Company NameMetrodean Estates Ltd
Company StatusDissolved
Company Number06367211
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date22 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Olsberg
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(2 months, 3 weeks after company formation)
Appointment Duration10 years (closed 22 December 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Manchester
M7 4RW
Secretary NameMr David Olsberg
NationalityBritish
StatusClosed
Appointed05 December 2007(2 months, 3 weeks after company formation)
Appointment Duration10 years (closed 22 December 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Manchester
M7 4RW
Director NameBenjamin Katz
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 January 2009)
RoleCo Director
Correspondence Address36 Bishops Road
Prestwich
Greater Manchester
M25 0HS
Director NameMr Yaakov Koppel Olsberg
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 January 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address30 Parksway
Prestwich
Manchester
Lancashire
M25 0JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Olsberg
50.00%
Ordinary
1 at £1Hilary Olsberg
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,757
Cash£2
Current Liabilities£33,066

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

27 July 2010Delivered on: 3 August 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: 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.
Particulars: Property k/a 112 cleveland road crumpsall manchester greater manchester t/no GM6953 fixed charge over all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery.
Outstanding
4 August 2008Delivered on: 7 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 cleveland road crumpsall manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 July 2008Delivered on: 10 July 2008
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
3 June 2008Delivered on: 4 June 2008
Persons entitled: Graf Financial and Investment Services Limited

Classification: Deed of charge
Secured details: £25,000 and all other 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.
Particulars: 112 cleveland road manchester t/no. GM6953 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
11 April 2008Delivered on: 17 April 2008
Persons entitled: Graf Financial and Investment Services Limited

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: 103 moss road stretford manchester t/no GM572807.
Outstanding
4 April 2008Delivered on: 5 April 2008
Persons entitled: Graf Financial and Investment Services Limited

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: 103 moss road stretford manchester t/no GM572807.
Outstanding

Filing History

22 December 2017Final Gazette dissolved following liquidation (1 page)
20 October 2017Registered office address changed from C/O C/O Cg&Co 17 st Ann's Square Manchester Manchester M2 9PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
22 September 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
9 June 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27
(1 page)
9 June 2016Statement of affairs with form 4.19 (8 pages)
23 May 2016Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS to C/O C/O Cg&Co 17 st Ann's Square Manchester Manchester M2 9PW on 23 May 2016 (2 pages)
13 May 2016Compulsory strike-off action has been suspended (1 page)
29 March 2016Satisfaction of charge 5 in full (2 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015Registered office address changed from 4 Ashley Street Salford M6 5TY to Rico House George Street Prestwich Manchester M25 9WS on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 4 Ashley Street Salford M6 5TY to Rico House George Street Prestwich Manchester M25 9WS on 8 September 2015 (1 page)
15 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 November 2013Registered office address changed from Rico House George Street Prestwich Manchester Lancashire England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Rico House George Street Prestwich Manchester Lancashire England on 5 November 2013 (1 page)
23 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
1 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from Rico House George Street Prestwich Manchester Lancashire M25 9WS United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Rico House George Street Prestwich Manchester Lancashire M25 9WS United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 1 November 2012 (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
13 October 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (14 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
2 November 2009Annual return made up to 11 September 2009 (8 pages)
2 November 2009Registered office address changed from Briage House Mellor Street Rochdale Lancs OL12 6AA on 2 November 2009 (1 page)
2 November 2009Termination of appointment of Benjamin Katz as a director (1 page)
2 November 2009Termination of appointment of Yaakov Olsberg as a director (1 page)
2 November 2009Registered office address changed from Briage House Mellor Street Rochdale Lancs OL12 6AA on 2 November 2009 (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Return made up to 11/09/08; full list of members (7 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Ad 01/12/07-05/12/07 £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New secretary appointed;new director appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: 76 kings road prestwich manchester M25 0FY (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: 39A leicester road salford manchester M7 4AS (1 page)
27 November 2007Director resigned (1 page)
11 September 2007Incorporation (9 pages)