MERLIN HOMES (WALES) LIMITED
MANCHESTER ALEXANDRA HALL LIMITED

Hellopages » Greater Manchester » Manchester » M21 7QY

Company number 03203530
Status Liquidation
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address 7 CHRISTIE WAY, CHRISTIE FIELDS, MANCHESTER, M21 7QY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 25 July 2016. The most likely internet sites of MERLIN HOMES (WALES) LIMITED are www.merlinhomeswales.co.uk, and www.merlin-homes-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Merlin Homes Wales Limited is a Private Limited Company. The company registration number is 03203530. Merlin Homes Wales Limited has been working since 24 May 1996. The present status of the company is Liquidation. The registered address of Merlin Homes Wales Limited is 7 Christie Way Christie Fields Manchester M21 7qy. . ELLIS JONES, Timothy Richard is a Director of the company. JONES, Meirion Ellis is a Director of the company. Secretary ELLIS JONES, David Jeremy has been resigned. Secretary ELLIS JONES, Heather Nuala has been resigned. Secretary JONES, Ian Alexander has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELLIS JONES, David Jeremy has been resigned. Director JONES, Ian Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
ELLIS JONES, Timothy Richard
Appointed Date: 27 November 1998
54 years old

Director
JONES, Meirion Ellis
Appointed Date: 24 May 1996
79 years old

Resigned Directors

Secretary
ELLIS JONES, David Jeremy
Resigned: 10 June 2003
Appointed Date: 27 November 1998

Secretary
ELLIS JONES, Heather Nuala
Resigned: 31 March 2012
Appointed Date: 10 June 2003

Secretary
JONES, Ian Alexander
Resigned: 27 November 1998
Appointed Date: 24 May 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 May 1996
Appointed Date: 24 May 1996

Director
ELLIS JONES, David Jeremy
Resigned: 10 June 2003
Appointed Date: 27 November 1998
56 years old

Director
JONES, Ian Alexander
Resigned: 27 November 1998
Appointed Date: 24 May 1996
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 May 1996
Appointed Date: 24 May 1996

MERLIN HOMES (WALES) LIMITED Events

21 Oct 2016
Notice of ceasing to act as receiver or manager
07 Oct 2016
Notice of ceasing to act as receiver or manager
05 Aug 2016
Receiver's abstract of receipts and payments to 25 July 2016
05 Aug 2016
Receiver's abstract of receipts and payments to 27 May 2016
23 Dec 2015
Receiver's abstract of receipts and payments to 11 December 2015
...
... and 102 more events
03 Jun 1996
Director resigned
03 Jun 1996
Secretary resigned
03 Jun 1996
New director appointed
03 Jun 1996
New secretary appointed;new director appointed
24 May 1996
Incorporation

MERLIN HOMES (WALES) LIMITED Charges

4 February 2010
Legal charge
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: David Stephen Wood, Janice Wood & Kusum Tandon
Description: Land at glanyrafon industrial estate, aberystwyth…
4 February 2010
Legal charge
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: David Stephen Wood, Janice Wood & Kusum Tandon Trustees of Woods Supplies Pension Scheme
Description: Land at glanyrafon industrial estate, aberystwyth…
30 April 2009
Deed of charge over credit balances
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 November 2008
Mortgage
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items being: hitachi ZX135 us 13 ton excavator serial…
16 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H former cheese factory units 49 and 50 glanyrafon…
17 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Tabernacle powell street aberystwyth ceredigion.
20 October 2005
Legal charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H stables bank house great oak street llanidloes powys.
18 March 2005
Legal charge
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H trewythen arms hotel great oak llanidloes powys.
29 October 2004
Legal charge
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property being worgate infirmary rd,aberystwyth…
5 October 2004
Legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at north road, aberystwyth.
5 October 2004
Legal charge
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the east side of north road, aberystwyth.
10 November 2000
Legal charge
Delivered: 22 November 2000
Status: Satisfied on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a plot 2 felin-y-mor trefechan…
10 November 2000
Legal charge
Delivered: 22 November 2000
Status: Satisfied on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a plot 3 felin-y-mor trefechan…
8 September 2000
Legal charge
Delivered: 12 September 2000
Status: Satisfied on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a being plots 5 and 6 and building plot…
25 July 2000
Legal charge
Delivered: 4 August 2000
Status: Satisfied on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land at pen-y-cei trefechan…
25 May 2000
Legal charge
Delivered: 27 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at dol-y-dderwen llangain carmarthen.
25 May 2000
Legal charge
Delivered: 27 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land adjacent to thomas avenue pont henri…
14 December 1999
Charge and assignment
Delivered: 29 December 1999
Status: Satisfied on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: (I) by way of charge all the agreement details of which are…
14 December 1999
Debenture
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H pen-y-cei felin-y-mor trefechan aberystwyth ceredigion.
28 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 4 July 2002
Persons entitled: Property Investment (Wales) Limited
Description: The freehold property known as plots 5,6,7,8, 10 & 13 at…
28 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 4 July 2002
Persons entitled: Midland Bank PLC
Description: The freehold property known as plots 5,6,7,8,10 & 13 at…
14 May 1998
Legal charge
Delivered: 29 May 1998
Status: Satisfied on 4 July 2002
Persons entitled: Midland Bank PLC
Description: Plot 8 buarth mawr,aberystwyth,ceredigion with all…
14 May 1998
Legal charge
Delivered: 29 May 1998
Status: Satisfied on 4 July 2002
Persons entitled: Midland Bank PLC
Description: All benefit and interests in an agreement for sale of plot…
8 May 1998
Legal charge
Delivered: 19 May 1998
Status: Satisfied on 4 July 2002
Persons entitled: Property Investment (Wales) LTD
Description: Land lying to the south of stanley road buarth aberystwyth…
8 May 1998
Legal charge
Delivered: 19 May 1998
Status: Satisfied on 4 July 2002
Persons entitled: Midland Bank PLC
Description: Land lying to the south of stanley road buarth mawr…
8 May 1998
Legal charge
Delivered: 13 May 1998
Status: Satisfied on 4 July 2002
Persons entitled: Midland Bank PLC
Description: The company's interest in a design and build contract dated…
20 March 1997
Legal charge over design and build contract
Delivered: 22 March 1997
Status: Satisfied on 4 July 2002
Persons entitled: Midland Bank PLC
Description: (1) all the benefit of the interest in a design and build…
17 March 1997
Legal charge over an agreement for lease
Delivered: 22 March 1997
Status: Satisfied on 4 July 2002
Persons entitled: Midland Bank PLC
Description: (1) all that the benefit of the interest in an agreement…
17 March 1997
Fixed and floating charge
Delivered: 20 March 1997
Status: Satisfied on 3 October 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1997
Legal charge over land contract
Delivered: 22 March 1997
Status: Satisfied on 4 July 2002
Persons entitled: Midland Bank PLC
Description: (1) the interest in a contract dated 11TH march 1997(2) for…