GREENWICH MEZZCO LIMITED
Overview
Company Name | GREENWICH MEZZCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05716513 |
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 GREENWICH MEZZCO LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is GREENWICH MEZZCO LIMITED located?
Registered Office Address | Open Gi Buckholt Drive Warndon WR4 9SR Worcester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENWICH MEZZCO LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO. 2337) LIMITED | Feb 21, 2006 | Feb 21, 2006 |
What are the latest accounts for GREENWICH MEZZCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for GREENWICH MEZZCO LIMITED?
Annual Return |
|
---|
What are the latest filings for GREENWICH MEZZCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
All of the property or undertaking has been released from charge 057165130003 | 1 pages | MR05 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Registration of charge 057165130003, created on Mar 02, 2015 | 21 pages | MR01 | ||||||||||
Full accounts made up to May 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Cullum as a director on Dec 02, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Charles Henri Guillaume as a director on Dec 02, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Charles Homer as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to May 31, 2012 | 13 pages | AA | ||||||||||
Registered office address changed from * Open Gi Buckholt Drive Warndon Worcester WR4 9SR United Kingdom* on Mar 04, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Open International Limited Buckholt Drive Warndon Worcester WR4 9SR* on Mar 04, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Daryl Sherwin Bailey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Patrick as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Peter Cullum on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian William James Patrick on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Charles Homer on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Daryl Sherwin Bailey on Mar 01, 2012 | 1 pages | CH03 | ||||||||||
Full accounts made up to May 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of GREENWICH MEZZCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Daryl Sherwin | Secretary | Buckholt Drive Warndon WR4 9SR Worcester Open Gi United Kingdom | British | Chartered Accountant | 112447890001 | |||||
BAILEY, Daryl Sherwin | Director | Buckholt Drive Warndon WR4 9SR Worcester Open Gi United Kingdom | United Kingdom | British | Director | 112447890001 | ||||
GUILLAUME, Christopher Charles Henri | Director | Buckholt Drive Warndon WR4 9SR Worcester Open Gi | England | British | Director | 193466730001 | ||||
RYDER, Mark | Secretary | Severn Cottage, 24 Buildwas Road TF8 7DW Ironbridge Shropshire | British | Commercial Director | 111684280001 | |||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
BELL, Phillip William | Director | Bryhers Reach CV35 8EB Wasperton Warwickshire | British | Director | 68825130004 | |||||
CULLUM, Peter | Director | Buckholt Drive Warndon WR4 9SR Worcester Open Gi United Kingdom | United Kingdom | British | Director | 124798320001 | ||||
HOMER, Andrew Charles | Director | Buckholt Drive Warndon WR4 9SR Worcester Open Gi United Kingdom | England | British | Director | 13483140003 | ||||
PATRICK, Ian William James | Director | Open International Limited Buckholt Drive WR4 9SR Warndon Worcester | United Kingdom | British | Director | 75028400004 | ||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Does GREENWICH MEZZCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 02, 2015 Delivered On Mar 12, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Sep 24, 2007 Delivered On Oct 03, 2007 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a open international limtied warndon industrial estate wardon worcester t/no's HW73141 WR44729 HW69029 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 29, 2006 Delivered On Apr 13, 2006 | Satisfied | Amount secured All monies due or to become due from the company and each other chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
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