Company Information for MERCHANT HOUSE FINANCIAL SERVICES LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
04491709
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
MERCHANT HOUSE FINANCIAL SERVICES LIMITED | ||||||||
Legal Registered Office | ||||||||
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in W1H | ||||||||
Previous Names | ||||||||
|
Company Number | 04491709 | |
---|---|---|
Company ID Number | 04491709 | |
Date formed | 2002-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 22/07/2012 | |
Return next due | 19/08/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 16:07:31 |
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 | ||
---|---|---|---|---|
MERCHANT HOUSE FINANCIAL SERVICES CORPORATION | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HUGH FLEMING |
||
NICHOLAS HAMILTON BROWNE |
||
NIGEL DARRYN LOVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WILLIAM DREW |
Director | ||
CHRISTOPHER JOHN DAY |
Director | ||
HUGH FLEMING |
Director | ||
ALEX JOESPH GRIFFITHS |
Director | ||
MERCHANT HOUSE GROUP PLC |
Director | ||
CRAIG THOMAS WHYTE |
Director | ||
NIGEL TIMOTHY O'DRISCOLL |
Company Secretary | ||
KEITH WEAVER |
Company Secretary | ||
PETER LEONARD GEORGE COTGROVE |
Director | ||
GEOFFREY GILBERT DART |
Director | ||
JAMES ROBERT FLEMING |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERCHANT HOUSE GROUP PLC | Company Secretary | 2004-03-31 | CURRENT | 2000-07-17 | Liquidation | |
04487961 LIMITED | Company Secretary | 2004-03-30 | CURRENT | 2002-07-17 | Liquidation | |
02203744 LIMITED | Company Secretary | 1992-02-15 | CURRENT | 1987-12-08 | Active - Proposal to Strike off | |
HARPUR WEALTH MANAGEMENT LTD | Director | 2011-11-01 | CURRENT | 2010-01-21 | Dissolved 2015-02-03 | |
LOVE FINANCIAL SERVICES LTD | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
RETIREMENT SECURED LIMITED | Director | 2011-05-03 | CURRENT | 2011-05-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-05 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM One Great Cumberland Place Marble Arch London W1H 7LW | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-05 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-03-06 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2013-09-20 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DREW | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/13 FROM the Comms Centre Darnell Way Northampton NN3 6RW England | |
2.12B | Appointment of an administrator | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH FLEMING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAY | |
AP01 | DIRECTOR APPOINTED MR NIGEL DARRYN LOVE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM DREW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MISC | Section 519 | |
LATEST SOC | 23/07/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 34 LIME STREET LONDON EC3M 7AT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 7TH FLOOR ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX GRIFFITHS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/07/11 FULL LIST | |
SH01 | 09/06/11 STATEMENT OF CAPITAL GBP 10000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR ALEX GRIFFITHS | |
RES15 | CHANGE OF NAME 17/12/2010 | |
CERTNM | COMPANY NAME CHANGED MERCHANT HOUSE SECURITIES LIMITED CERTIFICATE ISSUED ON 20/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERCHANT HOUSE GROUP PLC | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HAMILTON BROWNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG WHYTE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAY | |
AP01 | DIRECTOR APPOINTED MR HUGH FLEMING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 22/07/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MERCHANT HOUSE GROUP PLC / 20/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CRAIG THOMAS WHYTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED AIROW LIMITED CERTIFICATE ISSUED ON 24/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: THE BUSINESS CENTRE EDWARD STREET REDDITCH WORCESTERSHIRE B97 6HA | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2017-03-03 |
Appointment of Liquidators | 2014-03-28 |
Meetings of Creditors | 2013-04-15 |
Appointment of Administrators | 2013-03-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TENETCONNECT LIMITED | |
DEBENTURE | Outstanding | THE CLARKSON HILL GROUP PLC (IN ADMINISTRATION) | |
DEBENTURE | Outstanding | ALLIED DUNBAR ASSURANCE PLC |
|
|
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 MERCHANT HOUSE FINANCIAL SERVICES LIMITED
MERCHANT HOUSE FINANCIAL SERVICES LIMITED owns 1 domain names.
merchanthousefs.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MERCHANT HOUSE FINANCIAL SERVICES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MERCHANT HOUSE FINANCIAL SERVICES LIMITED | Event Date | 2017-02-28 |
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that I intend to declare a First dividend within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 31 March 2017. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of appointment: 6 March 2014 Office Holder details: A D Cadwallader and A J Duncan, (IP Nos. 9501 and 9319) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Marc Palmer. Ag GF120041 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MERCHANT HOUSE FINANCIAL SERVICES LIMITED | Event Date | 2014-03-06 |
A D Cadwallader and A J Duncan , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : Further details contact: Urooi Choudhry, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MERCHANT HOUSE FINANCIAL SERVICES LIMITED | Event Date | 2013-03-21 |
In the High Court of Justice, London case number 1729 A D Cadwallader , M C Healy and A J Duncan (IP Nos 9501 and 9530 and 9319 ), of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW Further details contact: Rachael Akehurst, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MERCHANT HOUSE FINANCIAL SERVICES LIMITED | Event Date | |
In the High Court of Justice, London case number 1729 Notice is hereby given by A D Cadwallader , M C Healy and A J Duncan (IP Nos 9501 and 9530 and 9319), of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW that a meeting of the creditors of Merchant House Financial Services Limited, OneGreat Cumberland Place, Marble Arch, London W1H 7LW is to be held at One Great CumberlandPlace, Marble Arch, London W1H 7LW on 30 April 2013 at 12.00 noon. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The resolutions to be taken at the meeting may also include resolutions specifyingthe bases upon which the Administrators’ remuneration and disbursements are to becalculated and the date upon which the Administrators are discharged from liabilityin respect of any action of theirs as Administrators. In order to be entitled to voteat the meeting creditors must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of their claim, togetherwith any proxy which they intend to be used on their behalf. Date of Appointment:21 March 2013. Further details contact: Rachael Akehurst, E-mail: recovery@leonardcurtis.co.uk, Tel:020 7535 7000. | |||
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. |