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

METIER PROPERTY HOLDINGS LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
02150640
Private Limited Company
Liquidation

Company Overview

About Metier Property Holdings Ltd
METIER PROPERTY HOLDINGS LIMITED was founded on 1987-07-28 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Metier Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
METIER PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in SK9
 
Filing Information
Company Number 02150640
Company ID Number 02150640
Date formed 1987-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB480206568  
Last Datalog update: 2021-03-05 07:22:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METIER PROPERTY HOLDINGS LIMITED
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 METIER PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as METIER PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METIER PROPERTY HOLDINGS LIMITED Unknown

Company Officers of METIER PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY RICHARDSON
Director 1991-05-03
GRAHAM RICHARDSON
Director 1991-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD COOPER
Company Secretary 1991-07-11 2018-02-01
ANDREW MAXWELL HINE
Director 2001-08-13 2018-01-01
AIDAN PATRICK MURPHY
Director 2001-08-13 2008-05-30
DAVID READ BROOKS
Director 1991-05-03 1995-03-31
ZITA BIRUTE DRIAUNEVICIUS
Company Secretary 1991-05-03 1991-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM RICHARDSON METIER MANAGEMENT LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
GRAHAM RICHARDSON FRESHFIELDS (CARNABY) MANAGEMENT LIMITED Director 2014-03-06 CURRENT 2000-10-19 Active
GRAHAM RICHARDSON ARBOR LIVING (BURTON WATERS) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
GRAHAM RICHARDSON ARBOR LIVING (LYMM) LIMITED Director 2013-08-30 CURRENT 2013-08-05 Active
GRAHAM RICHARDSON MY PLAYLIST LIMITED Director 2007-12-17 CURRENT 2007-05-30 Active
GRAHAM RICHARDSON GEORGE LB LIMITED Director 2006-10-19 CURRENT 2006-10-10 Active
GRAHAM RICHARDSON THREADMET PROPERTIES LIMITED Director 2006-10-19 CURRENT 2006-10-10 Active
GRAHAM RICHARDSON CHATHAM ESTATES LIMITED Director 2005-02-02 CURRENT 2005-02-02 Active
GRAHAM RICHARDSON METIS MANAGEMENT (SHEFFIELD) LIMITED Director 2004-02-23 CURRENT 2004-01-13 Active - Proposal to Strike off
GRAHAM RICHARDSON METIS APARTMENTS LIMITED Director 2004-02-05 CURRENT 2003-12-05 Active - Proposal to Strike off
GRAHAM RICHARDSON HALLCO 894 MANAGEMENT CO LIMITED Director 2004-01-14 CURRENT 2003-09-22 Active
GRAHAM RICHARDSON HALLCO 894 LIMITED Director 2003-08-13 CURRENT 2003-05-30 Dissolved 2016-02-09
GRAHAM RICHARDSON METIER DEVELOPMENTS LIMITED Director 1991-05-02 CURRENT 1988-10-19 Active - Proposal to Strike off

