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

METROPOLITAN COLLECTION SERVICES LIMITED

EDGBASTON, BIRMINGHAM, B15,
Company Registration Number
01475006
Private Limited Company
Dissolved

Dissolved 2015-08-18

Company Overview

About Metropolitan Collection Services Ltd
METROPOLITAN COLLECTION SERVICES LIMITED was founded on 1980-01-24 and had its registered office in Edgbaston. The company was dissolved on the 2015-08-18 and is no longer trading or active.

Key Data
Company Name
METROPOLITAN COLLECTION SERVICES LIMITED
 
Legal Registered Office
EDGBASTON
BIRMINGHAM
 
Filing Information
Company Number 01475006
Date formed 1980-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-08-18
Type of accounts FULL
Last Datalog update: 2015-09-09 13:36:11
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.
Companies with same name METROPOLITAN COLLECTION SERVICES LIMITED
The following companies were found which have the same name as METROPOLITAN COLLECTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Metropolitan Collection Services Inc Maryland Unknown

Company Officers of METROPOLITAN COLLECTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SYEEDA SIDDIQUI
Company Secretary 2014-03-26
GARY DAVID JONES
Director 2008-02-18
MARK JOHN THUNDERCLIFFE
Director 2009-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE DEAN
Company Secretary 2013-07-08 2014-03-26
GAVIN PAUL HEWITT
Director 2011-08-11 2013-08-23
HOLLIE RHEANNA WOOD
Company Secretary 2010-09-24 2013-07-08
MALCOLM JAMES BROOKES
Director 2004-07-06 2011-06-09
SARAH CAROLINE MAHER
Company Secretary 2009-09-04 2010-09-24
JULIE WILLIAMS
Director 2007-07-12 2009-11-09
ROBERT HUGH MUSGROVE
Company Secretary 2006-10-20 2009-09-04
GEORGE WILLIAM BAYER
Company Secretary 2008-02-21 2008-09-12
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2008-02-21
DAVID HARRY MEAD
Director 2004-07-06 2007-06-29
PHILIP LEYLAND
Director 1993-02-01 2006-12-30
ALICE READ
Company Secretary 2005-07-21 2006-05-08
FRANCES JULIE NIVEN
Company Secretary 2004-06-11 2005-07-22
CHRISTOPHER RAYMOND KELL
Director 2002-12-30 2004-07-06
ROBERT DAVID LANE
Director 2002-12-30 2004-07-06
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-06-11
DAVID WILLIAM GILMAN
Director 1992-05-06 2003-10-31
STEPHEN ANDREW BOTTOMLEY
Director 1998-10-01 2002-12-30
GRAHAM EDWARD PICKEN
Director 1992-05-06 2002-12-30
ROBERT HUGH MUSGROVE
Company Secretary 2001-07-01 2002-12-19
JOHN HUME MCKENZIE
Company Secretary 1992-05-06 2001-07-01
DAVID JOHNSTONE MACKAY
Director 1997-07-01 1998-06-30
ALAN RENATUS FREDERICK HUGHES
Director 1995-03-01 1997-06-30
CHRISTINE ANNE COE
Director 1994-03-10 1997-04-01
MELVIN BERT MCPHEE
Director 1995-10-01 1996-08-09
JOHN KENNETH ADCOCK
Director 1992-05-06 1993-01-31
DAVID RONALD WEBB
Director 1992-05-06 1992-06-11

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
2015-08-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-22DS01APPLICATION FOR STRIKING-OFF
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0101/05/14 FULL LIST
2014-03-26AP03SECRETARY APPOINTED SYEEDA SIDDIQUI
2014-03-26TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HEWITT
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16RES01ADOPT ARTICLES 08/07/2013
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY HOLLIE RHEANNA WOOD
2013-07-09AP03SECRETARY APPOINTED KATHERINE DEAN
2013-05-09AR0101/05/13 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0101/05/12 FULL LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL HEWITT / 20/04/2012
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AP01DIRECTOR APPOINTED GAVIN PAUL HEWITT
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROOKES
2011-05-11AR0101/05/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BROOKES / 07/01/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BROOKES / 09/02/2011
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY SARAH MAHER
2010-10-08AP03SECRETARY APPOINTED HOLLIE RHEANNA WOOD
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0101/05/10 FULL LIST
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-12-29AD02SAIL ADDRESS CREATED
2009-12-08AP01DIRECTOR APPOINTED MARK JOHN THUNDERCLIFFE
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID JONES / 01/10/2009
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WILLIAMS
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BROOKES / 01/10/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15288aSECRETARY APPOINTED SARAH MAHER
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY ROBERT MUSGROVE
2009-05-14363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-05288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT MUSGROVE / 11/02/2009
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY GEORGE BAYER
2008-05-07363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-07288aSECRETARY APPOINTED GEORGE WILLIAM BAYER
2008-03-07288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2008-02-19288aNEW DIRECTOR APPOINTED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-06-15363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20288aNEW SECRETARY APPOINTED
2006-07-04363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-18288bSECRETARY RESIGNED
2006-01-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-07-22288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-07-08363aRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to METROPOLITAN COLLECTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METROPOLITAN COLLECTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METROPOLITAN COLLECTION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of METROPOLITAN COLLECTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METROPOLITAN COLLECTION SERVICES LIMITED
Trademarks
We have not found any records of METROPOLITAN COLLECTION SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED CHARGE INTRUM UK 2 LIMITED 1996-07-30 Outstanding
FIXED CHARGE EQUIDEBT LIMITED 1996-08-06 Outstanding

We have found 2 mortgage charges which are owed to METROPOLITAN COLLECTION SERVICES LIMITED

Income
Government Income
We have not found government income sources for METROPOLITAN COLLECTION SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as METROPOLITAN COLLECTION SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where METROPOLITAN COLLECTION SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METROPOLITAN COLLECTION SERVICES 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 METROPOLITAN COLLECTION SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1