MEZZANINE GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMEZZANINE GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02231477
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEZZANINE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    PEMBERTONS GROUP PLCOct 22, 1996Oct 22, 1996
    COURTYARD LEISURE PLCJul 14, 1988Jul 14, 1988
    TUTORKIRK PLCMar 16, 1988Mar 16, 1988

    What are the latest accounts for MEZZANINE GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToJun 01, 2003

    What is the status of the latest annual return for MEZZANINE GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for MEZZANINE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Termination of appointment of Glyn Russell Mcdonald as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Roderick James Sutherland as a director on Jun 01, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Oct 01, 2023

    25 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    7 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 01, 2022

    26 pagesLIQ03

    Director's details changed for Roderick James Sutherland on Jul 01, 2022

    2 pagesCH01

    Director's details changed for Glyn Russell Mcdonald on Jul 01, 2022

    2 pagesCH01

    Liquidators' statement of receipts and payments to Oct 01, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 01, 2020

    22 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    25 pagesAM22

    Administrator's progress report

    21 pagesAM10

    Appointment of an administrator

    3 pagesAM01

    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 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    3 pagesOC-DV

    Who are the officers of MEZZANINE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Denys Lucien Hubert
    Flat 2 White Lodge Wellington Court
    Wellington Road St Saviour
    JE2 7TE Jersey
    Channel Islands
    Secretary
    Flat 2 White Lodge Wellington Court
    Wellington Road St Saviour
    JE2 7TE Jersey
    Channel Islands
    BritishChartered Accountant2991190003
    GEORGALLIDES, Marios
    22 Highfields Grove
    Fitzroy Park Highgate
    N6 6HN London
    Secretary
    22 Highfields Grove
    Fitzroy Park Highgate
    N6 6HN London
    British34355830001
    MACK, Dawn Linda
    34 Broomwood Gardens
    Pilgrims Hatch
    CM15 9LJ Brentwood
    Essex
    Secretary
    34 Broomwood Gardens
    Pilgrims Hatch
    CM15 9LJ Brentwood
    Essex
    BritishAcs Manager103008180001
    RAMCHURN, Dave Chittagud
    5 Bickersteth Road
    SW17 9SE London
    Secretary
    5 Bickersteth Road
    SW17 9SE London
    British33054140001
    HENRIETTA HOUSE REGISTRARS LIMITED
    Henrietta House
    17/18 Henrietta Street
    WC2E 8QX London
    Secretary
    Henrietta House
    17/18 Henrietta Street
    WC2E 8QX London
    37735790001
    BAINS, Kerpal
    7 Felstead Road
    Benfleet
    SS7 1BJ Southend On Sea
    Essex
    Director
    7 Felstead Road
    Benfleet
    SS7 1BJ Southend On Sea
    Essex
    BritishOperations Director56632100001
    BARBER, Edmund Patrick Harty
    Flat 2 25 Maiden Lane
    WC2E 7NR Covent Garden
    London
    Director
    Flat 2 25 Maiden Lane
    WC2E 7NR Covent Garden
    London
    BritishAccountant85742780001
    BASHAM, Brian Arthur
    Elsworthy Rise
    NW3 3SH London
    14
    Director
    Elsworthy Rise
    NW3 3SH London
    14
    United KingdomBritishCompany Director69378240003
    BOWSKILL, Paul Anthony
    The Old Vicarage Church Lane
    Barkway
    SG8 8EJ Royston
    Hertfordshire
    Director
    The Old Vicarage Church Lane
    Barkway
    SG8 8EJ Royston
    Hertfordshire
    United KingdomBritishCo Director35777860001
    CAPPER, Richard Gerald
    46 Hamilton Avenue
    G41 4HD Glasgow
    Director
    46 Hamilton Avenue
    G41 4HD Glasgow
    BritishChartered Accountant60876230001
    CAWDRON, Peter Edward Blackburn
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    BritishCompany Director73256170001
    CHANDLER, Brian Ronald
    Flat 1 34 Church Street
    TW9 1UA Richmond
    Surrey
    Director
    Flat 1 34 Church Street
    TW9 1UA Richmond
    Surrey
    BritishChartered Accountant3274150001
    COLE, Denys Lucien Hubert
    Flat 2 White Lodge Wellington Court
    Wellington Road St Saviour
    JE2 7TE Jersey
    Channel Islands
    Director
    Flat 2 White Lodge Wellington Court
    Wellington Road St Saviour
    JE2 7TE Jersey
    Channel Islands
    BritishChartered Accountant2991190003
    GAILER, Francis Michael Benjamin
    The Cedars Vapery Lane
    GU24 0QD Pirbright
    Surrey
    Director
    The Cedars Vapery Lane
    GU24 0QD Pirbright
    Surrey
    Great BritainBritishDirector54321630001
    GEORGALLIDES, Marios
    22 Highfields Grove
    Fitzroy Park Highgate
    N6 6HN London
    Director
    22 Highfields Grove
    Fitzroy Park Highgate
    N6 6HN London
    BritishCompany Director34355830001
    HARDAKER, David Anthony
    45 Limerston Street
    SW10 0BL London
    Director
    45 Limerston Street
    SW10 0BL London
    BritishProperty Developer3059050001
    MACK, Caroline Jane
    34 Muncaster Road
    SW11 6NU London
    Director
    34 Muncaster Road
    SW11 6NU London
    BritishMarketing Manager5326670002
    MCDONALD, Glyn Russell
    Tocane St Apre
    Lieu Dit Vernodes
    Nouvelle Aquitaine, Dordogne, 24350
    France
    Director
    Tocane St Apre
    Lieu Dit Vernodes
    Nouvelle Aquitaine, Dordogne, 24350
    France
    FranceBritishCompany Director67286150002
    MILLS, David John
    1 Parkfield
    WD3 5AY Chorleywood
    Hertfordshire
    Director
    1 Parkfield
    WD3 5AY Chorleywood
    Hertfordshire
    BritishCo Director103236380001
    NEWMAN, Robert Neil
    Flat 9 Clarence Apartments
    2 Clarence Road St Helier
    JE2 4QT Jersey
    Channel Islands
    Director
    Flat 9 Clarence Apartments
    2 Clarence Road St Helier
    JE2 4QT Jersey
    Channel Islands
    Channel IslandsBritishChartered Accountant105883440001
    NORTH, Jonathan
    169 Montagu Mansions
    W1U 6LQ London
    Director
    169 Montagu Mansions
    W1U 6LQ London
    United KingdomBritishSolicitor108263500001
    ROGERS, Bryan Ivor Francis
    Henrietta House
    17-18 Henrietta Street
    WC2E 8QH London
    Director
    Henrietta House
    17-18 Henrietta Street
    WC2E 8QH London
    BritishProperty Developer47962780001
    RYA-MURPHY, Annette
    23 Hayes Lane
    BR3 2QS Beckenham
    Kent
    Director
    23 Hayes Lane
    BR3 2QS Beckenham
    Kent
    IrishCon48305860001
    RYAN-MURPHY, Annette
    23 Hayes Lane
    BR3 2QS Beckenham
    Kent
    Director
    23 Hayes Lane
    BR3 2QS Beckenham
    Kent
    IrishCon75884560001
    SAFA, Ali Ozmen
    Uplands 8 The Ridgeway
    Cuffley
    EN6 4AR Potters Bar
    Hertfordshire
    Director
    Uplands 8 The Ridgeway
    Cuffley
    EN6 4AR Potters Bar
    Hertfordshire
    United KingdomBritishCatering Company Director77880870001
    SUTHERLAND, Roderick James
    Calle Tagomago 6
    Cala Llenya
    Las Esmeraldas, Bloque B
    Ibiza, Isle Baleares, 07850
    Spain
    Director
    Calle Tagomago 6
    Cala Llenya
    Las Esmeraldas, Bloque B
    Ibiza, Isle Baleares, 07850
    Spain
    SpainBritishCompany Director52030430013

