Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METRO NOMINEES (CLAPHAM) LIMITED
Company Information for

METRO NOMINEES (CLAPHAM) LIMITED

PEARL ASSURANCE HOUSE 319, BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
04139144
Private Limited Company
Liquidation

Company Overview

About Metro Nominees (clapham) Ltd
METRO NOMINEES (CLAPHAM) LIMITED was founded on 2001-01-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Metro Nominees (clapham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
METRO NOMINEES (CLAPHAM) LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE 319
BALLARDS LANE
LONDON
N12 8LY
Other companies in WC2N
 
Previous Names
DELANCEY CLAPHAM UK LIMITED17/06/2004
Filing Information
Company Number 04139144
Company ID Number 04139144
Date formed 2001-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-28 10:51:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRO NOMINEES (CLAPHAM) 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 NOMINEES (CLAPHAM) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY HADEN SCOTT
Director 2004-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JONATHAN GOSWELL
Director 2006-11-16 2017-07-22
LS COMPANY SECRETARIES LIMITED
Company Secretary 2011-11-18 2017-04-13
AILISH MARTINA CHRISTIAN-WEST
Director 2009-06-19 2017-04-13
DESPINA DON-WAUCHOPE
Director 2014-03-14 2017-04-13
SCOTT CAMERON PARSONS
Director 2014-01-10 2017-04-13
ASHLEY PETER BLAKE
Director 2009-03-04 2014-03-14
RICHARD JOHN AKERS
Director 2006-11-17 2014-01-10
ADRIAN MICHAEL DE SOUZA
Company Secretary 2011-04-30 2011-11-18
PETER MAXWELL DUDGEON
Company Secretary 2004-06-08 2011-04-30
HERBERT WILLIAM MARTIN
Director 2008-10-10 2009-06-19
MARK ARTHUR ASHTON
Director 2006-02-10 2008-12-31
ROBERT HENRY DE BARR
Director 2006-11-16 2008-10-10
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Director 2004-07-23 2006-11-16
STEPHEN SUI SANG LEUNG
Director 2005-12-09 2006-11-01
ANNA LOUISE LANCASTER
Director 2004-09-09 2006-02-10
SCOTT CAMERON PARSONS
Director 2004-06-08 2005-12-09
PORTMAN ADMINISTRATION 1 LIMITED
Company Secretary 2003-09-23 2004-06-08
PORTMAN ADMINISTRATION 1 LIMITED
Director 2003-12-05 2004-06-08
PORTMAN ADMINISTRATION 2 LIMITED
Director 2003-12-05 2004-06-08
PAUL JONATHAN GOSWELL
Director 2001-01-11 2003-12-31
TIMOTHY HADEN SCOTT
Director 2001-08-06 2003-12-31
JAMES WILLIAM JEREMY RITBLAT
Director 2001-01-11 2003-12-31
COLIN BARRY WAGMAN
Director 2001-01-11 2003-12-31
ANDREW GRAHAM MOSS
Company Secretary 2001-01-11 2003-09-23
GRAHAM ANTHONY JOHNATHAN EMMETT
Director 2001-01-11 2003-07-28
ANDREW GRAHAM MOSS
Director 2001-01-11 2001-06-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-11 2001-01-11
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-11 2001-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY HADEN SCOTT DV3 ADMINISTRATION UK 1 LIMITED Director 2006-04-06 CURRENT 2004-02-03 Dissolved 2017-04-25
TIMOTHY HADEN SCOTT DV3 ADMINISTRATION UK 2 LIMITED Director 2006-04-06 CURRENT 2004-03-11 Dissolved 2017-04-25
TIMOTHY HADEN SCOTT METRO SHOPPING FUND MANAGEMENT LIMITED Director 2004-10-25 CURRENT 2004-03-31 Active - Proposal to Strike off
TIMOTHY HADEN SCOTT METRO NOMINEES (ISLINGTON NO.1) LIMITED Director 2004-06-08 CURRENT 1999-01-28 Liquidation
TIMOTHY HADEN SCOTT METRO NOMINEES (ISLINGTON NO.2) LIMITED Director 2004-06-08 CURRENT 2001-01-11 Liquidation
TIMOTHY HADEN SCOTT DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
TIMOTHY HADEN SCOTT DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED Director 2003-06-05 CURRENT 2002-08-22 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
2022-12-26Final Gazette dissolved via compulsory strike-off
2022-12-26GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-26Voluntary liquidation. Notice of members return of final meeting
2022-09-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-16
2021-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-16
2021-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/21 FROM 1st Floor 26-28 Bedford Row London WC1R 4HE
2021-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/21 FROM 1st Floor 26-28 Bedford Row London WC1R 4HE
2020-11-11LRESSPResolutions passed:
  • Special resolution to wind up on 2017-08-17
  • Special resolution to wind up on 2017-08-17
2020-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-16
2018-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-16
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 6th Floor, Lansdowne House Berkeley Square London W1J 6ER England
2017-09-06LIQ01Voluntary liquidation declaration of solvency
2017-09-06600Appointment of a voluntary liquidator
2017-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2017-08-17
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041391440008
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN GOSWELL
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM 100 Victoria Street London SW1E 5JL United Kingdom
2017-05-19TM02Termination of appointment of Ls Company Secretaries Limited on 2017-04-13
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AILISH CHRISTIAN-WEST
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AILISH CHRISTIAN-WEST
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DESPINA DON-WAUCHOPE
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DESPINA DON-WAUCHOPE
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PARSONS
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PARSONS
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 250002
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 250002
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AILISH MARTINA CHRISTIAN WEST / 12/01/2017
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AILISH MARTINA CHRISTIAN WEST / 12/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DESPINA DON-WAUCHOPE / 11/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DESPINA DON-WAUCHOPE / 11/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMERON PARSONS / 10/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMERON PARSONS / 10/01/2017
