Company NameMerit Merrell Technology Limited
Company StatusDissolved
Company Number04408755
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)
Dissolution Date23 June 2020 (3 years, 10 months ago)
Previous NamesCrossco (674) Limited and Merit And Markad Technologies Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 23 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Christopher Berriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(8 months after company formation)
Appointment Duration17 years, 6 months (closed 23 June 2020)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameNicola Berriman
NationalityBritish
StatusClosed
Appointed01 December 2002(8 months after company formation)
Appointment Duration17 years, 6 months (closed 23 June 2020)
RoleCompany Director
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Matthew McGrady
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2010(8 years after company formation)
Appointment Duration10 years, 2 months (closed 23 June 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameLachlan Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2002)
RoleCompany Director
Correspondence Address24 Lundin Road
Crossford
Dunfermline
Fife
KY12 8PW
Scotland
Director NameMr James Brian Dalby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Benton Park Road
Four Lane Ends Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7NB
Director NameJohn Mulcahy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address3 Rectory Dene
Morpeth
Northumberland
NE61 3RL
Director NameMr Glenn Anthony Thompson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kennersdene
Tynemouth
Newcastle Upon Tyne
Tyne & Wear
NE30 2NE
Secretary NameJohn Mulcahy
NationalityBritish
StatusResigned
Appointed22 May 2002(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressSouthernwood
Chevington Moor
Morpeth
Northumberland
NE61 3BA
Director NameKevin Hynes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(4 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Robert James Pratt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitemerit-merrell.co.uk
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressFirst Floor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Merit Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,598,455
Gross Profit£4,004,877
Net Worth£1,956,999
Cash£952,879
Current Liabilities£11,710,159

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

31 May 2016Delivered on: 7 June 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006

Classification: A registered charge
Particulars: 1. by way of fixed charge by way of legal mortgage all right and title estate and other interests of merit merrell technology limited and crn 04408755 (“the company”) in each charged property (being all the freehold and/or leasehold described in the schedule to the debenture and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged assets (being the whole of the undertaking and all other property assets and rights of the company which are the subject of any security created or purported to be created by the debenture and includes any part of or interest in them) which are from time to time taken out by or with the authority or on behalf or for the benefit of the company or (to the extent of such interest) in which the company has an interest) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. 2. by way of fixed charge all right and title estate and other interests of the company not effectively mortgaged under clause 3.1.1 of the debenture as referenced in paragraph 1 of this box 4 (description).
Outstanding
9 June 2015Delivered on: 13 June 2015
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited,Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
13 September 2013Delivered on: 21 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 January 2005Delivered on: 26 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

16 March 2017Registered office address changed from 3 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 16 March 2017 (2 pages)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Statement of affairs with form 4.19 (6 pages)
15 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03
(1 page)
17 June 2016Satisfaction of charge 044087550002 in full (1 page)
17 June 2016Satisfaction of charge 1 in full (1 page)
17 June 2016Satisfaction of charge 044087550003 in full (1 page)
7 June 2016Registration of charge 044087550004, created on 31 May 2016 (29 pages)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
(4 pages)
4 February 2016Full accounts made up to 31 March 2015 (16 pages)
23 June 2015Termination of appointment of Kevin Hynes as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Kevin Hynes as a director on 1 June 2015 (1 page)
13 June 2015Registration of charge 044087550003, created on 9 June 2015 (21 pages)
13 June 2015Registration of charge 044087550003, created on 9 June 2015 (21 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 500
(5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 500
(5 pages)
25 September 2014Full accounts made up to 31 March 2014 (15 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 500
(5 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 500
(5 pages)
21 September 2013Registration of charge 044087550002 (21 pages)
16 July 2013Full accounts made up to 31 March 2013 (14 pages)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
17 September 2012Termination of appointment of Robert Pratt as a director (1 page)
16 April 2012Director's details changed for Mr Anthony Wells on 1 September 2011 (2 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Mr Anthony Wells on 1 September 2011 (2 pages)
8 March 2012Full accounts made up to 30 September 2011 (14 pages)
13 April 2011Appointment of Mr Robert Pratt as a director (2 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
17 March 2011Full accounts made up to 30 September 2010 (16 pages)
2 July 2010Full accounts made up to 30 September 2009 (13 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Nicola Berriman on 1 October 2009 (1 page)
28 April 2010Director's details changed for Kevin Hynes on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Nicola Berriman on 1 October 2009 (1 page)
28 April 2010Director's details changed for Mr Christopher Berriman on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Kevin Hynes on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Christopher Berriman on 1 October 2009 (2 pages)
22 April 2010Appointment of Mr Matthew Mcgrady as a director (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
23 June 2009Registered office changed on 23/06/2009 from unit 1 silverlink business park the silverlink wallsend tyne & wear NE28 9ND (1 page)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
25 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
9 May 2007Return made up to 03/04/07; no change of members (7 pages)
11 May 2006New director appointed (2 pages)
28 April 2006Return made up to 03/04/06; full list of members (7 pages)
21 April 2006Full accounts made up to 30 September 2005 (11 pages)
15 March 2006Director resigned (1 page)
13 June 2005Return made up to 03/04/05; full list of members (7 pages)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Nc inc already adjusted 16/04/03 (1 page)
2 March 2005Full accounts made up to 30 September 2004 (11 pages)
23 February 2005Registered office changed on 23/02/05 from: cumberland house cumberland road north balkwell farm industrial estate north shields tyne & wear NE29 8RD (1 page)
26 January 2005Particulars of mortgage/charge (7 pages)
12 November 2004Return made up to 03/04/03; full list of members; amend (7 pages)
24 August 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
14 July 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
17 June 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Return made up to 03/04/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 July 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2003Company name changed merit and markad technologies li mited\certificate issued on 30/05/03 (2 pages)
17 August 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
11 June 2002New secretary appointed;new director appointed (3 pages)
11 June 2002Director resigned (1 page)
27 May 2002Company name changed crossco (674) LIMITED\certificate issued on 27/05/02 (2 pages)
3 April 2002Incorporation (16 pages)