Company NameMercater Capital Management Limited
Company StatusDissolved
Company Number02229392
CategoryPrivate Limited Company
Incorporation Date11 March 1988(36 years, 1 month ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous NamesScott Lang Rankin Limited and Scott Lang Investment Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Neilson Lang
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 5 months (closed 24 January 2017)
RoleFinancial And Pension Consulta
Country of ResidenceUnited Kingdom
Correspondence Address44 Eagle Brow
Lymm
Cheshire
WA13 0LZ
Director NameMr Alaric Wade Gordon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(17 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 24 January 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Lime Grove
Hoole
Chester
Cheshire
CH2 3HW
Wales
Secretary NameMr Charles Graham Douglas Kidson
NationalityBritish
StatusClosed
Appointed17 November 2005(17 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 24 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Harrop
19 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameWilliam Dean Tait Scott
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 February 2002)
RoleFinancial And Pension Consulta
Correspondence AddressCherry Lodge
Withinlee Road
Prestbury
Cheshire
SK10 4AT
Director NameMr Brian Rankin
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 September 1991)
RoleInsurance Broker/Pension Consultant
Correspondence AddressGarden Close Barford Hill
Barford
Warwick
Warwickshire
CV35 8DA
Director NamePeter Foster
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 1992)
RoleCompany Director
Correspondence Address77 Wilton Avenue
Heald Green
Cheadle
Cheshire
SK8 3LY
Secretary NamePeter Foster
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 September 1991)
RoleCompany Director
Correspondence Address77 Wilton Avenue
Heald Green
Cheadle
Cheshire
SK8 3LY
Director NameMr Charles Graham Douglas Kidson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Harrop
19 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Secretary NameMr Charles Graham Douglas Kidson
NationalityBritish
StatusResigned
Appointed07 September 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Harrop
19 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameMr Stephen David Jackson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish,French
StatusResigned
Appointed15 November 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 1997)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChesbury Congleton Edge Road
Congleton
Cheshire
CW12 3JJ
Director NameMr Ian Brian Rankin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2005)
RoleFiancial Adviser
Country of ResidenceEngland
Correspondence Address7 Apsley Grove
Bowdon
Altrincham
Cheshire
WA14 3AH
Director NameGiles Richard John Rackham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2000)
RoleFund Manager
Correspondence AddressFlat 2, 14 Fraser Road
Crumpsall
Manchester
Lancashire
M8 4HH
Director NameMr Philip John Clegg
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 2003)
RoleInvestment Manager
Correspondence Address72 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4RT
Director NameMr Ian Samuel Grahame Scott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenley Orme Close
Prestbury
Macclesfield
Cheshire
SK10 4JE
Director NameSimon Nicholas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Knutsford Road
Alderley Edge
Cheshire
SK9 7SD
Director NameCharles David Oakes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 August 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOnston Old Hall
Onston Lane Crowton
Northwich
Cheshire
CW8 2RG
Secretary NameMr Alaric Wade Gordon
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 November 2005)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Lime Grove
Hoole
Chester
Cheshire
CH2 3HW
Wales
Director NameMr Graham Michael Thelwall Jones
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(17 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlaenau Farm
Ffordd Y Blaenau, Treuddyn
Mold
Flint
CH7 4NS
Wales

Contact

Websitewww.mercater.com/
Telephone020 74990200
Telephone regionLondon

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

17.5k at £1Finehint LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

2 November 2005Delivered on: 8 November 2005
Satisfied on: 6 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
10 August 2004Delivered on: 13 August 2004
Satisfied on: 4 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
22 December 1993Delivered on: 30 December 1993
Satisfied on: 4 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
2 November 2005Delivered on: 4 November 2005
Persons entitled: Merseyside Special Investment Fund No 3

