METLIFE SERVICES LIMITED

METLIFE SERVICES LIMITED

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

    Company NameMETLIFE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01911011
    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 METLIFE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is METLIFE SERVICES LIMITED located?

    Registered Office Address
    c/o THE MACDONALD PARTNERSHIP PLC
    4th Floor 100 Fenchurch Street
    EC3M 5JD London
    Undeliverable Registered Office AddressNo

    What were the previous names of METLIFE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITIINSURANCE ADMINISTRATION SERVICES LIMITEDApr 11, 2003Apr 11, 2003
    CASTLE LOSS ADJUSTERS LIMITEDDec 19, 1986Dec 19, 1986
    CASTLE LOSS ADJUSTORS LIMITEDJul 19, 1985Jul 19, 1985
    LENFIRE LIMITEDMay 03, 1985May 03, 1985

    What are the latest accounts for METLIFE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for METLIFE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    All of the property or undertaking has been released from charge 2

    3 pagesMR05

    Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on Nov 20, 2012

    2 pagesAD01

    Annual return made up to Nov 15, 2008 with full list of shareholders

    11 pagesAR01

    Second filing of AR01 previously delivered to Companies House made up to Nov 15, 2010

    16 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Nov 15, 2009

    20 pagesRP04

    Declaration of solvency

    3 pages4.70

    Registered office address changed from , One Canada Square, London, E14 5AA, United Kingdom on Oct 11, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Nov 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2011

    Statement of capital on Nov 28, 2011

    • Capital: GBP 1,000,002
    SH01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Registered office address changed from , Level 28 One Canada Square, London, E14 5AA on Aug 18, 2011

    1 pagesAD01

    Annual return made up to Nov 15, 2010 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Oct 30, 2012Clarification A second filed AR01 was registered on 30/10/2012

    Termination of appointment of Curt Breckon as a director

    1 pagesTM01

    Termination of appointment of Rhea Adler as a director

    1 pagesTM01

    Termination of appointment of Susan Pollard as a director

    1 pagesTM01

    Termination of appointment of Peter Croucher as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Nov 15, 2009 with full list of shareholders

    8 pagesAR01
    Annotations
    DateAnnotation
    Oct 30, 2012Clarification A second filed AR01 was registered on 30/10/2012

    Director's details changed for Rhea Marie Adler on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Curt Ronald Breckon on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Colin Moody on Oct 01, 2009

