Company NameMerebeech Limited
Company StatusDissolved
Company Number06746541
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 4 months ago)
Dissolution Date6 October 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMr Duncan John Gilroy
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 January 2011)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address21 Tal Y Cae
Tregarth
LL57 4AE
Wales
Secretary NameDr Bethan Jane Henderson
NationalityBritish
StatusResigned
Appointed14 January 2009(2 months after company formation)
Appointment Duration9 months (resigned 13 October 2009)
RoleCompany Director
Correspondence Address21 Tal Y Cae
Tregarth
Bangor
Gwynedd
LL57 4AE
Wales
Secretary NameMr Jonathon Rex Wackett
StatusResigned
Appointed09 April 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2012)
RoleCompany Director
Correspondence AddressKestral Court Waterwells Drive
Waterwells Business Park, Quedgeley
Gloucester
Gloucestershire
GL2 2AT
Wales
Director NameMr Darren Kerry Parris
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2012)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressKestral Court Waterwells Drive
Waterwells Business Park, Quedgeley
Gloucester
Gloucestershire
GL2 2AT
Wales
Director NameMr Jonathon Rex Wackett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2012)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressKestral Court Waterwells Drive
Waterwells Business Park, Quedgeley
Gloucester
Gloucestershire
GL2 2AT
Wales
Director NameMr Ian Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKestral Court Waterwells Drive
Waterwells Business Park, Quedgeley
Gloucester
Gloucestershire
GL2 2AT
Wales
Director NameMr Timothy Charles Rodger
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(2 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKestral Court Waterwells Drive
Waterwells Business Park, Quedgeley
Gloucester
Gloucestershire
GL2 2AT
Wales

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

30k at £1Phoenix Holidays LTD
99.67%
Preference
100 at £1Takemetoo LTD
0.33%
Ordinary

Financials

Year2014
Net Worth-£135,000
Cash£38,000
Current Liabilities£719,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Notice of final account prior to dissolution (9 pages)
6 July 2017Notice of final account prior to dissolution (9 pages)
29 July 2016Appointment of a liquidator (1 page)
29 July 2016Order of court to wind up (1 page)
29 July 2016Appointment of a liquidator (1 page)
29 July 2016Order of court to wind up (1 page)
28 July 2016Order of court - restore and wind up (1 page)
28 July 2016Order of court - restore and wind up (1 page)
28 July 2016Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 28 July 2016 (2 pages)
28 July 2016Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 28 July 2016 (2 pages)
28 April 2013Final Gazette dissolved following liquidation (1 page)
28 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2013Final Gazette dissolved following liquidation (1 page)
28 January 2013Notice of move from Administration to Dissolution (10 pages)
28 January 2013Notice of move from Administration to Dissolution (10 pages)
29 August 2012Administrator's progress report to 23 July 2012 (10 pages)
29 August 2012Administrator's progress report to 23 July 2012 (10 pages)
16 May 2012Result of meeting of creditors (1 page)
16 May 2012Result of meeting of creditors (1 page)
26 March 2012Statement of administrator's proposal (32 pages)
26 March 2012Statement of administrator's proposal (32 pages)
17 February 2012Registered office address changed from Kestral Court Waterwells Drive Waterwells Business Park, Quedgeley Gloucester Gloucestershire GL2 2AT England on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from Kestral Court Waterwells Drive Waterwells Business Park, Quedgeley Gloucester Gloucestershire GL2 2AT England on 17 February 2012 (2 pages)
1 February 2012Termination of appointment of Jonathon Wackett as a secretary (1 page)
1 February 2012Termination of appointment of Jonathon Wackett as a director (1 page)
1 February 2012Termination of appointment of Jonathon Wackett as a secretary (1 page)
1 February 2012Termination of appointment of Jonathon Wackett as a director (1 page)
1 February 2012Appointment of an administrator (1 page)
1 February 2012Termination of appointment of Darren Parris as a director (1 page)
1 February 2012Termination of appointment of Darren Parris as a director (1 page)
1 February 2012Appointment of an administrator (1 page)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 January 2012Termination of appointment of Ian Richardson as a director (1 page)
6 January 2012Termination of appointment of Ian Richardson as a director (1 page)
28 November 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
28 November 2011Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 30,100
(6 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 30,100
(6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 June 2011Termination of appointment of Timothy Rodger as a director (1 page)
14 June 2011Termination of appointment of Timothy Rodger as a director (1 page)
15 March 2011Appointment of Mr Tim Rodger as a director (2 pages)
15 March 2011Appointment of Mr Tim Rodger as a director (2 pages)
14 March 2011Appointment of Mr Ian Ashley Richardson as a director (2 pages)
14 March 2011Appointment of Mr Ian Ashley Richardson as a director (2 pages)
28 February 2011Termination of appointment of Duncan Gilroy as a director (1 page)
28 February 2011Termination of appointment of Duncan Gilroy as a director (1 page)
25 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2010Register(s) moved to registered office address (1 page)
11 November 2010Register(s) moved to registered office address (1 page)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
4 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 30,100
(4 pages)
4 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 30,100
(4 pages)
5 August 2010Appointment of Mr Darren Kerry Parris as a director (2 pages)
5 August 2010Appointment of Mr Darren Kerry Parris as a director (2 pages)
4 August 2010Appointment of Mr Jonathon Rex Wackett as a director (2 pages)
4 August 2010Appointment of Mr Jonathon Rex Wackett as a director (2 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register inspection address has been changed (1 page)
25 May 2010Appointment of Mr Jonathon Rex Wackett as a secretary (1 page)
25 May 2010Appointment of Mr Jonathon Rex Wackett as a secretary (1 page)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
27 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
27 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
6 November 2009Registered office address changed from 40 High Street Menai Bridge Anglesey LL59 5EP on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 40 High Street Menai Bridge Anglesey LL59 5EP on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 40 High Street Menai Bridge Anglesey LL59 5EP on 6 November 2009 (1 page)
5 November 2009Termination of appointment of Bethan Henderson as a secretary (1 page)
5 November 2009Termination of appointment of Bethan Henderson as a secretary (1 page)
15 September 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
15 September 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
16 March 2009Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 March 2009Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 January 2009Secretary appointed bethan jane henderson (2 pages)
21 January 2009Director appointed duncan john gilroy (2 pages)
21 January 2009Registered office changed on 21/01/2009 from 31 corsham street london N1 6DR (1 page)
21 January 2009Secretary appointed bethan jane henderson (2 pages)
21 January 2009Director appointed duncan john gilroy (2 pages)
21 January 2009Appointment terminated director keith dungate (1 page)
21 January 2009Registered office changed on 21/01/2009 from 31 corsham street london N1 6DR (1 page)
21 January 2009Appointment terminated director keith dungate (1 page)
11 November 2008Incorporation (17 pages)
11 November 2008Incorporation (17 pages)