Company NameMerlin Homes (Wales) Limited
DirectorsMeirion Ellis Jones and Timothy Richard Ellis Jones
Company StatusLiquidation
Company Number03203530
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Previous NameAlexandra Hall Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Meirion Ellis Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Capel Bangor
Aberystwyth
SY23 3LZ
Wales
Director NameMr Timothy Richard Ellis Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGezira
Bow Street
Ceredigion
SY24 5AX
Wales
Director NameMr Ian Alexander Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTairllyn
Cwmrheidol
Aberystwyth
Dyfed
SY23 3NA
Wales
Secretary NameMr Ian Alexander Jones
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTairllyn
Cwmrheidol
Aberystwyth
Dyfed
SY23 3NA
Wales
Director NameMr David Jeremy Ellis Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 June 2003)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Tre Rddol
Machynlleth
Powys
SY20 8QD
Wales
Secretary NameMr David Jeremy Ellis Jones
NationalityBritish
StatusResigned
Appointed27 November 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 June 2003)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Tre Rddol
Machynlleth
Powys
SY20 8QD
Wales
Secretary NameMs Heather Nuala Ellis Jones
NationalityBritish
StatusResigned
Appointed10 June 2003(7 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Capel Bangor
Aberystwyth
Ceredigion
SY23 3LZ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2008
Net Worth£234,263
Current Liabilities£7,376,920

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due7 June 2017 (overdue)

Filing History

21 October 2016Notice of ceasing to act as receiver or manager (4 pages)
7 October 2016Notice of ceasing to act as receiver or manager (4 pages)
5 August 2016Receiver's abstract of receipts and payments to 27 May 2016 (2 pages)
5 August 2016Receiver's abstract of receipts and payments to 25 July 2016 (2 pages)
23 December 2015Notice of ceasing to act as receiver or manager (4 pages)
23 December 2015Receiver's abstract of receipts and payments to 27 November 2015 (2 pages)
23 December 2015Receiver's abstract of receipts and payments to 11 December 2015 (2 pages)
12 February 2015Order of court to wind up (3 pages)
6 January 2015Appointment of receiver or manager (4 pages)
8 December 2014Appointment of receiver or manager (4 pages)
8 December 2014Appointment of receiver or manager (4 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
12 February 2014Termination of appointment of a director (1 page)
12 February 2014Termination of appointment of Heather Ellis Jones as a secretary (1 page)
5 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
20 June 2013Notice of ceasing to act as receiver or manager (4 pages)
30 May 2013Appointment of receiver or manager (7 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
28 August 2010Particulars of a mortgage or charge/co extend / charge no: 30 (6 pages)
28 August 2010Particulars of a mortgage or charge/co extend / charge no: 31 (6 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
5 August 2009Return made up to 24/05/09; full list of members (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 29 (5 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 May 2009Accounts for a medium company made up to 31 December 2007 (20 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
13 October 2008Registered office changed on 13/10/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
10 October 2008Return made up to 24/05/08; full list of members (3 pages)
18 July 2008Registered office changed on 18/07/2008 from glanyrafon industrial estate llanbadarn aberystwyth ceredigion SY23 3JQ (1 page)
25 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
31 May 2007Return made up to 24/05/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
26 May 2006Return made up to 24/05/06; full list of members (2 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 June 2005Return made up to 24/05/05; full list of members (2 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (4 pages)
26 October 2004Particulars of mortgage/charge (4 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
18 October 2003Accounts for a small company made up to 31 May 2003 (5 pages)
24 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003New secretary appointed (3 pages)
16 June 2003Secretary resigned;director resigned (1 page)
3 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
1 October 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
18 June 2001Return made up to 24/05/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
12 September 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
21 July 2000Return made up to 24/05/00; full list of members (7 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 December 1999Particulars of mortgage/charge (4 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
21 December 1999Particulars of mortgage/charge (4 pages)
3 August 1999Return made up to 24/04/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 May 1998 (11 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
14 January 1999New director appointed (2 pages)
6 January 1999New secretary appointed;new director appointed (2 pages)
8 December 1998Secretary resigned;director resigned (1 page)
13 July 1998Return made up to 24/05/98; no change of members (4 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (2 pages)
29 January 1998Company name changed alexandra hall LIMITED\certificate issued on 30/01/98 (2 pages)
20 July 1997Return made up to 24/05/97; full list of members (6 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996Director resigned (1 page)
24 May 1996Incorporation (18 pages)