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

MEZZANINE MANAGEMENT UK LIMITED

LONDON, ENGLAND, E14,
Company Registration Number
02270009
Private Limited Company
Dissolved

Dissolved 2017-10-19

Company Overview

About Mezzanine Management Uk Ltd
MEZZANINE MANAGEMENT UK LIMITED was founded on 1988-06-22 and had its registered office in London. The company was dissolved on the 2017-10-19 and is no longer trading or active.

Key Data
Company Name
MEZZANINE MANAGEMENT UK LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
MEZZANINE MANAGEMENT LTD05/06/1998
Filing Information
Company Number 02270009
Date formed 1988-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-10-19
Type of accounts FULL
Last Datalog update: 2018-01-25 21:43:03
Primary Source:Companies House
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.

Company Officers of MEZZANINE MANAGEMENT UK LIMITED

Current Directors
Officer Role Date Appointed
PARAG HIMATLAL GANDESHA
Company Secretary 2009-06-01
RODERICK HILARY BROOKS
Director 2009-06-01
JAMES ALLAN READ
Director 1991-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PARAG HIMATLAL GANDESHA
Company Secretary 2005-06-21 2008-07-31
RODERICK HILARY BROOKS
Director 1991-12-11 2008-06-27
RODERICK HILARY BROOKS
Company Secretary 1993-10-18 2005-06-21
MICHAEL JOHN BENTLEY
Director 1991-12-11 1999-08-11
ELIZABETH HELEN DEVERSON
Company Secretary 1991-12-11 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK HILARY BROOKS HERA DEVELOPMENT LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
RODERICK HILARY BROOKS ROMAN GROUP TOPCO LIMITED Director 2016-01-20 CURRENT 2015-06-26 Active
RODERICK HILARY BROOKS HALLMARK INDUSTRIES LIMITED Director 2014-01-31 CURRENT 1997-06-11 Liquidation
RODERICK HILARY BROOKS H.A.BIRCH & COMPANY LIMITED Director 2014-01-31 CURRENT 1935-02-07 Liquidation
RODERICK HILARY BROOKS MEZZANINE CAPITAL PARTNERS FOUNDER PARTNER LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
RODERICK HILARY BROOKS ACCESSION MEZZANINE CAPITAL III INITIAL G.P. LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT FUND IV FOUNDER PARTNER LIMITED Director 2009-03-03 CURRENT 2005-11-04 Active - Proposal to Strike off
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER II LIMITED Director 2009-03-03 CURRENT 2006-12-05 Active - Proposal to Strike off
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT FUND III FOUNDER PARTNER LIMITED Director 2009-03-03 CURRENT 1999-01-27 Liquidation
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER LIMITED Director 2009-03-03 CURRENT 2001-02-14 Active - Proposal to Strike off
RODERICK HILARY BROOKS MEZZANINE MANAGEMENT FOUNDER PARTNER GP LIMITED Director 2009-03-03 CURRENT 2006-06-09 Active - Proposal to Strike off
RODERICK HILARY BROOKS MARIGOT INVESTMENTS LTD. Director 2009-02-13 CURRENT 1990-10-12 Liquidation
RODERICK HILARY BROOKS THE RORY AND ELIZABETH BROOKS FOUNDATION Director 2005-07-04 CURRENT 2005-01-14 Active
JAMES ALLAN READ MML CAPITAL PARTNERS V FOUNDER PARTNER GP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
JAMES ALLAN READ MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER II LIMITED Director 2006-12-07 CURRENT 2006-12-05 Active - Proposal to Strike off
JAMES ALLAN READ MEZZANINE MANAGEMENT FOUNDER PARTNER GP LIMITED Director 2006-06-19 CURRENT 2006-06-09 Active - Proposal to Strike off
JAMES ALLAN READ MEZZANINE MANAGEMENT FUND IV FOUNDER PARTNER LIMITED Director 2005-11-22 CURRENT 2005-11-04 Active - Proposal to Strike off
JAMES ALLAN READ MEZZANINE MANAGEMENT CENTRAL EUROPE FOUNDER PARTNER LIMITED Director 2001-03-26 CURRENT 2001-02-14 Active - Proposal to Strike off
JAMES ALLAN READ MEZZANINE MANAGEMENT FUND III FOUNDER PARTNER LIMITED Director 1999-02-09 CURRENT 1999-01-27 Liquidation

