MERCER RESOURCES PLC

Register to unlock more data on OkredoRegister

MERCER RESOURCES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03861966

Incorporation date

14/10/1999

Size

Full

Contacts

Registered address

Registered address

32 St. James's Street, London SW1A 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon04/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2018
First Gazette notice for voluntary strike-off
dot icon11/04/2018
Voluntary strike-off action has been suspended
dot icon14/03/2018
Application to strike the company off the register
dot icon10/05/2017
Appointment of Mr Shahed Mahmood as a secretary on 2017-05-11
dot icon10/05/2017
Appointment of Mr Skandar Zaman as a director on 2017-05-11
dot icon11/01/2017
Termination of appointment of Trevor John Wells as a director on 2017-01-09
dot icon21/12/2016
Confirmation statement made on 2016-10-15 with updates
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-15 no member list
dot icon26/10/2015
Director's details changed for Mr Trevor John Wells on 2015-09-03
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-15 no member list
dot icon06/07/2014
Full accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-10-15 no member list
dot icon18/11/2013
Termination of appointment of Sandra Scott as a secretary
dot icon18/11/2013
Termination of appointment of Sandra Scott as a secretary
dot icon20/10/2013
Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom on 2013-10-21
dot icon05/09/2013
Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 2013-09-06
dot icon15/08/2013
Appointment of Mr Shahed Mahmood as a director
dot icon14/08/2013
Appointment of Mr Trevor John Wells as a director
dot icon05/08/2013
Termination of appointment of Angus Rose as a director
dot icon05/08/2013
Termination of appointment of Trevor Coote as a director
dot icon05/08/2013
Termination of appointment of David Scott as a director
dot icon05/08/2013
Termination of appointment of Alon Bull as a director
dot icon05/08/2013
Termination of appointment of Michael Hicks as a director
dot icon24/07/2013
Certificate of change of name
dot icon24/07/2013
Change of name notice
dot icon25/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-15 no member list
dot icon28/08/2012
Registered office address changed from One New Change London EC4M 9AF England on 2012-08-29
dot icon20/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/08/2012
Termination of appointment of Andrew Grant as a director
dot icon08/08/2012
Termination of appointment of Antony Cowling as a director
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon05/03/2012
Annual return made up to 2011-10-15 no member list
dot icon26/02/2012
Resolutions
dot icon19/02/2012
Statement of capital following an allotment of shares on 2010-06-02
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon26/10/2011
Registered office address changed from 110 Cannon Street London EC4N 6AR on 2011-10-27
dot icon12/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/03/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon02/12/2010
Annual return made up to 2010-10-16 with bulk list of shareholders
dot icon06/10/2010
Registered office address changed from 10 Finsbury Square London EC2A 1AD on 2010-10-07
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/06/2010
Statement of capital following an allotment of shares on 2010-06-02
dot icon06/06/2010
Resolutions
dot icon30/11/2009
Annual return made up to 2009-10-16 with bulk list of shareholders
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon10/07/2009
Ad 26/06/09\gbp si [email protected]=65800\gbp ic 5804182.286/5869982.286\
dot icon10/07/2009
Ad 30/06/09\gbp si [email protected]=1000\gbp ic 5803182.286/5804182.286\
dot icon23/06/2009
Resolutions
dot icon22/06/2009
Director appointed angus frederick rose
dot icon22/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/02/2009
Statement of affairs
dot icon16/02/2009
Ad 31/12/08\gbp si [email protected]=3230760.26\gbp ic 2572422.026/5803182.286\
