METROCOLOR LONDON LIMITED
Overview
Company Name | METROCOLOR LONDON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00144420 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of METROCOLOR LONDON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is METROCOLOR LONDON LIMITED located?
Registered Office Address | c/o RESOLVE PARTNERS LIMITED One America Square 17 Crosswall EC3N 2LB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of METROCOLOR LONDON LIMITED?
Company Name | From | Until |
---|---|---|
KAY-METROCOLOR LABORATORIES LIMITED | Nov 03, 1986 | Nov 03, 1986 |
KAY | May 21, 1986 | May 21, 1986 |
KAY LABORATORIES LIMITED | Jul 21, 1916 | Jul 21, 1916 |
What are the latest accounts for METROCOLOR LONDON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for METROCOLOR LONDON LIMITED?
Annual Return |
|
---|
What are the latest filings for METROCOLOR LONDON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jan 11, 2016 | 7 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on Nov 02, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on Feb 02, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Director's details changed for Mr Matthew James Adams on Feb 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on Feb 12, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY* on Jan 24, 2014 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philippe Andrau as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Simon Wilkinson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Philippe Andrau as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Aaron Ross as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr Matthew James Adams as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Aaron Wolfe Ross as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of METROCOLOR LONDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LE MENAHEZE, Sophie Ida Jacqueline | Secretary | c/o Resolve Partners Limited 17 Crosswall EC3N 2LB London One America Square England | 177907160001 | |||||||
ADAMS, Matthew James | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | Director Of Sales | 163235200002 | ||||
ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | Solicitor | 40437090001 | |||||
ANDRAU, Philippe | Secretary | Rue Dancourt 75018 Paris 3 France | 164740300001 | |||||||
BRANDER, David Ross | Secretary | Duntulm New Road Charney Bassett OX12 0ER Wantage Oxfordshire | British | 58761860001 | ||||||
GUELOT, Sophie | Secretary | 18 Rue De Roi De Rome Rueil Malmaison FOREIGN 92500 Ile De France France | French | Manager | 77165180001 | |||||
JAIS, Carole Yvonne Marcelle | Secretary | Avenue Alfred Belmontet 92210 Saint Cloud 1 France | French | General Counsel Corp Securities Law | 135325270001 | |||||
LEMAIRE, Geraldine Anne | Secretary | 10-12 Rue De Saigon FOREIGN Paris 75116 France | French | Lawyer | 95968240001 | |||||
LIMA, Theodore Charles | Secretary | 45 Landford Road SW15 1AQ London | British | 47695680001 | ||||||
ROSS, Aaron Wolfe | Secretary | Rue De Miromesnil 75008 Paris 78 France | 162566620001 | |||||||
LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||
COMPTON, Brian Edward | Director | The Hive Main Road Brancaster Staithe PE31 8BX Kings Lynn Norfolk | British | Director | 18946950001 | |||||
COMPTON, Derek Albert | Director | 3 Millers Close Barnston CM6 1LJ Great Dunmow Essex | British | Director | 39665470001 | |||||
DALE, Brian | Director | The Old Raven Great Gap LU7 9DZ Ivinghoe Buckinghamshire | British | Managing Director | 100538150001 | |||||
FORSTER, John | Director | 4 Fox Field Hazlemere HP15 7AQ High Wycombe Buckinghamshire | British | Finance Director | 51735160001 | |||||
FRASER, Kenneth | Director | 270 Springfield Road CM2 6AS Chelmsford Essex | British | Accountant | 3871280002 | |||||
HILLIER, Mark Stephen | Director | 71 Ashburnham Grove Greenwich SE10 8UJ London | United Kingdom | British | Chartered Accountant | 3263190001 | ||||
HOPKINS, Ashley Brynmor | Director | Sandacres The Willows Chesham Bois HP6 5NT Amersham Buckinghamshire | British | Managing Director | 22656350001 | |||||
HOWELL, Michael John | Director | 1 Fawler Mead The Warren RG12 9YW Bracknell Berkshire | British | Managing Director | 51735180001 | |||||
KIDWELL, James Richard De Villeneuve | Director | 5 Cloncurry Street SW6 6DR Fulham London | England | British | Chartered Accountant | 86538960001 | ||||
LIMA, Theodore Charles | Director | 45 Landford Road SW15 1AQ London | United Kingdom | British | Accountant | 47695680001 | ||||
ROLLASON, William Peter | Director | 23 Waldemar Avenue SW6 5LB London | British | Accountant | 67354680002 | |||||
