Dissolved
Dissolved 2017-04-19
Company Information for MERGER EFFECT LTD.
GLASGOW, RENFREWSHIRE, G1 1DA,
|
Company Registration Number
SC378622
Private Limited Company
Dissolved Dissolved 2017-04-19 |
Company Name | |
---|---|
MERGER EFFECT LTD. | |
Legal Registered Office | |
GLASGOW RENFREWSHIRE G1 1DA Other companies in G32 | |
Company Number | SC378622 | |
---|---|---|
Date formed | 2010-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 22:17:35 |
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 |
---|---|---|
ARCHIBALD SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN FRANK EDGAR |
Director | ||
PETER TRAINER |
Company Secretary | ||
SUSAN MCINTOSH |
Director | ||
PETER TRAINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PDB SPORTS LTD. | Director | 2009-04-15 | CURRENT | 2009-04-15 | Dissolved 2014-10-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW STRATHCLYDE G32 8FH | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW STRATHCLYDE G32 8FH | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN EDGAR | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 18/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARTIN FRANK EDGAR | |
SH01 | 18/05/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED ARCHIBALD SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-13 |
Appointment of Liquidators | 2016-06-07 |
Resolutions for Winding-up | 2016-06-07 |
Meetings of Creditors | 2016-05-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2013-05-31 | £ 61,632 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 52,444 |
Creditors Due Within One Year | 2012-05-31 | £ 52,444 |
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 MERGER EFFECT LTD.
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 4,541 |
Cash Bank In Hand | 2012-05-31 | £ 4,541 |
Current Assets | 2013-05-31 | £ 74,606 |
Current Assets | 2012-05-31 | £ 63,129 |
Current Assets | 2012-05-31 | £ 63,129 |
Debtors | 2013-05-31 | £ 44,949 |
Debtors | 2012-05-31 | £ 18,213 |
Debtors | 2012-05-31 | £ 18,213 |
Shareholder Funds | 2013-05-31 | £ 12,974 |
Shareholder Funds | 2012-05-31 | £ 10,685 |
Shareholder Funds | 2012-05-31 | £ 10,685 |
Stocks Inventory | 2013-05-31 | £ 29,650 |
Stocks Inventory | 2012-05-31 | £ 40,375 |
Stocks Inventory | 2012-05-31 | £ 40,375 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as MERGER EFFECT LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MERGER EFFECT LTD. | Event Date | 2016-12-13 |
REGISTERED OFFICE: Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA DATE OF APPOINTMENT: 1 June 2016 Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above named company will be held within the offices of W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA on 12 January 2017 at 2.00 pm and 2.30 pm respectively for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. All members and creditors whose claims have been accepted, are entitled to attend in person or by Proxy, and a resolution will be passed by a majority in value of those voting in favour of it. Attendance at these meetings is not mandatory; and, to be valid for voting purposes the form of proxy must be lodged with me at Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA at or before the meeting at which it is to be used. Irene Harbottle , Liquidator : Office Holder Number: 470 : W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA : Telephone Number: 0141 222 3800 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MERGER EFFECT LTD | Event Date | 2016-06-01 |
Irene Harbottle , W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA 0141 222 3800 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MERGER EFFECT LTD | Event Date | 2016-06-01 |
Registered Office: 1 Cambuslang Court, Cambuslang, Glasgow Passed on 1 June 2016 At a General Meeting of the above named Company, duly convened and held within the offices of Suite 2G, Ingram House, 227 Ingram Street, Glasgow on 1 June 2016 at 11.00 am the Resolutions were duly passed, viz: SPECIAL RESOLUTION That it has been proved to the satisfaction of this meeting that the company is insolvent and that it is advisable to wind up the same, and accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION That Irene Harbottle of W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA be and she is hereby appointed Liquidator of the Company for the purpose of such winding-up. Archibald Scott : Director : | |||
Initiating party | Event Type | ||
Defending party | MERGER EFFECT LTD. | Event Date | |
REGISTERED OFFICE: Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA DATE OF APPOINTMENT: 1 June 2016 Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above named company will be held within the offices of W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA on 12 January 2017 at 2.00 pm and 2.30 pm respectively for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. All members and creditors whose claims have been accepted, are entitled to attend in person or by Proxy, and a resolution will be passed by a majority in value of those voting in favour of it. Attendance at these meetings is not mandatory; and, to be valid for voting purposes the form of proxy must be lodged with me at Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA at or before the meeting at which it is to be used. Irene Harbottle , Liquidator : Office Holder Number: 470 : W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA : Telephone Number: 0141 222 3800 : | |||
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. |