Dissolved 2017-01-06
Company Information for MERLIN WASTE MANAGEMENT LIMITED
GLASGOW, G2 2ND,
|
Company Registration Number
SC396233
Private Limited Company
Dissolved Dissolved 2017-01-06 |
Company Name | |
---|---|
MERLIN WASTE MANAGEMENT LIMITED | |
Legal Registered Office | |
GLASGOW G2 2ND Other companies in PA3 | |
Company Number | SC396233 | |
---|---|---|
Date formed | 2011-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-01-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 22:21:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN WIGHTWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN KENT |
Company Secretary | ||
DAVID JOHN KENT |
Director | ||
LAUREN JACQUELINE BOSSLEY |
Company Secretary | ||
DAVID KENT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLINIPACK LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Dissolved 2017-07-04 | |
MERLIN ENERGY AND WASTE SOLUTIONS LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2016-05-24 | |
MERLIN HEALTHCARE LIMITED | Director | 2009-11-10 | CURRENT | 2009-11-10 | Dissolved 2015-08-28 | |
ECO CONSUMABLES LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Dissolved 2015-07-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM UNIT 14 AIR LINK INDUSTRIAL ESTATE INCHINNAN ROAD PAISLEY RENFREWSHIRE PA3 2RS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KENT | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM UNIT 3, 24 STEPHENSON STREET HILLINGTON GLASGOW G52 4JD | |
AP03 | SECRETARY APPOINTED MR DAVID JOHN KENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAUREN BOSSLEY | |
AR01 | 24/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/03/2012 TO 30/06/2012 | |
AR01 | 24/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM UNIT 3 24 STEPHENSON STREET HILLINGTON PARK GLASGOW G52 4JD SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WIGHTWICK / 09/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENT / 09/06/2011 | |
AP03 | SECRETARY APPOINTED MISS LAUREN JACQUELINE BOSSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KENT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 15-17 EARL HAIG ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW RENFREWSHIRE G52 4JU | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
Creditors Due Within One Year | 2011-03-24 | £ 26,585 |
---|
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 WASTE MANAGEMENT LIMITED
Called Up Share Capital | 2011-03-24 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-03-24 | £ 1,850 |
Current Assets | 2011-03-24 | £ 6,599 |
Debtors | 2011-03-24 | £ 4,749 |
Fixed Assets | 2011-03-24 | £ 211 |
Shareholder Funds | 2011-03-24 | £ 19,775 |
Stocks Inventory | 2011-03-24 | £ 0 |
Tangible Fixed Assets | 2011-03-24 | £ 211 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as MERLIN WASTE MANAGEMENT LIMITED are:
Initiating party | Campbell Dallas LLP | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MERLIN WASTE MANAGEMENT LTD | Event Date | 2015-07-30 |
Advertisement of First Order Notice is hereby given that a Petition was presented to the Sheriff at Paisley Sheriff Court (Court Ref: L26/15) by Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew PA4 8WF and craving the Court, inter alia , that Merlin Waste Management Ltd, having its registered office at Unit 14, Air Link Industrial Estate, Inchinnan Road, Paisley PA3 2RS (Reg. no. SC396233) (the Company) and a principal trading address at Unit 14, Air Link Industrial Estate, Inchinnan Road, Paisley PA3 2RS, be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Paisley Sheriff Court by interlocutor dated 30 July 2015 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Paisley Sheriff Court, St James Street, Paisley within eight days after intimation, advertisement or service; all of which notice is hereby given. David W Alexander : Solicitor : Gilson Gray LLP : 29 Rutland Square, Edinburgh EH1 2BW : Ref: DWA/DEB/1/3 : Agent for Petitioner : | |||
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. |