Dissolved
Dissolved 2017-01-11
Company Information for METROSTORE GROUP LIMITED
BECKENHAM, KENT, BR3,
|
Company Registration Number
02771451
Private Limited Company
Dissolved Dissolved 2017-01-11 |
Company Name | |
---|---|
METROSTORE GROUP LIMITED | |
Legal Registered Office | |
BECKENHAM KENT BR3 Other companies in WD6 | |
Company Number | 02771451 | |
---|---|---|
Date formed | 1992-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2017-01-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-25 21:40:35 |
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 |
---|---|---|
SAM AHMED |
||
ANDREW BRIAN JONES |
||
FEDERICO VECCHIOLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DARREN GOWERS |
Director | ||
RICHARD DAVID HODSDEN |
Director | ||
STEPHEN WILFRED WILLIAMS |
Director | ||
RICHARD DAVID HODSDEN |
Company Secretary | ||
STEPHEN WILFRED WILLIAMS |
Company Secretary | ||
DAVID CHARLES WISEMAN |
Company Secretary | ||
DAVID CHARLES WISEMAN |
Director | ||
PHILIP GEOFFREY LEWIS |
Director | ||
CATHERINE MCEWAN |
Director | ||
PAUL MALCOLM DAVIS |
Company Secretary | ||
LARRY GLENN LIPMAN |
Director | ||
DAVID GORDON LOWES |
Company Secretary | ||
PAUL ANTHONY COLLINS |
Director | ||
ANDREW TROWER |
Director | ||
CLIVE JAMES TROWER |
Director | ||
PETER LEONARD JAMES TROWER |
Director | ||
VERITY TROWER |
Director | ||
DAVID GORDON LOWES |
Director | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLCO 1102 LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2004-09-10 | Dissolved 2017-01-11 | |
MENTMORE (PENSION TRUSTEE) LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2003-06-04 | Dissolved 2017-01-11 | |
SAFESTORE PROPERTY MANAGEMENT LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1996-03-12 | Dissolved 2017-01-11 | |
STORAGE WORLD LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2004-04-20 | Dissolved 2017-01-11 | |
STORAGE WORLD SELF-STORAGE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2002-08-08 | Dissolved 2017-01-11 | |
SAFESTORE PROPERTIES LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1996-01-15 | Active | |
SAFESTORE TRADING LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1997-12-01 | Active | |
SPACES PERSONAL STORAGE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1998-02-12 | Active | |
SAFESTORE HOLDINGS PLC | Company Secretary | 2008-05-01 | CURRENT | 2003-04-08 | Active | |
SAFESTORE GROUP LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2003-07-16 | Active | |
SAFESTORE ACQUISITION LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2003-07-16 | Active | |
MENTMORE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 1935-11-23 | Active | |
SAFESTORE LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2005-07-19 | Active | |
SAFESTORE INVESTMENTS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2006-11-23 | Active | |
ALLIGATOR STORAGE BOLTON LIMITED | Director | 2017-11-01 | CURRENT | 2010-07-09 | Liquidation | |
ALLIGATOR STORAGE WEDNESBURY LIMITED | Director | 2017-11-01 | CURRENT | 2010-07-09 | Liquidation | |
ALLIGATOR MANAGEMENT SERVICES LIMITED | Director | 2017-11-01 | CURRENT | 2011-02-16 | Active | |
FAREHAM SELF STORAGE LIMITED | Director | 2017-11-01 | CURRENT | 2012-04-25 | Active | |
KEEPSAFE CAMDEN LIMITED | Director | 2017-11-01 | CURRENT | 2013-05-28 | Active | |
KEEPSAFE BRISTOL TRADING LIMITED | Director | 2017-11-01 | CURRENT | 2014-04-11 | Active | |
STORAGE UK SPV1 LIMITED | Director | 2017-11-01 | CURRENT | 2007-06-06 | Liquidation | |
