Company Information for METRO (UPPERTHORPE) LIMITED
19 HIGH STREET, HARBORNE, BIRMINGHAM, B17 9NT,
|
Company Registration Number
03708258
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
METRO (UPPERTHORPE) LIMITED | ||
Legal Registered Office | ||
19 HIGH STREET HARBORNE BIRMINGHAM B17 9NT Other companies in B17 | ||
Previous Names | ||
|
Company Number | 03708258 | |
---|---|---|
Company ID Number | 03708258 | |
Date formed | 1999-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-10-06 22:06:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD JOSEPH MCCORMACK |
Company Secretary | ||
ALISTAIR CAMPBELL BLACKLAWS |
Director | ||
GERARD JOSEPH MCCORMACK |
Director | ||
ASHLEY MICHAEL SEYMOUR |
Company Secretary | ||
GABRIELLE MARILYN SEYMOUR |
Company Secretary | ||
LAWRENCE GRAHAM GUNSTONE ALLEN |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METEOR WEST DEVELOPMENTS LIMITED | Director | 2015-10-01 | CURRENT | 2014-03-07 | Active | |
METEOR CHAPEL DEVELOPMENTS LIMITED | Director | 2015-10-01 | CURRENT | 2014-05-01 | Active | |
METRO (BIRMINGHAM) LIMITED | Director | 2015-07-22 | CURRENT | 2015-07-22 | Active | |
WISHAW FINANCE LIMITED | Director | 2015-04-21 | CURRENT | 2015-02-02 | Active | |
MATRIX MEDICAL KIBWORTH LIMITED | Director | 2014-12-04 | CURRENT | 2014-12-04 | Liquidation | |
BMC PROPERTY LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Liquidation | |
MATRIX MEDICAL KIDDERMINSTER LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Liquidation | |
MATRIX MEDICAL PROPERTY INVESTMENTS LTD | Director | 2014-11-10 | CURRENT | 2014-11-10 | Liquidation | |
METRO (RS) LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
METRO REAL ESTATE LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active - Proposal to Strike off | |
METRO (HARBORNE) LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active | |
MATRIX HARBORNE INVESTMENTS LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
METRO (DRONFIELD) LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
MATRIX REALTY LIMITED | Director | 2008-04-09 | CURRENT | 2008-04-09 | Active - Proposal to Strike off | |
METRO REALTY RESIDENTIAL LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-26 | Active | |
TANSOO PRODUCTIONS LIMITED | Director | 2005-03-01 | CURRENT | 2005-03-01 | Dissolved 2014-07-15 | |
METRO REALTY DEVELOPMENTS LIMITED | Director | 1999-02-05 | CURRENT | 1999-02-05 | Active - Proposal to Strike off | |
MATRIX MEDICAL (MIDLANDS) LIMITED | Director | 1999-02-04 | CURRENT | 1999-02-04 | Active - Proposal to Strike off | |
METRO (DCH) LIMITED | Director | 1998-12-14 | CURRENT | 1998-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2017-03-28 GBP 100 | |
RES01 | ADOPT ARTICLES 14/03/17 | |
CC04 | Statement of company's objects | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 09/02/17 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MCCORMACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BLACKLAWS | |
TM02 | Termination of appointment of Gerard Joseph Mccormack on 2014-12-15 | |
RES15 | CHANGE OF NAME 18/02/2015 | |
CERTNM | Company name changed matrix (rs) LIMITED\certificate issued on 19/02/15 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/15 FROM 4 Albany Road Birmingham B17 9JX | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037082580005 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ASHLEY SEYMOUR | |
AP03 | Appointment of Mr Gerard Joseph Mccormack as company secretary | |
AP01 | DIRECTOR APPOINTED MR GERARD JOSEPH MCCORMACK | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR CAMPBELL BLACKLAWS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AR01 | 04/02/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM HARBORNE HOUSE 70 HIGH STREET HARBORNE BIRMINGHAM B17 9NJ | |
AR01 | 04/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SEYMOUR / 23/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ASHLEY MICHAEL SEYMOUR / 23/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 13-17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: CATHEDRAL CHAMBERS 18/24 CAMPO LANE SHEFFIELD S1 2EF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
RES13 | FINAN ASSIST 04/04/02 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
CERTNM | COMPANY NAME CHANGED BENCHMARK (RS) LIMITED CERTIFICATE ISSUED ON 27/06/00 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 23/12/99--------- £ SI 98@1 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
SECOND LEGAL CHARGE | Satisfied | GABRIELLE MARILYN SEYMOUR | |
ASSIGNMENT BY WAY OF CHARGE | Outstanding | THE GENERAL PRACTICE FINANCE CORPORATION LIMITED | |
LEGAL CHARGE | Outstanding | THE GENERAL PRACTICE FINANCE CORPORATION LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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 METRO (UPPERTHORPE) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
PROPERTY DEVELOPERS |
Sheffield City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |