MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED

MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC093668
    JurisdictionScotland
    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 MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED?

    • Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing

    Where is MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Mr Ralph Peters
    Bidwells, 5 Atholl Place
    PH1 5NE Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZUMBRIEL LIMITEDJun 06, 1985Jun 06, 1985

    What are the latest accounts for MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 07, 2018

    What are the latest filings for MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Robert Anthony Argyle as a director on Feb 28, 2019

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 15, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The share premium account of the company be cancelled and the amount of the share premium account so cancelled be credited to a reserve 07/02/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jan 07, 2018

    8 pagesAA

    Registered office address changed from Bidwells 5 Atholl Place Perth PH1 5NE Scotland to Mr Ralph Peters Bidwells, 5 Atholl Place Perth PH1 5NE on Jul 05, 2018

    1 pagesAD01

    Registered office address changed from Blairgowrie Estate Rosemount Farm Blairgowrie Perthshire PH10 6LP to Bidwells 5 Atholl Place Perth PH1 5NE on Jul 05, 2018

    1 pagesAD01

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 08, 2017

    8 pagesAA

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Notification of Farmcare Trading Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mrs Carolyn Kloet as a secretary on Jun 29, 2017

    2 pagesAP03

    Termination of appointment of Andrew Cossar as a secretary on Jun 29, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Jan 10, 2016

    3 pagesAA

    Termination of appointment of Michelle Mcnally as a director on Aug 19, 2016

    1 pagesTM01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Appointment of Robert Anthony Argyle as a director on Aug 17, 2015

    2 pagesAP01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 100,000
    SH01

    Director's details changed for Mr Richard Quinn on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Michelle Mcnally on Jun 01, 2015