STORAGE UK SPV2 LIMITED | Director | 2017-11-01 | CURRENT | 2007-06-06 | Liquidation | |
STORK SELF STORAGE (UK) LIMITED | Director | 2017-11-01 | CURRENT | 2014-09-24 | Liquidation | |
STORK SELF STORAGE (HOLDINGS) LIMITED | Director | 2017-11-01 | CURRENT | 2014-09-24 | Liquidation | |
STORK SELF STORAGE (JUMBO) LIMITED | Director | 2017-11-01 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
ALLIGATOR SELF STORAGE LIMITED | Director | 2017-11-01 | CURRENT | 2005-12-09 | Liquidation | |
ALLIGATOR STORAGE CENTRES LIMITED | Director | 2017-11-01 | CURRENT | 2010-01-18 | Liquidation | |
ALLIGATOR STORAGE BIRMINGHAM LIMITED | Director | 2017-11-01 | CURRENT | 2010-07-09 | Liquidation | |
ALLIGATOR STORAGE LTD. | Director | 2017-11-01 | CURRENT | 1997-04-18 | Liquidation | |
KEEPSAFE FARNHAM TRADING LIMITED | Director | 2017-11-01 | CURRENT | 2014-06-23 | Active | |
STORK SELF STORAGE (AYLESBURY) LIMITED | Director | 2017-11-01 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
SPACE MAKER TRADING LIMITED | Director | 2016-07-29 | CURRENT | 2010-04-07 | Liquidation | |
CROWN SELF STORAGE (EXETER) LIMITED | Director | 2016-07-29 | CURRENT | 1999-07-19 | Liquidation | |
SPACE MAKER STORES LIMITED | Director | 2016-07-29 | CURRENT | 2010-03-19 | Liquidation | |
R & M HAMPSON LIMITED | Director | 2016-07-29 | CURRENT | 1979-02-09 | Liquidation | |
CROWN SELF STORAGE (PLYMOUTH) LIMITED | Director | 2016-07-29 | CURRENT | 2002-09-13 | Liquidation | |
HALLCO 1102 LIMITED | Director | 2013-05-07 | CURRENT | 2004-09-10 | Dissolved 2017-01-11 | |
MENTMORE (PENSION TRUSTEE) LIMITED | Director | 2013-05-07 | CURRENT | 2003-06-04 | Dissolved 2017-01-11 | |
SAFESTORE PROPERTY MANAGEMENT LIMITED | Director | 2013-05-07 | CURRENT | 1996-03-12 | Dissolved 2017-01-11 | |
STORAGE WORLD LIMITED | Director | 2013-05-07 | CURRENT | 2004-04-20 | Dissolved 2017-01-11 | |
STORAGE WORLD SELF-STORAGE LIMITED | Director | 2013-05-07 | CURRENT | 2002-08-08 | Dissolved 2017-01-11 | |
SAFESTORE PROPERTIES LIMITED | Director | 2013-05-07 | CURRENT | 1996-01-15 | Active | |
SAFESTORE TRADING LIMITED | Director | 2013-05-07 | CURRENT | 1997-12-01 | Active | |
SPACES PERSONAL STORAGE LIMITED | Director | 2013-05-07 | CURRENT | 1998-02-12 | Active | |
SAFESTORE HOLDINGS PLC | Director | 2013-05-07 | CURRENT | 2003-04-08 | Active | |
SAFESTORE GROUP LIMITED | Director | 2013-05-07 | CURRENT | 2003-07-16 | Active | |
SAFESTORE ACQUISITION LIMITED | Director | 2013-05-07 | CURRENT | 2003-07-16 | Active | |
MENTMORE LIMITED | Director | 2013-05-07 | CURRENT | 1935-11-23 | Active | |
SAFESTORE LIMITED | Director | 2013-05-07 | CURRENT | 2005-07-19 | Active | |
SAFESTORE INVESTMENTS LIMITED | Director | 2013-05-07 | CURRENT | 2006-11-23 | Active | |
ASDE LIMITED | Director | 2011-06-16 | CURRENT | 2011-06-16 | Active | |
ALLIGATOR STORAGE BOLTON LIMITED | Director | 2017-11-01 | CURRENT | 2010-07-09 | Liquidation | |
ALLIGATOR STORAGE WEDNESBURY LIMITED | Director | 2017-11-01 | CURRENT | 2010-07-09 | Liquidation | |
ALLIGATOR MANAGEMENT SERVICES LIMITED | Director | 2017-11-01 | CURRENT | 2011-02-16 | Active | |
FAREHAM SELF STORAGE LIMITED | Director | 2017-11-01 | CURRENT | 2012-04-25 | Active | |
KEEPSAFE CAMDEN LIMITED | Director | 2017-11-01 | CURRENT | 2013-05-28 | Active | |
KEEPSAFE BRISTOL TRADING LIMITED | Director | 2017-11-01 | CURRENT | 2014-04-11 | Active | |
STORAGE UK SPV1 LIMITED | Director | 2017-11-01 | CURRENT | 2007-06-06 | Liquidation | |
