METROCOLOR LONDON LIMITED

METROCOLOR LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMETROCOLOR LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00144420
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of METROCOLOR LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAY-METROCOLOR LABORATORIES LIMITEDNov 03, 1986Nov 03, 1986
    KAYMay 21, 1986May 21, 1986
    KAY LABORATORIES LIMITEDJul 21, 1916Jul 21, 1916

    What are the latest accounts for METROCOLOR LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for METROCOLOR LONDON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for METROCOLOR LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 11, 2016

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 19, 2015

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Director's details changed for Mr Matthew James Adams on Feb 01, 2014

    2 pagesCH01

    Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on Feb 12, 2014

    1 pagesCH03

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 277,699
    SH01

    Registered office address changed from * Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY* on Jan 24, 2014

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary

    1 pagesAP03

    Termination of appointment of Philippe Andrau as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Simon Wilkinson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Philippe Andrau as a secretary

    2 pagesAP03

    Termination of appointment of Aaron Ross as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Appointment of Mr Matthew James Adams as a director

    2 pagesAP01

    Appointment of Mr Aaron Wolfe Ross as a secretary

    2 pagesAP03

    Who are the officers of METROCOLOR LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LE MENAHEZE, Sophie Ida Jacqueline
    c/o Resolve Partners Limited
    17 Crosswall
    EC3N 2LB London
    One America Square
    England
    Secretary
    c/o Resolve Partners Limited
    17 Crosswall
    EC3N 2LB London
    One America Square
    England
    177907160001
    ADAMS, Matthew James
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United KingdomBritishDirector Of Sales163235200002
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    BritishSolicitor40437090001
    ANDRAU, Philippe
    Rue Dancourt
    75018 Paris
    3
    France
    Secretary
    Rue Dancourt
    75018 Paris
    3
    France
    164740300001
    BRANDER, David Ross
    Duntulm New Road
    Charney Bassett
    OX12 0ER Wantage
    Oxfordshire
    Secretary
    Duntulm New Road
    Charney Bassett
    OX12 0ER Wantage
    Oxfordshire
    British58761860001
    GUELOT, Sophie
    18 Rue De Roi De Rome
    Rueil Malmaison
    FOREIGN 92500
    Ile De France
    France
    Secretary
    18 Rue De Roi De Rome
    Rueil Malmaison
    FOREIGN 92500
    Ile De France
    France
    FrenchManager77165180001
    JAIS, Carole Yvonne Marcelle
    Avenue Alfred Belmontet
    92210 Saint Cloud
    1
    France
    Secretary
    Avenue Alfred Belmontet
    92210 Saint Cloud
    1
    France
    FrenchGeneral Counsel Corp Securities Law135325270001
    LEMAIRE, Geraldine Anne
    10-12 Rue De Saigon
    FOREIGN Paris
    75116
    France
    Secretary
    10-12 Rue De Saigon
    FOREIGN Paris
    75116
    France
    FrenchLawyer95968240001
    LIMA, Theodore Charles
    45 Landford Road
    SW15 1AQ London
    Secretary
    45 Landford Road
    SW15 1AQ London
    British47695680001
    ROSS, Aaron Wolfe
    Rue De Miromesnil
    75008 Paris
    78
    France
    Secretary
    Rue De Miromesnil
    75008 Paris
    78
    France
    162566620001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    COMPTON, Brian Edward
    The Hive Main Road
    Brancaster Staithe
    PE31 8BX Kings Lynn
    Norfolk
    Director
    The Hive Main Road
    Brancaster Staithe
    PE31 8BX Kings Lynn
    Norfolk
    BritishDirector18946950001
    COMPTON, Derek Albert
    3 Millers Close
    Barnston
    CM6 1LJ Great Dunmow
    Essex
    Director
    3 Millers Close
    Barnston
    CM6 1LJ Great Dunmow
    Essex
    BritishDirector39665470001
    DALE, Brian
    The Old Raven
    Great Gap
    LU7 9DZ Ivinghoe
    Buckinghamshire
    Director
    The Old Raven
    Great Gap
    LU7 9DZ Ivinghoe
    Buckinghamshire
    BritishManaging Director100538150001
    FORSTER, John
    4 Fox Field
    Hazlemere
    HP15 7AQ High Wycombe
    Buckinghamshire
    Director
    4 Fox Field
    Hazlemere
    HP15 7AQ High Wycombe
    Buckinghamshire
    BritishFinance Director51735160001
    FRASER, Kenneth
    270 Springfield Road
    CM2 6AS Chelmsford
    Essex
    Director
    270 Springfield Road
    CM2 6AS Chelmsford
    Essex
    BritishAccountant3871280002
    HILLIER, Mark Stephen
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    Director
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    United KingdomBritishChartered Accountant3263190001
    HOPKINS, Ashley Brynmor
    Sandacres
    The Willows Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    Director
    Sandacres
    The Willows Chesham Bois
    HP6 5NT Amersham
    Buckinghamshire
    BritishManaging Director22656350001
    HOWELL, Michael John
    1 Fawler Mead
    The Warren
    RG12 9YW Bracknell
    Berkshire
    Director
    1 Fawler Mead
    The Warren
    RG12 9YW Bracknell
    Berkshire
    BritishManaging Director51735180001
    KIDWELL, James Richard De Villeneuve
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    Director
    5 Cloncurry Street
    SW6 6DR Fulham
    London
    EnglandBritishChartered Accountant86538960001
    LIMA, Theodore Charles
    45 Landford Road
    SW15 1AQ London
    Director
    45 Landford Road
    SW15 1AQ London
    United KingdomBritishAccountant47695680001
    ROLLASON, William Peter
    23 Waldemar Avenue
    SW6 5LB London
    Director
    23 Waldemar Avenue
    SW6 5LB London
    BritishAccountant67354680002
    ROSS, Stephen
    4000 Warner Boulevard
    Burbank
    California 91522
    United States
    Director
    4000 Warner Boulevard
    Burbank
    California 91522
    United States
    Us CitizenLawyer8343720001
    SENAT, Eric Hartley
    35 Carlton Hill
    NW8 0JX London
    Director
    35 Carlton Hill
    NW8 0JX London
    EnglandBritishSolicitor1574660007
    SMITH, Christopher Philip
    56 Boreham Road
    N22 6SP London
    Director
    56 Boreham Road
    N22 6SP London
    United KingdomBritishDirector122655960001
    SWEET, Robert Andrew Inglis
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    Director
    7 Berkeley Court
    London Road
    GU1 1SN Guildford
    Surrey
    EnglandBritishChartered Accountant/Finance D68267550001
    WEST, Elsie Grace
    Kingsmead Lodge
    Kingsmead Hill
    CM19 5HU Roydon
    Essex
    Director
    Kingsmead Lodge
    Kingsmead Hill
    CM19 5HU Roydon
    Essex
    BritishDirector18946940001
    WILKINSON, Simon Charles
    Crooksbury Road
    Tilford
    GU10 2AZ Farnham
    Yew Tree Cottage
    Surrey
    Director
    Crooksbury Road
    Tilford
    GU10 2AZ Farnham
    Yew Tree Cottage
    Surrey
    EnglandBritishManaging Director113553180002
    YOUNG, Christopher John
    Beedon Lodge
    Beedon Common
    RG20 8TU Newbury
    Berkshire
    Director
    Beedon Lodge
    Beedon Common
    RG20 8TU Newbury
    Berkshire
    BritishChartered Accountant45097130001

