Active - Proposal to Strike off
Company Information for METPARK PROPERTIES LTD
31 31, Cultra Avenue, Holywood, DOWN, BT18 0AY,
|
Company Registration Number
NI039192
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
METPARK PROPERTIES LTD | |
Legal Registered Office | |
31 31 Cultra Avenue Holywood DOWN BT18 0AY Other companies in BT36 | |
Company Number | NI039192 | |
---|---|---|
Company ID Number | NI039192 | |
Date formed | 2000-08-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-02-28 | |
Account next due | 30/11/2023 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-15 05:47:39 |
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 |
---|---|---|
TREVOR CAMPBELL MARSHALL |
||
TREVOR CAMPBELL MARSHALL |
||
HUGH R MCMAHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NELSON KENNEDY |
Company Secretary | ||
NELSON KENNEDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARDREIGH HOLDINGS LTD | Company Secretary | 2009-07-07 | CURRENT | 2007-09-21 | Active | |
OEW PRODUCTIONS LTD | Company Secretary | 2009-07-07 | CURRENT | 2007-11-26 | Active | |
MET STEEL GROUP LTD | Company Secretary | 2000-08-24 | CURRENT | 2000-08-24 | In Administration/Administrative Receiver | |
M.E.T. STEEL LIMITED | Company Secretary | 1977-01-27 | CURRENT | 1977-01-27 | In Administration | |
WHERE EAGLES FLY LTD | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
MET MESH LTD | Director | 2015-09-22 | CURRENT | 2015-09-22 | Liquidation | |
MET METALS LTD | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
ARDREIGH HOLDINGS LTD | Director | 2008-02-01 | CURRENT | 2007-09-21 | Active | |
OEW PRODUCTIONS LTD | Director | 2008-01-17 | CURRENT | 2007-11-26 | Active | |
MET STEEL GROUP LTD | Director | 2002-01-16 | CURRENT | 2000-08-24 | In Administration/Administrative Receiver | |
M.E.T. STEEL LIMITED | Director | 1977-01-27 | CURRENT | 1977-01-27 | In Administration | |
MET STEEL GROUP LTD | Director | 2000-08-24 | CURRENT | 2000-08-24 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 06/09/23 FROM 7 Enterprise Way Mallusk Newtownabbey County Antrim BT36 4EW | ||
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH R MCMAHON | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AAMD | Amended account full exemption | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0391920004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0391920003 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0391920002 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/15 FROM 51 Mallusk Road Newtownabbey BT36 4PX | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TREVOR CAMPBELL MARSHALL | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 24/08/12 ANNUAL RETURN FULL LIST | |
AA | COMPANY ACCOUNTS MADE UP TO 29/02/12 | |
AA | COMPANY ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 24/08/11 ANNUAL RETURN FULL LIST | |
AA | COMPANY ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 24/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROY MCMAHON / 24/08/2010 | |
AR01 | 24/08/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 24/08/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 29/02/08 ANNUAL ACCTS | |
AC(NI) | 28/02/07 ANNUAL ACCTS | |
371S(NI) | 24/08/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/06 ANNUAL ACCTS | |
371S(NI) | 24/08/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/05 ANNUAL ACCTS | |
371S(NI) | 24/08/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 29/02/04 ANNUAL ACCTS | |
371S(NI) | 24/08/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/03 ANNUAL ACCTS | |
371S(NI) | 24/08/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/02 ANNUAL ACCTS | |
371S(NI) | 24/08/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/01 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
AGREE(NI) | PARS RE CONTRACT | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 24/08/01 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
296(NI) | CHANGE OF DIRS/SEC | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
MISC | CERTIFICATE OF INCORPORATION |
Petitions to Wind Up (Companies) | 2019-03-22 |
Petitions | 2017-11-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ERNIE FISHER | ||
Outstanding | CAPITALFLOW DESIGNATED ACTIVITY COMPANY | ||
Outstanding | CAPITALFLOW (ASSET FINANCE) DESIGNATED ACTIVITY COMPANY | ||
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as METPARK PROPERTIES LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | METPARK PROPERTIES LTD | Event Date | 2019-02-19 |
In the High Court of Justice Northern Ireland case number 18226 A petition to wind up the above-named company of 7 Enterprise Way, Mallusk, Newtownabbey, County Antrim, BT36 4EW presented on 19 February 2019 by HER MAJESTY'S REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 4 April 2019 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person 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 their solicitor in accordance with Rule 4.016 by 16.00 hours on 3 April 2019 Crown Solicitor for Northern Ireland : Crown Solicitor's Office : Royal Courts of Justice : Chichester Street : Belfast : | |||
Initiating party | Event Type | Petitions | |
Defending party | METPARK PROPERTIES LTD | Event Date | 2017-11-24 |
In the High Court of Justice Northern Ireland No 106822 of 2017 In the Matter of METPARK PROPERTIES LTD (Company Number NI039192 ) and in the Matter of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A p… | |||
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. |