Company NameMerlin Wine Limited
Company StatusDissolved
Company Number01880811
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)
Dissolution Date21 May 2022 (1 year, 11 months ago)
Previous NamesPlacecedar Limited and Liberty Wines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Crawford
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2015(30 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 21 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Suite 5 Bulman House Regent Centre
Gosforth
Newcastle
NE3 3LS
Secretary NameMr James Crawford
StatusClosed
Appointed06 August 2015(30 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 21 May 2022)
RoleCompany Director
Correspondence Address2nd Floor Suite 5 Bulman House Regent Centre
Gosforth
Newcastle
NE3 3LS
Secretary NameIan Barry
NationalityBritish
StatusResigned
Appointed18 February 1991(6 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 September 1991)
RoleCompany Director
Correspondence AddressPiccards Cottage Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr Timothy Francis How
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 August 2008)
RoleManaging Director
Correspondence AddressMajestic House
Units 1 & 2 Otterspool Way
Watford
WD25 8WW
Director NameJohn Francis Kelly
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2002)
RoleAccountant
Correspondence Address27 Croft Gardens
Hanwell
London
W7 2JQ
Secretary NameJohn Francis Kelly
NationalityBritish
StatusResigned
Appointed16 September 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2002)
RoleAccountant
Correspondence Address27 Croft Gardens
Hanwell
London
W7 2JQ
Director NameMr Nigel Ronald Edward Alldritt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(17 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMajestic House The Belfry
Colonial Way
Watford
WD24 4WH
Secretary NameMr Nigel Ronald Edward Alldritt
NationalityBritish
StatusResigned
Appointed26 June 2002(17 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMajestic House The Belfry
Colonial Way
Watford
WD24 4WH
Director NameMr Stephen John Lewis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(23 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMajestic House The Belfry
Colonial Way
Watford
WD24 4WH

Location

Registered Address2nd Floor Suite 5 Bulman House
Regent Centre
Gosforth
Newcastle
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

2 at £1Wizard Wine LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 November 1990Delivered on: 14 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 355 bath road being land on north side of bath road, brislington, bristol avon t/n av 154053.
Outstanding
29 November 1990Delivered on: 14 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 349 bath road, bristol, avon t/n av 59761.
Outstanding
22 October 1990Delivered on: 1 November 1990
Persons entitled: Kleinwort Benson Limited(As Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to kleinwort benson limited as agent for itself, the senior issuing bank, and the banks (or any of them) under or arising in connection with the facility agreement dated 22/8/89 and to kleinwort benson limited as trustee under ot arising in connection with the trust debenture.
Particulars: (See form 395 for full details). 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.
Outstanding
28 August 1985Delivered on: 31 August 1985
Persons entitled: The Investment Bank of Ireland LTD.

Classification: Legal charge
Secured details: £250,000 all monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H 60 high street hanstead l/b of redbridge t/n:- egl 135263.
Outstanding
19 February 1985Delivered on: 4 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and, or majestic wine warehouses LTD to barclays bank pil on any account whatsoever.
Particulars: Odeon cinema, balham hill london borough of wandsworth t/n sgl 350486.
Outstanding
22 October 1990Delivered on: 1 November 1990
Satisfied on: 4 February 1993
Persons entitled: Kleinwort Benson Limited(As Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to kleinwort benson limited as agent for itself, the mezzanine issuing bank, the banks (or any of there) under or arising in connection with the facility agreement dated 22/8/89 and to kleinwort benson limited as trustee under or arising in connection with the trust debenture.
Particulars: (See form 395 for full details). 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.
Fully Satisfied
27 October 1989Delivered on: 7 November 1989
Satisfied on: 12 June 1997
Persons entitled: Barclays Bank 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.
Fully Satisfied
28 September 1985Delivered on: 9 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or majestic wine warehouses limited to the chargee.
Particulars: 90, southampton road, salisbury, wiltshire.
Fully Satisfied
16 September 1985Delivered on: 19 September 1985
Persons entitled: The Investment Bank of Ireland Limited.

Classification: Legal charge
Secured details: £250,000.00 all other monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H land and premises k/a 18,20,22,24,26 and part of 28, circklade road, swindon, wiltshire.
Fully Satisfied
30 September 1992Delivered on: 1 October 1992
Satisfied on: 24 February 1996
Persons entitled: John Dorrington Apthorp

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or majestic wine warehouses limited to the chargee under the terms of the loan agreement dated 30TH september 1992.
Particulars: Various properties as specified on form 395 ref m*380C.
Fully Satisfied

Filing History

4 December 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Return of final meeting in a members' voluntary winding up (19 pages)
13 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (16 pages)
21 March 2016Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016 (2 pages)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
6 October 2015Accounts for a dormant company made up to 30 March 2015 (6 pages)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page)
11 August 2015Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages)
11 August 2015Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page)
11 August 2015Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages)
11 August 2015Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page)
23 February 2015Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Register inspection address has been changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford Herts WD24 4WH (1 page)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 May 2014Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
15 August 2013Accounts for a dormant company made up to 1 April 2013 (6 pages)
15 August 2013Accounts for a dormant company made up to 1 April 2013 (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 2 April 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 2 April 2012 (6 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
26 August 2011Accounts for a dormant company made up to 28 March 2011 (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 29 March 2010 (6 pages)
2 February 2010Director's details changed for Mr Stephen John Lewis on 31 January 2010 (2 pages)
2 February 2010Secretary's details changed for Mr Nigel Ronald Edward Alldritt on 31 January 2010 (1 page)
2 February 2010Director's details changed for Nigel Ronald Edward Alldritt on 31 January 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 August 2009Accounts for a dormant company made up to 30 March 2009 (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 August 2008Director appointed stephen john lewis (2 pages)
19 August 2008Appointment terminated director timothy how (1 page)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Director's particulars changed (1 page)
20 August 2007Accounts for a dormant company made up to 2 April 2007 (6 pages)
20 August 2007Accounts for a dormant company made up to 2 April 2007 (6 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 27 March 2006 (6 pages)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 28 March 2005 (6 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 29 March 2004 (6 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
8 March 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(7 pages)
4 October 2002Accounts for a dormant company made up to 1 April 2002 (6 pages)
4 October 2002Accounts for a dormant company made up to 1 April 2002 (6 pages)
9 September 2002Secretary's particulars changed;director's particulars changed (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Secretary resigned;director resigned (1 page)
1 March 2002Return made up to 31/01/02; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 2 April 2001 (5 pages)
15 August 2001Accounts for a dormant company made up to 2 April 2001 (5 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 27 March 2000 (5 pages)
7 March 2000Registered office changed on 07/03/00 from: odhams trading estate st albans road watford hertfordshire WD2 5RE (1 page)
22 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 29 March 1999 (4 pages)
21 February 1999Return made up to 31/01/99; full list of members (6 pages)
17 September 1998Accounts for a dormant company made up to 30 March 1998 (4 pages)
5 February 1998Return made up to 31/01/98; full list of members (6 pages)
14 January 1998Company name changed liberty wines LIMITED\certificate issued on 14/01/98 (2 pages)
18 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Return made up to 31/01/97; full list of members (6 pages)
21 August 1996Accounts for a dormant company made up to 1 April 1996 (4 pages)
21 August 1996Accounts for a dormant company made up to 1 April 1996 (4 pages)
24 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Return made up to 31/01/96; no change of members (4 pages)
14 June 1995Accounts for a dormant company made up to 3 April 1995 (4 pages)
14 June 1995Accounts for a dormant company made up to 3 April 1995 (4 pages)