STORAGE UK SPV2 LIMITED | Director | 2017-11-01 | CURRENT | 2007-06-06 | Liquidation | |
STORK SELF STORAGE (UK) LIMITED | Director | 2017-11-01 | CURRENT | 2014-09-24 | Liquidation | |
STORK SELF STORAGE (HOLDINGS) LIMITED | Director | 2017-11-01 | CURRENT | 2014-09-24 | Liquidation | |
STORK SELF STORAGE (JUMBO) LIMITED | Director | 2017-11-01 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
ALLIGATOR SELF STORAGE LIMITED | Director | 2017-11-01 | CURRENT | 2005-12-09 | Liquidation | |
ALLIGATOR STORAGE CENTRES LIMITED | Director | 2017-11-01 | CURRENT | 2010-01-18 | Liquidation | |
ALLIGATOR STORAGE BIRMINGHAM LIMITED | Director | 2017-11-01 | CURRENT | 2010-07-09 | Liquidation | |
ALLIGATOR STORAGE LTD. | Director | 2017-11-01 | CURRENT | 1997-04-18 | Liquidation | |
KEEPSAFE FARNHAM TRADING LIMITED | Director | 2017-11-01 | CURRENT | 2014-06-23 | Active | |
STORK SELF STORAGE (AYLESBURY) LIMITED | Director | 2017-11-01 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
SPACE MAKER TRADING LIMITED | Director | 2016-07-29 | CURRENT | 2010-04-07 | Liquidation | |
CROWN SELF STORAGE (EXETER) LIMITED | Director | 2016-07-29 | CURRENT | 1999-07-19 | Liquidation | |
SPACE MAKER STORES LIMITED | Director | 2016-07-29 | CURRENT | 2010-03-19 | Liquidation | |
R & M HAMPSON LIMITED | Director | 2016-07-29 | CURRENT | 1979-02-09 | Liquidation | |
CROWN SELF STORAGE (PLYMOUTH) LIMITED | Director | 2016-07-29 | CURRENT | 2002-09-13 | Liquidation | |
HALLCO 1102 LIMITED | Director | 2013-09-04 | CURRENT | 2004-09-10 | Dissolved 2017-01-11 | |
MENTMORE (PENSION TRUSTEE) LIMITED | Director | 2013-09-04 | CURRENT | 2003-06-04 | Dissolved 2017-01-11 | |
SAFESTORE PROPERTY MANAGEMENT LIMITED | Director | 2013-09-04 | CURRENT | 1996-03-12 | Dissolved 2017-01-11 | |
STORAGE WORLD LIMITED | Director | 2013-09-04 | CURRENT | 2004-04-20 | Dissolved 2017-01-11 | |
STORAGE WORLD SELF-STORAGE LIMITED | Director | 2013-09-04 | CURRENT | 2002-08-08 | Dissolved 2017-01-11 | |
SAFESTORE PROPERTIES LIMITED | Director | 2013-09-04 | CURRENT | 1996-01-15 | Active | |
SAFESTORE TRADING LIMITED | Director | 2013-09-04 | CURRENT | 1997-12-01 | Active | |
SPACES PERSONAL STORAGE LIMITED | Director | 2013-09-04 | CURRENT | 1998-02-12 | Active | |
SAFESTORE GROUP LIMITED | Director | 2013-09-04 | CURRENT | 2003-07-16 | Active | |
SAFESTORE ACQUISITION LIMITED | Director | 2013-09-04 | CURRENT | 2003-07-16 | Active | |
MENTMORE LIMITED | Director | 2013-09-04 | CURRENT | 1935-11-23 | Active | |
SAFESTORE LIMITED | Director | 2013-09-04 | CURRENT | 2005-07-19 | Active | |
SAFESTORE INVESTMENTS LIMITED | Director | 2013-09-04 | CURRENT | 2006-11-23 | Active | |
SAFESTORE HOLDINGS PLC | Director | 2011-03-23 | CURRENT | 2003-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O SAFESTORE HOLDINGS PLC BRITTANIC HOUSE STIRLING WAY, BOREHAMWOOD HERTFORDSHIRE WD6 2BT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FEDERICO VECCHIOLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GOWERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRIAN JONES | |
AR01 | 01/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARREN GOWERS / 31/08/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 01/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AP01 | DIRECTOR APPOINTED MR PETER DARREN GOWERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS | |
AR01 | 01/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
RES13 | COMPANY BUSINESS 23/02/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010 | |
