Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MERSON AND GERRY, LIMITED
Company Information for

MERSON AND GERRY, LIMITED

CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC025368
Private Limited Company
Dissolved

Dissolved 2016-07-06

Company Overview

About Merson And Gerry, Ltd
MERSON AND GERRY, LIMITED was founded on 1947-05-09 and had its registered office in Castle Terrace. The company was dissolved on the 2016-07-06 and is no longer trading or active.

Key Data
Company Name
MERSON AND GERRY, LIMITED
 
Legal Registered Office
CASTLE TERRACE
EDINBURGH
 
Filing Information
Company Number SC025368
Date formed 1947-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-07-06
Type of accounts FULL
Last Datalog update: 2016-10-19 07:36:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERSON AND GERRY, LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-10-09
MALCOLM HERBERT LOFTS
Director 2013-03-31
JENNY NANCY LONCASTER
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
LEENDERT PIETER DEN HOLLANDER
Director 2013-03-31 2014-04-30
STEPHEN PAUL LEADBEATER
Director 2003-10-09 2013-03-31
CHRISTOPHER PAUL BRITTON
Director 2009-08-17 2012-12-18
PER HARKJAER
Director 2008-10-13 2009-07-31
JAMES ROBERT CANE
Director 2004-03-18 2008-09-24
MICHAEL PARKER
Director 2003-10-09 2008-09-24
WYNNE PHILIP MORGAN GRIFFITHS
Director 2003-10-09 2008-08-21
SIMON WILLIAM ROGER
Director 1995-01-01 2005-06-21
DAVID BENJAMIN CHEESEMAN
Company Secretary 1990-03-10 2003-10-09
DAVID BENJAMIN CHEESEMAN
Director 1991-05-05 2003-10-09
THOMAS JEFFREY EVANS
Director 1996-02-03 2003-10-09
ALISTAIR GUNN
Director 1989-05-05 1996-02-03
DAVID VICKERS
Director 1990-03-08 1996-02-03
WILLIAM GEORGE MERSON
Director 1989-05-05 1994-06-01
WILLIAM GEORGE MERSON
Company Secretary 1989-05-05 1990-03-10
ALEXANDER GUNN
Director 1989-05-05 1990-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED AMBUCOPTER TRADING COMPANY LIMITED Company Secretary 2017-06-30 CURRENT 1994-12-12 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY Company Secretary 2017-06-30 CURRENT 1993-02-09 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNGS BLUECREST PENSION TRUSTEES LIMITED Company Secretary 2016-06-22 CURRENT 1999-08-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED GRIMSBY TOWN FOUNDATION Company Secretary 2012-10-18 CURRENT 2008-02-11 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED OCEAN PURE LIMITED Company Secretary 2012-09-12 CURRENT 2011-12-02 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FAMILY LAW ARBITRATION LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 1 LIMITED Company Secretary 2011-06-07 CURRENT 2006-12-11 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED WILKIN CHAPMAN MEMBERS LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 6 (TREASURY) LIMITED Company Secretary 2008-01-04 CURRENT 2001-12-28 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE ENTERPRISE Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2013-12-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR CATERING SERVICES (WEST BROMWICH) LIMITED Company Secretary 2003-10-09 CURRENT 1996-09-20 Dissolved 2014-06-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR FOODS LIMITED Company Secretary 2003-10-09 CURRENT 1949-04-09 Dissolved 2016-03-17
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ENGLISH SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 1989-02-28 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED B MIDGLEY SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 2000-07-18 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED POLARFROST SEAFOODS LIMITED Company Secretary 2002-09-24 CURRENT 1982-08-20 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCOTTISH SEAFOODS LIMITED Company Secretary 2002-08-21 CURRENT 1989-07-10 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE EBT TRUSTEES LIMITED Company Secretary 2002-08-05 CURRENT 2002-04-15 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED KILRON SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1979-10-18 Dissolved 2013-12-30
