MERLIAN ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 5EF

Company number 04562554
Status Liquidation
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address C/O ANTONY BATTY & COMPANY LLP, 3 FIELD COURT, LONDON, WC1R 5EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Oaktree Court Broadfields Harrow Middlesex HA2 6NH to 3 Field Court Grays Inn London WC1R 5EF on 25 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of MERLIAN ESTATES LIMITED are www.merlianestates.co.uk, and www.merlian-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merlian Estates Limited is a Private Limited Company. The company registration number is 04562554. Merlian Estates Limited has been working since 15 October 2002. The present status of the company is Liquidation. The registered address of Merlian Estates Limited is C O Antony Batty Company Llp 3 Field Court London Wc1r 5ef. . ALLARD, Tyrone James is a Director of the company. Secretary ALLARD, Imelda has been resigned. Secretary GARDWELL SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RYAN, Damien Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ALLARD, Tyrone James
Appointed Date: 17 October 2002
65 years old

Resigned Directors

Secretary
ALLARD, Imelda
Resigned: 31 July 2015
Appointed Date: 01 September 2005

Secretary
GARDWELL SECRETARIES LIMITED
Resigned: 01 September 2005
Appointed Date: 17 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 October 2002
Appointed Date: 15 October 2002

Director
RYAN, Damien Michael
Resigned: 31 July 2015
Appointed Date: 09 April 2003
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 October 2002
Appointed Date: 15 October 2002

MERLIAN ESTATES LIMITED Events

25 Oct 2016
Registered office address changed from Oaktree Court Broadfields Harrow Middlesex HA2 6NH to 3 Field Court Grays Inn London WC1R 5EF on 25 October 2016
20 Oct 2016
Statement of affairs with form 4.19
20 Oct 2016
Appointment of a voluntary liquidator
20 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07

17 Aug 2016
Termination of appointment of Damien Michael Ryan as a director on 31 July 2015
...
... and 54 more events
27 Mar 2003
Director resigned
27 Mar 2003
New secretary appointed
27 Mar 2003
New director appointed
25 Oct 2002
Registered office changed on 25/10/02 from: 788-790 finchley road london NW11 7TJ
15 Oct 2002
Incorporation

MERLIAN ESTATES LIMITED Charges

20 March 2013
Legal mortgage
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H forming part of t/no NGL621747 as is comprised in a…
20 March 2007
Assignment of building contract
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: First Trust Bank
Description: Building contract dated 16 november 2006 made between (1)…
20 March 2007
Deed of assignment of guarantee bond
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: First Trust Bank
Description: Guarantee bond.
17 June 2004
Mortgage debenture
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: Pjki Limited
Description: The company with full title guarantee charged to the lender…
29 September 2003
Legal mortgage
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a broadfields house broadfields harrow. By…
26 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 24 February 2004
Persons entitled: Pjki Limited
Description: Broadfields house, broadfields, harrow, middlesex t/n…