GREENWICH MEZZCO LIMITED

GREENWICH MEZZCO LIMITED

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

    Company NameGREENWICH MEZZCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05716513
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GREENWICH MEZZCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2337) LIMITEDFeb 21, 2006Feb 21, 2006

    What are the latest accounts for GREENWICH MEZZCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for GREENWICH MEZZCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GREENWICH MEZZCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking has been released from charge 057165130003

    1 pagesMR05

    Satisfaction of charge 2 in full

    2 pagesMR04

    Registration of charge 057165130003, created on Mar 02, 2015

    21 pagesMR01

    Full accounts made up to May 31, 2014

    12 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Peter Cullum as a director on Dec 02, 2014

    1 pagesTM01

    Appointment of Mr Christopher Charles Henri Guillaume as a director on Dec 02, 2014

    2 pagesAP01

    Termination of appointment of Andrew Charles Homer as a director on Oct 31, 2014

    1 pagesTM01

    Annual return made up to Feb 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2013

    12 pagesAA

    Annual return made up to Feb 21, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to May 31, 2012

    13 pagesAA

    Registered office address changed from * Open Gi Buckholt Drive Warndon Worcester WR4 9SR United Kingdom* on Mar 04, 2013

    1 pagesAD01

    Registered office address changed from * Open International Limited Buckholt Drive Warndon Worcester WR4 9SR* on Mar 04, 2013

    1 pagesAD01

    Appointment of Mr Daryl Sherwin Bailey as a director

    2 pagesAP01

    Termination of appointment of Ian Patrick as a director

    1 pagesTM01

    Annual return made up to Feb 21, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Peter Cullum on Mar 01, 2012

    2 pagesCH01

    Director's details changed for Mr Ian William James Patrick on Mar 01, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew Charles Homer on Mar 01, 2012

    2 pagesCH01

    Secretary's details changed for Mr Daryl Sherwin Bailey on Mar 01, 2012

    1 pagesCH03

    Full accounts made up to May 31, 2011

    12 pagesAA

    Who are the officers of GREENWICH MEZZCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Daryl Sherwin
    Buckholt Drive
    Warndon
    WR4 9SR Worcester
    Open Gi
    United Kingdom
    Secretary
    Buckholt Drive
    Warndon
    WR4 9SR Worcester
    Open Gi
    United Kingdom
    BritishChartered Accountant112447890001
    BAILEY, Daryl Sherwin
    Buckholt Drive
    Warndon
    WR4 9SR Worcester
    Open Gi
    United Kingdom
    Director
    Buckholt Drive
    Warndon
    WR4 9SR Worcester
    Open Gi
    United Kingdom
    United KingdomBritishDirector112447890001
    GUILLAUME, Christopher Charles Henri
    Buckholt Drive
    Warndon
    WR4 9SR Worcester
    Open Gi
    Director
    Buckholt Drive
    Warndon
    WR4 9SR Worcester
    Open Gi
    EnglandBritishDirector193466730001
    RYDER, Mark
    Severn Cottage, 24 Buildwas Road
    TF8 7DW Ironbridge
    Shropshire
    Secretary
    Severn Cottage, 24 Buildwas Road
    TF8 7DW Ironbridge
    Shropshire
    BritishCommercial Director111684280001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BELL, Phillip William
    Bryhers Reach
    CV35 8EB Wasperton
    Warwickshire
    Director
    Bryhers Reach
    CV35 8EB Wasperton
    Warwickshire
    BritishDirector68825130004
    CULLUM, Peter
    Buckholt Drive
    Warndon
    WR4 9SR Worcester
    Open Gi
    United Kingdom
    Director
    Buckholt Drive
    Warndon
    WR4 9SR Worcester
    Open Gi
    United Kingdom
    United KingdomBritishDirector124798320001
    HOMER, Andrew Charles
    Buckholt Drive
    Warndon
    WR4 9SR Worcester
    Open Gi
    United Kingdom
    Director
    Buckholt Drive
    Warndon
    WR4 9SR Worcester
    Open Gi
    United Kingdom
    EnglandBritishDirector13483140003
    PATRICK, Ian William James
    Open International Limited
    Buckholt Drive
    WR4 9SR Warndon
    Worcester
    Director
    Open International Limited
    Buckholt Drive
    WR4 9SR Warndon
    Worcester
    United KingdomBritishDirector75028400004
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does GREENWICH MEZZCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
    Transactions
    • Mar 12, 2015Registration of a charge (MR01)
    • Aug 14, 2015All of the property or undertaking has been released from the charge (MR05)
    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
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Oct 03, 2007Registration of a charge (395)
    • Aug 14, 2015Satisfaction of a charge (MR04)
    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
    • Cibc World Markets PLC (In Its Capacity as Security Agent)
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    • Oct 12, 2007Statement of satisfaction of a charge in full or part (403a)

    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