MERCER RESOURCES PLC
Overview
Company Name | MERCER RESOURCES PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 03861966 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MERCER RESOURCES PLC?
Company Name | From | Until |
---|---|---|
ALEXANDER DAVID SECURITIES GROUP PLC | Dec 30, 2008 | Dec 30, 2008 |
GRIFFIN GROUP PLC | Jan 22, 2004 | Jan 22, 2004 |
CATER BARNARD (USA) PLC | Jul 20, 2001 | Jul 20, 2001 |
VOYAGER FINANCIAL NEWS.COM PUBLIC LIMITED COMPANY | Oct 15, 1999 | Oct 15, 1999 |
What are the latest accounts for MERCER RESOURCES PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MERCER RESOURCES PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Shahed Mahmood as a secretary on May 11, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Skandar Zaman as a director on May 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor John Wells as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Oct 15, 2015 no member list | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Trevor John Wells on Sep 03, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 28 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 no member list | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 32 pages | AA | ||||||||||
Annual return made up to Oct 15, 2013 no member list | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sandra Scott as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Sandra Scott as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 30 Percy Street London W1T 2DB United Kingdom* on Oct 21, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 31 Harley Street London W1G 9QS United Kingdom* on Sep 06, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Shahed Mahmood as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor John Wells as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Angus Rose as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Trevor Coote as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Scott as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Alon Bull as a director | 2 pages | TM01 | ||||||||||
Who are the officers of MERCER RESOURCES PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAHMOOD, Shahed | Secretary | St. James's Street SW1A 1HD London 32 | 231232850001 | |||||||
MAHMOOD, Shahed | Director | Demesne Road IM1 3DY Douglas 24 Isle Of Man Iom | Isle Of Man | British | Director | 180629980001 | ||||
ZAMAN, Skandar | Director | St. James's Street SW1A 1HD London 32 | England | British | Company Director | 178726040001 | ||||
HOLMES, Peter James | Secretary | Meadow View 5a Mill Common PE29 3AU Huntingdon Cambs | British | Finance Director | 97375340001 | |||||
NICHOLLS, Vincent William | Secretary | Winkhurst Farmhouse Coopers Corner Ide Hill TN14 6LB Sevenoaks Kent | British | 124916980001 | ||||||
SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
SPEER, Philip Richard | Secretary | 4 Vicarage Fields Hemingford Grey PE28 9BY Huntingdon Cambridgeshire | British | Solicitor | 69287420001 | |||||
SWEETING, Julien Dyfrig | Secretary | 1 Hertford Street CB4 3AE Cambridge Cambridgeshire | British | Solicitor | 66581760001 | |||||
BEACH SECRETARIES LIMITED | Secretary | 100 Fetter Lane EC4A 1BN London | 76729800001 | |||||||
BEDRIJ, Chrystyna Maria | Director | 21 South End Avenue New York New York 10280 Usa | United States | Investment Analyst | 87666570001 | |||||
BULL, Alon | Director | 44 Brockley Avenue HA7 4LT Stanmore Middlesex | United Kingdom | British | Investor | 141392890001 | ||||
COOTE, Trevor | Director | 87a Viceroy Parade CM15 8LL Shenfield Essex | England | British | Director | 118430010001 | ||||
COWLING, Antony Brian | Director | 4 Links Road KT17 3PS Epsom Surrey | England | British | Director | 645910001 | ||||
DEAN, Stephen | Director | Viaruugliana 23f 6962 Lugano Viganello La Fiorita Switzerland | British | Company Director | 76827800005 | |||||
GARRATT, Mark Jonathan | Director | 21 Stradella Road Herne Hill SE24 9HN London | England | British | Director | 118003050001 | ||||
GRANT, Andrew James | Director | The Oast Summertree Farm BN27 4QT Bodle Street East Sussex | British | Company Director | 41282400006 | |||||
HICKS, Michael | Director | The Poplars The Green Great Bentley CO7 8PJ Colchester Essex | England | British | Retired | 119161830001 | ||||
HOLMES, Peter James | Director | Meadow View 5a Mill Common PE29 3AU Huntingdon Cambs | England | British | Finance Director | 97375340001 | ||||
LEDOCHOWSKI, Jan Wladimir | Director | 7 The Fairway Coombe House Estate KT3 4SP New Malden Surrey | England | British | Consultant | 53559070001 | ||||
MACLEAN, David Gordon | Director | Huntroyde Hall East Whins Lane BB12 7QL Simonstone Lancashire | England | British | Director | 116808700001 | ||||
NICHOLLS, Vincent William | Director | Winkhurst Farmhouse Coopers Corner Ide Hill TN14 6LB Sevenoaks Kent | United Kingdom | British | Chartered Accountant | 124916980001 | ||||
ROSE, Angus Frederick | Director | 55 Priory Road TW9 3DQ Kew Surrey | United Kingdom | British | Chartered Accountant | 89578130001 | ||||
SCOTT, David Alexander Hill | Director | 40 The Grove Ealing W5 5LH London | United Kingdom | British | Chief Executive | 81380820001 | ||||
SPEER, Philip Richard | Director | 4 Vicarage Fields Hemingford Grey PE28 9BY Huntingdon Cambridgeshire | England | British | Solicitor | 69287420001 | ||||
STECYK, Adrian Zenon | Director | 21 South End Avenue New York New York 10280 Usa | American | Investment Banker | 72599350001 | |||||
SWEETING, Julien Dyfrig | Director | 1 Hertford Street CB4 3AE Cambridge Cambridgeshire | British | Solicitor | 66581760001 | |||||
WELLS, Trevor John | Director | St. James's Street SW1A 1HD London 32 | England | British | Compliance Officer | 91266760001 |
Does MERCER RESOURCES PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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