METROSTORE GROUP LIMITED

METROSTORE GROUP LIMITED

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

    Company NameMETROSTORE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02771451
    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 METROSTORE GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is METROSTORE GROUP LIMITED located?

    Registered Office Address
    257b Croydon Road
    BR3 3PS Beckenham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of METROSTORE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASTWISE LIMITEDDec 07, 1992Dec 07, 1992

    What are the latest accounts for METROSTORE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for METROSTORE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Registered office address changed from C/O Safestore Holdings Plc Brittanic House Stirling Way, Borehamwood Hertfordshire WD6 2BT to 257B Croydon Road Beckenham Kent BR3 3PS on Mar 07, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 23, 2016

    LRESSP

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    8 pagesAA

    Satisfaction of charge 14 in full

    2 pagesMR04

    Annual return made up to Dec 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 1,000
    SH01

    Auditor's resignation

    2 pagesAUD

    Accounts made up to Oct 31, 2013

    12 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2013

    Statement of capital on Dec 30, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Federico Vecchioli as a director

    2 pagesAP01

    Termination of appointment of Peter Gowers as a director

    1 pagesTM01

    Accounts made up to Oct 31, 2012

    10 pagesAA

    Termination of appointment of Richard Hodsden as a director

    1 pagesTM01

    Appointment of Mr Andrew Brian Jones as a director

    2 pagesAP01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Peter Darren Gowers on Aug 31, 2012

