Company NameMetier Property Holdings Limited
DirectorsGillian Mary Richardson and Graham Richardson
Company StatusLiquidation
Company Number02150640
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Gillian Mary Richardson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(3 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMr Graham Richardson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(3 years, 9 months after company formation)
Appointment Duration33 years
RoleProperty Developer & Valuer
Country of ResidenceEngland
Correspondence AddressThe Smithy Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameDavid Read Brooks
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleDeveloper
Correspondence AddressThe Smithy Booth Bed Lane
Allostock
Knutsford
Cheshire
WA16 9NJ
Secretary NameZita Birute Driaunevicius
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 1991)
RoleCompany Director
Correspondence Address13 Waddington Close
Bury
Lancashire
BL8 2JB
Secretary NameJohn Edward Cooper
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressSherwood 35 Barnston Road
Heswall
Wirral
Merseyside
L60 2SW
Director NameAidan Patrick Murphy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(14 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 May 2008)
RoleProperty Manager
Correspondence Address82 Wood Lane
Timperley
Cheshire
WA15 7PJ
Director NameMr Andrew Maxwell Hine
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(14 years after company formation)
Appointment Duration16 years, 4 months (resigned 01 January 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressOver Spinney Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN

Contact

Websitemetier-property.com
Telephone01625 865900
Telephone regionMacclesfield

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

37.5k at £1Gillian Mary Richardson
50.00%
Ordinary
37.5k at £1Graham Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,562,532
Cash£286
Current Liabilities£5,281,934

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return3 May 2017 (6 years, 12 months ago)
Next Return Due17 May 2018 (overdue)

Charges

31 January 1992Delivered on: 7 February 1992
Satisfied on: 28 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 plots of land adjoining pear tree cottage irvin drive wythenshawe manchester greater manchester t/n gm 36693.
Fully Satisfied
25 March 1991Delivered on: 4 April 1991
Satisfied on: 24 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hillgate estate carrington field street, stockport greater manchester title no gm 244777.
Fully Satisfied
14 May 1989Delivered on: 15 May 1989
Satisfied on: 11 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 barrington road altrincham, greater manchester title no gm 81457.
Fully Satisfied
14 April 1989Delivered on: 21 April 1989
Satisfied on: 28 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining heald green irvin drive moss nook styal greater manchester title no gm 369866.
Fully Satisfied
7 November 2006Delivered on: 23 November 2006
Satisfied on: 31 December 2013
Persons entitled: Lehman Brothers International (Europe) (the Agent)

Classification: Subordination agreement
Secured details: All monies due or to become due from george lb limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as a junior creditor under the subordination agreement has undertaken to the agent that if: the borrower makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities by way of payment repayment prepayment, set-off or in any other manner or on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities. See the mortgage charge document for full details.
Fully Satisfied
13 February 2001Delivered on: 26 February 2001
Satisfied on: 15 October 2002
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of union street chester title number CH115979 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Fully Satisfied
13 February 2001Delivered on: 22 February 2001
Satisfied on: 15 October 2002
Persons entitled: Bank of Wales

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
1 August 2000Delivered on: 4 August 2000
Satisfied on: 15 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-11 albion street manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 May 1999Delivered on: 13 May 1999
Satisfied on: 15 October 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
4 August 1993Delivered on: 19 August 1993
Satisfied on: 11 May 1999
Persons entitled: Dunston Hall Enterprises Limited

Classification: Legal charge
Secured details: £ 50,500.
Particulars: Land and buildings on the north side of carrington lane, sale, trafford in the county of greater manchester.
Fully Satisfied
18 June 1992Delivered on: 25 June 1992
Satisfied on: 11 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of edgeley road,cheadle heath,stockport,greater manchester title no.GM593665.
Fully Satisfied
18 June 1992Delivered on: 25 June 1992
Satisfied on: 11 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south side of atlantic street altrincham greater manchester title no.GM480250.
Fully Satisfied
31 January 1992Delivered on: 7 February 1992
Satisfied on: 28 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pear tree cottage 26 irvin drive wythenshawe manchester greater manchester t/n LA58787.
Fully Satisfied
15 December 2000Delivered on: 5 January 2001
Persons entitled: Bank of Wales

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Murlain house love street chester t/no CH354382 together with fixtures and fixed plant & machinery, the goodwill floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
30 September 2016Delivered on: 13 October 2016
Persons entitled: Ensco 1174 Limited

Classification: A registered charge
Particulars: Heald green house, irvin drive, heald green, manchester.
Outstanding
7 October 2013Delivered on: 11 October 2013
Persons entitled: Mutley Properties Limited

