Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCHANT HOUSE FINANCIAL SERVICES LIMITED
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 Overview

About Merchant House Financial Services Ltd
MERCHANT HOUSE FINANCIAL SERVICES LIMITED was founded on 2002-07-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Merchant House Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
MERCHANT HOUSE SECURITIES LIMITED20/12/2010
AIROW LIMITED24/11/2003
MERCHANT HOUSE GROUP LIMITED22/10/2002
LAMEROC LIMITED03/09/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCHANT HOUSE FINANCIAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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 MERCHANT HOUSE FINANCIAL SERVICES LIMITED
The following companies were found which have the same name as MERCHANT HOUSE FINANCIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCHANT HOUSE FINANCIAL SERVICES CORPORATION California Unknown

Company Officers of MERCHANT HOUSE FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HUGH FLEMING
Company Secretary 2004-03-31
NICHOLAS HAMILTON BROWNE
Director 2010-12-17
NIGEL DARRYN LOVE
Director 2012-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM DREW
Director 2012-10-03 2013-04-17
CHRISTOPHER JOHN DAY
Director 2010-12-16 2012-10-03
HUGH FLEMING
Director 2010-12-16 2012-10-03
ALEX JOESPH GRIFFITHS
Director 2010-12-17 2011-11-22
MERCHANT HOUSE GROUP PLC
Director 2002-11-05 2010-12-17
CRAIG THOMAS WHYTE
Director 2009-07-20 2010-12-16
NIGEL TIMOTHY O'DRISCOLL
Company Secretary 2003-06-12 2004-03-31
KEITH WEAVER
Company Secretary 2002-09-03 2003-06-12
PETER LEONARD GEORGE COTGROVE
Director 2002-09-03 2002-11-05
GEOFFREY GILBERT DART
Director 2002-09-03 2002-11-05
JAMES ROBERT FLEMING
Director 2002-09-03 2002-11-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-07-22 2002-09-03
COMBINED NOMINEES LIMITED
Nominated Director 2002-07-22 2002-09-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-07-22 2002-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH FLEMING MERCHANT HOUSE GROUP PLC Company Secretary 2004-03-31 CURRENT 2000-07-17 Liquidation
HUGH FLEMING 04487961 LIMITED Company Secretary 2004-03-30 CURRENT 2002-07-17 Liquidation
HUGH FLEMING 02203744 LIMITED Company Secretary 1992-02-15 CURRENT 1987-12-08 Active - Proposal to Strike off
NICHOLAS HAMILTON BROWNE HARPUR WEALTH MANAGEMENT LTD Director 2011-11-01 CURRENT 2010-01-21 Dissolved 2015-02-03
NIGEL DARRYN LOVE LOVE FINANCIAL SERVICES LTD Director 2013-07-22 CURRENT 2013-07-22 Active
NIGEL DARRYN LOVE RETIREMENT SECURED LIMITED Director 2011-05-03 CURRENT 2011-05-03 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
2021-04-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-05
2019-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-05
2018-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-05
2017-05-164.68 Liquidators' statement of receipts and payments to 2017-03-05
2016-05-124.68 Liquidators' statement of receipts and payments to 2016-03-05
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM One Great Cumberland Place Marble Arch London W1H 7LW
2015-03-264.68 Liquidators' statement of receipts and payments to 2015-03-05
2014-04-10600Appointment of a voluntary liquidator
2014-03-282.24BAdministrator's progress report to 2014-03-06
2014-03-062.34BNotice of move from Administration to creditors voluntary liquidation
2013-11-292.39BNotice of vacation of office by administrator
2013-10-172.24BAdministrator's progress report to 2013-09-20
2013-05-082.23BResult of meeting of creditors
2013-04-232.16BStatement of affairs with form 2.14B/2.15B
2013-04-192.17BStatement of administrator's proposal
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DREW
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM the Comms Centre Darnell Way Northampton NN3 6RW England
2013-04-022.12BAppointment of an administrator
2013-02-14MG01Particulars of a mortgage or charge / charge no: 3
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FLEMING
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAY
2012-10-26AP01DIRECTOR APPOINTED MR NIGEL DARRYN LOVE
2012-10-26AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM DREW
