Company NameMet Property Finance UK Limited
Company StatusLiquidation
Company Number07650765
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Benjamin Kessler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ranulf Road
London
NW2 2BT
Director NameMr Steven Daniel Gordon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(1 week after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameMr Michael Paul Jacobs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(1 week after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameMrs Amanda Kessler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ranulf Road
London
NW2 2BT
Director NameMrs Samantha Jane Jacobs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae The Ridgeway
London
NW7 1QT
Director NameMrs Naomi Clare Gordon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kidderpore Gardens
London
NW3 7SS

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£13,446
Cash£23,190
Current Liabilities£30,544

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due10 June 2017 (overdue)

Filing History

30 October 2017Registered office address changed from C/O Cg & Co 17 st Ann's Square Manchester M2 7PW to Greg's Bilding 1 Booth Street Manchester M2 4DU on 30 October 2017 (2 pages)
15 September 2017Liquidators' statement of receipts and payments to 6 July 2017 (12 pages)
16 September 2016Liquidators' statement of receipts and payments to 6 July 2016 (9 pages)
9 September 2016Director's details changed for Mr Michael Paul Jacobs on 6 April 2016 (2 pages)
9 September 2016Director's details changed for Mr Steven Daniel Gordon on 6 April 2016 (2 pages)
18 January 2016Director's details changed for Mrs Samantha Jane Jacobs on 11 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages)
22 July 2015Registered office address changed from 35 Ballards Lane London N3 1XW to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 22 July 2015 (2 pages)
21 July 2015Declaration of solvency (3 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
18 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP .01
(8 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP .01
(8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Registered office address changed from 79 Maygrove Road London NW6 2EG United Kingdom on 19 February 2014 (1 page)
19 June 2013Director's details changed for Mrs Amanda Kessler on 5 November 2012 (2 pages)
19 June 2013Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages)
19 June 2013Director's details changed for Mrs Amanda Kessler on 5 November 2012 (2 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
19 June 2013Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages)
22 February 2013Accounts for a small company made up to 31 May 2012 (5 pages)
11 October 2012Appointment of Mrs Naomi Gordon as a director (2 pages)
11 October 2012Appointment of Mrs Samantha Jacobs as a director (2 pages)
11 October 2012Appointment of Mrs Amanda Kessler as a director (2 pages)
22 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
9 June 2011Appointment of Mr Steven Daniel Gordon as a director (3 pages)
9 June 2011Appointment of Mr Michael Jacobs as a director (3 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)