MEZZANINE GROUP PLC
Overview
Company Name | MEZZANINE GROUP PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 02231477 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MEZZANINE GROUP PLC?
- (5530) /
- (5540) /
- (7414) /
- (7415) /
Where is MEZZANINE GROUP PLC located?
Registered Office Address | C/O Kre Corporate Recovery Llp Unit 8 The Aquarium RG1 2AN 1-7 King Street Reading |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEZZANINE GROUP PLC?
Company Name | From | Until |
---|---|---|
PEMBERTONS GROUP PLC | Oct 22, 1996 | Oct 22, 1996 |
COURTYARD LEISURE PLC | Jul 14, 1988 | Jul 14, 1988 |
TUTORKIRK PLC | Mar 16, 1988 | Mar 16, 1988 |
What are the latest accounts for MEZZANINE GROUP PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 01, 2003 |
What is the status of the latest annual return for MEZZANINE GROUP PLC?
Annual Return |
|
---|
What are the latest filings for MEZZANINE GROUP PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||
Termination of appointment of Glyn Russell Mcdonald as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Roderick James Sutherland as a director on Jun 01, 2024 | 1 pages | TM01 | ||
Liquidators' statement of receipts and payments to Oct 01, 2023 | 25 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Removal of liquidator by court order | 7 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Oct 01, 2022 | 26 pages | LIQ03 | ||
Director's details changed for Roderick James Sutherland on Jul 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Glyn Russell Mcdonald on Jul 01, 2022 | 2 pages | CH01 | ||
Liquidators' statement of receipts and payments to Oct 01, 2021 | 20 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Oct 01, 2020 | 22 pages | LIQ03 | ||
Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on Jan 16, 2020 | 2 pages | AD01 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 25 pages | AM22 | ||
Administrator's progress report | 21 pages | AM10 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Registered office address changed from 105 Strand London WC2R 0AA to 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on Nov 09, 2018 | 2 pages | AD01 | ||
Restoration by order of the court | 3 pages | AC92 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Court order Order of court - dissolution void | 3 pages | OC-DV |
Who are the officers of MEZZANINE GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLE, Denys Lucien Hubert | Secretary | Flat 2 White Lodge Wellington Court Wellington Road St Saviour JE2 7TE Jersey Channel Islands | British | Chartered Accountant | 2991190003 | |||||
GEORGALLIDES, Marios | Secretary | 22 Highfields Grove Fitzroy Park Highgate N6 6HN London | British | 34355830001 | ||||||
MACK, Dawn Linda | Secretary | 34 Broomwood Gardens Pilgrims Hatch CM15 9LJ Brentwood Essex | British | Acs Manager | 103008180001 | |||||
RAMCHURN, Dave Chittagud | Secretary | 5 Bickersteth Road SW17 9SE London | British | 33054140001 | ||||||
HENRIETTA HOUSE REGISTRARS LIMITED | Secretary | Henrietta House 17/18 Henrietta Street WC2E 8QX London | 37735790001 | |||||||
BAINS, Kerpal | Director | 7 Felstead Road Benfleet SS7 1BJ Southend On Sea Essex | British | Operations Director | 56632100001 | |||||
BARBER, Edmund Patrick Harty | Director | Flat 2 25 Maiden Lane WC2E 7NR Covent Garden London | British | Accountant | 85742780001 | |||||
BASHAM, Brian Arthur | Director | Elsworthy Rise NW3 3SH London 14 | United Kingdom | British | Company Director | 69378240003 | ||||
BOWSKILL, Paul Anthony | Director | The Old Vicarage Church Lane Barkway SG8 8EJ Royston Hertfordshire | United Kingdom | British | Co Director | 35777860001 | ||||
CAPPER, Richard Gerald | Director | 46 Hamilton Avenue G41 4HD Glasgow | British | Chartered Accountant | 60876230001 | |||||
CAWDRON, Peter Edward Blackburn | Director | 71 Victoria Street SW1H 0XA London | British | Company Director | 73256170001 | |||||
CHANDLER, Brian Ronald | Director | Flat 1 34 Church Street TW9 1UA Richmond Surrey | British | Chartered Accountant | 3274150001 | |||||
COLE, Denys Lucien Hubert | Director | Flat 2 White Lodge Wellington Court Wellington Road St Saviour JE2 7TE Jersey Channel Islands | British | Chartered Accountant | 2991190003 | |||||
GAILER, Francis Michael Benjamin | Director | The Cedars Vapery Lane GU24 0QD Pirbright Surrey | Great Britain | British | Director | 54321630001 | ||||
GEORGALLIDES, Marios | Director | 22 Highfields Grove Fitzroy Park Highgate N6 6HN London | British | Company Director | 34355830001 | |||||
HARDAKER, David Anthony | Director | 45 Limerston Street SW10 0BL London | British | Property Developer | 3059050001 | |||||
MACK, Caroline Jane | Director | 34 Muncaster Road SW11 6NU London | British | Marketing Manager | 5326670002 | |||||
MCDONALD, Glyn Russell | Director | Tocane St Apre Lieu Dit Vernodes Nouvelle Aquitaine, Dordogne, 24350 France | France | British | Company Director | 67286150002 | ||||
MILLS, David John | Director | 1 Parkfield WD3 5AY Chorleywood Hertfordshire | British | Co Director | 103236380001 | |||||
NEWMAN, Robert Neil | Director | Flat 9 Clarence Apartments 2 Clarence Road St Helier JE2 4QT Jersey Channel Islands | Channel Islands | British | Chartered Accountant | 105883440001 | ||||
NORTH, Jonathan | Director | 169 Montagu Mansions W1U 6LQ London | United Kingdom | British | Solicitor | 108263500001 | ||||
ROGERS, Bryan Ivor Francis | Director | Henrietta House 17-18 Henrietta Street WC2E 8QH London | British | Property Developer | 47962780001 | |||||
RYA-MURPHY, Annette | Director | 23 Hayes Lane BR3 2QS Beckenham Kent | Irish | Con | 48305860001 | |||||
RYAN-MURPHY, Annette | Director | 23 Hayes Lane BR3 2QS Beckenham Kent | Irish | Con | 75884560001 | |||||
SAFA, Ali Ozmen | Director | Uplands 8 The Ridgeway Cuffley EN6 4AR Potters Bar Hertfordshire | United Kingdom | British | Catering Company Director | 77880870001 | ||||
SUTHERLAND, Roderick James | Director | Calle Tagomago 6 Cala Llenya Las Esmeraldas, Bloque B Ibiza, Isle Baleares, 07850 Spain | Spain | British | Company Director | 52030430013 |
Does MEZZANINE GROUP PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| In administration |
| |||||||||||||||||||||||||||
3 |
| Creditors voluntary liquidation |
|
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