MERCHANT INNS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 03872646
Status Liquidation
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 5530 - Restaurants
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 30 December 2016; Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of MERCHANT INNS LIMITED are www.merchantinns.co.uk, and www.merchant-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Merchant Inns Limited is a Private Limited Company. The company registration number is 03872646. Merchant Inns Limited has been working since 03 November 1999. The present status of the company is Liquidation. The registered address of Merchant Inns Limited is 4th Floor 4 Victoria Square St Albans Hertfordshire Al1 3tf. . GOLDSOBEL, Howard is a Secretary of the company. WAGMAN, Colin Barry is a Director of the company. Secretary GRIFFITHS, Ian has been resigned. Secretary LASSMAN, Malcolm Arnold has been resigned. Secretary PROPERTY SECRETARIES LIMITED has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ATKINSON, Gordon Henry has been resigned. Director BREARE, Robert Roddick Ackrill has been resigned. Director CHICKEN, Michael John has been resigned. Director GRIFFITHS, Ian has been resigned. Director HARRIS, Clive Anthony has been resigned. Director SPITTLES, Timothy has been resigned. Director TARAZ, Afshin has been resigned. The company operates in "Restaurants".


Current Directors

Secretary
GOLDSOBEL, Howard
Appointed Date: 26 November 2007

Director
WAGMAN, Colin Barry
Appointed Date: 26 November 2007
79 years old

Resigned Directors

Secretary
GRIFFITHS, Ian
Resigned: 15 August 2000
Appointed Date: 15 August 2000

Secretary
LASSMAN, Malcolm Arnold
Resigned: 31 July 2006
Appointed Date: 03 November 1999

Secretary
PROPERTY SECRETARIES LIMITED
Resigned: 26 November 2007
Appointed Date: 01 February 2007

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 February 2007
Appointed Date: 01 August 2006

Director
ATKINSON, Gordon Henry
Resigned: 01 April 2003
Appointed Date: 15 August 2000
75 years old

Director
BREARE, Robert Roddick Ackrill
Resigned: 24 August 2009
Appointed Date: 15 August 2000
72 years old

Director
CHICKEN, Michael John
Resigned: 26 November 2007
Appointed Date: 03 November 1999
65 years old

Director
GRIFFITHS, Ian
Resigned: 17 February 2002
Appointed Date: 15 July 2000
74 years old

Director
HARRIS, Clive Anthony
Resigned: 05 June 2003
Appointed Date: 03 November 1999
74 years old

Director
SPITTLES, Timothy
Resigned: 01 April 2003
Appointed Date: 23 April 2002
61 years old

Director
TARAZ, Afshin
Resigned: 26 November 2007
Appointed Date: 15 August 2000
76 years old

MERCHANT INNS LIMITED Events

08 Mar 2017
Liquidators statement of receipts and payments to 30 December 2016
09 Sep 2016
Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016
03 Mar 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
03 Mar 2016
Liquidators statement of receipts and payments to 30 December 2015
26 Apr 2015
Liquidators statement of receipts and payments to 30 December 2014
...
... and 138 more events
23 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Aug 2000
Ad 15/08/00--------- £ si [email protected]=52 £ ic 2/54
15 Aug 2000
Certificate of authorisation to commence business and borrow
15 Aug 2000
Application to commence business
03 Nov 1999
Incorporation

MERCHANT INNS LIMITED Charges

28 November 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: Land k/a the talbot hotel high street ripley guildford…
25 June 2007
Mortgage debenture
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Wallace Estates Limited
Description: For details of property charged please R. fixed and…
27 April 2007
Rent deposit deed
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Benjamin Alan Teece and Hannelotte Teece
Description: A rent deposit of £4,500.00. see the mortgage charge…
21 February 2007
Mortgage debenture
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Wallace Estates Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Carvarvon arms whitehall burghclere newbury.
29 September 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: The black boy inn milton adderbury.
29 September 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: The mermaid inn high street ellington huntingdon…
29 September 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Coutts & Company Coutts & Company
Description: The property at the horse & groom the street charlton…
29 September 2006
Debenture
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
27 July 2005
Legal mortgage
Delivered: 12 August 2005
Status: Satisfied on 21 February 2007
Persons entitled: Hsbc Bank PLC
Description: F/H black boy inn milton banbury oxfordshire. With the…
22 April 2005
Legal mortgage
Delivered: 5 May 2005
Status: Satisfied on 21 February 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property the mermaid high street ellington…
23 April 2002
Debenture
Delivered: 30 April 2002
Status: Satisfied on 21 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2002
Legal mortgage
Delivered: 20 April 2002
Status: Satisfied on 27 February 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the egerton arms ashworth road…
17 April 2002
Legal mortgage
Delivered: 20 April 2002
Status: Satisfied on 21 February 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the carnarvon arms burghclere near…