Company Information for MERONLINK LIMITED
102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
05650889
Private Limited Company
Liquidation |
Company Name | |
---|---|
MERONLINK LIMITED | |
Legal Registered Office | |
102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ Other companies in M22 | |
Company Number | 05650889 | |
---|---|---|
Company ID Number | 05650889 | |
Date formed | 2005-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-12 06:51:29 |
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 | ||
---|---|---|---|---|
MERONLINK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ROWE |
||
ANTHONY PAUL LANZ-BERGIN |
||
NIGEL DUDLEY WARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD WADE |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEEL HALL PARK GB LTD | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active - Proposal to Strike off | |
PORTWAY ROAD GB LTD | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active | |
IFP TECHNOLOGY LTD | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active - Proposal to Strike off | |
GUSTAV BONNIER WA LTD | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
AIRSIDE 1 LTD | Director | 2009-06-18 | CURRENT | 2009-06-18 | Active | |
BROOKVYNE LIMITED | Director | 2007-01-30 | CURRENT | 2006-12-18 | Active | |
WATERAVENUE LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-17 | Active - Proposal to Strike off | |
MONEYEXPERT LIMITED | Director | 2007-02-28 | CURRENT | 2003-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056508890007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056508890007 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM 22 Royle Green Road Northenden Manchester Greater Manchester M22 4NG | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM 22 Royle Green Road Northenden Manchester Greater Manchester M22 4NG | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056508890004 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056508890007 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056508890006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056508890005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056508890004 | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/11 TO 31/12/11 | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Michael Rowe as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RONALD WADE | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DUDLEY WARR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LANZ-BERGIN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RONALD WADE / 01/10/2009 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LANZ BERGIN / 12/12/2006 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 40 ROYLE GREEN NORTHENDEN M22 4NG | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 31/10/07--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-04-09 |
Appointment of Liquidators | 2019-04-09 |
Resolutions for Winding-up | 2019-04-09 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | NIGEL DUDLEY WARR | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NIGEL DUDLEY WARR |
Creditors Due After One Year | 2013-12-31 | £ 581,335 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 900,000 |
Creditors Due Within One Year | 2013-12-31 | £ 340,872 |
Creditors Due Within One Year | 2012-12-31 | £ 996,591 |
Creditors Due Within One Year | 2012-12-31 | £ 996,591 |
Creditors Due Within One Year | 2011-12-31 | £ 100,603 |
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 MERONLINK LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 4,757 |
Cash Bank In Hand | 2012-12-31 | £ 56,115 |
Cash Bank In Hand | 2012-12-31 | £ 56,115 |
Cash Bank In Hand | 2011-12-31 | £ 26,851 |
Current Assets | 2013-12-31 | £ 5,578 |
Current Assets | 2012-12-31 | £ 57,825 |
Current Assets | 2012-12-31 | £ 57,825 |
Current Assets | 2011-12-31 | £ 27,291 |
Debtors | 2013-12-31 | £ 0 |
Debtors | 2012-12-31 | £ 1,710 |
Debtors | 2012-12-31 | £ 1,710 |
Secured Debts | 2013-12-31 | £ 636,534 |
Secured Debts | 2012-12-31 | £ 900,000 |
Secured Debts | 2012-12-31 | £ 900,000 |
Secured Debts | 2011-12-31 | £ 900,000 |
Shareholder Funds | 2013-12-31 | £ 6,562 |
Shareholder Funds | 2012-12-31 | £ 6,556 |
Shareholder Funds | 2012-12-31 | £ 6,556 |
Tangible Fixed Assets | 2013-12-31 | £ 923,191 |
Tangible Fixed Assets | 2012-12-31 | £ 945,322 |
Tangible Fixed Assets | 2012-12-31 | £ 945,322 |
Tangible Fixed Assets | 2011-12-31 | £ 967,453 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MERONLINK LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MERONLINK LIMITED | Event Date | 2019-04-04 |
Notice is hereby given that creditors of the Company are required, on or before 11 June 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Harrisons Business Recovery and Insolvency (London) Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and addresses of Liquidators: Paul Boyle (IP Number 008897 ) and David Clements (IP Number 008765 ) of Harrisons Business Recovery and Insolvency (London) Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ : Date of appointment of Liquidators: 4 April 2019 : Contact information for Liquidators: 0161 876 4567 or Manchester@harrisons.uk.com : Optional alternative contact name: Julian Moules | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MERONLINK LIMITED | Event Date | 2019-04-04 |
Names, IP numbers, firm names and addresses of Liquidators: : Paul Boyle and David Clements of Harrisons Business Recovery and Insolvency (London) Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ : Alternative Contact: Julian Moules 0161 876 4567, Manchester@harrisons.uk.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MERONLINK LIMITED | Event Date | 2019-04-04 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at 22 Royle Green Road, Northenden, Manchester, M22 4NG on 4 April 2019 at 11.00 am the following special resolutions numbered 1 and 6 and ordinary resolutions numbered 2 and 5 were passed: 1. That the Company be wound up voluntarily. 2. That Paul Boyle and David Clements of Harrisons Business Recovery and Insolvency (London) Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3. That any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for the time being holding such office. 4. That the Joint Liquidator's remuneration shall be on the basis of a set amount of 2500.00 plus VAT and disbursements of 350.00 plus VAT. These fees are to be paid as and when funds permit. The Joint Liquidators' pre-appointment fee of 2500.00 plus VAT and disbursements of 350.00 plus VAT will be included as part of the Joint Liquidators' remuneration as outlined above. 5. The Joint Liquidators' Category 2 disbursements shall be payable on the basis of Harrisons Business Recovery and Insolvency (London) Limited's published tariff, disclosed to members. 6. The Joint Liquidators be authorised to divided among the members or the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. | |||
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. |