METRO NOMINEES (CLAPHAM) LIMITED

METRO NOMINEES (CLAPHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMETRO NOMINEES (CLAPHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04139144
    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 NOMINEES (CLAPHAM) LIMITED?

    • Development of building projects (41100) / Construction

    Where is METRO NOMINEES (CLAPHAM) LIMITED located?

    Registered Office Address
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of METRO NOMINEES (CLAPHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELANCEY CLAPHAM UK LIMITEDJan 25, 2001Jan 25, 2001
    SPECIALITY SHOPS DEVELOPMENTS UK LIMITEDJan 23, 2001Jan 23, 2001
    DELANCEY FIFTY TWO LIMITEDJan 11, 2001Jan 11, 2001

    What are the latest accounts for METRO NOMINEES (CLAPHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for METRO NOMINEES (CLAPHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 16, 2021

    12 pagesLIQ03

    Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on Jul 31, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 17, 2017

    LRESSP
    liquidation

    Special resolution to wind up on Aug 17, 2017

    LRESSP

    Liquidators' statement of receipts and payments to Aug 16, 2019

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 16, 2018

    11 pagesLIQ03

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Registered office address changed from 6th Floor, Lansdowne House Berkeley Square London W1J 6ER England to 1st Floor 26-28 Bedford Row London WC1R 4HE on Sep 11, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Satisfaction of charge 041391440008 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Termination of appointment of Paul Jonathan Goswell as a director on Jul 22, 2017

    1 pagesTM01

    Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on May 19, 2017

    1 pagesAD01

    Termination of appointment of Ls Company Secretaries Limited as a secretary on Apr 13, 2017

    1 pagesTM02

    Termination of appointment of Ailish Martina Christian-West as a director on Apr 13, 2017

    2 pagesTM01

    Termination of appointment of Despina Don-Wauchope as a director on Apr 13, 2017

    2 pagesTM01

    Termination of appointment of Scott Cameron Parsons as a director on Apr 13, 2017