Classification: A registered charge
Particulars: The leasehold land on the south side of great bridgewater street, manchester title no GM910494 and the leasehold land known as 1 - 11 (odd) albion street, manchester, title no GM565229. Notification of addition to or amendment of charge.
Outstanding
10 October 2008Delivered on: 15 October 2008
Persons entitled: Threadex Property Holdings Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of t/no. GM436693 being two plots of land adjoining pear tree cottage, irvin drive.. The whole of t/no. LA58787 being the property formally k/a 26 irvin drive.. The whole of t/no. GM478068 being land on the west side of irvin drive.. The whole of t/no. GM369866 being head green house irvin drive heald green.
Outstanding
13 July 2007Delivered on: 20 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: st andrews life. Policy number: ASSH047604. Date: 16/08/2006. sum: £25,000. life assured: graham richardson and all bonuses and benefits.
Outstanding
27 April 2006Delivered on: 11 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Guarantee
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: By way of guarantee a continuing obligation to pay the bank on demand all sums of money (the ultimate balance) which are now or at any time remain unpaid to the bank anywhere from or by chatham estates limited (the customer) whether as principal or surety and whether solely or jointly with any other party provided always that the total amount ultimately enforceable against the guarantor under this guarantee shall not exceed £1,000,000.
Outstanding
21 December 2004Delivered on: 6 January 2005
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares and securities and the derivative assets to the bank. See the mortgage charge document for full details.
Outstanding
27 August 2002Delivered on: 6 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as land adjoining the britons protection great bridgewater street manchester part of t/n LA46039 together with all fixtures and fixed plant and machinery from time to time thereon. By way of fixed equitable charge the goodwill of the business; by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattels assets.
Outstanding
16 August 2002Delivered on: 24 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as or being land on the west side of irvin drive moss nook two plots of land adjoining pear tree cottage irvin drive and land known as 26 irvin drive t/n's GM478068 GM436693 and LA58787 by way of fixed equitable charge the goodwill of any business now or from time to time carried on at or from the mortgaged property or any part thereof by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Outstanding
9 August 2002Delivered on: 23 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land formerly k/a 1-11 (odd) albion street manchester t/n GM565229. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 January 2002Delivered on: 16 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
7 November 2001Delivered on: 8 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings at murlain house, love street, chester t/n CH364382.
Outstanding
7 November 2001Delivered on: 8 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings adjacent to murlain house, love street, chester t/n CH115979.
Outstanding
26 November 1996Delivered on: 28 November 1996
Persons entitled: Threadex Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Two plots of land adjoining pear tree cottage irvin drive wythenshawe and 26 irvin drive wythenshawe.
Outstanding

Filing History

28 November 2017Result of meeting of creditors (5 pages)
6 November 2017Statement of administrator's proposal (48 pages)
25 October 2017Registration of charge 021506400033, created on 24 October 2017 (23 pages)
12 September 2017Registered office address changed from Clifton Square Alderley Edge Cheshire SK9 7NW to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 12 September 2017 (2 pages)
11 September 2017Appointment of an administrator (3 pages)
14 August 2017Satisfaction of charge 29 in full (2 pages)
3 August 2017Satisfaction of charge 21 in full (2 pages)
3 August 2017Satisfaction of charge 23 in full (2 pages)
3 August 2017Satisfaction of charge 32 in full (2 pages)
3 August 2017Satisfaction of charge 28 in full (1 page)
3 August 2017Satisfaction of charge 22 in full (2 pages)
3 August 2017Satisfaction of charge 19 in full (1 page)
3 August 2017Satisfaction of charge 24 in full (2 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
13 April 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 October 2016Registration of charge 021506400031, created on 30 September 2016 (5 pages)
22 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 75,000
(6 pages)
10 February 2016Accounts for a small company made up to 31 March 2015 (9 pages)
19 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 75,000
(6 pages)
19 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 75,000
(6 pages)
12 February 2015Accounts for a small company made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 75,000
(6 pages)
6 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 75,000
(6 pages)
31 December 2013Satisfaction of charge 27 in full (2 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
11 October 2013Registration of charge 021506400030 (30 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (10 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
6 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (10 pages)
17 June 2010Director's details changed for Gillian Mary Richardson on 3 May 2010 (2 pages)
17 June 2010Director's details changed for Gillian Mary Richardson on 3 May 2010 (2 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
15 September 2009Auditor's resignation (1 page)
28 July 2009Accounts for a small company made up to 31 March 2008 (12 pages)
12 June 2009Return made up to 03/05/09; full list of members (4 pages)
27 October 2008Appointment terminated director aidan murphy (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
15 July 2008Return made up to 03/05/08; full list of members (4 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
9 July 2007Return made up to 03/05/07; full list of members (3 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
23 November 2006Particulars of mortgage/charge (10 pages)
15 June 2006Return made up to 03/05/06; full list of members (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 November 2005Resolutions
  • RES13 ‐ Re guarantee executed 04/11/05
(1 page)
1 July 2005Return made up to 03/05/05; full list of members (3 pages)
4 February 2005Registered office changed on 04/02/05 from: the courtyard 69 ashfield road altrincham cheshire WA15 9QN (1 page)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
23 June 2004Return made up to 03/05/04; full list of members (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 June 2003Return made up to 03/05/03; full list of members (8 pages)
3 June 2003Registered office changed on 03/06/03 from: colchester house 38-40 peter street manchester lancashire M2 5GP (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
24 August 2002Particulars of mortgage/charge (4 pages)
23 August 2002Particulars of mortgage/charge (4 pages)
27 June 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
10 June 2002Return made up to 03/05/02; full list of members (8 pages)
16 January 2002Particulars of mortgage/charge (11 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 June 2001Return made up to 03/05/01; full list of members (6 pages)
26 February 2001Particulars of mortgage/charge (5 pages)
22 February 2001Particulars of mortgage/charge (5 pages)
5 January 2001Particulars of a mortgage or charge / charge no: 32 (5 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 June 2000Return made up to 03/05/00; full list of members (6 pages)
15 April 2000Registered office changed on 15/04/00 from: st.peters court 8 trumpet street manchester M1 5LW (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 June 1999Return made up to 03/05/99; no change of members (4 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 June 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 30 September 1996 (7 pages)
17 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 June 1996Return made up to 03/05/96; no change of members (4 pages)
26 October 1995Full accounts made up to 30 September 1994 (17 pages)
3 July 1995Return made up to 03/05/95; no change of members (4 pages)
27 April 1995Director resigned (2 pages)
28 July 1987Incorporation (13 pages)