Company NameHutton Collins Mezzanine Gp Limited.
Company StatusDissolved
Company Number04267674
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameAlnery No. 2228 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(7 months after company formation)
Appointment Duration18 years, 7 months (closed 06 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30-35 Pall Mall
London
SW1Y 5LP
Director NameMr Matthew Howard Collins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(7 months, 1 week after company formation)
Appointment Duration18 years, 6 months (closed 06 October 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address30-35 Pall Mall
London
SW1Y 5LP
Secretary NameMatthew Howard Collins
NationalityBritish
StatusResigned
Appointed08 March 2002(7 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 May 2002)
RoleBanker
Correspondence Address24 Lytton Grove
London
SW15 2HB
Secretary NameMr Dominic James Barbour
NationalityBritish
StatusResigned
Appointed21 May 2002(9 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30-35 Pall Mall
London
SW1Y 5LP
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitehuttoncollins.com
Telephone07 917834377
Telephone regionMobile

Location

Registered Address30-35 Pall Mall
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Hutton Collins & Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£376,172
Net Worth-£41,613
Cash£928
Current Liabilities£66,034

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 March 2005Delivered on: 20 April 2005
Persons entitled: Investec Bank (UK) Limited

Classification: An assignment of limited partnership agreement
Secured details: All monies due or to become due from the borrower the general partner and the assignors to the security trustee or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee assigns all right and interest in the assigned property being distributable funds and partnership distributions,. See the mortgage charge document for full details.
Outstanding
31 March 2005Delivered on: 13 April 2005
Persons entitled: Investec Bank (UK) Limited

Classification: A mortgage over shares
Secured details: All monies due or to become due from the company and or the borrower to the chargee for itself and as security trustee for and on behalf of the lenders or any other finance party under the terms of the aforementioned instrument creating or evidencing the chargeand the general partner (as defined) in repect of the obligations of the borrower (as defined) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all its rights title and interest in and to the original shares being: 7 £1 "b" ordinary shares and 3 £1 "a" ordinary shares of the general partner; and the shares as defined (other than the original shares); and all derivative assets being all dividends interest and other moneys paid or payable on the shares and all rights accruing. See the mortgage charge document for full details.
Outstanding
20 July 2004Delivered on: 10 August 2004
Persons entitled: Hutton Collins and Company Limited as Security for Itself and the Other Secured Parties

Classification: Charge over loan agreement
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest the loan agreement, all loans outstanding under the loan agreement, all security and guarantees, all of the proceeds of the loan agreement. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
3 April 2020Application to strike the company off the register (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Dominic James Barbour as a secretary on 22 March 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
11 May 2016Registered office address changed from 50 Pall Mall London SW1Y 5JH to 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 50 Pall Mall London SW1Y 5JH to 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page)
2 December 2015Full accounts made up to 31 March 2015 (12 pages)
2 December 2015Full accounts made up to 31 March 2015 (12 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
29 July 2014Secretary's details changed for Dominic James Barbour on 1 January 2014 (1 page)
29 July 2014Director's details changed for Mr Matthew Howard Collins on 1 January 2014 (2 pages)
29 July 2014Secretary's details changed for Dominic James Barbour on 1 January 2014 (1 page)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Director's details changed for Mr Graham Stuart Hutton on 1 January 2014 (2 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Director's details changed for Mr Graham Stuart Hutton on 1 January 2014 (2 pages)
29 July 2014Secretary's details changed for Dominic James Barbour on 1 January 2014 (1 page)
29 July 2014Director's details changed for Mr Matthew Howard Collins on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Mr Matthew Howard Collins on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Mr Graham Stuart Hutton on 1 January 2014 (2 pages)
2 December 2013Full accounts made up to 31 March 2013 (12 pages)
2 December 2013Full accounts made up to 31 March 2013 (12 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
29 January 2013Full accounts made up to 31 March 2012 (13 pages)
29 January 2013Full accounts made up to 31 March 2012 (13 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
19 October 2011Full accounts made up to 31 March 2011 (13 pages)
19 October 2011Full accounts made up to 31 March 2011 (13 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages)
1 August 2011Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages)
4 November 2010Full accounts made up to 31 March 2010 (12 pages)
4 November 2010Full accounts made up to 31 March 2010 (12 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
5 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
5 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
20 May 2009Full accounts made up to 31 December 2008 (12 pages)
20 May 2009Full accounts made up to 31 December 2008 (12 pages)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
10 August 2007Full accounts made up to 31 December 2006 (12 pages)
10 August 2007Full accounts made up to 31 December 2006 (12 pages)
27 July 2007Return made up to 26/07/07; full list of members (2 pages)
27 July 2007Return made up to 26/07/07; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
14 November 2006Registered office changed on 14/11/06 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
2 August 2006Return made up to 26/07/06; full list of members (2 pages)
2 August 2006Return made up to 26/07/06; full list of members (2 pages)
5 August 2005Return made up to 26/07/05; full list of members (2 pages)
5 August 2005Return made up to 26/07/05; full list of members (2 pages)
3 August 2005Full accounts made up to 31 December 2004 (13 pages)
3 August 2005Full accounts made up to 31 December 2004 (13 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
20 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Particulars of mortgage/charge (7 pages)
21 September 2004Full accounts made up to 31 December 2003 (12 pages)
21 September 2004Full accounts made up to 31 December 2003 (12 pages)
16 August 2004Return made up to 26/07/04; full list of members (7 pages)
16 August 2004Return made up to 26/07/04; full list of members (7 pages)
10 August 2004Particulars of mortgage/charge (7 pages)
10 August 2004Particulars of mortgage/charge (7 pages)
13 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
2 August 2002Return made up to 26/07/02; full list of members (7 pages)
2 August 2002Return made up to 26/07/02; full list of members (7 pages)
25 July 2002Registered office changed on 25/07/02 from: portland house stag place london SW1E 5RS (1 page)
25 July 2002Registered office changed on 25/07/02 from: portland house stag place london SW1E 5RS (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned;director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned;director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Memorandum and Articles of Association (11 pages)
26 March 2002Registered office changed on 26/03/02 from: 9 cheapside london EC2V 6AD (1 page)
26 March 2002Memorandum and Articles of Association (11 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 9 cheapside london EC2V 6AD (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
14 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
14 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
12 March 2002Company name changed alnery no. 2228 LIMITED\certificate issued on 12/03/02 (3 pages)
12 March 2002Company name changed alnery no. 2228 LIMITED\certificate issued on 12/03/02 (3 pages)
9 August 2001Incorporation (17 pages)
9 August 2001Incorporation (17 pages)