METIS PROPERTIES LIMITED

METIS PROPERTIES LIMITED

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

    Company NameMETIS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02490228
    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 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 AddressNo

    What were the previous names of METIS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WENMAIN LIMITEDApr 06, 1990Apr 06, 1990

    What are the latest accounts for METIS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for METIS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom on Jan 10, 2013

    2 pagesAD01

    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 Jan 02, 2013

    LRESSP

    Appointment of Mr Robert William Berry as a director on Nov 23, 2012

    2 pagesAP01

    Termination of appointment of Adam Paul Rutherford as a secretary on Nov 23, 2012

    1 pagesTM02

    Appointment of Sfm Corporate Services Limited as a secretary on Nov 23, 2012

    2 pagesAP04

    Termination of appointment of Benedict Craig as a director on Nov 23, 2012

    1 pagesTM01

    Termination of appointment of Zoe Victoria Whatmore as a director on Nov 23, 2012

    1 pagesTM01

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on Nov 23, 2012

    1 pagesAD01

    Appointment of Sfm Directors Limited as a director on Nov 23, 2012

    2 pagesAP02

    Appointment of Sfm Directors (No.2) Limited as a director on Nov 23, 2012

    2 pagesAP02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Termination of appointment of Antony Chalupa as a director on Apr 30, 2012

    1 pagesTM01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2012

    Statement of capital on Feb 20, 2012

    • Capital: GBP 10,000
    SH01

    Appointment of Mrs Zoe Victoria Whatmore as a director on Sep 16, 2011

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Termination of appointment of Stuart William Clark as a director on Sep 16, 2011

    1 pagesTM01

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Benedict Craig as a director

    2 pagesAP01

    Termination of appointment of David Keen as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Who are the officers of METIS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SFM CORPORATE SERVICES LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03920255
    70578490002
    BERRY, Robert William
    Pleshey
    CM3 1HZ Chelmsford
    Pleshey Grange
    United Kingdom
    Director
    Pleshey
    CM3 1HZ Chelmsford
    Pleshey Grange
    United Kingdom
    EnglandBritish64303740002
    SFM DIRECTORS (NO.2) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number04017430
    71663610002
    SFM DIRECTORS LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03920254
    69353890002
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    JACKSON, Alan Crispin
    Brookfield House
    Green Lane, Ivinghoe
    LU7 9ES Leighton Buzzard
    Bedfordshire
    Secretary
    Brookfield House
    Green Lane, Ivinghoe
    LU7 9ES Leighton Buzzard
    Bedfordshire
    British11550800001
    PELLOW, Ian Anthony
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Secretary
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    British33098310002
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Secretary
    34 Hans Place
    SW1X 0JZ London
    British13331010001
    CHALUPA, Antony
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish152046160001
    CLARK, Stuart William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish129497200002
    COSTER, Paul Anthony
    14 Starrock Road
    Chipstead
    CR3 3EH Coulsdon
    Surrey
    Director
    14 Starrock Road
    Chipstead
    CR3 3EH Coulsdon
    Surrey
    British35406400001
    CRAIG, Benedict
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish154692820001
    EVANS, Douglas Robert
    10 Southwood Avenue
    N6 5RZ London
    Director
    10 Southwood Avenue
    N6 5RZ London
    United KingdomBritish66535940001
    GRAHAM, Andrew Mcculloch
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    Director
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    British47027390001
    HARDING, Rupert James Russell
    5 Lock Road
    TW10 7LQ Richmond
    Surrey
    Director
    5 Lock Road
    TW10 7LQ Richmond
    Surrey
    British83495690006
    KEEN, David Dorian Oliver
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    PhilippinesBritish77637490003
    OWEN CONWAY, Gareth
    3 Stella Close
    Marden
    TN12 9TP Tonbridge
    Kent
    Director
    3 Stella Close
    Marden
    TN12 9TP Tonbridge
    Kent
    British82999960001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritish118467060001
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Director
    34 Hans Place
    SW1X 0JZ London
    British13331010001
    STOKES, Richard Alastair
    Sunnybanks
    Petworth Road
    GU27 3AX Haslemere
    Surrey
    Director
    Sunnybanks
    Petworth Road
    GU27 3AX Haslemere
    Surrey
    United KingdomBritish142528440001
    THOMASON, Peter
    3c Leigh Road
    N5 1ST London
    Director
    3c Leigh Road
    N5 1ST London
    British33487440001
    WHATMORE, Zoe Victoria
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish163197030001

    Does METIS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Audit Commission for Local Authorities the National Health Service in England and Wales and Thebankers Trustee Company Limited
    Transactions
    • Mar 18, 1994Registration of a charge (395)
    • Nov 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    A registered charge
    Created On May 02, 1990
    Delivered On May 02, 1990
    Satisfied
    Persons Entitled
    • Bankers Trustee Company Limited as Trustee
    Transactions
    • May 02, 1990Statement of satisfaction of a charge in full or part (403a)
    • May 18, 1990Statement of satisfaction of a charge in full or part (403a)
    • Apr 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Mineroa Corporation PLC
    Transactions
    • May 14, 1990Registration of a charge
    • Apr 11, 1994Statement of satisfaction of a charge in full or part (403a)

    Does METIS PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 02, 2013Commencement of winding up
    Feb 14, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex

    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