METROPOLITAN COLLECTION SERVICES LIMITED
Overview
Company Name | METROPOLITAN COLLECTION SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01475006 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for METROPOLITAN COLLECTION SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for METROPOLITAN COLLECTION SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for METROPOLITAN COLLECTION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Syeeda Siddiqui as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Dean as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Gavin Hewitt as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Katherine Dean as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Hollie Rheanna Wood as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Gavin Paul Hewitt on Apr 20, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Appointment of Gavin Paul Hewitt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Brookes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Malcolm James Brookes on Jan 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm James Brookes on Feb 09, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sarah Maher as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Hollie Rheanna Wood as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Who are the officers of METROPOLITAN COLLECTION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIDDIQUI, Syeeda | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 186307540001 | |||||||
JONES, Gary David | Director | St James Road Edgbaston B15 1JL Birmingham 56 England England | British | Banker | 127883210001 | |||||
THUNDERCLIFFE, Mark John | Director | St James Road Edgbaston B15 1JL Birmingham 56 England England | United Kingdom | British | Chief Credit Officer | 137954280001 | ||||
BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 179665600001 | |||||||
MAHER, Sarah Caroline | Secretary | Whitworth Street SG10 9GN London 13 | British | 136485400002 | ||||||
MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
MUSGROVE, Robert Hugh | Secretary | Canada Square E14 5HQ London 8 | British | 76913670002 | ||||||
MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154741950001 | |||||||
ADCOCK, John Kenneth | Director | The White House 48 Lady Byron Lane Knowle B93 9AY Solihull West Midlands | British | Credit And Risk Director | 27718990001 | |||||
BOTTOMLEY, Stephen Andrew | Director | Liverton House Roundwood Lane RH16 1SJ Lindfield West Sussex | British | Managing Director Gcs | 60768490002 | |||||
BROOKES, Malcolm James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Accountant | 61727900006 | ||||
COE, Christine Anne | Director | Jobes Barn, Glebe Farm Fosse Way CV35 9AE Ashorne Warwickshire | England | British | Credit And Risk Director | 182750680001 | ||||
GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | Director | 5681410002 | |||||
HEWITT, Gavin Paul | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Chief Financial Officer | 162283890002 | ||||
HUGHES, Alan Renatus Frederick | Director | 8 Fox Lea BN14 0XB Findon West Sussex | British | Managing Director | 144947840001 | |||||
KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | Tax Manager | 87307470001 | |||||
LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | Chartered Accountant | 150099050001 | ||||
LEYLAND, Philip | Director | 510 Streetsbrook Road B91 1RH Solihull West Midlands | England | British | Director | 8021850001 | ||||
MACKAY, David Johnstone | Director | Abbotsford 26 Westerton Drive FK9 4QL Bridge Of Allan | Scottish | Director | 54024310002 | |||||
MCPHEE, Melvin Bert | Director | 40 Chelsea Crescent Chelsea Harbour SW10 0XB London | Canadian | Banker | 43350080001 | |||||
MEAD, David Harry | Director | Willowbank Pirton WR8 9ED Worcester Worcestershire | England | British | Accountant | 254170760001 | ||||
PICKEN, Graham Edward | Director | 60 Church Road Aspley Heath Woburn Sands MK17 8TA Milton Keynes | British | General Manager Commercial & C | 144947830001 | |||||
WEBB, David Ronald | Director | The Lodge Penn Lane B94 5HH Tanworth In Arden West Midlands | British | Managing Director | 27821080001 | |||||
WILLIAMS, Julie | Director | 69 Rugeley Road Hazel Slade WS12 0PQ Cannock Staffordshire | British | Head Of Debt Services | 123043910001 |
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