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
2017-10-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-074.70DECLARATION OF SOLVENCY
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM PKF GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS LONDON E14 4HA ENGLAND
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM ORION HOUSE 5 UPPER ST. MARTIN'S LANE LONDON WC2H 9EA ENGLAND
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM GRAND BUILDINGS 1-3 STRAND LONDON WC2N 5HR
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-27AR0127/07/15 FULL LIST
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-11AR0111/12/14 FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05AA01CURRSHO FROM 31/03/2015 TO 31/08/2014
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-11AR0111/12/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18AR0111/12/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-20AR0111/12/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-13AR0111/12/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-14AR0111/12/09 FULL LIST
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27288aDIRECTOR APPOINTED MR RODERICK HILARY BROOKS
2009-06-08288aSECRETARY APPOINTED MR PARAG HIMATLAL GANDESHA
2008-12-22363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY PARAG GANDESHA
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR RODERICK BROOKS
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-02363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-10-31288cSECRETARY'S PARTICULARS CHANGED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 1 SOUTHAMPTON STREET LONDON WC2R 0LR
2006-12-21363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-14363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-07-19AUDAUDITOR'S RESIGNATION
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-30288aNEW SECRETARY APPOINTED
2005-06-30288bSECRETARY RESIGNED
2004-12-21363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-30363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-13363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-08-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-13363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-15288cDIRECTOR'S PARTICULARS CHANGED
2000-06-01AUDAUDITOR'S RESIGNATION
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-16363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-10-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-09288bDIRECTOR RESIGNED
1998-12-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-18363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-09-25AUDAUDITOR'S RESIGNATION
1998-06-04CERTNMCOMPANY NAME CHANGED MEZZANINE MANAGEMENT LTD CERTIFICATE ISSUED ON 05/06/98
1997-12-18363sRETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-30363sRETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-26288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-05287REGISTERED OFFICE CHANGED ON 05/09/96 FROM: MANFIELD HOUSE 376-379 STRAND LONDON WC2R 0LR
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-14363sRETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS
1994-12-18363sRETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MEZZANINE MANAGEMENT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-05-24
Appointment of Liquidators2016-05-24
Resolutions for Winding-up2016-05-24
Fines / Sanctions
No fines or sanctions have been issued against MEZZANINE MANAGEMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-05-24 Outstanding ENTERPRISE OIL LIMITED
RENT DEPOSIT DEED 1989-04-21 Outstanding COMMERCIAL UNION ASSURANCE COMPANY PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEZZANINE MANAGEMENT UK LIMITED

Intangible Assets
Patents
We have not found any records of MEZZANINE MANAGEMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEZZANINE MANAGEMENT UK LIMITED
Trademarks
We have not found any records of MEZZANINE MANAGEMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEZZANINE MANAGEMENT UK LIMITED. 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 (64209 - Activities of other holding companies not elsewhere classified) as MEZZANINE MANAGEMENT UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MEZZANINE MANAGEMENT UK LIMITED 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 TypeResolutions for Winding-up
Defending partyMEZZANINE MANAGEMENT UK LIMITEDEvent Date2016-05-18
At a General Meeting of the Members of the above-named Company, duly convened, and held on 18 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be appointed Liquidator of the Company for the purposes of the voluntary winding-up." Office Holder Details: Peter Hart (IP number 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 18 May 2016 . Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Roderick Brooks , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMEZZANINE MANAGEMENT UK LIMITEDEvent Date2016-05-18
Peter Hart of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEZZANINE MANAGEMENT UK LIMITED 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 MANAGEMENT UK LIMITED 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.
    Other companies at postcode E14