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    42 pagesMG01

    Accounts made up to Oct 31, 2011

    10 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Oct 31, 2010

    8 pagesAA

    Who are the officers of METROSTORE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Sam
    Croydon Road
    BR3 3PS Beckenham
    257b
    Kent
    Secretary
    Croydon Road
    BR3 3PS Beckenham
    257b
    Kent
    BritishChartered Accountant130116980001
    JONES, Andrew Brian
    Croydon Road
    BR3 3PS Beckenham
    257b
    Kent
    Director
    Croydon Road
    BR3 3PS Beckenham
    257b
    Kent
    EnglandEnglishChartered Accountant178066050001
    VECCHIOLI, Federico
    Croydon Road
    BR3 3PS Beckenham
    257b
    Kent
    Director
    Croydon Road
    BR3 3PS Beckenham
    257b
    Kent
    EnglandFrenchCompany Director158800170002
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    BritishChartered Accountant30526830001
    HODSDEN, Richard David
    Oransay
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    Secretary
    Oransay
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    BritishFinance Director183337930001
    LOWES, David Gordon
    Jalna 77 Harrow Road
    Carshalton Beeches
    SM5 3QF Carshalton
    Surrey
    Secretary
    Jalna 77 Harrow Road
    Carshalton Beeches
    SM5 3QF Carshalton
    Surrey
    BritishCompany Director/Secretary1857700001
    WILLIAMS, Stephen Wilfred
    High Veld
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    Secretary
    High Veld
    Newlands Drive
    SL6 4LL Maidenhead
    Berkshire
    BritishDirector69845900002
    WISEMAN, David Charles
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    Secretary
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    BritishFinance Director50807620002
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    COLLINS, Paul Anthony
    27 Prices Court
    Cotton Row
    SW11 3YR London
    Director
    27 Prices Court
    Cotton Row
    SW11 3YR London
    BritishCompany Director81395790001
    GOWERS, Peter Darren
    C/O Safestore Holdings Plc
    Brittanic House
    WD6 2BT Stirling Way, Borehamwood
    Hertfordshire
    Director
    C/O Safestore Holdings Plc
    Brittanic House
    WD6 2BT Stirling Way, Borehamwood
    Hertfordshire
    EnglandBritishCompany Director157443090002
    HODSDEN, Richard David
    C/O Safestore Holdings Plc
    Brittanic House
    WD6 2BT Stirling Way, Borehamwood
    Hertfordshire
    Director
    C/O Safestore Holdings Plc
    Brittanic House
    WD6 2BT Stirling Way, Borehamwood
    Hertfordshire
    EnglandBritishFinance Director183337930001
    LEWIS, Philip Geoffrey
    1 Parkside
    NW7 2LJ London
    Director
    1 Parkside
    NW7 2LJ London
    EnglandBritishCompany Director6639590001
    LIPMAN, Larry Glenn
    144 Great North Way
    NW4 1EG London
    Director
    144 Great North Way
    NW4 1EG London
    BritishDirector62622410001
    LOWES, David Gordon
    Jalna 77 Harrow Road
    Carshalton Beeches
    SM5 3QF Carshalton
    Surrey
    Director
    Jalna 77 Harrow Road
    Carshalton Beeches
    SM5 3QF Carshalton
    Surrey
    BritishCompany Director/Secretary1857700001
    MCEWAN, Catherine
    41 The Drive
    EN6 2AR Potters Bar
    Hertfordshire
    Director
    41 The Drive
    EN6 2AR Potters Bar
    Hertfordshire
    BritishManaging Director59194080001
    TROWER, Andrew
    15 Westmont Road
    KT10 9BE Esher
    Surrey
    Director
    15 Westmont Road
    KT10 9BE Esher
    Surrey
    BritishInvestment Analyst49841860001
    TROWER, Clive James
    35 The Ridgeway
    KT22 9BE Fetcham
    Surrey
    Director
    35 The Ridgeway
    KT22 9BE Fetcham
    Surrey
    BritishCompany Director49858770001
    TROWER, Peter Leonard James
    Greenmount 11 Leigh Hill Road
    KT11 2HS Cobham
    Surrey
    Director
    Greenmount 11 Leigh Hill Road
    KT11 2HS Cobham
    Surrey
    BritishCompany Director46411260001
    TROWER, Verity
    Greenmount 11 Leigh Hill Road
    KT11 2HS Cobham
    Surrey
    Director
    Greenmount 11 Leigh Hill Road
    KT11 2HS Cobham
    Surrey
    BritishDirector36560660002
    WILLIAMS, Stephen Wilfred
    C/O Safestore Holdings Plc
    Brittanic House
    WD6 2BT Stirling Way, Borehamwood
    Hertfordshire
    Director
    C/O Safestore Holdings Plc
    Brittanic House
    WD6 2BT Stirling Way, Borehamwood
    Hertfordshire
    EnglandBritishDirector177426370001
    WISEMAN, David Charles
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    Director
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    EnglandBritishFinance Director50807620002
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Does METROSTORE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 09, 2012
    Delivered On May 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H acton 5-10 eastman road acton london t/no NGL339040, f/h alexandra palace 118 priory road alexandra palace london t/no EGL175049 and l/h barking & dagenham land and buildings at maybell's commercial estate ripple road barking t/no EGL558470 (for full list of properties charged please see form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 12, 2012Registration of a charge (MG01)
    • Jun 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 03, 2010
    Delivered On Mar 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee)
    Transactions
    • Mar 09, 2010Registration of a charge (MG01)
    • Jun 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 07, 2006
    Delivered On Jul 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the each obligor and each grantor of a security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings and fixtures,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Jul 13, 2006Registration of a charge (395)
    • Mar 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 29, 2004
    Delivered On Jul 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries on any account whatsoever
    Short particulars
    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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries) (Securitytrustee)
    Transactions
    • Jul 01, 2004Registration of a charge (395)
    • Jul 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 29, 2004
    Delivered On Jul 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries on any account whatsoever
    Short particulars
    F/H proeprty known as 37A munster road fulham t/no 162743. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries) (Securitytrustee)
    Transactions
    • Jul 01, 2004Registration of a charge (395)
    • Jul 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 14, 2003
    Delivered On Dec 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bridgepoint Capital (Nominees) Limited in Its Capacity as Security Trustee for Itself and Theinvestors
    Transactions
    • Dec 02, 2003Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 14, 2003
    Delivered On Nov 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as 37A munster road fulham t/n BGL22589. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 22, 2003Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 26, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37A munster road fulham t/n 162743. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 26, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 23, 1999
    Delivered On May 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 05, 1999Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 37A munster road fulham london t/no.162743. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 27, 1996
    Delivered On Oct 04, 1996
    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/a the pickfords depot munster road london borough of hammersmith and fulham t/n 162743 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 04, 1996Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 22, 1996
    Delivered On Mar 05, 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 burgess industrial estate parkhouse street camberwell l/b of southwark and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 05, 1996Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 22, 1996
    Delivered On Mar 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 1996Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)

    Does METROSTORE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2016Commencement of winding up
    Jan 11, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Bailey
    Bailey Ahmad Limited 257b Croydon Road
    BR3 3PS Beckenham
    Kent
    practitioner
    Bailey Ahmad Limited 257b Croydon Road
    BR3 3PS Beckenham
    Kent
    Tommaso Ahmad
    Bailey Ahmad Limited 257b Croydon Road
    BR3 3PS Beckenham
    Kent
    practitioner
    Bailey Ahmad Limited 257b Croydon Road
    BR3 3PS Beckenham
    Kent

    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