Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEZZANINE GROUP PLC
Company Information for

MEZZANINE GROUP PLC

C/O KRE CORPORATE RECOVERY LLP, UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
02231477
Public Limited Company
Liquidation

Company Overview

About Mezzanine Group Plc
MEZZANINE GROUP PLC was founded on 1988-03-16 and has its registered office in 1-7 King Street. The organisation's status is listed as "Liquidation". Mezzanine Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MEZZANINE GROUP PLC
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LLP
UNIT 8 THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in WC2R
 
Filing Information
Company Number 02231477
Company ID Number 02231477
Date formed 1988-03-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 01/06/2003
Account next due 31/12/2004
Latest return 25/09/2002
Return next due 23/10/2003
Type of accounts GROUP
Last Datalog update: 2023-09-05 12:52:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEZZANINE GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEZZANINE GROUP PLC
The following companies were found which have the same name as MEZZANINE GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEZZANINE GROUP PTY LTD NSW 2039 Dissolved Company formed on the 2005-10-20

Company Officers of MEZZANINE GROUP PLC

Current Directors
Officer Role Date Appointed
GLYN RUSSELL MCDONALD
Director 1996-09-13
RODERICK JAMES SUTHERLAND
Director 1996-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN LINDA MACK
Company Secretary 2001-12-31 2005-03-21
BRIAN ARTHUR BASHAM
Director 1997-05-12 2004-07-19
DAVID JOHN MILLS
Director 2002-02-27 2003-12-18
MARIOS GEORGALLIDES
Director 1998-12-04 2003-03-12
KERPAL BAINS
Director 2000-07-06 2003-01-20
DAVE CHITTAGUD RAMCHURN
Company Secretary 1999-11-29 2001-12-07
MARIOS GEORGALLIDES
Company Secretary 1998-12-04 1999-11-29
PETER EDWARD BLACKBURN CAWDRON
Director 1997-09-01 1999-01-20
DENYS LUCIEN HUBERT COLE
Company Secretary 1996-03-13 1998-12-04
DENYS LUCIEN HUBERT COLE
Director 1996-03-13 1998-12-04
RICHARD GERALD CAPPER
Director 1996-05-31 1998-01-31
ROBERT NEIL NEWMAN
Director 1995-11-07 1996-10-21
ANNETTE RYA-MURPHY
Director 1996-06-04 1996-06-04
ANNETTE RYAN-MURPHY
Director 1996-05-31 1996-05-31
ALI OZMEN SAFA
Director 1992-10-07 1996-05-31
HENRIETTA HOUSE REGISTRARS LIMITED
Company Secretary 1991-09-25 1996-03-13
FRANCIS MICHAEL BENJAMIN GAILER
Director 1995-11-07 1996-03-13
BRIAN RONALD CHANDLER
Director 1993-04-28 1996-01-04
EDMUND PATRICK HARTY BARBER
Director 1991-09-25 1995-11-07
JONATHAN NORTH
Director 1991-09-25 1995-11-07
CAROLINE JANE MACK
Director 1991-09-25 1993-04-28
BRYAN IVOR FRANCIS ROGERS
Director 1991-09-25 1993-04-28
DAVID ANTHONY HARDAKER
Director 1991-09-25 1993-03-10
PAUL ANTHONY BOWSKILL
Director 1992-03-25 1992-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYN RUSSELL MCDONALD SHL (REALISATIONS) LTD Director 2004-10-19 CURRENT 2004-07-09 Dissolved 2013-10-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Voluntary liquidation Statement of receipts and payments to 2023-10-01
2023-08-18Removal of liquidator by court order
2023-08-18Appointment of a voluntary liquidator
2022-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-01
2022-07-12CH01Director's details changed for Glyn Russell Mcdonald on 2022-07-01
2021-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-01
2020-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-01
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN
2019-10-16600Appointment of a voluntary liquidator
2019-10-02AM22Liquidation. Administration move to voluntary liquidation
2019-06-03AM10Administrator's progress report
2018-11-09AM01Appointment of an administrator
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM 105 Strand London WC2R 0AA
2018-11-09AC92Restoration by order of the court
2015-12-15GAZ2Final Gazette dissolved via compulsory strike-off
2015-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2010-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2007-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2006-08-07OC-DVOrder of court - dissolution void
2006-05-28LIQDissolved
2006-02-282.35BNotice of move from Administration to Dissolution
2005-09-082.31BNotice of extension of period of Administration
2005-08-242.31BNotice of extension of period of Administration
2005-08-082.24BAdministrator's progress report
2005-04-182.24BAdministrator's progress report
2005-03-24288bSecretary resigned
2004-12-032.23BResult of meeting of creditors
2004-09-282.12BAppointment of an administrator
2004-08-03288bDirector resigned
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-22288bDirector resigned
2003-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/03
