Company NameMetropole 21 Limited
Company StatusDissolved
Company Number04310149
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date5 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Lavinder Singh Rehal
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Newstead Way
Coventry
CV3 2UT
Secretary NameKanwalraj Singh Thethi
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleSecretary
Correspondence Address5 Little Cryfield
Coventry
CV4 7LB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

25 at £1Jag Rehal
25.00%
Ordinary
25 at £1Mr Devinder Singh Rehal
25.00%
Ordinary
25 at £1Mr Lavinder Singh Rehal
25.00%
Ordinary
13 at £1Mrs Gurvinder Kaur Thethi
13.00%
Ordinary
12 at £1Mr Kanwalraj Singh Thethi
12.00%
Ordinary

Financials

Year2014
Net Worth£18,666
Cash£1,242
Current Liabilities£3,418

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 January 2002Delivered on: 2 February 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 105 walsgrave keep; WM229870. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

5 March 2021Final Gazette dissolved following liquidation (1 page)
5 December 2020Return of final meeting in a members' voluntary winding up (12 pages)
7 October 2019Registered office address changed from 3 Newstead Way Coventry CV3 2UT to C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 7 October 2019 (2 pages)
4 October 2019Appointment of a voluntary liquidator (4 pages)
4 October 2019Declaration of solvency (5 pages)
4 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-20
(2 pages)
18 July 2019Satisfaction of charge 1 in full (4 pages)
9 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 April 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
23 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
31 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 April 2017Register inspection address has been changed to 5 Little Cryfield Coventry CV4 7LB (1 page)
17 April 2017Register inspection address has been changed to 5 Little Cryfield Coventry CV4 7LB (1 page)
17 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
17 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 May 2015Secretary's details changed for Kanwalraj Singh Thethi on 1 November 2014 (1 page)
2 May 2015Secretary's details changed for Kanwalraj Singh Thethi on 1 November 2014 (1 page)
2 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(5 pages)
2 May 2015Secretary's details changed for Kanwalraj Singh Thethi on 1 November 2014 (1 page)
2 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 18 April 2012 (14 pages)
4 July 2012Annual return made up to 18 April 2012 (14 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 January 2009Return made up to 28/12/08; full list of members (5 pages)
2 January 2009Return made up to 28/12/08; full list of members (5 pages)
24 September 2008Return made up to 04/01/07; full list of members (6 pages)
24 September 2008Return made up to 04/01/07; full list of members (6 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 October 2006Return made up to 04/01/06; full list of members (7 pages)
9 October 2006Return made up to 04/01/06; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 April 2005Return made up to 04/01/05; full list of members (7 pages)
5 April 2005Return made up to 04/01/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
27 January 2004Return made up to 04/01/04; no change of members (4 pages)
27 January 2004Return made up to 04/01/04; no change of members (4 pages)
9 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 November 2002Return made up to 24/10/02; full list of members (7 pages)
30 November 2002Return made up to 24/10/02; full list of members (7 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New director appointed (2 pages)
1 November 2001Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2001Registered office changed on 01/11/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Registered office changed on 01/11/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2001Secretary resigned (1 page)
24 October 2001Incorporation (9 pages)
24 October 2001Incorporation (9 pages)