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BG FISH ONE LIMITED Company Secretary 2002-06-18 CURRENT 1989-06-06 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FREEBOOTER SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1944-09-25 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ARCTIC SEAFARE LIMITED Company Secretary 2002-06-18 CURRENT 1988-11-21 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-06-18 CURRENT 1998-09-08 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD LIMITED Company Secretary 2002-06-18 CURRENT 1999-04-14 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FREEBOOTER LIMITED Company Secretary 2002-06-18 CURRENT 1977-02-14 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FOODS LIMITED Company Secretary 2002-06-18 CURRENT 1980-02-07 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED PINNEYS OF SCOTLAND LIMITED Company Secretary 2002-06-18 CURRENT 1986-06-17 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 7 LIMITED Company Secretary 2002-06-18 CURRENT 1986-05-07 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED REALWIRE LIMITED Company Secretary 2001-03-29 CURRENT 2000-07-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Company Secretary 2000-09-25 CURRENT 1889-05-24 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCORPIO SECURITY LIMITED Company Secretary 1997-05-05 CURRENT 1995-05-15 Dissolved 2015-01-30
MALCOLM HERBERT LOFTS MARR CATERING SERVICES (WEST BROMWICH) LIMITED Director 2014-02-05 CURRENT 1996-09-20 Dissolved 2014-06-24
MALCOLM HERBERT LOFTS MACRAE HOLDINGS LIMITED Director 2014-02-05 CURRENT 1993-02-12 Dissolved 2016-04-18
MALCOLM HERBERT LOFTS NEPTUNE HOLDINGS UK LIMITED Director 2014-02-05 CURRENT 2000-09-12 Dissolved 2016-04-18
MALCOLM HERBERT LOFTS STRATHAIRD LIMITED Director 2014-02-05 CURRENT 1989-09-22 Dissolved 2016-04-29
MALCOLM HERBERT LOFTS BENNACHIE FINE FOODS LIMITED Director 2014-02-05 CURRENT 1990-08-30 Dissolved 2016-04-18
MALCOLM HERBERT LOFTS BLUECREST FREEBOOTER LIMITED Director 2014-02-05 CURRENT 1977-02-14 Active - Proposal to Strike off
MALCOLM HERBERT LOFTS MACRAE SEAFOODS LIMITED Director 2013-03-31 CURRENT 1993-06-25 Dissolved 2016-04-18
MALCOLM HERBERT LOFTS MARR FOODS LIMITED Director 2013-03-31 CURRENT 1949-04-09 Dissolved 2016-03-17
MALCOLM HERBERT LOFTS PAN EUROPEAN SEAFOODS UK LIMITED Director 2013-03-31 CURRENT 2000-07-07 Dissolved 2016-03-17
MALCOLM HERBERT LOFTS THE SALMON POACHERS LIMITED Director 2013-03-31 CURRENT 1988-09-20 Dissolved 2016-03-17
JENNY NANCY LONCASTER MACRAE HOLDINGS LIMITED Director 2014-02-05 CURRENT 1993-02-12 Dissolved 2016-04-18
JENNY NANCY LONCASTER MACRAE SEAFOODS LIMITED Director 2014-02-05 CURRENT 1993-06-25 Dissolved 2016-04-18
JENNY NANCY LONCASTER NEPTUNE HOLDINGS UK LIMITED Director 2014-02-05 CURRENT 2000-09-12 Dissolved 2016-04-18
JENNY NANCY LONCASTER STRATHAIRD LIMITED Director 2014-02-05 CURRENT 1989-09-22 Dissolved 2016-04-29
JENNY NANCY LONCASTER BENNACHIE FINE FOODS LIMITED Director 2014-02-05 CURRENT 1990-08-30 Dissolved 2016-04-18
JENNY NANCY LONCASTER THE SPEY VALLEY SMOKEHOUSE LIMITED Director 2014-02-05 CURRENT 1988-06-29 Liquidation
JENNY NANCY LONCASTER STRATHAIRD SALMON LIMITED Director 2014-02-05 CURRENT 1988-08-22 Liquidation
JENNY NANCY LONCASTER MACRAE EDINBURGH LIMITED Director 2014-02-05 CURRENT 1985-11-29 Liquidation
JENNY NANCY LONCASTER PINNEYS OF SCOTLAND LIMITED Director 2014-02-05 CURRENT 1986-06-17 Liquidation
JENNY NANCY LONCASTER MACRAE FOODS LIMITED Director 2014-02-05 CURRENT 1992-12-16 Liquidation
JENNY NANCY LONCASTER MACRAE FRASERBURGH LIMITED Director 2014-02-05 CURRENT 2002-05-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-064.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM WATERMILL ROAD FRASERBURGH ABERDEENSHIRE AB43 9HA
2015-04-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 6000
2014-06-02AR0103/05/14 FULL LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LEENDERT DEN HOLLANDER
2014-02-20AP01DIRECTOR APPOINTED MRS JENNY NANCY LONCASTER
2013-08-08AA30/09/12 TOTAL EXEMPTION FULL
2013-07-22AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-05-28AR0103/05/13 FULL LIST
2013-04-08AP01DIRECTOR APPOINTED MR LEENDERT PIETER DEN HOLLANDER
2013-04-08AP01DIRECTOR APPOINTED MR MALCOLM HERBERT LOFTS
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2012-10-15RES13APPROVAL OF VARIOUS TABLED RESTRUCTURING DOCUMENTS, DIRECTORS ARE AUTHORISED TO EXECUTE & DELIVER SAID DOCS, DIRECTORS TO AVOID CONFLICT OF INTEREST 20/09/2012
