EQUINITI X2 MEZZ CLEANCO LIMITED

EQUINITI X2 MEZZ CLEANCO LIMITED

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

    Company NameEQUINITI X2 MEZZ CLEANCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07097301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EQUINITI X2 MEZZ CLEANCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EQUINITI X2 MEZZ CLEANCO LIMITED located?

    Registered Office Address
    42-50 Hersham Road
    KT12 1RZ Walton-On-Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUINITI X2 MEZZ CLEANCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVENTX2 MEZZ CLEANCO LIMITEDJan 04, 2010Jan 04, 2010
    SPSHELFCO (NO.17) LIMITEDDec 07, 2009Dec 07, 2009

    What are the latest accounts for EQUINITI X2 MEZZ CLEANCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for EQUINITI X2 MEZZ CLEANCO 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

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital on Dec 24, 2015

    • Capital: GBP 995.17
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Haris Kyriakopoulos as a director on Dec 17, 2015

    1 pagesTM01

    Annual return made up to Dec 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 39,806,812
    SH01

    Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015

    2 pagesTM01

    Termination of appointment of James Gerald Arthur Brocklebank as a director on Sep 21, 2015

    1 pagesTM01

    Appointment of Mr Guy Richard Wakeley as a director on Jun 19, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on Mar 20, 2015

    1 pagesAD01

    Annual return made up to Dec 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2015

    Statement of capital on Jan 02, 2015

    • Capital: GBP 39,806,812
    SH01

    Director's details changed for Mr James Gerald Arthur Brocklebank on Jan 02, 2015

    2 pagesCH01

    Director's details changed for Mr James Gerald Arthur Brocklebank on Dec 31, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Registered office address changed from * Sutherland House Russell Way Crawley West Sussex RH10 1UH* on Jun 13, 2014

    1 pagesAD01

    Termination of appointment of Nick Rose as a director

    1 pagesTM01

    Appointment of Mr Haris Kyriakopoulos as a director

    AP01

    Annual return made up to Dec 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 39,806,812
    SH01

    Who are the officers of EQUINITI X2 MEZZ CLEANCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAKELEY, Guy Richard
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    United KingdomBritish185107030003
    BROCKLEBANK, James Gerald Arthur
    111 Buckingham Palace Road
    SW1W 0SR London
    Advent International
    United Kingdom
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Advent International
    United Kingdom
    United KingdomBritish89317820006
    KYRIAKOPOULOS, Haris
    111 Buckingham Palace Road
    SW1W 0SR London
    C/O Advent International
    United Kingdom
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    C/O Advent International
    United Kingdom
    United KingdomGreek180322380001
    PADUCH, Jeffrey
    c/o C/O Caroline Hutton Advent International
    Buckingham Palace Road
    Westminster
    SW1W 0SR London
    111
    Director
    c/o C/O Caroline Hutton Advent International
    Buckingham Palace Road
    Westminster
    SW1W 0SR London
    111
    Jeffrey PaduchAmerican148274550001
    ROSE, Nick
    c/o C/O Caroline Hutton, Advent International
    Buckingham Palace Road
    SW1W 0SR London
    111
    United Kingdom
    Director
    c/o C/O Caroline Hutton, Advent International
    Buckingham Palace Road
    SW1W 0SR London
    111
    United Kingdom
    United KingdomBritish156746100001
    WOOD, Jonathan Paul
    EC2M 2WG London
    One South Place
    United Kingdom
    Director
    EC2M 2WG London
    One South Place
    United Kingdom
    United KingdomBritish134856300001

    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