2017-01-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017
2017-01-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 250002
2016-01-27AR0101/01/16 ANNUAL RETURN FULL LIST
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-11CH01Director's details changed for Ailish Martina Christian West on 2015-06-01
2015-02-19CH01Director's details changed for Ailish Martina Christian on 2014-10-24
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 250002
2015-01-28AR0101/01/15 FULL LIST
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041391440008
2014-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-26AP01DIRECTOR APPOINTED MRS DESPINA DON-WAUCHOPE
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY BLAKE
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AKERS
2014-01-31AP01DIRECTOR APPOINTED MR SCOTT CAMERON PARSONS
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 250002
2014-01-24AR0101/01/14 FULL LIST
2013-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-30AR0101/01/13 FULL LIST
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AILISH MARTINA CHRISTIAN / 15/06/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PETER BLAKE / 30/03/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AKERS / 30/03/2012
2012-02-06AR0111/01/12 FULL LIST
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-23RES01ADOPT ARTICLES 08/12/2011
2011-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-23SH0108/12/11 STATEMENT OF CAPITAL GBP 250002.00
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-23AP04CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN DE SOUZA
2011-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-27AP03SECRETARY APPOINTED ADRIAN MICHAEL DE SOUZA
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON
2011-02-22AR0111/01/11 FULL LIST
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-03MISCAMENDING 288A TO CORRECT SURNAME.
2010-01-25AR0111/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HADEN SCOTT / 10/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AILISH MARTINA CHRISTAIN / 10/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN GOSWELL / 10/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PETER BLAKE / 10/01/2010
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-08288aDIRECTOR APPOINTED AILISH MARTINA CHRISTAIN
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR HERBERT MARTIN
2009-03-17288aDIRECTOR APPOINTED ASHLEY PETER BLAKE
2009-02-12363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR MARK ASHTON
2008-10-21288aDIRECTOR APPOINTED HERBERT WILLIAM MARTIN
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DE BARR
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-29363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-29363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2006-01-13363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
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 NOMINEES (CLAPHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-25
Fines / Sanctions
No fines or sanctions have been issued against METRO NOMINEES (CLAPHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-24 Satisfied DEUTSCHE PFANDBRIEFBANK AG, LONDON BRANCH (THE SECURITY AGENT)
SECURITY AGREEMENT 2011-12-14 Satisfied DEUTSCHE PFANDBRIEFBANK AG, LONDON BRANCH (THE SECURITY AGENT) AS AGENT AND TRUSTEES FOR THE FINANCE PARTIES
DEBENTURE 2011-10-19 Satisfied LAND SECURITIES PROPERTY HOLDINGS LIMITED
DEBENTURE 2006-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-07-09 Satisfied BRADFORD & BINGLEY PLC
DEBENTURE 2004-06-02 Satisfied BRADFORD & BINGLEY PLC (SECURITY TRUSTEE)
A SIDE LETTER (RELATING TO A DEBENTURE DATED 26 FEBRUARY 2001) 2002-04-12 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT
DEBENTURE 2001-02-26 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT,LONDON BRANCH
Intangible Assets
Patents
We have not found any records of METRO NOMINEES (CLAPHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METRO NOMINEES (CLAPHAM) LIMITED
Trademarks
We have not found any records of METRO NOMINEES (CLAPHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METRO NOMINEES (CLAPHAM) 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 (41100 - Development of building projects) as METRO NOMINEES (CLAPHAM) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where METRO NOMINEES (CLAPHAM) 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 Type
Defending partyMETRO NOMINEES (CLAPHAM) LIMITEDEvent Date2017-08-23
Pursuant to Section 283 of the Companies Act 2006 , the following written resolutions were passed on 17 August 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound-up voluntarily and that Asher Miller (IP No. 9251 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator of the Companies for the purpose of such windings-up. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900 . Ag LF51532
 
Initiating party Event Type
Defending partyMETRO NOMINEES (CLAPHAM) LIMITEDEvent Date2017-08-17
I, Asher Miller (IP No. 9251 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Companies on 17 August 2017 by a resolution of the Companies. Notice is hereby given that the Creditors of the above-named Companies are required on or before 22 September 2017 to send in their names and addresses with particulars of their debts or claims, to the Liquidator at David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 7400 7900 . Ag LF51532
 
Initiating party Event Type
Defending partyMETRO NOMINEES (CLAPHAM) LIMITEDEvent Date2017-08-17
Asher Miller (IP No. 9251 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : Ag LF51532
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METRO NOMINEES (CLAPHAM) 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 NOMINEES (CLAPHAM) 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.