MERSON AND GERRY, LIMITED

MERSON AND GERRY, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMERSON AND GERRY, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC025368
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MERSON AND GERRY, LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MERSON AND GERRY, LIMITED located?

    Registered Office Address
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MERSON AND GERRY, LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for MERSON AND GERRY, LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERSON AND GERRY, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)

    Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG on Apr 23, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2015

    LRESSP

    Full accounts made up to Sep 30, 2013

    10 pagesAA

    Annual return made up to May 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 6,000
    SH01

    Termination of appointment of Leendert Den Hollander as a director

    1 pagesTM01

    Appointment of Mrs Jenny Nancy Loncaster as a director

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2012

    9 pagesAA

    Previous accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Annual return made up to May 03, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Leendert Pieter Den Hollander as a director

    2 pagesAP01

    Appointment of Mr Malcolm Herbert Lofts as a director

    2 pagesAP01

    Termination of appointment of Stephen Leadbeater as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Termination of appointment of Christopher Britton as a director

    1 pagesTM01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various docs, auth of directors & sec to execute & deliver documents, directors conflict of interest 11/06/2012
    RES13

    Annual return made up to May 03, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to May 03, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to May 03, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of MERSON AND GERRY, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Town Hall Square
    PO BOX 16
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    United Kingdom
    Secretary
    Town Hall Square
    PO BOX 16
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    LOFTS, Malcolm Herbert
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    Director
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    EnglandBritishFinance Director177239110001
    LONCASTER, Jenny Nancy
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    Director
    Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court, 20
    EnglandBritishFinance Director185293570001
    CHEESEMAN, David Benjamin
    83 Newland Park
    HU5 2DR Hull
    Secretary
    83 Newland Park
    HU5 2DR Hull
    BritishCompany Director1031110002
    MERSON, William George
    298 Queens Road
    AB1 8DT Aberdeen
    Aberdeenshire
    Secretary
    298 Queens Road
    AB1 8DT Aberdeen
    Aberdeenshire
    British623120001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritishDirector127835580001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritishCompany Director104635350001
    CHEESEMAN, David Benjamin
    83 Newland Park
    HU5 2DR Hull
    Director
    83 Newland Park
    HU5 2DR Hull
    EnglandBritishCompany Director1031110002
    DEN HOLLANDER, Leendert Pieter
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandDutchDirector166335910001
    EVANS, Thomas Jeffrey
    Tudor Lodge
    308 Beverley Road Anlaby
    HU10 7BG Hull
    Director
    Tudor Lodge
    308 Beverley Road Anlaby
    HU10 7BG Hull
    EnglandBritishDirector2183390002
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritishCompany Director58713750002
    GUNN, Alexander
    9 Balmoral Road
    AB1 6AL Aberdeen
    Aberdeenshire
    Director
    9 Balmoral Road
    AB1 6AL Aberdeen
    Aberdeenshire
    BritishRetired623130001
    GUNN, Alistair
    22 Binghill Road West
    Milltimber
    AB13 0JB Aberdeen
    Aberdeenshire
    Director
    22 Binghill Road West
    Milltimber
    AB13 0JB Aberdeen
    Aberdeenshire
    BritishFishmerchant623140001
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanishDirector127032620001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritishDirector84487230001
    MERSON, William George
    298 Queens Road
    AB1 8DT Aberdeen
    Aberdeenshire
    Director
    298 Queens Road
    AB1 8DT Aberdeen
    Aberdeenshire
    BritishFishmerchant623120001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritishCompany Director2785890001
    ROGER, Simon William
    2 Market Hill
    AB41 8BP Ellon
    Aberdeenshire
    Director
    2 Market Hill
    AB41 8BP Ellon
    Aberdeenshire
    BritishCommercial Director81128650001
    VICKERS, David
    89 Northfield
    Swanland
    HU14 3RE Hull
    Director
    89 Northfield
    Swanland
    HU14 3RE Hull
    BritishCompany Director2183410001

    Does MERSON AND GERRY, LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 05, 2008Registration of a charge (410)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 23, 2008
    Delivered On Oct 03, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Oct 03, 2008Registration of a charge (410)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges by way of legal mortgage all material premises, all the subsidary shares and investments and distribution rights, all other interests in any material premises, all plant machinery vehicles computers office and other equipment, all book debts - see form 410 appendix 2 for further details including floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale as Security Agent
    Transactions
    • Mar 31, 2007Registration of a charge (410)
    • Oct 28, 2008
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Mar 16, 2006
    Delivered On Mar 29, 2006
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    First legal mortgage over all material premises; first fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 29, 2006Registration of a charge (410)
    • Oct 28, 2008
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 12, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Dec 20, 2005Registration of a charge (410)
    • May 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 30, 2004
    Delivered On Jul 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First legal mortgage over an area of ground lying to the north of palmerston place and west of old ford road, aberdeen; first fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Jul 10, 2004Registration of a charge (410)
    • Feb 09, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 02, 2003
    Delivered On May 14, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 14, 2003Registration of a charge (410)
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 11, 1999
    Delivered On May 18, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at old ford road and palmerston place, aberdeen.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 1999Registration of a charge (410)
    • Oct 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 22, 1991
    Delivered On Feb 01, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at old ford road, aberdeen.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 01, 1991Registration of a charge
    • Oct 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 22, 1991
    Delivered On Feb 01, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at palmerston place, aberdeen.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 01, 1991Registration of a charge
    • Oct 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 22, 1990
    Delivered On Nov 30, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 30, 1990Registration of a charge
    • Oct 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 23, 1979
    Delivered On Oct 29, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 29, 1979Registration of a charge
    • Oct 28, 2003Statement of satisfaction of a charge in full or part (419a)

    Does MERSON AND GERRY, LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2016Dissolved on
    Apr 16, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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