    Does MEZZANINE GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2004Administration started
    Feb 28, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gareth Wyn Roberts
    Hurst Morrison Thomson
    5 Fairmile
    RG9 2JR Henley On Thames
    Oxfordshire
    practitioner
    Hurst Morrison Thomson
    5 Fairmile
    RG9 2JR Henley On Thames
    Oxfordshire
    Paul Ellison
    Hurst Morrison Thomson
    5 Fairmile
    RG9 2JR Henley On Thames
    Oxfordshire
    practitioner
    Hurst Morrison Thomson
    5 Fairmile
    RG9 2JR Henley On Thames
    Oxfordshire
    2
    DateType
    Oct 22, 2018Administration started
    Oct 02, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    Gareth Wyn Roberts
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    3
    DateType
    Oct 02, 2019Commencement of winding up
    Oct 17, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Ellison
    1st Floor Hedrich House
    14-16 Cross Street
    RG1 4SA Reading
    Berkshire
    practitioner
    1st Floor Hedrich House
    14-16 Cross Street
    RG1 4SA Reading
    Berkshire
    Gareth Wyn Roberts
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    practitioner
    Hedrich House 14-16 Cross Street
    RG1 1SN Reading
    Berkshire
    David Ronald Taylor
    Unit 8 The Aquarium
    King Street
    RG1 2AN Reading
    Berkshire
    practitioner
    Unit 8 The Aquarium
    King Street
    RG1 2AN Reading
    Berkshire

    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