Company NameMetropolitan Mechanical Services Limited
Company StatusDissolved
Company Number07238474
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Dissolution Date12 August 2023 (8 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert James Warner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 23 Greenwich Centre Business Park 53 Norman
Greenwich
London
SE10 9QF
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Maurice Henry Exall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 23 Greenwich Centre Business Park 53 Norman
Greenwich
London
SE10 9QF
Director NameMr Thomas Timothy Cotter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2016)
RoleEngineer Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Greenwich Centre Business Park 53 Norman R
Greenwich
London
SE10 9QF

Location

Registered AddressCvr Global Llp
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

30k at £1Mr Maurice Henry Exall
33.33%
Ordinary
30k at £1Mr Robert Warner
33.33%
Ordinary
30k at £1Mr Thomas Timothy Cotter
33.33%
Ordinary

Financials

Year2014
Net Worth£281,092
Cash£94,382
Current Liabilities£769,287

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 July 2013Delivered on: 2 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 August 2023Final Gazette dissolved following liquidation (1 page)
12 May 2023Return of final meeting in a members' voluntary winding up (14 pages)
15 March 2023Appointment of a voluntary liquidator (3 pages)
13 March 2023Removal of liquidator by court order (16 pages)
22 February 2023Liquidators' statement of receipts and payments to 15 December 2022 (14 pages)
18 February 2022Liquidators' statement of receipts and payments to 15 December 2021 (15 pages)
20 March 2021Liquidators' statement of receipts and payments to 15 December 2020 (13 pages)
8 January 2020Registered office address changed from Lynwood House 2-4 Crofton Road Orpington Kent BR6 8QE to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2020 (2 pages)
7 January 2020Appointment of a voluntary liquidator (3 pages)
7 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
(1 page)
7 January 2020Declaration of solvency (5 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 July 2019Termination of appointment of Maurice Henry Exall as a director on 18 June 2019 (1 page)
17 May 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
18 July 2016Accounts for a small company made up to 31 December 2015 (12 pages)
18 July 2016Accounts for a small company made up to 31 December 2015 (12 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 90,000
(5 pages)
6 May 2016Termination of appointment of Thomas Timothy Cotter as a director on 3 March 2016 (1 page)
6 May 2016Termination of appointment of Thomas Timothy Cotter as a director on 3 March 2016 (1 page)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 90,000
(5 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 90,000
(5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 90,000
(5 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 90,000
(6 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 90,000
(6 pages)
31 March 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 90,000
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 90,000
(3 pages)
2 August 2013Registration of charge 072384740001 (5 pages)
2 August 2013Registration of charge 072384740001 (5 pages)
17 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 April 2013Appointment of Thomas Timothy Cotter as a director (3 pages)
18 April 2013Appointment of Thomas Timothy Cotter as a director (3 pages)
12 April 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
12 April 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
21 January 2013Director's details changed for Mr Maurice Henry Exall on 27 June 2012 (2 pages)
21 January 2013Director's details changed for Robert Warner on 1 August 2011 (2 pages)
21 January 2013Director's details changed for Mr Maurice Henry Exall on 27 June 2012 (2 pages)
21 January 2013Director's details changed for Robert Warner on 1 August 2011 (2 pages)
21 January 2013Director's details changed for Robert Warner on 1 August 2011 (2 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
27 January 2012Registered office address changed from , C/O Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 27 January 2012 (2 pages)
14 July 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
14 July 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from , C/O C/O Mcbrides Accountants Llp, Nexus House 2 Cray Road, Sidcup, Kent, DA14 5DA on 25 January 2011 (1 page)
25 January 2011Registered office address changed from C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 25 January 2011 (1 page)
24 January 2011Appointment of Robert Warner as a director (2 pages)
24 January 2011Appointment of Robert Warner as a director (2 pages)
24 January 2011Appointment of Mr Maurice Henry Exall as a director (2 pages)
24 January 2011Appointment of Mr Maurice Henry Exall as a director (2 pages)
18 January 2011Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from , Lynwood House Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom on 18 January 2011 (1 page)
16 June 2010Termination of appointment of Laurence Adams as a director (1 page)
16 June 2010Termination of appointment of Laurence Adams as a director (1 page)
29 April 2010Incorporation (45 pages)
29 April 2010Incorporation (45 pages)