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
2024-01-31Liquidation. Change of membership of creditors/liquidation committee
2023-04-25Voluntary liquidation Statement of receipts and payments to 2023-02-17
2018-08-26AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2018-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-04-03AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-03-07AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-03-07AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-02-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN COOPER
2018-01-19AM05NOTICE OF EXTENSION OF TIME TO SEEK APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-01-19AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HINE
2017-11-28AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-11-06AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021506400033
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2017 FROM CLIFTON SQUARE ALDERLEY EDGE CHESHIRE SK9 7NW
2017-09-11AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00013092
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 75000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021506400031
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 75000
2016-06-22AR0103/05/16 FULL LIST
2016-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 75000
2015-06-19AR0103/05/15 FULL LIST
2015-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 75000
2014-06-06AR0103/05/14 FULL LIST
2013-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021506400030
2013-05-29AR0103/05/13 FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-14AR0103/05/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-06AR0103/05/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-17AR0103/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY RICHARDSON / 03/05/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-15AUDAUDITOR'S RESIGNATION
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-06-12363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR AIDAN MURPHY
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-07-15363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-22RES13RE GUARANTEE EXECUTED 04/11/05
2005-07-01363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: THE COURTYARD 69 ASHFIELD ROAD ALTRINCHAM CHESHIRE WA15 9QN
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-04363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: COLCHESTER HOUSE 38-40 PETER STREET MANCHESTER LANCASHIRE M2 5GP
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-24395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2002-06-10363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08395PARTICULARS OF MORTGAGE/CHARGE
2001-11-07288aNEW DIRECTOR APPOINTED
2001-11-07288aNEW DIRECTOR APPOINTED
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-04363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-02-26395PARTICULARS OF MORTGAGE/CHARGE
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04395PARTICULARS OF MORTGAGE/CHARGE
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-09363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-04-15287REGISTERED OFFICE CHANGED ON 15/04/00 FROM: ST.PETERS COURT 8 TRUMPET STREET MANCHESTER M1 5LW
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to METIER PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-02-26
Appointmen2017-09-01
Petitions 2017-07-26
Dismissal of Winding Up Petition2014-07-02
Petitions to Wind Up (Companies)2014-06-11
Fines / Sanctions
No fines or sanctions have been issued against METIER PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-11 Outstanding MUTLEY PROPERTIES LIMITED
MORTGAGE 2008-10-15 Satisfied THREADEX PROPERTY HOLDINGS LIMITED
ASSIGNMENT OF KEYMAN LIFE POLICY 2007-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUBORDINATION AGREEMENT 2006-11-07 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) (THE AGENT)
GUARANTEE 2006-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON SHARES 2005-01-06 Outstanding ANGLO IRISH ASSET FINANCE PLC
LEGAL MORTGAGE 2002-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-02-13 Satisfied BANK OF WALES
LEGAL MORTGAGE 2001-02-13 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 2000-08-01 Satisfied HSBC BANK PLC
DEBENTURE 1999-05-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-11-28 Outstanding THREADEX DEVELOPMENTS LIMITED
LEGAL CHARGE 1993-08-04 Satisfied DUNSTON HALL ENTERPRISES LIMITED
LEGAL CHARGE 1992-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31

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 METIER PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of METIER PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names

METIER PROPERTY HOLDINGS LIMITED owns 1 domain names.

metier-group.co.uk  

Trademarks
We have not found any records of METIER PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METIER PROPERTY HOLDINGS 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 (68100 - Buying and selling of own real estate) as METIER PROPERTY HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where METIER PROPERTY HOLDINGS 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 TypeAppointmen
Defending partyMETIER PROPERTY HOLDINGS LIMITEDEvent Date2021-02-26
Name of Company: METIER PROPERTY HOLDINGS LIMITED Company Number: 02150640 Nature of Business: Buying and selling of own real estate Registered office: Riverside House, Irwell Street, Manchester M3 5E…
 
Initiating party Event TypeAppointment of Administrators
Defending partyMETIER PROPERTY HOLDINGS LIMITEDEvent Date2017-08-25
In the High Court of Justice, Chancery Division Manchester District Registry Names and Address of Administrators: Julien Irving (IP No. 13092 ) and John Titley (IP No. 8617 ) both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ : Further details contact: The Joint Administrators, Tel: 0161 831 9999 , Email: recovery@leonardcurtis.co.uk . Alternative contact: Robert Barker. Ag LF51917
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMETIER PROPERTY HOLDINGS LIMITEDEvent Date2017-06-21
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyMETIER PROPERTY HOLDINGS LIMITEDEvent Date2014-05-08
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3377 A Petition to wind up the above-named Company, Registration Number 02150640, of Cllifton Square, Alderley Edge, Cheshire, SK9 7NW, presented on 8 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 June 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 June 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyMETIER PROPERTY HOLDINGS LIMITEDEvent Date2014-05-08
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3377 A Petition to wind up the above-named Company, Registration Number 02150640 of Cllifton Square, Alderley Edge, Cheshire, SK9 7NW, presented on 8 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 11 June 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 June 2014 . The Petition was dismissed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METIER PROPERTY HOLDINGS 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 METIER PROPERTY HOLDINGS 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.