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-28MISCSection 519
2012-07-23LATEST SOC23/07/12 STATEMENT OF CAPITAL;GBP 10000
2012-07-23AR0122/07/12 ANNUAL RETURN FULL LIST
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 34 LIME STREET LONDON EC3M 7AT UNITED KINGDOM
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 7TH FLOOR ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEX GRIFFITHS
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0122/07/11 FULL LIST
2011-06-09SH0109/06/11 STATEMENT OF CAPITAL GBP 10000
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-20AP01DIRECTOR APPOINTED MR ALEX GRIFFITHS
2010-12-20RES15CHANGE OF NAME 17/12/2010
2010-12-20CERTNMCOMPANY NAME CHANGED MERCHANT HOUSE SECURITIES LIMITED CERTIFICATE ISSUED ON 20/12/10
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MERCHANT HOUSE GROUP PLC
2010-12-17AP01DIRECTOR APPOINTED MR NICHOLAS HAMILTON BROWNE
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WHYTE
2010-12-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAY
2010-12-16AP01DIRECTOR APPOINTED MR HUGH FLEMING
2010-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-08AR0122/07/10 FULL LIST
2010-10-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MERCHANT HOUSE GROUP PLC / 20/07/2010
2010-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-28363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-08-04288aDIRECTOR APPOINTED CRAIG THOMAS WHYTE
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-08-20363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-09-03363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2006-09-29363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-05363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07288bSECRETARY RESIGNED
2003-11-24CERTNMCOMPANY NAME CHANGED AIROW LIMITED CERTIFICATE ISSUED ON 24/11/03
2003-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-20363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-24288bSECRETARY RESIGNED
2003-06-24288aNEW SECRETARY APPOINTED
2003-05-02287REGISTERED OFFICE CHANGED ON 02/05/03 FROM: THE BUSINESS CENTRE EDWARD STREET REDDITCH WORCESTERSHIRE B97 6HA
2002-11-28288bDIRECTOR RESIGNED
2002-11-28288bDIRECTOR RESIGNED
2002-11-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MERCHANT HOUSE FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-03-03
Appointment of Liquidators2014-03-28
Meetings of Creditors2013-04-15
Appointment of Administrators2013-03-27
Fines / Sanctions
No fines or sanctions have been issued against MERCHANT HOUSE FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-14 Outstanding TENETCONNECT LIMITED
DEBENTURE 2011-03-10 Outstanding THE CLARKSON HILL GROUP PLC (IN ADMINISTRATION)
DEBENTURE 2010-12-22 Outstanding ALLIED DUNBAR ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MERCHANT HOUSE FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MERCHANT HOUSE FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names

MERCHANT HOUSE FINANCIAL SERVICES LIMITED owns 1 domain names.

merchanthousefs.co.uk  

Trademarks
We have not found any records of MERCHANT HOUSE FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCHANT HOUSE FINANCIAL SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as MERCHANT HOUSE FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MERCHANT HOUSE FINANCIAL SERVICES 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 TypeNotice of Intended Dividends
Defending partyMERCHANT HOUSE FINANCIAL SERVICES LIMITEDEvent Date2017-02-28
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 TypeAppointment of Liquidators
Defending partyMERCHANT HOUSE FINANCIAL SERVICES LIMITEDEvent Date2014-03-06
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 TypeAppointment of Administrators
Defending partyMERCHANT HOUSE FINANCIAL SERVICES LIMITEDEvent Date2013-03-21
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 TypeMeetings of Creditors
Defending partyMERCHANT HOUSE FINANCIAL SERVICES LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCHANT HOUSE FINANCIAL SERVICES 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 MERCHANT HOUSE FINANCIAL SERVICES 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.