Company NameMerivale Consulting Limited
Company StatusDissolved
Company Number05198415
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(4 days after company formation)
Appointment Duration16 years, 4 months (closed 29 December 2020)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence AddressCartledge Grange Cartledge Lane
Holmesfield
Sheffield
South Yorkshire
S18 7SB
Secretary NameMr Peter Turkington
StatusClosed
Appointed10 October 2017(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address398 Ecclesall Road
Sheffield
S11 8PJ
Director NameGlen Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 08 September 2009)
RoleCompany Director
Correspondence AddressLanrick Spring
Lanrick Spring Gardens
Hoyland Barnsley
South Yorkshire
S74 9QN
Director NameMr Roger Geoffrey Raven
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Quadrant
Totley
Sheffield
South Yorkshire
S17 4DB
Secretary NameMr Roger Geoffrey Raven
NationalityBritish
StatusResigned
Appointed09 August 2004(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Quadrant
Totley
Sheffield
South Yorkshire
S17 4DB
Secretary NameAdrian King
NationalityBritish
StatusResigned
Appointed08 September 2009(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 10 October 2017)
RoleCompany Director
Correspondence Address162 Longcroft Road
Dronfield Woodhouse
Derbyshire
S18 8XY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address398 Ecclesall Road
Sheffield
S11 8PJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Paul Caplan
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

26 April 2006Delivered on: 27 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the garden house, derwent avenue, matlock t/no DY195618. 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.
Outstanding

Filing History

19 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
16 October 2017Appointment of Mr Peter Turkington as a secretary on 10 October 2017 (2 pages)
16 October 2017Termination of appointment of Adrian King as a secretary on 10 October 2017 (1 page)
18 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (12 pages)
14 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (12 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
13 January 2010Termination of appointment of Roger Raven as a director (1 page)
13 January 2010Termination of appointment of Glen Jones as a director (1 page)
13 January 2010Termination of appointment of Roger Raven as a secretary (1 page)
13 January 2010Appointment of Adrian King as a secretary (2 pages)
27 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (10 pages)
27 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (10 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 October 2008Return made up to 05/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 September 2007Return made up to 05/08/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 November 2006Return made up to 05/08/06; full list of members (7 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
18 April 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 September 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
6 January 2005Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 788-790 finchley road london NW11 7TJ (1 page)
5 August 2004Incorporation (16 pages)