METRO NOMINEES (CLAPHAM) LIMITED
Overview
Company Name | METRO NOMINEES (CLAPHAM) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04139144 |
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 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 Address | No |
What were the previous names of METRO NOMINEES (CLAPHAM) LIMITED?
Company Name | From | Until |
---|---|---|
DELANCEY CLAPHAM UK LIMITED | Jan 25, 2001 | Jan 25, 2001 |
SPECIALITY SHOPS DEVELOPMENTS UK LIMITED | Jan 23, 2001 | Jan 23, 2001 |
DELANCEY FIFTY TWO LIMITED | Jan 11, 2001 | Jan 11, 2001 |
What are the latest accounts for METRO NOMINEES (CLAPHAM) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for METRO NOMINEES (CLAPHAM) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2021 | 12 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2019 | 10 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 16, 2018 | 11 pages | LIQ03 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Satisfaction of charge 041391440008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Paul Jonathan Goswell as a director on Jul 22, 2017 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Ls Company Secretaries Limited as a secretary on Apr 13, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ailish Martina Christian-West as a director on Apr 13, 2017 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Despina Don-Wauchope as a director on Apr 13, 2017 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Scott Cameron Parsons as a director on Apr 13, 2017 | 2 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Ailish Martina Christian West on Jan 12, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Despina Don-Wauchope on Jan 11, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Scott Cameron Parsons on Jan 10, 2017 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||||||
Who are the officers of METRO NOMINEES (CLAPHAM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HADEN SCOTT, Timothy | Director | 17 Woodcote Lane CR8 3HB Purley Surrey | United Kingdom | British | Property Developer | 112246680001 | ||||||||
DE SOUZA, Adrian Michael | Secretary | Strand WC2N 5AF London 5 United Kingdom | 160405750001 | |||||||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
MOSS, Andrew Graham | Secretary | 244 Willesden Lane NW2 5RE London | British | Chertered Accountant | 4573140002 | |||||||||
LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
PORTMAN ADMINISTRATION 1 LIMITED | Secretary | 40 Portman Square W1H 0AA London | 93189540001 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
AKERS, Richard John | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | English | Chartered Surveyor | 73246590001 | ||||||||
ASHTON, Mark Arthur | Director | Oakfield Hollycombe Close GU30 7HR Liphook Hants | United Kingdom | British | Chartered Surveyor | 110886440001 | ||||||||
BLAKE, Ashley Peter | Director | Strand WC2N 5AF London 5 United Kingdom | England | British | Chartered Surveyor | 83319540002 | ||||||||
CHRISTIAN-WEST, Ailish Martina | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | Irish | Chartered Surveyor | 139461680005 | ||||||||
DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | Chartered Surveyor | 14885390006 | ||||||||
DON-WAUCHOPE, Despina | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Accountant | 172870040001 | ||||||||
EMMETT, Graham Anthony Johnathan | Director | Rushmead Leigh Place KT11 2HL Cobham Surrey | British | Finance Director | 66041940002 | |||||||||
GOSWELL, Paul Jonathan | Director | Mulberry Lodge Mill Hill Barnes SW13 0HS London | United Kingdom | British | Surveyor | 60475780002 | ||||||||
GOSWELL, Paul Jonathan | Director | Mulberry Lodge Mill Hill Barnes SW13 0HS London | United Kingdom | British | Surveyor | 60475780002 | ||||||||
HADEN SCOTT, Timothy | Director | 6 Russell Hill CR8 2JA Purley Surrey | British | Property Investment | 63220740001 | |||||||||
LANCASTER, Anna Louise | Director | 3 Manor Mansions Belzise Grove NW3 4NB London | British | Chartered Surveyor | 100215320002 | |||||||||
LEUNG, Stephen Sui Sang | Director | West Barn Elses Farm Morleys Road TN14 6QX Sevenoaks Weald Kent | United Kingdom | British | Chartered Accountant | 196161690001 | ||||||||
MARTIN, Herbert William | Director | Disraeli Road Putney SW15 2DS London 64 | United Kingdom | British | Development Director | 131189890001 | ||||||||
MOSS, Andrew Graham | Director | 244 Willesden Lane NW2 5RE London | United Kingdom | British | Chertered Accountant | 4573140002 | ||||||||
PARSONS, Scott Cameron | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | Canadian | Property Director | 111671230001 | ||||||||
PARSONS, Scott Cameron | Director | 82 Chelverton Road Putney SW15 1RL London | British | Business Dev Director | 98187650001 | |||||||||
RITBLAT, James William Jeremy | Director | 24 St Petersburgh Place W2 4LB London | England | British | Director | 38424950003 | ||||||||
WAGMAN, Colin Barry | Director | North Lodge 25 Ringwood Avenue N2 9NT London | United Kingdom | British | Consultant | 39329840001 | ||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
PORTMAN ADMINISTRATION 1 LIMITED | Director | 40 Portman Square W1H 0AA London | 93189540001 | |||||||||||
PORTMAN ADMINISTRATION 2 LIMITED | Director | 40 Portman Square W1H 0AA London | 88224330002 | |||||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of METRO NOMINEES (CLAPHAM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Land Securities Partnerships Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does METRO NOMINEES (CLAPHAM) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does METRO NOMINEES (CLAPHAM) 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