ROSS, Stephen | Director | 4000 Warner Boulevard Burbank California 91522 United States | Us Citizen | Lawyer | 8343720001 | |||||
SENAT, Eric Hartley | Director | 35 Carlton Hill NW8 0JX London | England | British | Solicitor | 1574660007 | ||||
SMITH, Christopher Philip | Director | 56 Boreham Road N22 6SP London | United Kingdom | British | Director | 122655960001 | ||||
SWEET, Robert Andrew Inglis | Director | 7 Berkeley Court London Road GU1 1SN Guildford Surrey | England | British | Chartered Accountant/Finance D | 68267550001 | ||||
WEST, Elsie Grace | Director | Kingsmead Lodge Kingsmead Hill CM19 5HU Roydon Essex | British | Director | 18946940001 | |||||
WILKINSON, Simon Charles | Director | Crooksbury Road Tilford GU10 2AZ Farnham Yew Tree Cottage Surrey | England | British | Managing Director | 113553180002 | ||||
YOUNG, Christopher John | Director | Beedon Lodge Beedon Common RG20 8TU Newbury Berkshire | British | Chartered Accountant | 45097130001 |
Does METROCOLOR LONDON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit agreement | Created On Sep 20, 1996 Delivered On Sep 24, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of the lease | |
Short particulars The interest bearing building society/bank account opened by the landlord and any sum held from time to time for the purposes of the rent deposit agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 29, 1985 Delivered On Nov 08, 1985 | Satisfied | Amount secured £200,000 due from the company to the chargees. | |
Short particulars By way of floating charge all the company's undertaking and property whatsoever and wheresoever both present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 25, 1983 Delivered On Dec 01, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land on the south side of gillespie road & the west side of avenell road known as 91/95 gillespie road islington title no ngl 18138 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Sep 19, 1980 Delivered On Sep 30, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and supplemental to a mortgage debenture dated 28/8/1973 | |
Short particulars A specific charge over the benefit of all book debts and all other debts as are now or may from time to time be owing to the company (see doc M177 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jun 16, 1980 Delivered On Jun 26, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Upper ground floor of lisbro house 5A gillespie highbury road london N5 lower ground floor of lisbro house 5A gillespie road london W1. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 22, 1980 Delivered On Feb 04, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 91-95 gillespie road highbury london N5 lisboro house 5A gillespie road london N5 22 soho square london 58 avenell road highbury london N5 31 soho square london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Jan 22, 1980 Delivered On Feb 04, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge over the video equipment of the company meaning each and every piece of equipment appliance plant machinery (see doc 174). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 18, 1971 Delivered On Feb 24, 1971 | Satisfied | ||
Short particulars By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 30, 1964 Delivered On Jul 02, 1964 | Satisfied | Amount secured All monies due etc n/e £35,000 | |
Short particulars & all buildings fixed plant & machinery (see doc 105 for details). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fourth debenture | Created On Oct 09, 1959 Delivered On Oct 12, 1959 | Satisfied | Amount secured 20,000 | |
Short particulars Fixed charge on freehold and leasehold property of the company and a floating charge on remainder of the undertaking and all property and assets including uncalled capital present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 07, 1947 Delivered On Oct 23, 1947 | Satisfied | Amount secured £10,000 | |
Short particulars Undertaking and all property present & future including uncalled capital, and goodwill. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second debenture | Created On Aug 11, 1939 Delivered On Aug 15, 1939 | Satisfied | Amount secured £10,000 | |
Short particulars Undertaking and all property including uncalled capital, goodwill & lands & buildings & mortgages debentures, debenture stock, shares, stocks & securities of whatever nature or description. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 22, 1934 Delivered On Jan 27, 1934 | Satisfied | Amount secured £15,000 | |
Short particulars (See doc 45 for details) fixed and floating charges. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does METROCOLOR LONDON LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0