Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METRODEAN ESTATES LTD
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 Overview

About Metrodean Estates Ltd
METRODEAN ESTATES LTD was founded on 2007-09-11 and has its registered office in 1 Booth Street. The organisation's status is listed as "Liquidation". Metrodean Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
METRODEAN ESTATES LTD
 
Legal Registered Office
GREG'S BUILDING
1 BOOTH STREET
1 BOOTH STREET
MANCHESTER
M2 4DU
Other companies in M6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRODEAN ESTATES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAYWOOD & CO LTD   HFU 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 METRODEAN ESTATES LTD

Current Directors
Officer Role Date Appointed
DAVID OLSBERG
Company Secretary 2007-12-05
DAVID OLSBERG
Director 2007-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN KATZ
Director 2007-12-05 2009-01-01
YAAKOV KOPPEL OLSBERG
Director 2007-12-05 2009-01-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-09-11 2007-11-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-09-11 2007-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID OLSBERG AVERWOOD UK LTD Company Secretary 2003-12-08 CURRENT 2003-08-26 Dissolved 2016-04-05
DAVID OLSBERG J&D ASSETS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
DAVID OLSBERG WISEWEAR UNIVERSAL HOLDINGS LIMITED Director 2014-09-01 CURRENT 1965-09-13 Active
DAVID OLSBERG HILARY HOLDINGS LIMITED Director 2014-09-01 CURRENT 1963-05-20 Active
DAVID OLSBERG MW PROPERTIES (1) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
DAVID OLSBERG MW PROPERTIES (2) LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
DAVID OLSBERG DEBMAR INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1960-05-26 Active
DAVID OLSBERG PINMART INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1963-12-09 Active
DAVID OLSBERG MIDDLETON INVESTMENTS LIMITED Director 2013-05-06 CURRENT 1960-10-19 Active
DAVID OLSBERG HARBEH INVESTMENTS LIMITED Director 2013-05-01 CURRENT 1959-03-20 Dissolved 2016-05-19
DAVID OLSBERG D & H ESTATES (NO. 3) LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID OLSBERG MW FAMILY ESTATES LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
DAVID OLSBERG DEBMAR BENEVOLENT TRUST LIMITED Director 2013-04-01 CURRENT 1979-07-04 Active
DAVID OLSBERG D&H ESTATES LIMITED Director 2012-05-01 CURRENT 2011-09-23 Dissolved 2017-02-28
DAVID OLSBERG SILVERHALL ESTATES LTD Director 2012-03-01 CURRENT 2008-03-04 Dissolved 2014-04-22
DAVID OLSBERG MW FAMILY INVESTMENTS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
DAVID OLSBERG D & H ESTATES (NO.2) LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
DAVID OLSBERG RUISLIP ASSETS LTD Director 2011-12-08 CURRENT 2009-01-27 Active
DAVID OLSBERG MW (HO) FOUNDATION Director 2011-12-08 CURRENT 2009-11-11 Active
DAVID OLSBERG LANGSTRETH AND HUNTER LIMITED Director 2011-03-02 CURRENT 2008-04-30 Liquidation
DAVID OLSBERG TELFER LIMITED Director 2004-02-01 CURRENT 2002-11-05 Dissolved 2015-01-30
DAVID OLSBERG AVERWOOD UK LTD Director 2003-12-08 CURRENT 2003-08-26 Dissolved 2016-04-05

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
2017-12-22GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM C/O C/O Cg&Co 17 st Ann's Square Manchester Manchester M2 9PW
2017-09-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-06-094.20Volunatary liquidation statement of affairs with form 4.19
2016-06-09600Appointment of a voluntary liquidator
2016-06-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-05-27
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM Rico House George Street Prestwich Manchester M25 9WS
2016-05-13DISS16(SOAS)Compulsory strike-off action has been suspended
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-10DISS40Compulsory strike-off action has been discontinued
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 4 Ashley Street Salford M6 5TY
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0111/09/14 ANNUAL RETURN FULL LIST
2013-12-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/13 FROM Rico House George Street Prestwich Manchester Lancashire England
2013-09-23AR0111/09/13 ANNUAL RETURN FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER LANCASHIRE M25 9WS UNITED KINGDOM
2012-11-01AR0111/09/12 ANNUAL RETURN FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM INDEPENDENCE HOUSE 43 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QJ
2012-01-18DISS40Compulsory strike-off action has been discontinued
2012-01-17AR0111/09/11 ANNUAL RETURN FULL LIST
2012-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-15DISS40Compulsory strike-off action has been discontinued
2011-10-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-27GAZ1FIRST GAZETTE
2010-09-21AR0111/09/10 FULL LIST
2010-08-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-03DISS40DISS40 (DISS40(SOAD))
2009-11-02AR0111/09/09 NO CHANGES
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KATZ
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM BRIAGE HOUSE MELLOR STREET ROCHDALE LANCS OL12 6AA
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR YAAKOV OLSBERG
2009-10-20GAZ1FIRST GAZETTE
2008-12-04363sRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 76 KINGS ROAD PRESTWICH MANCHESTER M25 0FY
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-1788(2)RAD 01/12/07-05/12/07 £ SI 99@1=99 £ IC 1/100
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2007-11-27288bSECRETARY RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to METRODEAN ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-05-27
Appointment of Liquidators2016-05-27
Meetings of Creditors2016-05-17
Proposal to Strike Off2012-01-17
Proposal to Strike Off2011-09-27
Proposal to Strike Off2009-10-20
Fines / Sanctions
No fines or sanctions have been issued against METRODEAN ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2010-08-03 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2008-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-07-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 2008-06-04 Outstanding GRAF FINANCIAL AND INVESTMENT SERVICES LIMITED
LEGAL CHARGE 2008-04-17 Outstanding GRAF FINANCIAL AND INVESTMENT SERVICES LIMITED
LEGAL CHARGE 2008-04-05 Outstanding GRAF FINANCIAL AND INVESTMENT SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2011-09-30

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

Intangible Assets
Patents
We have not found any records of METRODEAN ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for METRODEAN ESTATES LTD
Trademarks
We have not found any records of METRODEAN ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METRODEAN ESTATES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as METRODEAN ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where METRODEAN ESTATES LTD 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 TypeAppointment of Liquidators
Defending partyMETRODEAN ESTATES LIMITEDEvent Date2016-05-27
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 TypeResolutions for Winding-up
Defending partyMETRODEAN ESTATES LIMITEDEvent Date2016-05-27
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 TypeProposal to Strike Off
Defending partyMETRODEAN ESTATES LTDEvent Date2012-01-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyMETRODEAN ESTATES LTDEvent Date2011-09-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyMETRODEAN ESTATES LTDEvent Date2009-10-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METRODEAN ESTATES LTD 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 METRODEAN ESTATES LTD 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.