METRO INDUSTRIAL HOLDINGS LIMITED

METRO INDUSTRIAL HOLDINGS LIMITED

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

    Company NameMETRO INDUSTRIAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01682747
    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 METRO INDUSTRIAL HOLDINGS LIMITED?

    • (9999) /

    Where is METRO INDUSTRIAL HOLDINGS LIMITED located?

    Registered Office Address
    Metnor House Mylord Crescent
    Camperdown Industrial Estate
    NE12 5YD Killingworth
    Newcastle Upontyne
    Undeliverable Registered Office AddressNo

    What were the previous names of METRO INDUSTRIAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    METNOR INDUSTRIAL HOLDINGS LIMITEDNov 30, 1982Nov 30, 1982

    What are the latest accounts for METRO INDUSTRIAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for METRO INDUSTRIAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Jun 17, 2011

    14 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 18, 2010

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Amended accounts for a small company made up to Jun 30, 2008

    6 pagesAAMD

    Accounts for a small company made up to Jun 30, 2009

    5 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2010

    Statement of capital on Feb 01, 2010

    • Capital: GBP 1,000,000
    SH01

    Director's details changed for Mr Allan Rankin on Jan 31, 2010

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Accounts for a small company made up to Dec 31, 2006

    7 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts for a small company made up to Dec 31, 2005

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of METRO INDUSTRIAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Keith Andrew
    10 Easby Close
    NE3 5LW Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    10 Easby Close
    NE3 5LW Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector36184740003
    RANKIN, Allan
    Cote Hill Farm Cote Hill Drive
    Darras Hall Ponteland
    NE20 9HP Newcastle Upon Tyne
    Director
    Cote Hill Farm Cote Hill Drive
    Darras Hall Ponteland
    NE20 9HP Newcastle Upon Tyne
    GibraltarBritishDirector64575000004
    GUY, Robert George
    2 Holme Gardens
    SR3 1YE Sunderland
    Tyne & Wear
    Secretary
    2 Holme Gardens
    SR3 1YE Sunderland
    Tyne & Wear
    BritishSecretary3425070001
    LOGIE, Gordon James
    104 Kennersdene
    Tynemouth
    NE30 2NW North Shields
    Tyne & Wear
    Secretary
    104 Kennersdene
    Tynemouth
    NE30 2NW North Shields
    Tyne & Wear
    British3614500001
    MCLUCKIE, Jan
    5 Pinewood Avenue
    Northburn Chase
    NE23 3TX Cramlington
    Northumberland
    Secretary
    5 Pinewood Avenue
    Northburn Chase
    NE23 3TX Cramlington
    Northumberland
    BritishAccountant73260940001
    ATKINSON, Keith Andrew
    10 Easby Close
    NE3 5LW Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Easby Close
    NE3 5LW Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector36184740003
    GUY, Robert George
    2 Holme Gardens
    SR3 1YE Sunderland
    Tyne & Wear
    Director
    2 Holme Gardens
    SR3 1YE Sunderland
    Tyne & Wear
    BritishAccountant3425070001
    LOGIE, Gordon James
    104 Kennersdene
    Tynemouth
    NE30 2NW North Shields
    Tyne & Wear
    Director
    104 Kennersdene
    Tynemouth
    NE30 2NW North Shields
    Tyne & Wear
    BritishAccountant3614500001
    RANKIN, John Robert
    151 Runnymede Road
    Darras Hall Estate Ponteland
    NE20 9HN Newcastle Upon Tyne
    Director
    151 Runnymede Road
    Darras Hall Estate Ponteland
    NE20 9HN Newcastle Upon Tyne
    BritishEngineer33995670002
    RANKIN, John Robert
    The Willows
    Hepscott
    NE6 6LH Morpeth
    Northumberland
    Director
    The Willows
    Hepscott
    NE6 6LH Morpeth
    Northumberland
    United KingdomBritishEngineer3614510002
    RANKIN, Stephen
    74 Runnymede Road
    Darras Hall Ponteland
    NE20 9HH Newcastle Upon Tyne
    Tyne & Wear
    Director
    74 Runnymede Road
    Darras Hall Ponteland
    NE20 9HH Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishMarketing Manager59400760003
    SMITH, Kenneth
    23 Logan Road
    NE6 4SY Newcastle Upon Tyne
    Director
    23 Logan Road
    NE6 4SY Newcastle Upon Tyne
    BritishTechnical Manager3614530001

    Does METRO INDUSTRIAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Jun 23, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever, but not exceeding £300,000
    Short particulars
    Fixed charge over all the deposits in and to charged deposit contract with barclays bank PLC re;-metnor industrial holdings limited gts bid deposit bid number 78349288 together with all interest accruing thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1997Registration of a charge (395)
    • Dec 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 1996
    Delivered On Aug 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land lying on the north east side of hudson street north shields t/no TY145568 with the goodwill of the business and a .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 13, 1996Registration of a charge (395)
    • Jun 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 03, 1995
    Delivered On Aug 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as 48/52 sandhill and 4/6 the close newcastle upon tyne.t/nos.TY118208 and ND5685 together with all buildings and fixtures thereon by way of assignment the goodwill of the business carried on upon the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 05, 1995Registration of a charge (395)
    • Jun 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 31, 1995
    Delivered On Apr 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from ashtenne basildon limited or the nobel square limited partnership to the royal bank of scotland PLC under the terms of the charge
    Short particulars
    All assets from time to time owned by or contributed to the nobel square limited partnership including (without limitation) the partnership's beneficial interest in the property at nobel square swinborne road basildon essex. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 1995Registration of a charge (395)
    • Dec 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Mar 31, 1995
    Delivered On Apr 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from ashtenne basildon limited or the nobel square limited partnership to the royal bank of scotland PLC under the terms of the charge
    Short particulars
    The sum credited to current account no. 20062579 with the bank together with all sums in the future credited to that account (the deposit). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 06, 1995Registration of a charge (395)
    • Dec 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Third party charge of debt
    Created On Nov 29, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from metnor - tyne tees limited to the chargee on any account whatsoever
    Short particulars
    The sum of £204,163.00 due from the royal bank of scotland (I.O.M.) limited to the company including all interest accrued. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Dec 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Oct 21, 1994
    Delivered On Oct 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £419,744.00 credited to account number/designation 10007218 together with future sums and all interest accrued.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 26, 1994Registration of a charge (395)
    • Dec 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Jan 17, 1994
    Delivered On Jan 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £155,625.00 credited to account number 11974149 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 21, 1994Registration of a charge (395)
    • Dec 10, 1997Statement of satisfaction of a charge in full or part (403a)

    Does METRO INDUSTRIAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2010Commencement of winding up
    Apr 30, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan David Kelly
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    practitioner
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    Gordon Smythe Goldie
    Tait Walker
    Bulman House
    NE3 3LS Regent Centre, Gosforth
    Newcastle Upon Tyne
    practitioner
    Tait Walker
    Bulman House
    NE3 3LS Regent Centre, Gosforth
    Newcastle Upon Tyne

    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