Liquidation
Company Information for METRODEAN ESTATES LTD
GREG'S BUILDING, 1 BOOTH STREET, 1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
06367211
Private Limited Company
Liquidation |
Company Name | |
---|---|
METRODEAN ESTATES LTD | |
Legal Registered Office | |
GREG'S BUILDING 1 BOOTH STREET 1 BOOTH STREET MANCHESTER M2 4DU Other companies in M6 | |
Company Number | 06367211 | |
---|---|---|
Company ID Number | 06367211 | |
Date formed | 2007-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-09-30 | |
Account next due | 2015-06-30 | |
Latest return | 2015-11-06 | |
Return next due | 2016-11-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-17 01:13:24 |
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 |
---|---|---|
DAVID OLSBERG |
||
DAVID OLSBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN KATZ |
Director | ||
YAAKOV KOPPEL OLSBERG |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVERWOOD UK LTD | Company Secretary | 2003-12-08 | CURRENT | 2003-08-26 | Dissolved 2016-04-05 | |
J&D ASSETS LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
WISEWEAR UNIVERSAL HOLDINGS LIMITED | Director | 2014-09-01 | CURRENT | 1965-09-13 | Active | |
HILARY HOLDINGS LIMITED | Director | 2014-09-01 | CURRENT | 1963-05-20 | Active | |
MW PROPERTIES (1) LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
MW PROPERTIES (2) LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
DEBMAR INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 1960-05-26 | Active | |
PINMART INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 1963-12-09 | Active | |
MIDDLETON INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 1960-10-19 | Active | |
HARBEH INVESTMENTS LIMITED | Director | 2013-05-01 | CURRENT | 1959-03-20 | Dissolved 2016-05-19 | |
D & H ESTATES (NO. 3) LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
MW FAMILY ESTATES LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
DEBMAR BENEVOLENT TRUST LIMITED | Director | 2013-04-01 | CURRENT | 1979-07-04 | Active | |
D&H ESTATES LIMITED | Director | 2012-05-01 | CURRENT | 2011-09-23 | Dissolved 2017-02-28 | |
SILVERHALL ESTATES LTD | Director | 2012-03-01 | CURRENT | 2008-03-04 | Dissolved 2014-04-22 | |
MW FAMILY INVESTMENTS LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
D & H ESTATES (NO.2) LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active | |
RUISLIP ASSETS LTD | Director | 2011-12-08 | CURRENT | 2009-01-27 | Active | |
MW (HO) FOUNDATION | Director | 2011-12-08 | CURRENT | 2009-11-11 | Active | |
LANGSTRETH AND HUNTER LIMITED | Director | 2011-03-02 | CURRENT | 2008-04-30 | Liquidation | |
TELFER LIMITED | Director | 2004-02-01 | CURRENT | 2002-11-05 | Dissolved 2015-01-30 | |
AVERWOOD UK LTD | Director | 2003-12-08 | CURRENT | 2003-08-26 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM C/O C/O Cg&Co 17 st Ann's Square Manchester Manchester M2 9PW | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/16 FROM Rico House George Street Prestwich Manchester M25 9WS | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/15 FROM 4 Ashley Street Salford M6 5TY | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/13 FROM Rico House George Street Prestwich Manchester Lancashire England | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER LANCASHIRE M25 9WS UNITED KINGDOM | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM INDEPENDENCE HOUSE 43 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QJ | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/09/10 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/09/09 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KATZ | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM BRIAGE HOUSE MELLOR STREET ROCHDALE LANCS OL12 6AA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YAAKOV OLSBERG | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 76 KINGS ROAD PRESTWICH MANCHESTER M25 0FY | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/12/07-05/12/07 £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-05-27 |
Appointment of Liquidators | 2016-05-27 |
Meetings of Creditors | 2016-05-17 |
Proposal to Strike Off | 2012-01-17 |
Proposal to Strike Off | 2011-09-27 |
Proposal to Strike Off | 2009-10-20 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FEE AGREEMENT SECOND CHARGE | Outstanding | WEST REGISTER (INVESTMENTS) LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF CHARGE | Outstanding | GRAF FINANCIAL AND INVESTMENT SERVICES LIMITED | |
LEGAL CHARGE | Outstanding | GRAF FINANCIAL AND INVESTMENT SERVICES LIMITED | |
LEGAL CHARGE | Outstanding | GRAF FINANCIAL AND INVESTMENT SERVICES LIMITED |
|
|
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 METRODEAN ESTATES LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as METRODEAN ESTATES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | METRODEAN ESTATES LIMITED | Event Date | 2016-05-27 |
Liquidator's name and address: Jonathan E Avery-Gee and Stephen L Conn of CG&Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Edward Gee at the offices of CG & Co on 0161 358 0210 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | METRODEAN ESTATES LIMITED | Event Date | 2016-05-27 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 27 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "1) That the Company be wound up voluntarily." "2) That Jonathan E Avery-Gee and Stephen L Conn of CG&Co, 17 St Ann's Square, Manchester M2 7PW, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. "3) That the Liquidators be authorised to act jointly and severally in the liquidation." Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762) of CG&Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 27 May 2016 . Further information about this case is available from Edward Gee at the offices of CG & Co on 0161 358 0210 . David Olsberg , Chairman : Date 27 May 2016 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | METRODEAN ESTATES LTD | Event Date | 2012-01-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | METRODEAN ESTATES LTD | Event Date | 2011-09-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | METRODEAN ESTATES LTD | Event Date | 2009-10-20 |
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. |