    Does METROCOLOR LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Frogmore Investments Limited
    Transactions
    • Sep 24, 1996Registration of a charge (395)
    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
    • John Nettlefold Martineau
    • Frederick Alan Martineau
    • David Nicholas Nettlefold Martineau
    • Eric George Barratt
    Transactions
    • Nov 08, 1985Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1983Registration of a charge
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 30, 1980Registration of a charge
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • County Bank PLC
    Transactions
    • Jun 26, 1986Registration of a charge
    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
    • County Bank PLC
    Transactions
    • Feb 04, 1980Registration of a charge
    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
    • County Bank PLC
    Transactions
    • Feb 04, 1980Registration of a charge
    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
    • Feb 24, 1971Registration of a charge
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Westminster Bank LTD
    Transactions
    • Jul 02, 1964Registration of a charge
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Westminster Bank PLC
    Transactions
    • Oct 12, 1959Registration of a charge
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Westminster Bank LTD
    Transactions
    • Oct 23, 1947Registration of a charge
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Westminster Bank LTD
    Transactions
    • Aug 15, 1939Registration of a charge
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Westminster Bank LTD
    Transactions
    • Jan 27, 1934Registration of a charge
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)

    Does METROCOLOR LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2015Commencement of winding up
    Apr 19, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London

    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