About

Registered Number: 05120487
Date of Incorporation: 06/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2019 (4 years and 5 months ago)
Registered Address: Highfield Court, Tollgate Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

 

Having been setup in 2004, Merlin Properties X Change Ltd has its registered office in Hampshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2019
LIQ14 - N/A 16 August 2019
LIQ03 - N/A 19 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2018
LIQ10 - N/A 22 March 2018
LIQ03 - N/A 19 March 2018
4.68 - Liquidator's statement of receipts and payments 24 March 2017
F10.2 - N/A 08 December 2016
AD01 - Change of registered office address 02 February 2016
RESOLUTIONS - N/A 25 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2016
4.20 - N/A 25 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AD01 - Change of registered office address 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
AR01 - Annual Return 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AA - Annual Accounts 16 March 2011
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 21 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 March 2009
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
395 - Particulars of a mortgage or charge 19 July 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 04 June 2008
287 - Change in situation or address of Registered Office 22 May 2008
AA - Annual Accounts 19 February 2008
395 - Particulars of a mortgage or charge 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2007
363s - Annual Return 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 30 December 2006
287 - Change in situation or address of Registered Office 30 June 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 01 March 2006
395 - Particulars of a mortgage or charge 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
287 - Change in situation or address of Registered Office 22 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 21 October 2005
225 - Change of Accounting Reference Date 09 July 2005
363s - Annual Return 02 June 2005
395 - Particulars of a mortgage or charge 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
Charge 04 July 2011 Outstanding

N/A

Legal charge 18 July 2008 Fully Satisfied

N/A

Legal mortgage 09 November 2007 Fully Satisfied

N/A

Legal mortgage 22 March 2007 Fully Satisfied

N/A

Mortgage 21 December 2006 Fully Satisfied

N/A

Legal mortgage 21 February 2006 Fully Satisfied

N/A

Legal charge 07 November 2005 Fully Satisfied

N/A

Legal charge 20 October 2005 Fully Satisfied

N/A

Legal charge 02 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.