2012-06-21RES13APPROVAL OF VARIOUS DOCS, AUTH OF DIRECTORS & SEC TO EXECUTE & DELIVER DOCUMENTS, DIRECTORS CONFLICT OF INTEREST 11/06/2012
2012-05-25AR0103/05/12 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0103/05/11 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09AR0103/05/10 FULL LIST
2010-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2010
2009-12-23AUDAUDITOR'S RESIGNATION
2009-08-29288aDIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON
2009-08-19225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR PER HARKJAER
2009-08-11AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-05-11363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-10-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-10-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-17288aDIRECTOR APPOINTED PER MARKJAER
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES CANE
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-10-09MEM/ARTSARTICLES OF ASSOCIATION
2008-10-09RES01ALTER ARTICLES 23/09/2008
2008-10-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-09-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR WYNNE GRIFFITHS
2008-06-19363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-03-28AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-01-11363sRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-08AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-05-15419a(Scot)DEC MORT/CHARGE *****
2006-05-10363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-09419a(Scot)DEC MORT/CHARGE *****
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: OLD FORD ROAD ABERDEEN AB11 5RL
2005-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-04AAFULL ACCOUNTS MADE UP TO 02/10/04
2005-07-25288bDIRECTOR RESIGNED
2005-05-10363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to MERSON AND GERRY, LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERSON AND GERRY, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-23 Satisfied SOCIETE GENERALE
DEBENTURE 2008-09-23 Satisfied SOCIETE GENERALE
DEBENTURE 2007-03-21 Satisfied SOCIETE GENERALE AS SECURITY AGENT
DEBENTURE 2006-03-16 Satisfied SOCIETE GENERALE
FLOATING CHARGE 2005-12-12 Satisfied SOCIETE GENERALE
FLOATING CHARGE 2004-06-30 Satisfied SOCIETE GENERALE
BOND & FLOATING CHARGE 2003-05-02 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY 1999-05-11 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1991-01-22 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1991-01-22 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1990-11-22 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1979-10-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of MERSON AND GERRY, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERSON AND GERRY, LIMITED
Trademarks
We have not found any records of MERSON AND GERRY, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERSON AND GERRY, LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as MERSON AND GERRY, LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MERSON AND GERRY, LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMERSON & GERRY, LIMITEDEvent Date2015-10-23
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named companies will be held at 11.05 am, 11.10 am, 11.15 am, 11.20 am, 11.25 am and 11.45 am respectively on 2 December 2015 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH no later than 12.00 noon on 1 December 2015. Date of appointment: 16 April 2015. Office holder details: Brian Green and John David Thomas Milsom (IP Nos 8709 and 9241) both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH For further details contact: Carolyn Foden on tel: 0151 473 5132.
 
Initiating party Event Type
Defending partyMERSON & GERRY, LIMITEDEvent Date2015-04-16
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 September 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 September 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: Brian Green and John David Thomas Milsom (IP Nos. 8709 and 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool L3 1QH. Date of appointment: 16 April 2015. Further details contact: John Frankland, Email: john.frankland@kpmg.co.uk Tel: 0151 473 5124
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERSON AND GERRY, LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERSON AND GERRY, LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.