PLYMOUTH CHAMBERS BARTLETT STREET CAERPHILLY MID GLAMORGAN CF83 1JS WALES
2014-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-284.20STATEMENT OF AFFAIRS/4.19
2014-01-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-02AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-18LATEST SOC18/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-18AR0122/06/13 FULL LIST
2013-07-17AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM C/O CLYNE & CO. 3 MOUNTAIN ROAD CAERPHILLY MID GLAMORGAN CF83 1HG WALES
2012-12-20AR0122/06/12 FULL LIST
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM VICTORIA HOUSE BLOOMSBURY SQUARE LONDON WC1B 4OA
2012-07-02AA30/09/11 TOTAL EXEMPTION FULL
2011-12-14AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-09-08LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-09-05AR0122/06/11 FULL LIST
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-09-12AR0122/06/10 FULL LIST
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-27363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-07-09363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-07-18363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-05363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17MEM/ARTSARTICLES OF ASSOCIATION
2005-08-15CERTNMCOMPANY NAME CHANGED ARCL (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 15/08/05
2005-07-27288bSECRETARY RESIGNED
2005-07-27363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15288aNEW SECRETARY APPOINTED
2004-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 10 SNOW HILL LONDON EC1A 2AL
2004-07-21288bDIRECTOR RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-21225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-07-20CERTNMCOMPANY NAME CHANGED DE FACTO 1131 LIMITED CERTIFICATE ISSUED ON 20/07/04
2004-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MERLIAN DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-22
Resolutions for Winding-up2014-01-27
Appointment of Liquidators2014-01-27
Fines / Sanctions
No fines or sanctions have been issued against MERLIAN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-01-04 Satisfied ARROWFORCE LIMITED
CHARGE OVER CONSTRUCTION CONTACT 2006-06-27 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2006-06-05 Outstanding DUNBAR BANK PLC
FLOATING CHARGE 2006-06-05 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2005-07-07 Satisfied KOULA PISHIRI AND AXIOTHEA HAMBOULIDES
LEGAL CHARGE 2005-07-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-06-24 Satisfied BARCLAYS BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-09-30 £ 77,712
Bank Borrowings Overdrafts 2012-09-30 £ 72,212
Creditors Due After One Year 2012-10-01 £ 0
Creditors Due Within One Year 2012-10-01 £ 2,519,031
Creditors Due Within One Year 2011-10-01 £ 2,513,531
Other Creditors Due Within One Year 2012-10-01 £ 2,330,870
Other Creditors Due Within One Year 2011-10-01 £ 2,330,870
Provisions For Liabilities Charges 2012-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 MERLIAN DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 2
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2012-10-01 £ 3,019
Cash Bank In Hand 2011-10-01 £ 3,390
Current Assets 2012-10-01 £ 58,309
Current Assets 2011-10-01 £ 52,890
Debtors 2012-10-01 £ 55,290
Debtors 2011-10-01 £ 49,500
Other Debtors 2012-10-01 £ 55,290
Other Debtors 2011-10-01 £ 49,500
Shareholder Funds 2012-10-01 £ 2,460,722
Shareholder Funds 2011-10-01 £ 2,460,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERLIAN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERLIAN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MERLIAN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERLIAN DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as MERLIAN DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MERLIAN DEVELOPMENTS 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 TypeAppointment of Liquidators
Defending partyMERLIAN DEVELOPMENTS LIMITEDEvent Date2014-01-22
Liquidator's Name and Address: William Antony Batty , Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 . Fax: 020 7430 2727. Email: office@antonybatty.com :
 
Initiating party Event TypeFinal Meetings
Defending partyMERLIAN DEVELOPMENTS LIMITEDEvent Date2014-01-22
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final Meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London WC1R 5EF on 24 March 2015 at 11.00 am and 11.15 am respectively, for the purpose of receiving an account of the Liquidator’s acts and dealings and of the conduct of the winding up and how the Company’s property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12.00 noon on the business day before the meeting. Liquidator: William Antony Batty Date of appointment: 22 January 2014 Insolvency Practitioner Number: 8111 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: claire@antonybatty.com Office contact: Miss C Howell
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date
P1687/08 Pet: Multi-Link Leisure Developments Ltd to wind up Simpson & Marwick 24 October 2008                  Lord Hodge The Lord Ordinary on petitioner’s motion, 1.  dismisses the petition, and decerns; 2.  finds no expenses due to or by either party; and 3.  appoints this Interlocutor to be advertised once in The Edinburgh Gazette newspaper. Patricia Weir , Depute Clerk of Session
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMERLIAN DEVELOPMENTS LIMITEDEvent Date
At a GENERAL MEETING of the above named Company, duly convened and held at Third Floor, 3 Field Court, Gray’s Inn London, WC1R 5EF on 22 January 2014 the following Special Resolution was duly passed:- “That the Company be wound up voluntarily.” “ William Antony Batty of Antony Batty & Company LLP , 3 Field Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator.” William Antony Batty (IP No: 111), Liquidator, Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 . Fax: 020 7430 2727. Email: office@antonybatty.com . Office contact: Miss C Howell T Allard , Office holder capacity: Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERLIAN DEVELOPMENTS 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 MERLIAN DEVELOPMENTS 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.