    2 pagesCH01

    Who are the officers of METLIFE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAND, Stephen John
    Warren Lane
    Cross In Hand
    TN21 0TB Heathfield
    Woodhurst
    East Sussex
    Secretary
    Warren Lane
    Cross In Hand
    TN21 0TB Heathfield
    Woodhurst
    East Sussex
    British134449840001
    HAYTER, Nicolas John
    Eaton Constantine
    SY5 6RF Shrewsbury
    The Old Rectory
    Shropshire
    Director
    Eaton Constantine
    SY5 6RF Shrewsbury
    The Old Rectory
    Shropshire
    EnglandBritish146935270001
    MOODY, Colin Ian
    The Grove
    Beechwood Avenue
    KT13 9TF Weybridge
    Surrey
    Director
    The Grove
    Beechwood Avenue
    KT13 9TF Weybridge
    Surrey
    United KingdomBritish106413490001
    BELL, Stuart William
    65 Deanfield Road
    RG9 1UU Henley On Thames
    Oxfordshire
    Secretary
    65 Deanfield Road
    RG9 1UU Henley On Thames
    Oxfordshire
    British56340160001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Secretary
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    British69358970001
    PATEL, Hiren Arvindbhai
    1 The Mint
    High Street
    OX10 0XB Wallingford
    Oxfordshire
    Secretary
    1 The Mint
    High Street
    OX10 0XB Wallingford
    Oxfordshire
    British64578780003
    DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
    No 1 Minister Court
    Mincing Lane
    EC3R 7YL London
    Secretary
    No 1 Minister Court
    Mincing Lane
    EC3R 7YL London
    125820880001
    ADLER, Rhea Marie
    3 Winslow Road
    Weston
    Connecticut 06883
    United States
    Director
    3 Winslow Road
    Weston
    Connecticut 06883
    United States
    UsaUnited States129859510001
    BLAND, Stephen
    39 Elm Way
    TN21 8YH Heathfield
    East Sussex
    Director
    39 Elm Way
    TN21 8YH Heathfield
    East Sussex
    British116132090001
    BRECKON, Curt Ronald
    Ayron Terrace
    34685 Palm Harbor
    4604
    Florida
    Usa
    Director
    Ayron Terrace
    34685 Palm Harbor
    4604
    Florida
    Usa
    UsaCanadian131036340001
    CROUCHER, Peter Edwin
    83 First Avenue
    BN14 9NP Worthing
    West Sussex
    Director
    83 First Avenue
    BN14 9NP Worthing
    West Sussex
    United KingdomBritish11136980002
    FOORD, Joseph Ian
    4 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    4 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish35958620001
    GARDNER, Edward Ian
    32 Christchurch Road
    SO23 9SS Winchester
    Hampshire
    Director
    32 Christchurch Road
    SO23 9SS Winchester
    Hampshire
    British127143630001
    GREIG, Mervyn
    Woodpeckers
    9 The Quillot Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    Director
    Woodpeckers
    9 The Quillot Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    United KingdomBritish77490670001
    HALL, Michael John
    The Copse
    Moore End Freith
    RG9 6PS Henley On Thames
    Oxfordshire
    Director
    The Copse
    Moore End Freith
    RG9 6PS Henley On Thames
    Oxfordshire
    British251390001
    LEVIN, Edward
    1 Stokenchurch Street
    SW6 3TS London
    Director
    1 Stokenchurch Street
    SW6 3TS London
    American87147430001
    LYONS, Warren
    3 Upper Vintage Road
    Laquna Niguel
    California
    92677
    Usa
    Director
    3 Upper Vintage Road
    Laquna Niguel
    California
    92677
    Usa
    American19965130001
    MARKS, Eugene
    Fairfield
    1614 Bronson Road
    Ct 06430
    Usa
    Director
    Fairfield
    1614 Bronson Road
    Ct 06430
    Usa
    United States131243440001
    MEILER, Jeffrey George
    8 Howard Drive
    Hale
    WA15 0LT Altrincham
    Manchester
    Director
    8 Howard Drive
    Hale
    WA15 0LT Altrincham
    Manchester
    American69469610002
    NURSE, Jeremy Michael
    20 Croxton Lane
    RH16 2SD Lindfield
    West Sussex
    Director
    20 Croxton Lane
    RH16 2SD Lindfield
    West Sussex
    EnglandBritish75506230001
    OSTIJN, Dirk Andre Rene
    Aalstsesteenweg 104a
    Geraardsbergen
    Oost-Vlaanderen 9506
    Belgium
    Director
    Aalstsesteenweg 104a
    Geraardsbergen
    Oost-Vlaanderen 9506
    Belgium
    BelgiumBelgian108492880001
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritish20686100001
    POLLARD, Susan Lee
    Elizabeth Avenue
    N1 3BJ London
    38a
    Director
    Elizabeth Avenue
    N1 3BJ London
    38a
    EnglandBritish129859750001
    RANGAN, Seshadri Venkat
    Burfield, 2 Farmleigh Grove
    Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    Director
    Burfield, 2 Farmleigh Grove
    Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    EnglandIndian99206450001
    REED, Christopher
    Flat 9 2-14 Prince Of Wales Terrace
    W8 5PE London
    Director
    Flat 9 2-14 Prince Of Wales Terrace
    W8 5PE London
    United States126519820001
    RIDGEON, David Howard
    6 Grove Way
    KT10 8HL Esher
    Surrey
    Director
    6 Grove Way
    KT10 8HL Esher
    Surrey
    United KingdomBritish43862690001
    SCHUTT, Eugene Rodman
    1175 Gaviota
    Laguna Beach
    California
    92656
    Usa
    Director
    1175 Gaviota
    Laguna Beach
    California
    92656
    Usa
    American25889540001
    ZAKHARY, Sherif
    4 Hornton Court East
    W8 7RT London
    Director
    4 Hornton Court East
    W8 7RT London
    American118085400001

    Does METLIFE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 28, 2010
    Delivered On Jan 30, 2010
    Outstanding
    Amount secured
    £303,216 due or to become due from the company to the chargee
    Short particulars
    Interest in the account and deposit balance see image for full details.
    Persons Entitled
    • Cwcb Properties (DS7) Limited
    Transactions
    • Jan 30, 2010Registration of a charge (MG01)
    • Apr 18, 2013All of the property or undertaking has been released from the charge (MR05)
    Rent deposit deed
    Created On Aug 13, 2007
    Delivered On Aug 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right and entitlement to the rent deposit monies and its right and entitlement to be repaid the same or an amount equal to the same. See the mortgage charge document for full details.
    Persons Entitled
    • Cwcb Properties (D57) Limited
    Transactions
    • Aug 30, 2007Registration of a charge (395)

    Does METLIFE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2012Commencement of winding up
    Feb 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Melissa Jackson
    New Broad Street House 35 New Broad Street
    EC2M 1NH London
    practitioner
    New Broad Street House 35 New Broad Street
    EC2M 1NH 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