MERCER RESOURCES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMERCER RESOURCES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03861966
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERCER RESOURCES PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MERCER RESOURCES PLC located?

    Registered Office Address
    32 St. James's Street
    SW1A 1HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of MERCER RESOURCES PLC?

    Previous Company Names
    Company NameFromUntil
    ALEXANDER DAVID SECURITIES GROUP PLCDec 30, 2008Dec 30, 2008
    GRIFFIN GROUP PLCJan 22, 2004Jan 22, 2004
    CATER BARNARD (USA) PLCJul 20, 2001Jul 20, 2001
    VOYAGER FINANCIAL NEWS.COM PUBLIC LIMITED COMPANYOct 15, 1999Oct 15, 1999

    What are the latest accounts for MERCER RESOURCES PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MERCER RESOURCES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Shahed Mahmood as a secretary on May 11, 2017

    2 pagesAP03

    Appointment of Mr Skandar Zaman as a director on May 11, 2017

    2 pagesAP01

    Termination of appointment of Trevor John Wells as a director on Jan 09, 2017

    1 pagesTM01

    Confirmation statement made on Oct 15, 2016 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Annual return made up to Oct 15, 2015 no member list

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 89,479.136
    SH01

    Director's details changed for Mr Trevor John Wells on Sep 03, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    28 pagesAA

    Annual return made up to Oct 15, 2014 no member list

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 89,479.136
    SH01

    Full accounts made up to Dec 31, 2013

    32 pagesAA

    Annual return made up to Oct 15, 2013 no member list

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 64,479.136
    SH01

    Termination of appointment of Sandra Scott as a secretary

    1 pagesTM02

    Termination of appointment of Sandra Scott as a secretary

    1 pagesTM02

    Registered office address changed from * 30 Percy Street London W1T 2DB United Kingdom* on Oct 21, 2013

    1 pagesAD01

    Registered office address changed from * 31 Harley Street London W1G 9QS United Kingdom* on Sep 06, 2013

    1 pagesAD01

    Appointment of Mr Shahed Mahmood as a director

    2 pagesAP01

    Appointment of Mr Trevor John Wells as a director

    2 pagesAP01

    Termination of appointment of Angus Rose as a director

    2 pagesTM01

    Termination of appointment of Trevor Coote as a director

    2 pagesTM01

    Termination of appointment of David Scott as a director

    2 pagesTM01

    Termination of appointment of Alon Bull as a director

    2 pagesTM01

    Who are the officers of MERCER RESOURCES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAHMOOD, Shahed
    St. James's Street
    SW1A 1HD London
    32
    Secretary
    St. James's Street
    SW1A 1HD London
    32
    231232850001
    MAHMOOD, Shahed
    Demesne Road
    IM1 3DY Douglas
    24
    Isle Of Man
    Iom
    Director
    Demesne Road
    IM1 3DY Douglas
    24
    Isle Of Man
    Iom
    Isle Of ManBritishDirector180629980001
    ZAMAN, Skandar
    St. James's Street
    SW1A 1HD London
    32
    Director
    St. James's Street
    SW1A 1HD London
    32
    EnglandBritishCompany Director178726040001
    HOLMES, Peter James
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    Secretary
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    BritishFinance Director97375340001
    NICHOLLS, Vincent William
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Secretary
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    British124916980001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Secretary
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    BritishSolicitor69287420001
    SWEETING, Julien Dyfrig
    1 Hertford Street
    CB4 3AE Cambridge
    Cambridgeshire
    Secretary
    1 Hertford Street
    CB4 3AE Cambridge
    Cambridgeshire
    BritishSolicitor66581760001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    BEDRIJ, Chrystyna Maria
    21 South End Avenue
    New York
    New York 10280
    Usa
    Director
    21 South End Avenue
    New York
    New York 10280
    Usa
    United StatesInvestment Analyst87666570001
    BULL, Alon
    44 Brockley Avenue
    HA7 4LT Stanmore
    Middlesex
    Director
    44 Brockley Avenue
    HA7 4LT Stanmore
    Middlesex
    United KingdomBritishInvestor141392890001
    COOTE, Trevor
    87a Viceroy Parade
    CM15 8LL Shenfield
    Essex
    Director
    87a Viceroy Parade
    CM15 8LL Shenfield
    Essex
    EnglandBritishDirector118430010001
    COWLING, Antony Brian
    4 Links Road
    KT17 3PS Epsom
    Surrey
    Director
    4 Links Road
    KT17 3PS Epsom
    Surrey
    EnglandBritishDirector645910001
    DEAN, Stephen
    Viaruugliana 23f
    6962 Lugano
    Viganello
    La Fiorita
    Switzerland
    Director
    Viaruugliana 23f
    6962 Lugano
    Viganello
    La Fiorita
    Switzerland
    BritishCompany Director76827800005
    GARRATT, Mark Jonathan
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    EnglandBritishDirector118003050001
    GRANT, Andrew James
    The Oast
    Summertree Farm
    BN27 4QT Bodle Street
    East Sussex
    Director
    The Oast
    Summertree Farm
    BN27 4QT Bodle Street
    East Sussex
    BritishCompany Director41282400006
    HICKS, Michael
    The Poplars The Green
    Great Bentley
    CO7 8PJ Colchester
    Essex
    Director
    The Poplars The Green
    Great Bentley
    CO7 8PJ Colchester
    Essex
    EnglandBritishRetired119161830001
    HOLMES, Peter James
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    Director
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    EnglandBritishFinance Director97375340001
    LEDOCHOWSKI, Jan Wladimir
    7 The Fairway
    Coombe House Estate
    KT3 4SP New Malden
    Surrey
    Director
    7 The Fairway
    Coombe House Estate
    KT3 4SP New Malden
    Surrey
    EnglandBritishConsultant53559070001
    MACLEAN, David Gordon
    Huntroyde Hall East
    Whins Lane
    BB12 7QL Simonstone
    Lancashire
    Director
    Huntroyde Hall East
    Whins Lane
    BB12 7QL Simonstone
    Lancashire
    EnglandBritishDirector116808700001
    NICHOLLS, Vincent William
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Director
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    United KingdomBritishChartered Accountant124916980001
    ROSE, Angus Frederick
    55 Priory Road
    TW9 3DQ Kew
    Surrey
    Director
    55 Priory Road
    TW9 3DQ Kew
    Surrey
    United KingdomBritishChartered Accountant89578130001
    SCOTT, David Alexander Hill
    40 The Grove
    Ealing
    W5 5LH London
    Director
    40 The Grove
    Ealing
    W5 5LH London
    United KingdomBritishChief Executive81380820001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Director
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    EnglandBritishSolicitor69287420001
    STECYK, Adrian Zenon
    21 South End Avenue
    New York
    New York 10280
    Usa
    Director
    21 South End Avenue
    New York
    New York 10280
    Usa
    AmericanInvestment Banker72599350001
    SWEETING, Julien Dyfrig
    1 Hertford Street
    CB4 3AE Cambridge
    Cambridgeshire
    Director
    1 Hertford Street
    CB4 3AE Cambridge
    Cambridgeshire
    BritishSolicitor66581760001
    WELLS, Trevor John
    St. James's Street
    SW1A 1HD London
    32
    Director
    St. James's Street
    SW1A 1HD London
    32
    EnglandBritishCompliance Officer91266760001

    Does MERCER RESOURCES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture containing fixed and floating charges
    Created On Feb 23, 2000
    Delivered On Feb 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 26, 2000Registration of a charge (395)
    • May 25, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0