2003-07-23287Registered office changed on 23/07/03 from: 105 the strand, london, WC2R 0AA
2003-06-05288bDirector resigned
2003-06-02287Registered office changed on 02/06/03 from: 5 king charles terrace, sovereign close, london, E1 9HL
2003-05-09288bDIRECTOR RESIGNED
2002-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/02
2002-11-22363sRETURN MADE UP TO 25/09/02; BULK LIST AVAILABLE SEPARATELY
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-06-27288aNEW SECRETARY APPOINTED
2002-03-11363sRETURN MADE UP TO 25/09/01; BULK LIST AVAILABLE SEPARATELY
2001-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/06/01
2001-12-13288bSECRETARY RESIGNED
2001-02-20AAFULL GROUP ACCOUNTS MADE UP TO 04/06/00
2001-01-31AUDAUDITOR'S RESIGNATION
2000-12-12363sRETURN MADE UP TO 25/09/00; BULK LIST AVAILABLE SEPARATELY
2000-04-19225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
2000-04-13OCREDUCE SHARE PREMIUM ACCOUNT
2000-04-13CERT19REDUCTION OF SHARE PREMIUM
2000-03-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/99
2000-03-10SASHARES AGREEMENT OTC
2000-03-1088(2)PAD 21/01/00--------- £ SI 666667@.05=33333 £ IC 2538894/2572227
2000-01-27288cDIRECTOR'S PARTICULARS CHANGED
2000-01-18287REGISTERED OFFICE CHANGED ON 18/01/00 FROM: SOUTHAMPTON HOUSE, 317 HIGH HOLBORN, LONDON, WC1V 7NL
1999-12-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-12-09288bSECRETARY RESIGNED
1999-12-09288aNEW SECRETARY APPOINTED
1999-11-24395PARTICULARS OF MORTGAGE/CHARGE
1999-11-16363aRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-11-05CERTNMCOMPANY NAME CHANGED PEMBERTONS GROUP PLC CERTIFICATE ISSUED ON 05/11/99
1999-11-02AAFULL GROUP ACCOUNTS MADE UP TO 07/04/99
1999-11-02288bDIRECTOR RESIGNED
1999-04-15395PARTICULARS OF MORTGAGE/CHARGE
1999-04-09395PARTICULARS OF MORTGAGE/CHARGE
1999-03-01288bSECRETARY RESIGNED
1999-03-01288aNEW SECRETARY APPOINTED
1998-12-21288aNEW DIRECTOR APPOINTED
1998-12-21288bDIRECTOR RESIGNED
1998-12-2188(2)RAD 04/12/98--------- £ SI 2000000@.05=100000 £ IC 2438894/2538894
1998-12-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-11-25363aRETURN MADE UP TO 25/09/98; BULK LIST AVAILABLE SEPARATELY
1998-11-25287REGISTERED OFFICE CHANGED ON 25/11/98 FROM: NO 1, PEMBERTON ROW, LONDON, EC4 3HY
1998-11-25288cDIRECTOR'S PARTICULARS CHANGED
1998-06-24353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1998-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-15363aRETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS; AMEND
1998-04-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5530 - Restaurants
5540 - Bars
7414 - Business & management consultancy
7415 - Holding Companies including Head Offices
Licences & Regulatory approval
We could not find any licences issued to MEZZANINE GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2022-10-26
Notice of 2022-03-17
Appointmen2019-10-10
Proposal to Strike Off2010-04-13
Proposal to Strike Off2007-10-02
Fines / Sanctions
No fines or sanctions have been issued against MEZZANINE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-11-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1999-04-15 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1999-04-09 Outstanding AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 1998-04-22 Outstanding AIB GROUP (UK) P.L.C.
RENT DEPOSIT DEED 1997-07-07 Outstanding NEARHEATH LIMITED
DEED OF DEPOSIT 1997-06-20 Outstanding CHELSEA HARBOUR LIMITED
Intangible Assets
Patents
We have not found any records of MEZZANINE GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MEZZANINE GROUP PLC
Trademarks
We have not found any records of MEZZANINE GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEZZANINE GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as MEZZANINE GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MEZZANINE GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeOther Corp
Defending partyMEZZANINE GROUP PLCEvent Date2022-10-26
 
Initiating party Event TypeNotice of
Defending partyMEZZANINE GROUP PLCEvent Date2022-03-17
 
Initiating party Event TypeAppointmen
Defending partyMEZZANINE GROUP PLCEvent Date2019-10-10
Name of Company: MEZZANINE GROUP PLC Company Number: 02231477 Nature of Business: Holding Company Previous Name of Company: Pembertons Group Plc (22 Oct 1996 - 05 Nov 1999); Courtyard Leisure Plc (14…
 
Initiating party Event TypeProposal to Strike Off
Defending partyMEZZANINE GROUP PLCEvent Date2010-04-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyMEZZANINE GROUP PLCEvent Date2007-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEZZANINE GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEZZANINE GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.