    2 pagesCH01

    Who are the officers of MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLOET, Carolyn
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Secretary
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    234645530001
    QUINN, Richard
    3 The Parsonage
    M3 2HW Manchester
    6th Floor, Parsonage Chamers
    England
    Director
    3 The Parsonage
    M3 2HW Manchester
    6th Floor, Parsonage Chamers
    England
    EnglandBritishHead Of Farms176251640001
    COSSAR, Andrew
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Secretary
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    189993170001
    NIVEN, Alexander Douglas
    Whitsomehill
    TD11 3NF Duns
    Berwick-Shire
    Secretary
    Whitsomehill
    TD11 3NF Duns
    Berwick-Shire
    British174680001
    SELLERS, Caroline Jane
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    Secretary
    1 Gale Close
    Littleborough
    OL15 9EJ Rochdale
    Lancashire
    British45801060004
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    WEMYSS, Andrew Gerrard
    Abbey Row
    TD5 7JF Kelso
    Secretary
    Abbey Row
    TD5 7JF Kelso
    British1358280001
    ARGYLE, Robert Anthony
    Bidwells, 5 Atholl Place
    PH1 5NE Perth
    Mr Ralph Peters
    Scotland
    Director
    Bidwells, 5 Atholl Place
    PH1 5NE Perth
    Mr Ralph Peters
    Scotland
    EnglandBritishFinance Director201667680001
    BEARDWOOD, Joseph
    57 Blenheim Gardens
    KT2 7BT Kingston Upon Thames
    Surrey
    Director
    57 Blenheim Gardens
    KT2 7BT Kingston Upon Thames
    Surrey
    BritishController Commercial Division48786700001
    BLAZIC, Iliya William
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Director
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    United KingdomAustralianInvestment Executive187798270001
    CALVERT, Michael
    Iscennen House
    8 Chapel Lane Gaddesby
    LE7 4WB Leicester
    Leicestershire
    Director
    Iscennen House
    8 Chapel Lane Gaddesby
    LE7 4WB Leicester
    Leicestershire
    BritishGeneral Manager Agriculture116728150001
    JOHNSON, Charles Peter
    Pages Farm
    Stebbing
    CM6 3BT Dunmow
    Essex
    Director
    Pages Farm
    Stebbing
    CM6 3BT Dunmow
    Essex
    EnglandBritishCompany Director2664330001
    MCALLISTER, Malcolm Glen
    Hillcrest House
    Bury Road
    CO10 9QG Lavenham
    Suffolk
    Director
    Hillcrest House
    Bury Road
    CO10 9QG Lavenham
    Suffolk
    United KingdomBritishCompany Director159639950001
    MCNALLY, Michelle
    3 The Parsonage
    M3 2HW Manchester
    6th Floor, Parsonage Chambers
    England
    Director
    3 The Parsonage
    M3 2HW Manchester
    6th Floor, Parsonage Chambers
    England
    EnglandBritishHead Of Finance190923370001
    MCNALLY, Michelle
    Salhouse Gardens
    WA9 5UX St Helens
    33
    Merseyside
    United Kingdom
    Director
    Salhouse Gardens
    WA9 5UX St Helens
    33
    Merseyside
    United Kingdom
    EnglandBritishHead Of Finance190923370001
    MONKS, Ian Mighell
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Director
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    United KingdomBritishChartered Surveyor62549680002
    NIVEN, Alexander Douglas
    Whitsomehill
    TD11 3NF Duns
    Berwick-Shire
    Director
    Whitsomehill
    TD11 3NF Duns
    Berwick-Shire
    United KingdomBritishFarmer174680001
    PERCH-NIELSEN, Klaus
    Berryfield House
    Lentran
    IV3 8RJ Inverness
    Inverness Shire
    Director
    Berryfield House
    Lentran
    IV3 8RJ Inverness
    Inverness Shire
    United KingdomAustralian/DanishCompany Director602950001
    PEREIRA GRAY, Peter John
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    Director
    c/o Christine Hill
    215 Euston Road
    NW1 2BE London
    Gibbs Building
    England
    United KingdomBritishManaging Director Investments190033060001
    PRESCOTT, William Alan
    Woodlea 11 Wellington Road
    Atherton
    M49 9HE Manchester
    Director
    Woodlea 11 Wellington Road
    Atherton
    M49 9HE Manchester
    BritishDeputy Chief Executive8101580001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    BritishChief Operating Officer107621540001
    SMITH, Richard Anthony Clement
    19 Hume Orchard
    TD5 7TS Kelso
    Roxburghshire
    Director
    19 Hume Orchard
    TD5 7TS Kelso
    Roxburghshire
    BritishBusiness Consultant24593510001
    SOUTHERN, John
    3 Kershaw Grove
    SK11 8TN Macclesfield
    Cheshire
    Director
    3 Kershaw Grove
    SK11 8TN Macclesfield
    Cheshire
    BritishAccountant106557240001
    TACON, Christine Mary
    Blakelow Farm
    Blakelow Road
    SK11 7ED Macclesfield
    Cheshire
    Director
    Blakelow Farm
    Blakelow Road
    SK11 7ED Macclesfield
    Cheshire
    EnglandBritishGeneral Manager/Farming76748660003
    WELLENS, David Hugh
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    Director
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    EnglandBritishDivisional Accountant33860330002
    WEMYSS, Andrew Gerrard
    Abbey Row
    TD5 7JF Kelso
    Director
    Abbey Row
    TD5 7JF Kelso
    ScotlandBritishAgricultural Consultant1358280001

    Who are the persons with significant control of MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farmcare Trading Limited
    Jebb Lane
    Haigh
    S75 4BS Barnsley
    Unit 8a, Longside Barns
    England
    Apr 06, 2016
    Jebb Lane
    Haigh
    S75 4BS Barnsley
    Unit 8a, Longside Barns
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09152445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 27, 1985
    Delivered On Dec 09, 1985
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 09, 1985Registration of a charge
    • Jul 29, 2014Satisfaction of a charge (MR04)

    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