Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METRO (UPPERTHORPE) LIMITED
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 Overview

About Metro (upperthorpe) Ltd
METRO (UPPERTHORPE) LIMITED was founded on 1999-02-04 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Metro (upperthorpe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METRO (UPPERTHORPE) LIMITED
 
Legal Registered Office
19 HIGH STREET
HARBORNE
BIRMINGHAM
B17 9NT
Other companies in B17
 
Previous Names
MATRIX (RS) LIMITED19/02/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRO (UPPERTHORPE) 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.

Company Officers of METRO (UPPERTHORPE) LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND SEYMOUR
Director 1999-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD JOSEPH MCCORMACK
Company Secretary 2013-11-27 2014-12-15
ALISTAIR CAMPBELL BLACKLAWS
Director 2013-11-27 2014-12-15
GERARD JOSEPH MCCORMACK
Director 2013-11-27 2014-12-15
ASHLEY MICHAEL SEYMOUR
Company Secretary 2000-02-04 2013-11-27
GABRIELLE MARILYN SEYMOUR
Company Secretary 1999-02-04 2001-12-11
LAWRENCE GRAHAM GUNSTONE ALLEN
Company Secretary 1999-12-22 2000-02-04
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-02-04 1999-02-04
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-02-04 1999-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND SEYMOUR METEOR WEST DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 2014-03-07 Active
RAYMOND SEYMOUR METEOR CHAPEL DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 2014-05-01 Active
RAYMOND SEYMOUR METRO (BIRMINGHAM) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
RAYMOND SEYMOUR WISHAW FINANCE LIMITED Director 2015-04-21 CURRENT 2015-02-02 Active
RAYMOND SEYMOUR MATRIX MEDICAL KIBWORTH LIMITED Director 2014-12-04 CURRENT 2014-12-04 Liquidation
RAYMOND SEYMOUR BMC PROPERTY LIMITED Director 2014-11-28 CURRENT 2014-11-28 Liquidation
RAYMOND SEYMOUR MATRIX MEDICAL KIDDERMINSTER LIMITED Director 2014-11-21 CURRENT 2014-11-21 Liquidation
RAYMOND SEYMOUR MATRIX MEDICAL PROPERTY INVESTMENTS LTD Director 2014-11-10 CURRENT 2014-11-10 Liquidation
RAYMOND SEYMOUR METRO (RS) LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
RAYMOND SEYMOUR METRO REAL ESTATE LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
RAYMOND SEYMOUR METRO (HARBORNE) LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
RAYMOND SEYMOUR MATRIX HARBORNE INVESTMENTS LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
RAYMOND SEYMOUR METRO (DRONFIELD) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
RAYMOND SEYMOUR MATRIX REALTY LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active - Proposal to Strike off
RAYMOND SEYMOUR METRO REALTY RESIDENTIAL LIMITED Director 2007-04-26 CURRENT 2007-04-26 Active
RAYMOND SEYMOUR TANSOO PRODUCTIONS LIMITED Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2014-07-15
RAYMOND SEYMOUR METRO REALTY DEVELOPMENTS LIMITED Director 1999-02-05 CURRENT 1999-02-05 Active - Proposal to Strike off
RAYMOND SEYMOUR MATRIX MEDICAL (MIDLANDS) LIMITED Director 1999-02-04 CURRENT 1999-02-04 Active - Proposal to Strike off
RAYMOND SEYMOUR METRO (DCH) LIMITED Director 1998-12-14 CURRENT 1998-11-23 Active

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
2021-09-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-07DS01Application to strike the company off the register
2021-09-07DS01Application to strike the company off the register
2021-08-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-07-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-10-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-11-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-10-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28SH19Statement of capital on 2017-03-28 GBP 100
2017-03-14RES01ADOPT ARTICLES 14/03/17
2017-03-02CC04Statement of company's objects
2017-02-21SH20Statement by Directors
2017-02-21CAP-SSSolvency Statement dated 09/02/17
2017-02-21RES13Resolutions passed:
  • Reduce share prem a/c 09/02/2017
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCCORMACK
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BLACKLAWS
2015-02-24TM02Termination of appointment of Gerard Joseph Mccormack on 2014-12-15
2015-02-19RES15CHANGE OF NAME 18/02/2015
2015-02-19CERTNMCompany name changed matrix (rs) LIMITED\certificate issued on 19/02/15
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 4 Albany Road Birmingham B17 9JX
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0104/02/14 ANNUAL RETURN FULL LIST
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037082580005
2013-11-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY ASHLEY SEYMOUR
2013-11-27AP03Appointment of Mr Gerard Joseph Mccormack as company secretary
2013-11-27AP01DIRECTOR APPOINTED MR GERARD JOSEPH MCCORMACK
2013-11-27AP01DIRECTOR APPOINTED MR ALISTAIR CAMPBELL BLACKLAWS
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-01AR0104/02/13 FULL LIST
2012-11-19AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-09AR0104/02/12 FULL LIST
2011-11-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM HARBORNE HOUSE 70 HIGH STREET HARBORNE BIRMINGHAM B17 9NJ
2011-02-15AR0104/02/11 FULL LIST
2011-01-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-24AR0104/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SEYMOUR / 23/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / ASHLEY MICHAEL SEYMOUR / 23/02/2010
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 13-17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE
2009-04-02363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: CATHEDRAL CHAMBERS 18/24 CAMPO LANE SHEFFIELD S1 2EF
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-19363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-21363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-21363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-13363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-10-14288cDIRECTOR'S PARTICULARS CHANGED
2003-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-21363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-04-23RES13FINAN ASSIST 04/04/02
2002-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-12-18288bSECRETARY RESIGNED
2001-12-13288cDIRECTOR'S PARTICULARS CHANGED
2001-05-31AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-03-07363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-12-21225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/04/00
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-26CERTNMCOMPANY NAME CHANGED BENCHMARK (RS) LIMITED CERTIFICATE ISSUED ON 27/06/00
2000-05-17SASHARES AGREEMENT OTC
2000-05-1788(2)RAD 23/12/99--------- £ SI 98@1
2000-03-24288aNEW SECRETARY APPOINTED
2000-03-09363(288)SECRETARY RESIGNED
2000-03-09363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
2000-01-08400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2000-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-04395PARTICULARS OF MORTGAGE/CHARGE
2000-01-04395PARTICULARS OF MORTGAGE/CHARGE
1999-12-30288aNEW SECRETARY APPOINTED
1999-02-19288bSECRETARY RESIGNED
1999-02-19287REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1999-02-19288aNEW SECRETARY APPOINTED
1999-02-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to METRO (UPPERTHORPE) 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 METRO (UPPERTHORPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
SECOND LEGAL CHARGE 2002-04-04 Satisfied GABRIELLE MARILYN SEYMOUR
ASSIGNMENT BY WAY OF CHARGE 2000-01-04 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 2000-01-04 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
LEGAL CHARGE 1998-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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

Intangible Assets
Patents
We have not found any records of METRO (UPPERTHORPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METRO (UPPERTHORPE) LIMITED
Trademarks
We have not found any records of METRO (UPPERTHORPE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with METRO (UPPERTHORPE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-05-08 GBP £2,700 PROPERTY DEVELOPERS
Sheffield City Council 2014-01-28 GBP £2,700

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.

Outgoings
Business Rates/Property Tax
No properties were found where METRO (UPPERTHORPE) 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 METRO (UPPERTHORPE) 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 METRO (UPPERTHORPE) 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.