Liquidation
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 Name | ||
---|---|---|
METRO NOMINEES (CLAPHAM) LIMITED | ||
Legal Registered Office | ||
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in WC2N | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
TIMOTHY HADEN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JONATHAN GOSWELL |
Director | ||
LS COMPANY SECRETARIES LIMITED |
Company Secretary | ||
AILISH MARTINA CHRISTIAN-WEST |
Director | ||
DESPINA DON-WAUCHOPE |
Director | ||
SCOTT CAMERON PARSONS |
Director | ||
ASHLEY PETER BLAKE |
Director | ||
RICHARD JOHN AKERS |
Director | ||
ADRIAN MICHAEL DE SOUZA |
Company Secretary | ||
PETER MAXWELL DUDGEON |
Company Secretary | ||
HERBERT WILLIAM MARTIN |
Director | ||
MARK ARTHUR ASHTON |
Director | ||
ROBERT HENRY DE BARR |
Director | ||
LAND SECURITIES MANAGEMENT SERVICES LIMITED |
Director | ||
STEPHEN SUI SANG LEUNG |
Director | ||
ANNA LOUISE LANCASTER |
Director | ||
SCOTT CAMERON PARSONS |
Director | ||
PORTMAN ADMINISTRATION 1 LIMITED |
Company Secretary | ||
PORTMAN ADMINISTRATION 1 LIMITED |
Director | ||
PORTMAN ADMINISTRATION 2 LIMITED |
Director | ||
PAUL JONATHAN GOSWELL |
Director | ||
TIMOTHY HADEN SCOTT |
Director | ||
JAMES WILLIAM JEREMY RITBLAT |
Director | ||
COLIN BARRY WAGMAN |
Director | ||
ANDREW GRAHAM MOSS |
Company Secretary | ||
GRAHAM ANTHONY JOHNATHAN EMMETT |
Director | ||
ANDREW GRAHAM MOSS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DV3 ADMINISTRATION UK 1 LIMITED | Director | 2006-04-06 | CURRENT | 2004-02-03 | Dissolved 2017-04-25 | |
DV3 ADMINISTRATION UK 2 LIMITED | Director | 2006-04-06 | CURRENT | 2004-03-11 | Dissolved 2017-04-25 | |
METRO SHOPPING FUND MANAGEMENT LIMITED | Director | 2004-10-25 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
METRO NOMINEES (ISLINGTON NO.1) LIMITED | Director | 2004-06-08 | CURRENT | 1999-01-28 | Liquidation | |
METRO NOMINEES (ISLINGTON NO.2) LIMITED | Director | 2004-06-08 | CURRENT | 2001-01-11 | Liquidation | |
DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED | Director | 2003-06-23 | CURRENT | 2003-06-23 | Active | |
DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED | Director | 2003-06-05 | CURRENT | 2002-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/21 FROM 1st Floor 26-28 Bedford Row London WC1R 4HE | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/21 FROM 1st Floor 26-28 Bedford Row London WC1R 4HE | |
LRESSP | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM 6th Floor, Lansdowne House Berkeley Square London W1J 6ER England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041391440008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN GOSWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/17 FROM 100 Victoria Street London SW1E 5JL United Kingdom | |
TM02 | Termination of appointment of Ls Company Secretaries Limited on 2017-04-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILISH CHRISTIAN-WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILISH CHRISTIAN-WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESPINA DON-WAUCHOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESPINA DON-WAUCHOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT PARSONS | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 250002 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 250002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILISH MARTINA CHRISTIAN WEST / 12/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILISH MARTINA CHRISTIAN WEST / 12/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DESPINA DON-WAUCHOPE / 11/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DESPINA DON-WAUCHOPE / 11/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMERON PARSONS / 10/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMERON PARSONS / 10/01/2017 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 250002 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Ailish Martina Christian West on 2015-06-01 | |
CH01 | Director's details changed for Ailish Martina Christian on 2014-10-24 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 250002 | |
AR01 | 01/01/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041391440008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MRS DESPINA DON-WAUCHOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY BLAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD AKERS | |
AP01 | DIRECTOR APPOINTED MR SCOTT CAMERON PARSONS | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 250002 | |
AR01 | 01/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 01/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILISH MARTINA CHRISTIAN / 15/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PETER BLAKE / 30/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AKERS / 30/03/2012 | |
AR01 | 11/01/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
RES01 | ADOPT ARTICLES 08/12/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 08/12/11 STATEMENT OF CAPITAL GBP 250002.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AP04 | CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN DE SOUZA | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AP03 | SECRETARY APPOINTED ADRIAN MICHAEL DE SOUZA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON | |
AR01 | 11/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
MISC | AMENDING 288A TO CORRECT SURNAME. | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HADEN SCOTT / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILISH MARTINA CHRISTAIN / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN GOSWELL / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PETER BLAKE / 10/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED AILISH MARTINA CHRISTAIN | |
288b | APPOINTMENT TERMINATED DIRECTOR HERBERT MARTIN | |
288a | DIRECTOR APPOINTED ASHLEY PETER BLAKE | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK ASHTON | |
288a | DIRECTOR APPOINTED HERBERT WILLIAM MARTIN | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT DE BARR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
Appointmen | 2017-08-25 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | DEUTSCHE PFANDBRIEFBANK AG, LONDON BRANCH (THE SECURITY AGENT) | ||
SECURITY AGREEMENT | Satisfied | DEUTSCHE PFANDBRIEFBANK AG, LONDON BRANCH (THE SECURITY AGENT) AS AGENT AND TRUSTEES FOR THE FINANCE PARTIES | |
DEBENTURE | Satisfied | LAND SECURITIES PROPERTY HOLDINGS LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BRADFORD & BINGLEY PLC | |
DEBENTURE | Satisfied | BRADFORD & BINGLEY PLC (SECURITY TRUSTEE) | |
A SIDE LETTER (RELATING TO A DEBENTURE DATED 26 FEBRUARY 2001) | Satisfied | BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT | |
DEBENTURE | Satisfied | BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT,LONDON BRANCH |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as METRO NOMINEES (CLAPHAM) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | METRO NOMINEES (CLAPHAM) LIMITED | Event Date | 2017-08-23 |
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 party | METRO NOMINEES (CLAPHAM) LIMITED | Event Date | 2017-08-17 |
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 party | METRO NOMINEES (CLAPHAM) LIMITED | Event Date | 2017-08-17 |
Asher Miller (IP No. 9251 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : Ag LF51532 | |||
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. |