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
30 September 2016Termination of appointment of Charles Graham Douglas Kidson as a secretary on 4 January 2016 (1 page)
30 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
18 September 2016Registered office address changed from Whitehead House Pacific Road Altrincham Cheshire WA14 5BJ to 31 Wellington Road Nantwich Cheshire CW5 7ED on 18 September 2016 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 October 2015 (12 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 17,501
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (12 pages)
31 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 17,501
(5 pages)
11 August 2014Full accounts made up to 31 October 2013 (17 pages)
10 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 17,501
(5 pages)
6 March 2013Full accounts made up to 31 October 2012 (19 pages)
10 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
13 August 2012Termination of appointment of Charles Oakes as a director (1 page)
15 May 2012Full accounts made up to 31 October 2011 (16 pages)
18 December 2011Termination of appointment of Graham Jones as a director (1 page)
28 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
24 March 2011Full accounts made up to 31 October 2010 (17 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
19 April 2010Termination of appointment of Simon Nicholas as a director (1 page)
18 March 2010Full accounts made up to 31 October 2009 (17 pages)
20 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
28 March 2009Full accounts made up to 31 October 2008 (17 pages)
1 September 2008Return made up to 23/08/08; full list of members (5 pages)
11 March 2008Full accounts made up to 31 October 2007 (17 pages)
30 August 2007Return made up to 23/08/07; full list of members (4 pages)
5 June 2007Memorandum and Articles of Association (13 pages)
23 May 2007Company name changed scott lang investment management LIMITED\certificate issued on 23/05/07 (2 pages)
16 April 2007Full accounts made up to 31 October 2006 (17 pages)
23 January 2007Auditor's resignation (1 page)
8 September 2006Return made up to 23/08/06; full list of members (9 pages)
3 August 2006Full accounts made up to 31 October 2005 (20 pages)
28 February 2006New director appointed (2 pages)
12 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
25 November 2005Accounting reference date extended from 30/10/05 to 31/10/05 (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: whitehead house pacific road altrincham cheshire WA14 5BJ (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Declaration of assistance for shares acquisition (7 pages)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Auditor's resignation (1 page)
8 November 2005Particulars of mortgage/charge (7 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Particulars of mortgage/charge (11 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 September 2005Return made up to 23/08/05; full list of members (10 pages)
17 March 2005Full accounts made up to 30 October 2004 (20 pages)
24 November 2004Nc inc already adjusted 30/10/04 (2 pages)
24 November 2004Ad 30/10/04--------- £ si 7500@1=7500 £ ic 10001/17501 (2 pages)
24 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2004Return made up to 23/08/04; full list of members (9 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
28 July 2004Registered office changed on 28/07/04 from: charter house woodlands road altrincham cheshire WA14 1HF (1 page)
27 February 2004Full accounts made up to 30 October 2003 (18 pages)
9 January 2004Director resigned (1 page)
31 October 2003Director resigned (1 page)
18 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 October 2003New director appointed (3 pages)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2003Ad 28/07/03--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
21 August 2003£ nc 10000/11000 28/07/03 (1 page)
17 May 2003Accounting reference date extended from 30/04/03 to 30/10/03 (1 page)
24 March 2003Director resigned (1 page)
1 March 2003Full accounts made up to 30 April 2002 (17 pages)
12 September 2002Nc inc already adjusted 02/09/02 (1 page)
12 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002Return made up to 23/08/02; full list of members (10 pages)
2 May 2002Full accounts made up to 30 April 2001 (16 pages)
21 January 2002Return made up to 23/08/01; full list of members (7 pages)
30 November 2001New director appointed (2 pages)
25 May 2001Full accounts made up to 30 April 2000 (17 pages)
18 October 2000Director resigned (2 pages)
12 October 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
25 October 1999New director appointed (2 pages)
12 October 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 1999Full accounts made up to 30 April 1998 (12 pages)
24 September 1998Return made up to 23/08/98; no change of members (4 pages)
23 September 1998Registered office changed on 23/09/98 from: 3 the downs altrincham cheshire wa 142 (1 page)
23 March 1998Full accounts made up to 30 April 1997 (12 pages)
5 March 1998New director appointed (2 pages)
13 October 1997Return made up to 23/08/97; no change of members (4 pages)
13 June 1997Director resigned (1 page)
4 March 1997Full accounts made up to 30 April 1996 (14 pages)
19 September 1996Return made up to 23/08/96; full list of members (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (14 pages)
21 September 1995Return made up to 23/08/95; no change of members (6 pages)
30 December 1993Particulars of mortgage/charge (3 pages)
24 September 1991Company name changed scott lang rankin LIMITED\certificate issued on 24/09/91 (2 pages)
11 March 1988Incorporation (12 pages)