METROPOLITAN COLLECTION SERVICES LIMITED

METROPOLITAN COLLECTION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMETROPOLITAN COLLECTION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01475006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of METROPOLITAN COLLECTION SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is METROPOLITAN COLLECTION SERVICES LIMITED located?

    Registered Office Address
    56 St James Road
    Edgbaston
    B15 1JL Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for METROPOLITAN COLLECTION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for METROPOLITAN COLLECTION SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for METROPOLITAN COLLECTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 2
    SH01

    Appointment of Syeeda Siddiqui as a secretary

    2 pagesAP03

    Termination of appointment of Katherine Dean as a secretary

    1 pagesTM02

    Termination of appointment of Gavin Hewitt as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Katherine Dean as a secretary

    2 pagesAP03

    Termination of appointment of Hollie Rheanna Wood as a secretary

    1 pagesTM02

    Annual return made up to May 01, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Gavin Paul Hewitt on Apr 20, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Appointment of Gavin Paul Hewitt as a director

    2 pagesAP01

    Termination of appointment of Malcolm Brookes as a director

    1 pagesTM01

    Annual return made up to May 01, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Malcolm James Brookes on Jan 07, 2011

    2 pagesCH01

    Director's details changed for Malcolm James Brookes on Feb 09, 2011

    2 pagesCH01

    Termination of appointment of Sarah Maher as a secretary

    1 pagesTM02

    Appointment of Hollie Rheanna Wood as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Who are the officers of METROPOLITAN COLLECTION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIDDIQUI, Syeeda
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    186307540001
    JONES, Gary David
    St James Road
    Edgbaston
    B15 1JL Birmingham
    56
    England
    England
    Director
    St James Road
    Edgbaston
    B15 1JL Birmingham
    56
    England
    England
    BritishBanker127883210001
    THUNDERCLIFFE, Mark John
    St James Road
    Edgbaston
    B15 1JL Birmingham
    56
    England
    England
    Director
    St James Road
    Edgbaston
    B15 1JL Birmingham
    56
    England
    England
    United KingdomBritishChief Credit Officer137954280001
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    179665600001
    MAHER, Sarah Caroline
    Whitworth Street
    SG10 9GN London
    13
    Secretary
    Whitworth Street
    SG10 9GN London
    13
    British136485400002
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Secretary
    Canada Square
    E14 5HQ London
    8
    British76913670002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154741950001
    ADCOCK, John Kenneth
    The White House
    48 Lady Byron Lane Knowle
    B93 9AY Solihull
    West Midlands
    Director
    The White House
    48 Lady Byron Lane Knowle
    B93 9AY Solihull
    West Midlands
    BritishCredit And Risk Director27718990001
    BOTTOMLEY, Stephen Andrew
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    BritishManaging Director Gcs60768490002
    BROOKES, Malcolm James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishAccountant61727900006
    COE, Christine Anne
    Jobes Barn, Glebe Farm
    Fosse Way
    CV35 9AE Ashorne
    Warwickshire
    Director
    Jobes Barn, Glebe Farm
    Fosse Way
    CV35 9AE Ashorne
    Warwickshire
    EnglandBritishCredit And Risk Director182750680001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    BritishDirector5681410002
    HEWITT, Gavin Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishChief Financial Officer162283890002
    HUGHES, Alan Renatus Frederick
    8 Fox Lea
    BN14 0XB Findon
    West Sussex
    Director
    8 Fox Lea
    BN14 0XB Findon
    West Sussex
    BritishManaging Director144947840001
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    BritishTax Manager87307470001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritishChartered Accountant150099050001
    LEYLAND, Philip
    510 Streetsbrook Road
    B91 1RH Solihull
    West Midlands
    Director
    510 Streetsbrook Road
    B91 1RH Solihull
    West Midlands
    EnglandBritishDirector8021850001
    MACKAY, David Johnstone
    Abbotsford 26 Westerton Drive
    FK9 4QL Bridge Of Allan
    Director
    Abbotsford 26 Westerton Drive
    FK9 4QL Bridge Of Allan
    ScottishDirector54024310002
    MCPHEE, Melvin Bert
    40 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    Director
    40 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    CanadianBanker43350080001
    MEAD, David Harry
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    Director
    Willowbank
    Pirton
    WR8 9ED Worcester
    Worcestershire
    EnglandBritishAccountant254170760001
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    Director
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    BritishGeneral Manager Commercial & C144947830001
    WEBB, David Ronald
    The Lodge Penn Lane
    B94 5HH Tanworth In Arden
    West Midlands
    Director
    The Lodge Penn Lane
    B94 5HH Tanworth In Arden
    West Midlands
    BritishManaging Director27821080001
    WILLIAMS, Julie
    69 Rugeley Road
    Hazel Slade
    WS12 0PQ Cannock
    Staffordshire
    Director
    69 Rugeley Road
    Hazel Slade
    WS12 0PQ Cannock
    Staffordshire
    BritishHead Of Debt Services123043910001

    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