HUTTON COLLINS MEZZANINE GP LIMITED.
Overview
| Company Name | HUTTON COLLINS MEZZANINE GP LIMITED. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04267674 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUTTON COLLINS MEZZANINE GP LIMITED.?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is HUTTON COLLINS MEZZANINE GP LIMITED. located?
| Registered Office Address | 30-35 Pall Mall SW1Y 5LP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUTTON COLLINS MEZZANINE GP LIMITED.?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2228 LIMITED | Aug 09, 2001 | Aug 09, 2001 |
What are the latest accounts for HUTTON COLLINS MEZZANINE GP LIMITED.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for HUTTON COLLINS MEZZANINE GP LIMITED.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dominic James Barbour as a secretary on Mar 22, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 50 Pall Mall London SW1Y 5JH to 30-35 Pall Mall London SW1Y 5LP on May 11, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Graham Stuart Hutton on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Howard Collins on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Dominic James Barbour on Jan 01, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HUTTON COLLINS MEZZANINE GP LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Matthew Howard | Director | Pall Mall SW1Y 5LP London 30-35 England | England | British | 79768380002 | |||||
| HUTTON, Graham Stuart | Director | Pall Mall SW1Y 5LP London 30-35 England | England | British | 27507930003 | |||||
| BARBOUR, Dominic James | Secretary | Pall Mall SW1Y 5LP London 30-35 England | British | 55349040001 | ||||||
| COLLINS, Matthew Howard | Secretary | 24 Lytton Grove SW15 2HB London | British | 79768380001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of HUTTON COLLINS MEZZANINE GP LIMITED.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hutton Collins & Company Limited | Jul 23, 2016 | St. James's Square SW1Y 4JH London 30-35 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HUTTON COLLINS MEZZANINE GP LIMITED. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An assignment of limited partnership agreement | Created On Mar 31, 2005 Delivered On Apr 20, 2005 | Outstanding | Amount secured All monies due or to become due from the borrower the general partner and the assignors to the security trustee or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars With full title guarantee assigns all right and interest in the assigned property being distributable funds and partnership distributions,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A mortgage over shares | Created On Mar 31, 2005 Delivered On Apr 13, 2005 | Outstanding | Amount secured All monies due or to become due from the company and or the borrower to the chargee for itself and as security trustee for and on behalf of the lenders or any other finance party under the terms of the aforementioned instrument creating or evidencing the chargeand the general partner (as defined) in repect of the obligations of the borrower (as defined) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all its rights title and interest in and to the original shares being: 7 £1 "b" ordinary shares and 3 £1 "a" ordinary shares of the general partner; and the shares as defined (other than the original shares); and all derivative assets being all dividends interest and other moneys paid or payable on the shares and all rights accruing. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over loan agreement | Created On Jul 20, 2004 Delivered On Aug 10, 2004 | Outstanding | Amount secured All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its rights title and interest the loan agreement, all loans outstanding under the loan agreement, all security and guarantees, all of the proceeds of the loan agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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