AR01 | 01/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILFRED WILLIAMS / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HODSDEN / 21/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SAM AHMED / 21/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
288a | SECRETARY APPOINTED MR SAM AHMED | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD HODSDEN | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/12/07 FROM: C/O SAFESTORE HOLDINGS LIMITED BRITTANIC HOUSE STIRLING WAY, BOREHAMWOOD HERTFORDSHIRE WD6 2BT | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: BRITANNIC HOUSE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 105 MAYES ROAD LONDON N22 6UP | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Final Meetings | 2016-08-26 |
Notices to Creditors | 2016-02-25 |
Appointment of Liquidators | 2016-02-25 |
Resolutions for Winding-up | 2016-02-25 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) (SECURITYTRUSTEE) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) (SECURITYTRUSTEE) | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BRIDGEPOINT CAPITAL (NOMINEES) LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE FOR ITSELF AND THEINVESTORS | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK 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 METROSTORE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as METROSTORE GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | METROSTORE GROUP LIMITED | Event Date | 2016-02-23 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 4 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. The proposed distribution is to be the only distribution to creditors in the winding-up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the date specified above. Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 23 February 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | METROSTORE GROUP LIMITED | Event Date | 2016-02-23 |
Tommaso Waqar Ahmad and Paul Bailey of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | METROSTORE GROUP LIMITED | Event Date | 2016-02-23 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 23 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Tommaso Waqar Ahmad and Paul Bailey be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 23 February 2016 . Further information about this case is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Federico Vecchioli , Chairman : | |||
Initiating party | Event Type | ||
Defending party | METROSTORE GROUP LIMITED | Event Date | 2016-02-23 |
Company Registered Office: (For all 6 Companies) 257B Croydon Road, Beckenham, Kent BR3 3PS Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meetings of the Companies will be held at 257b Croydon Road, Beckenham, Kent BR3 3PS on 30 September 2016 at 10.15 am, 10.30 am, 11.15 am, 10.00 am, 11.00 am and 10.45 am respectively, for the purposes of laying before the meetings, and giving an explanation of, the Liquidator's account of the windings up. Members must lodge proxies at 257b Croydon Road, Beckenham, Kent BR3 3PS by 12.00 noon on the business day preceding the meetings in order to be entitled to vote. Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP numbers 9475 and 9428 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 23 February 2016 . Further information about these cases is available from Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators | |||
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. |