METIS PROPERTIES LIMITED
Overview
| Company Name | METIS PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02490228 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of METIS PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is METIS PROPERTIES LIMITED located?
| Registered Office Address | 40a Station Road RM14 2TR Upminster Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METIS PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WENMAIN LIMITED | Apr 06, 1990 | Apr 06, 1990 |
What are the latest accounts for METIS PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for METIS PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom on Jan 10, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Robert William Berry as a director on Nov 23, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Paul Rutherford as a secretary on Nov 23, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Sfm Corporate Services Limited as a secretary on Nov 23, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Benedict Craig as a director on Nov 23, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zoe Victoria Whatmore as a director on Nov 23, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on Nov 23, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Sfm Directors Limited as a director on Nov 23, 2012 | 2 pages | AP02 | ||||||||||
Appointment of Sfm Directors (No.2) Limited as a director on Nov 23, 2012 | 2 pages | AP02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Termination of appointment of Antony Chalupa as a director on Apr 30, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Zoe Victoria Whatmore as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Termination of appointment of Stuart William Clark as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Benedict Craig as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Keen as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Who are the officers of METIS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SFM CORPORATE SERVICES LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 70578490002 | ||||||||||
| BERRY, Robert William | Director | Pleshey CM3 1HZ Chelmsford Pleshey Grange United Kingdom | England | British | 64303740002 | |||||||||
| SFM DIRECTORS (NO.2) LIMITED | Director | Great St. Helen's EC3A 6AP London 35 England England |
| 71663610002 | ||||||||||
| SFM DIRECTORS LIMITED | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 69353890002 | ||||||||||
| CLARK, Giles Sebastian | Secretary | 37 Durnsford Avenue Wimbledon Park SW19 8BH London | British | 38517290002 | ||||||||||
| JACKSON, Alan Crispin | Secretary | Brookfield House Green Lane, Ivinghoe LU7 9ES Leighton Buzzard Bedfordshire | British | 11550800001 | ||||||||||
| PELLOW, Ian Anthony | Secretary | 6 Meadowside Tilehurst RG31 5QE Reading Berkshire | British | 33098310002 | ||||||||||
| RUTHERFORD, Adam Paul | Secretary | 1 Great Winchester Street EC2N 2DB London Winchester House | British | 70451850004 | ||||||||||
| SHARP, Graham William | Secretary | 34 Hans Place SW1X 0JZ London | British | 13331010001 | ||||||||||
| CHALUPA, Antony | Director | 1 Great Winchester Street EC2N 2DB Winchester House London United Kingdom | United Kingdom | British | 152046160001 | |||||||||
| CLARK, Stuart William | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | United Kingdom | British | 129497200002 | |||||||||
| COSTER, Paul Anthony | Director | 14 Starrock Road Chipstead CR3 3EH Coulsdon Surrey | British | 35406400001 | ||||||||||
| CRAIG, Benedict | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 154692820001 | |||||||||
| EVANS, Douglas Robert | Director | 10 Southwood Avenue N6 5RZ London | United Kingdom | British | 66535940001 | |||||||||
| GRAHAM, Andrew Mcculloch | Director | Chandlers Lower Ham Road Elstead GU8 6HQ Godalming Surrey | British | 47027390001 | ||||||||||
| HARDING, Rupert James Russell | Director | 5 Lock Road TW10 7LQ Richmond Surrey | British | 83495690006 | ||||||||||
| KEEN, David Dorian Oliver | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | Philippines | British | 77637490003 | |||||||||
| OWEN CONWAY, Gareth | Director | 3 Stella Close Marden TN12 9TP Tonbridge Kent | British | 82999960001 | ||||||||||
| ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | 118467060001 | |||||||||
| SHARP, Graham William | Director | 34 Hans Place SW1X 0JZ London | British | 13331010001 | ||||||||||
| STOKES, Richard Alastair | Director | Sunnybanks Petworth Road GU27 3AX Haslemere Surrey | United Kingdom | British | 142528440001 | |||||||||
| THOMASON, Peter | Director | 3c Leigh Road N5 1ST London | British | 33487440001 | ||||||||||
| WHATMORE, Zoe Victoria | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | British | 163197030001 |
Does METIS PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Agreement | Created On Mar 10, 1994 Delivered On Mar 18, 1994 | Satisfied | Amount secured £1,047,000 due or to become due from the company to the chargees pursuant to the terms of an agreement of even date | |
Short particulars All monies from time to time standing to the credit of the refurbishment account being a seperate interest bearing trust account opened in the name of metis properties limited at barclays bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 02, 1990 Delivered On May 02, 1990 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 02, 1990 Delivered On May 14, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date | |
Short particulars See form 395 for schedule of properties. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does METIS PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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