    2 pagesTM01

    Confirmation statement made on Jan 13, 2017 with updates

    6 pagesCS01

    Director's details changed for Ailish Martina Christian West on Jan 12, 2017

    2 pagesCH01

    Director's details changed for Mrs Despina Don-Wauchope on Jan 11, 2017

    2 pagesCH01

    Director's details changed for Mr Scott Cameron Parsons on Jan 10, 2017

    2 pagesCH01

    Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017

    1 pagesCH04

    Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017

    1 pagesAD01

    Who are the officers of METRO NOMINEES (CLAPHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HADEN SCOTT, Timothy
    17 Woodcote Lane
    CR8 3HB Purley
    Surrey
    Director
    17 Woodcote Lane
    CR8 3HB Purley
    Surrey
    United KingdomBritishProperty Developer112246680001
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    160405750001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Secretary
    244 Willesden Lane
    NW2 5RE London
    BritishChertered Accountant4573140002
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    PORTMAN ADMINISTRATION 1 LIMITED
    40 Portman Square
    W1H 0AA London
    Secretary
    40 Portman Square
    W1H 0AA London
    93189540001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AKERS, Richard John
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomEnglishChartered Surveyor73246590001
    ASHTON, Mark Arthur
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    Director
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    United KingdomBritishChartered Surveyor110886440001
    BLAKE, Ashley Peter
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritishChartered Surveyor83319540002
    CHRISTIAN-WEST, Ailish Martina
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomIrishChartered Surveyor139461680005
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritishChartered Surveyor14885390006
    DON-WAUCHOPE, Despina
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishAccountant172870040001
    EMMETT, Graham Anthony Johnathan
    Rushmead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    Rushmead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    BritishFinance Director66041940002
    GOSWELL, Paul Jonathan
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    Director
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    United KingdomBritishSurveyor60475780002
    GOSWELL, Paul Jonathan
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    Director
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    United KingdomBritishSurveyor60475780002
    HADEN SCOTT, Timothy
    6 Russell Hill
    CR8 2JA Purley
    Surrey
    Director
    6 Russell Hill
    CR8 2JA Purley
    Surrey
    BritishProperty Investment63220740001
    LANCASTER, Anna Louise
    3 Manor Mansions
    Belzise Grove
    NW3 4NB London
    Director
    3 Manor Mansions
    Belzise Grove
    NW3 4NB London
    BritishChartered Surveyor100215320002
    LEUNG, Stephen Sui Sang
    West Barn Elses Farm
    Morleys Road
    TN14 6QX Sevenoaks Weald
    Kent
    Director
    West Barn Elses Farm
    Morleys Road
    TN14 6QX Sevenoaks Weald
    Kent
    United KingdomBritishChartered Accountant196161690001
    MARTIN, Herbert William
    Disraeli Road
    Putney
    SW15 2DS London
    64
    Director
    Disraeli Road
    Putney
    SW15 2DS London
    64
    United KingdomBritishDevelopment Director131189890001
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Director
    244 Willesden Lane
    NW2 5RE London
    United KingdomBritishChertered Accountant4573140002
    PARSONS, Scott Cameron
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandCanadianProperty Director111671230001
    PARSONS, Scott Cameron
    82 Chelverton Road
    Putney
    SW15 1RL London
    Director
    82 Chelverton Road
    Putney
    SW15 1RL London
    BritishBusiness Dev Director98187650001
    RITBLAT, James William Jeremy
    24 St Petersburgh Place
    W2 4LB London
    Director
    24 St Petersburgh Place
    W2 4LB London
    EnglandBritishDirector38424950003
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritishConsultant39329840001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    74974580001
    PORTMAN ADMINISTRATION 1 LIMITED
    40 Portman Square
    W1H 0AA London
    Director
    40 Portman Square
    W1H 0AA London
    93189540001
    PORTMAN ADMINISTRATION 2 LIMITED
    40 Portman Square
    W1H 0AA London
    Director
    40 Portman Square
    W1H 0AA London
    88224330002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of METRO NOMINEES (CLAPHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3874007
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does METRO NOMINEES (CLAPHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 09, 2014
    Delivered On Sep 24, 2014
    Satisfied
    Brief description
    L/H property k/a unit 1, st john's hill clapham london.
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Persons Entitled
    • Deutsche Pfandbriefbank Ag, London Branch (The Security Agent)
    Transactions
    • Sep 24, 2014Registration of a charge (MR01)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 09, 2011
    Delivered On Dec 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to 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
    • Deutsche Pfandbriefbank Ag, London Branch (The Security Agent) as Agent and Trustees for the Finance Parties
    Transactions
    • Dec 14, 2011Registration of a charge (MG01)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 19, 2011
    Delivered On Oct 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee or the other finance 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 see image for full details.
    Persons Entitled
    • Land Securities Property Holdings Limited
    Transactions
    • Oct 27, 2011Registration of a charge (MG01)
    • Dec 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 20, 2006
    Delivered On Oct 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to the other finance 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 and l/h property k/a shopstop@clapham centre clapham junction london and the windsor castle public house st johns hill clapham london t/no TGL83995 TGL656873 TGL47102 and TGL358487. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 2006Registration of a charge (395)
    • Oct 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 09, 2004
    Delivered On Jul 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) 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
    • Bradford & Bingley PLC
    Transactions
    • Jul 19, 2004Registration of a charge (395)
    • Oct 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 02, 2004
    Delivered On Jun 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the chargee whether on its own account or on behalf of any of the security beneficiaries or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as the junction centre st john's hill clapham junction t/n TGL83995,. 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
    • Bradford & Bingley PLC (Security Trustee)
    Transactions
    • Jun 10, 2004Registration of a charge (395)
    • Oct 25, 2006Statement of satisfaction of a charge in full or part (403a)
    A side letter (relating to a debenture dated 26 february 2001)
    Created On Apr 12, 2002
    Delivered On Apr 19, 2002
    Satisfied
    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
    As under the debenture. 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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
    Transactions
    • Apr 19, 2002Registration of a charge (395)
    • Oct 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 26, 2001
    Delivered On Mar 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under each finance document (as defined)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch
    Transactions
    • Mar 08, 2001Registration of a charge (395)
    • Oct 25, 2006Statement of satisfaction of a charge in full or part (403a)

    Does METRO NOMINEES (CLAPHAM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2017Commencement of winding up
    Dec 26, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    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