dot icon14/01/2009
Ad 31/12/08\gbp si [email protected]=323076.026\gbp ic 2249346/2572422.026\
dot icon11/01/2009
Secretary appointed sandra scott
dot icon11/01/2009
Director appointed andrew james grant
dot icon11/01/2009
Director appointed antony brian cowling
dot icon11/01/2009
Director appointed trevor coote
dot icon11/01/2009
Director appointed alon bull
dot icon11/01/2009
Director appointed michael hicks
dot icon11/01/2009
Director appointed david alexander hill scott
dot icon11/01/2009
Appointment terminated director jan ledochowski
dot icon11/01/2009
Appointment terminated director and secretary vincent nicholls
dot icon11/01/2009
Registered office changed on 12/01/2009 from hilden park house 79 tonbridge road hildenborough tonbridge kent TN11 9BH
dot icon11/01/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon29/12/2008
Certificate of change of name
dot icon17/12/2008
Appointment terminated director stephen dean
dot icon27/11/2008
Resolutions
dot icon09/11/2008
Return made up to 15/10/08; bulk list available separately
dot icon29/10/2008
Director's change of particulars / stephen dean / 15/10/2008
dot icon25/08/2008
Capitals not rolled up
dot icon27/04/2008
Certificate of reduction of share premium
dot icon27/04/2008
Reduction of iss capital and minute (oc) \gbp ic 2249346/2249346
dot icon19/03/2008
Resolutions
dot icon17/03/2008
Group of companies' accounts made up to 2007-09-30
dot icon03/11/2007
Return made up to 15/10/07; bulk list available separately
dot icon09/10/2007
Secretary's particulars changed;director's particulars changed
dot icon27/09/2007
Ad 26/09/07--------- £ si [email protected]=6551494 £ ic 2183831/8735325
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon17/09/2007
New director appointed
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon13/05/2007
Conso s-div 27/04/07
dot icon13/05/2007
S-div 27/04/07
dot icon13/05/2007
Resolutions
dot icon13/05/2007
Resolutions
dot icon13/05/2007
Resolutions
dot icon13/05/2007
Resolutions
dot icon13/05/2007
Resolutions
dot icon09/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon30/10/2006
Return made up to 15/10/06; bulk list available separately
dot icon18/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon11/04/2006
Particulars of contract relating to shares
dot icon11/04/2006
Ad 20/03/06--------- £ si [email protected]=150000 £ ic 1974181/2124181
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon02/11/2005
Return made up to 15/10/05; bulk list available separately
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Resolutions
dot icon07/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon11/11/2004
Return made up to 15/10/04; bulk list available separately
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
New secretary appointed
dot icon24/05/2004
Ad 02/03/04--------- £ si [email protected]=300000 £ ic 1669181/1969181
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon03/05/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon02/04/2004
Auditor's resignation
dot icon08/02/2004
Group of companies' accounts made up to 2003-09-30
dot icon03/02/2004
Statement of affairs
dot icon03/02/2004
Ad 12/12/03--------- £ si [email protected]=10000 £ ic 1659181/1669181
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Ad 15/01/04--------- £ si [email protected]=100000 £ ic 1559181/1659181
dot icon21/01/2004
Certificate of change of name
dot icon05/01/2004
Ad 12/12/03--------- £ si [email protected]=45000 £ ic 1559181/1604181
dot icon05/01/2004
Ad 11/12/03--------- £ si [email protected]=140000 £ ic 1419181/1559181
dot icon21/12/2003
Statement of affairs
dot icon21/12/2003
Ad 12/12/03--------- £ si [email protected]=60000 £ ic 1359181/1419181
dot icon21/12/2003
Statement of affairs
dot icon21/12/2003
Ad 12/12/03--------- £ si [email protected]=60000 £ ic 1299181/1359181
dot icon21/11/2003
New director appointed
dot icon18/11/2003
Return made up to 15/10/03; full list of members
