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

MERONLINK LIMITED

102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
Company Registration Number
05650889
Private Limited Company
Liquidation

Company Overview

About Meronlink Ltd
MERONLINK LIMITED was founded on 2005-12-12 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Meronlink Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERONLINK LIMITED
 
Legal Registered Office
102 SUNLIGHT HOUSE
QUAY STREET
MANCHESTER
M3 3JZ
Other companies in M22
 
Filing Information
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 GB104813838  
Last Datalog update: 2020-08-12 06:51:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERONLINK 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 MERONLINK LIMITED
The following companies were found which have the same name as MERONLINK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERONLINK LIMITED Unknown

Company Officers of MERONLINK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROWE
Company Secretary 2010-09-01
ANTHONY PAUL LANZ-BERGIN
Director 2006-10-20
NIGEL DUDLEY WARR
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD WADE
Company Secretary 2006-10-20 2010-09-01
L & A SECRETARIAL LIMITED
Nominated Secretary 2005-12-12 2006-10-20
L & A REGISTRARS LIMITED
Nominated Director 2005-12-12 2006-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL LANZ-BERGIN PEEL HALL PARK GB LTD Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
ANTHONY PAUL LANZ-BERGIN PORTWAY ROAD GB LTD Director 2016-02-24 CURRENT 2016-02-24 Active
ANTHONY PAUL LANZ-BERGIN IFP TECHNOLOGY LTD Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
ANTHONY PAUL LANZ-BERGIN GUSTAV BONNIER WA LTD Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
ANTHONY PAUL LANZ-BERGIN AIRSIDE 1 LTD Director 2009-06-18 CURRENT 2009-06-18 Active
ANTHONY PAUL LANZ-BERGIN BROOKVYNE LIMITED Director 2007-01-30 CURRENT 2006-12-18 Active
ANTHONY PAUL LANZ-BERGIN WATERAVENUE LIMITED Director 2005-11-24 CURRENT 2005-11-17 Active - Proposal to Strike off
NIGEL DUDLEY WARR MONEYEXPERT LIMITED Director 2007-02-28 CURRENT 2003-05-15 Active

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
2021-06-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-03
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056508890007
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056508890007
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 22 Royle Green Road Northenden Manchester Greater Manchester M22 4NG
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 22 Royle Green Road Northenden Manchester Greater Manchester M22 4NG
2019-04-23LIQ01Voluntary liquidation declaration of solvency
2019-04-23LIQ01Voluntary liquidation declaration of solvency
2019-04-23600Appointment of a voluntary liquidator
2019-04-23600Appointment of a voluntary liquidator
2019-04-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-04
2019-04-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-04
2019-02-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056508890004
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-04-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0112/12/14 ANNUAL RETURN FULL LIST
2014-04-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056508890007
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056508890006
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056508890005
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056508890004
2012-12-31AR0112/12/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AA01Previous accounting period extended from 30/11/11 TO 31/12/11
2012-01-04AR0112/12/11 ANNUAL RETURN FULL LIST
2011-09-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-15AR0112/12/10 ANNUAL RETURN FULL LIST
2010-10-04AP03Appointment of Michael Rowe as company secretary
2010-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY RONALD WADE
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-06AA30/11/08 TOTAL EXEMPTION SMALL
2009-12-19AR0112/12/09 FULL LIST
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DUDLEY WARR / 01/10/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LANZ-BERGIN / 01/10/2009
2009-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD WADE / 01/10/2009
2009-04-02AA30/11/07 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LANZ BERGIN / 12/12/2006
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 40 ROYLE GREEN NORTHENDEN M22 4NG
2008-02-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-02-01363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-0188(2)RAD 31/10/07--------- £ SI 99@1=99 £ IC 1/100
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-03363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bSECRETARY RESIGNED
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 31 CORSHAM STREET LONDON N1 6DR
2005-12-12NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MERONLINK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-04-09
Appointment of Liquidators2019-04-09
Resolutions for Winding-up2019-04-09
Fines / Sanctions
No fines or sanctions have been issued against MERONLINK 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
2013-11-21 Outstanding LLOYDS TSB BANK PLC
2013-05-10 Outstanding NIGEL DUDLEY WARR
2013-05-09 Outstanding LLOYDS TSB BANK PLC
2013-05-09 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-30 Satisfied NIGEL DUDLEY WARR
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MERONLINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERONLINK LIMITED
Trademarks
We have not found any records of MERONLINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERONLINK 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where MERONLINK 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 TypeNotices to Creditors
Defending partyMERONLINK LIMITEDEvent Date2019-04-04
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 TypeAppointment of Liquidators
Defending partyMERONLINK LIMITEDEvent Date2019-04-04
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 TypeResolutions for Winding-up
Defending partyMERONLINK LIMITEDEvent Date2019-04-04
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERONLINK 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 MERONLINK 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.