About

Registered Number: 06244330
Date of Incorporation: 11/05/2007 (16 years and 11 months ago)
Company Status: Liquidation
Registered Address: 4th Floor 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

 

Merchant Inns Group Ltd was founded on 11 May 2007 and are based in St Albans, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this organisation. Merchant Inns Group Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 11 January 2018
4.68 - Liquidator's statement of receipts and payments 08 March 2017
AD01 - Change of registered office address 09 September 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 26 April 2015
2.34B - N/A 23 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2015
LIQ MISC OC - N/A 23 January 2015
4.40 - N/A 23 January 2015
AD01 - Change of registered office address 23 January 2015
4.68 - Liquidator's statement of receipts and payments 09 May 2014
4.68 - Liquidator's statement of receipts and payments 14 May 2013
4.68 - Liquidator's statement of receipts and payments 09 May 2012
AD01 - Change of registered office address 27 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2011
2.34B - N/A 13 April 2011
2.24B - N/A 15 November 2010
2.31B - N/A 13 October 2010
2.22B - N/A 27 September 2010
2.24B - N/A 13 May 2010
2.23B - N/A 30 December 2009
2.16B - N/A 11 December 2009
2.17B - N/A 10 December 2009
2.12B - N/A 16 October 2009
AD01 - Change of registered office address 15 October 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
225 - Change of Accounting Reference Date 08 June 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 13 May 2009
395 - Particulars of a mortgage or charge 24 February 2009
363a - Annual Return 09 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2008
353 - Register of members 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
CERTNM - Change of name certificate 06 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
123 - Notice of increase in nominal capital 10 October 2007
225 - Change of Accounting Reference Date 10 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
287 - Change in situation or address of Registered Office 21 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 2009 Outstanding

N/A

Legal charge 14 May 2008 Outstanding

N/A

Debenture 07 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.