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
Secretary resigned
dot icon05/06/2003
Ad 27/05/03--------- £ si [email protected]=332412 £ ic 966769/1299181
dot icon17/05/2003
Registered office changed on 18/05/03 from: 6 lloyds avenue london EC3N 6AX
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Resolutions
dot icon09/03/2003
Group of companies' accounts made up to 2002-09-30
dot icon24/02/2003
New director appointed
dot icon07/11/2002
Return made up to 15/10/02; full list of members
dot icon15/10/2002
Director resigned
dot icon12/02/2002
Group of companies' accounts made up to 2001-09-30
dot icon23/01/2002
Ad 09/01/02--------- £ si [email protected]=2500 £ ic 752463/754963
dot icon23/10/2001
Return made up to 15/10/01; full list of members
dot icon24/09/2001
Statement of affairs
dot icon24/09/2001
Ad 16/07/01--------- £ si [email protected]=169657 £ ic 608861/778518
dot icon19/09/2001
Director resigned
dot icon19/09/2001
New director appointed
dot icon27/07/2001
Nc inc already adjusted 16/07/01
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon19/07/2001
Certificate of change of name
dot icon02/07/2001
Listing of particulars
dot icon06/06/2001
Ad 19/03/01--------- £ si [email protected]=111110 £ ic 497751/608861
dot icon31/05/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon30/05/2001
Registered office changed on 31/05/01 from: dean house andercon centre spitfire close ermine business park, huntingdon cambridgeshire PE18 6XY
dot icon25/02/2001
Full group accounts made up to 2000-06-30
dot icon26/11/2000
New secretary appointed
dot icon26/11/2000
Return made up to 15/10/00; full list of members
dot icon13/11/2000
Ad 13/09/00-18/10/00 £ si [email protected]=11750 £ ic 486001/497751
dot icon24/10/2000
New director appointed
dot icon15/10/2000
Secretary resigned
dot icon15/10/2000
New secretary appointed
dot icon26/09/2000
Registered office changed on 27/09/00 from: daedalus house station road cambridge cambridgeshire CB1 2RE
dot icon30/07/2000
Ad 24/07/00--------- £ si [email protected]=152777 £ ic 333224/486001
dot icon30/07/2000
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon06/03/2000
Statement of affairs
dot icon06/03/2000
Ad 23/02/00--------- £ si [email protected]=8223 £ ic 325001/333224
dot icon06/03/2000
Ad 20/01/00-14/02/00 £ si [email protected]=50000 £ ic 275001/325001
dot icon25/02/2000
Particulars of mortgage/charge
dot icon21/12/1999
Ad 22/10/99--------- £ si [email protected]=75000 £ ic 200001/275001
dot icon09/11/1999
Certificate of authorisation to commence business and borrow
dot icon09/11/1999
Application to commence business
dot icon02/11/1999
Ad 22/10/99--------- £ si [email protected]=199999 £ ic 2/200001
dot icon26/10/1999
New secretary appointed;new director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Secretary resigned;director resigned
dot icon26/10/1999
Director resigned
dot icon14/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coote, Trevor
Director
30/12/2008 - 30/07/2013
2
Nicholls, Vincent William
Secretary
13/06/2004 - 30/12/2008
6
Dean, Stephen
Director
18/10/1999 - 11/11/2008
23
Scott, Sandra
Secretary
30/12/2008 - 07/10/2013
105
Ledochowski, Jan Wladimir
Director
30/08/2007 - 30/12/2008
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERCER RESOURCES PLC

MERCER RESOURCES PLC is an(a) Dissolved company incorporated on 14/10/1999 with the registered office located at 32 St. James's Street, London SW1A 1HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERCER RESOURCES PLC?

toggle

MERCER RESOURCES PLC is currently Dissolved. It was registered on 14/10/1999 and dissolved on 04/03/2019.

Where is MERCER RESOURCES PLC located?

toggle

MERCER RESOURCES PLC is registered at 32 St. James's Street, London SW1A 1HD.

What does MERCER RESOURCES PLC do?

toggle

MERCER RESOURCES PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MERCER RESOURCES PLC?

toggle

The latest filing was on 04/03/2019: Final Gazette dissolved via voluntary strike-off.