Company NameMerin Properties Limited
Company StatusDissolved
Company Number00863974
CategoryPrivate Limited Company
Incorporation Date12 November 1965(58 years, 6 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Robert Snook
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(50 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 07 November 2018)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
Director NameMrs June Wendy Pauling
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(25 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 1995)
RoleCompany Director
Correspondence AddressStone Rings Stone Rings Lane
Harrogate
North Yorks
HG2 8HH
Director NameMrs Heather Ruth Swales
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(25 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 1995)
RoleCompany Director
Correspondence Address72 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Secretary NameMrs June Wendy Pauling
NationalityBritish
StatusResigned
Appointed30 May 1991(25 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 1995)
RoleCompany Director
Correspondence AddressStone Rings Stone Rings Lane
Harrogate
North Yorks
HG2 8HH
Director NameMr Donald Little
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(29 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Cottage Gateland Lane
Shadwell
Leeds
West Yorkshire
LS17 8LN
Secretary NameMr John Robert Manning
NationalityBritish
StatusResigned
Appointed05 September 1995(29 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Sandmoor Drive
Leeds
LS17 7DF
Director NameMr John Robert Manning
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(32 years after company formation)
Appointment Duration11 years, 1 month (resigned 06 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Sandmoor Drive
Leeds
LS17 7DF
Director NameMrs Roselyn Manning
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2009(43 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address29a Sandmoor Drive
Leeds
West Yorkshire
LS17 7DF
Secretary NameMrs Roselyn Manning
NationalityIrish
StatusResigned
Appointed05 January 2009(43 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address29a Sandmoor Drive
Leeds
West Yorkshire
LS17 7DF

Location

Registered Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Maple Leaf Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£861,731
Cash£87,712
Current Liabilities£7,564,979

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 July 2008Delivered on: 31 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a indigo blu (formerly 14 crown point road and crown point works) crown point road leeds t/no WYK90754 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
29 July 2008Delivered on: 31 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
12 April 1999Delivered on: 23 April 1999
Satisfied on: 25 January 2005
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as meridian suites 68 armley road, leeds LS12 2EJ floating charge over all the property and assetsspecific equitable charge over shares and membership rigts the benefit of insurance policies, guarantees and warranties.
Fully Satisfied
5 September 1995Delivered on: 12 September 1995
Satisfied on: 5 October 2002
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from neargoal limited of 150 roundhay road,leeds LS8 5LD to the chargee on any account whatsoever.
Particulars: 2 and 2A church st,harrogate and the proceeds of sale thereof; any shares or membership rights/other rights.............the benefit of every insurance policy and all monies payable.........all guarantees/warranties and remedies............etc.........see form 395. undertaking and all property and assets.
Fully Satisfied
5 September 1995Delivered on: 12 September 1995
Satisfied on: 25 January 2005
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 September 1995Delivered on: 12 September 1995
Satisfied on: 25 January 2005
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from neargoal limited of 150 roundhay road,leeds LS8 5LD to the chargee on any account whatsoever.
Particulars: 13 bower rd,harrogate and the proceeds of sale thereof and all other grants payable; shares and other rights........the benefit of any insurance policy and all guarantees,warranties......etc......see form 395. undertaking and all property and assets.
Fully Satisfied

Filing History

20 January 2017Registered office address changed from Arena Park the Business Centre Tarn Lane Scarcroft Leeds LS17 9BF to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 20 January 2017 (2 pages)
9 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-17
(1 page)
9 January 2017Appointment of a voluntary liquidator (1 page)
9 January 2017Declaration of solvency (3 pages)
1 November 2016Appointment of Mr Paul Robert Snook as a director on 30 September 2016 (2 pages)
1 November 2016Termination of appointment of Roselyn Manning as a director on 30 September 2016 (1 page)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Termination of appointment of Donald Little as a director on 30 September 2016 (1 page)
1 November 2016Termination of appointment of Roselyn Manning as a secretary on 30 September 2016 (1 page)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
23 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 September 2011Annual return made up to 30 May 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 31/05/11 as it was not properly delivered
(17 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/09/2011
(6 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 June 2010Director's details changed for Mr Donald Little on 28 May 2010 (2 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
17 March 2009Appointment terminated director and secretary john manning (1 page)
16 March 2009Director and secretary appointed roselyn manning (2 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 June 2008Registered office changed on 17/06/2008 from arena park the business centre tarn lane scarcroft leeds yorkshire LS17 9BF (1 page)
17 June 2008Return made up to 30/05/08; full list of members (3 pages)
16 June 2008Location of debenture register (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of debenture register (1 page)
1 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 December 2007Registered office changed on 23/12/07 from: the business centre 4 kingsmead drive leeds w yorkshire LS14 1AH (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Registered office changed on 06/07/07 from: 118 north street leeds west yorkshire LS2 7AN (1 page)
17 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 October 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
22 June 2006Full accounts made up to 30 September 2005 (10 pages)
14 June 2006Return made up to 30/05/06; full list of members (7 pages)
21 March 2006Registered office changed on 21/03/06 from: 150 roundhay road leeds LS8 5LD (1 page)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (10 pages)
17 June 2005Return made up to 30/05/05; full list of members (7 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Full accounts made up to 30 September 2003 (13 pages)
15 June 2004Return made up to 30/05/04; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (12 pages)
9 June 2003Return made up to 30/05/03; full list of members (7 pages)
5 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Full accounts made up to 30 September 2001 (12 pages)
16 June 2002Return made up to 30/05/02; full list of members (7 pages)
18 September 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
1 August 2001Full accounts made up to 30 November 2000 (12 pages)
29 May 2001Return made up to 30/05/01; full list of members (6 pages)
5 September 2000Full accounts made up to 30 November 1999 (11 pages)
29 June 2000Return made up to 30/05/00; full list of members (6 pages)
27 September 1999Full accounts made up to 30 November 1998 (11 pages)
6 June 1999Return made up to 30/05/99; no change of members (6 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
18 September 1998New director appointed (3 pages)
2 September 1998Full accounts made up to 30 November 1997 (13 pages)
15 June 1998Return made up to 30/05/98; full list of members (6 pages)
28 November 1997Full accounts made up to 30 November 1996 (13 pages)
14 July 1997Return made up to 30/05/97; no change of members (4 pages)
22 August 1996Full accounts made up to 30 November 1995 (13 pages)
29 May 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
(6 pages)
1 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
25 October 1995New secretary appointed;director resigned (6 pages)
12 September 1995Particulars of mortgage/charge (6 pages)
12 September 1995Particulars of mortgage/charge (6 pages)
12 September 1995Particulars of mortgage/charge (6 pages)
11 September 1995Auditor's resignation (4 pages)
14 June 1995Return made up to 30/05/95; no change of members (4 pages)
23 March 1995Full accounts made up to 30 November 1994 (11 pages)