Company NameMetropolitan Factors Limited
Company StatusDissolved
Company Number01894688
CategoryPrivate Limited Company
Incorporation Date12 March 1985(39 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJacqueline Mary Brown
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2018(33 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 16 August 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeland House 165 - 177 Dyke Road
Hove
East Sussex
BN3 1UY
Director NameMr Matthew Roper
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth African
StatusClosed
Appointed20 May 2021(36 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 16 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameMr Michael John Beevers
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed20 February 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address376 Hampton Road
Glen Austin Midrand
Foreign
Director NameMr Norman Peter Clifford
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address20 Park Road
Burgess Hill
West Sussex
RH15 8ET
Director NameMichael John Delahunt
Date of BirthApril 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed20 February 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 1993)
RoleCompany Director
Correspondence Address9 Abbey Drive
Sandton
Gauteng
2146
South Africa
Director NameMr Cecil Benjamin Kaplan
Date of BirthFebruary 1925 (Born 99 years ago)
NationalitySouth African
StatusResigned
Appointed20 February 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 June 2001)
RoleCompany Chairman
Correspondence Address32 Venus Street
Birdhaven
Johannesburg
South Africa
Secretary NameMr Solomon John Sait
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address7 Troymede
Balcombe
Haywards Heath
West Sussex
RH17 6LU
Director NameMr Mark Jeffrey Kaplan
Date of BirthJune 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed24 September 1993(8 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 June 2001)
RoleCompany Director
Correspondence AddressPO Box 1721
Rivonia
Sandton
2128
South Africa
Director NameMr Jeffrey Daniels Longhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 October 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Kentish Gardens
Tunbridge Wells
Kent
TN2 5XU
Director NameDavid Peter Thomson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(12 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Leslie Martin Bland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Way Old Avenue
West Byfleet
Surrey
KT14 6AD
Secretary NameMrs Margaret Miller Webster
NationalityBritish
StatusResigned
Appointed11 June 2001(16 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Robert Peter Harris
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(26 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeland House 165 - 177 Dyke Road
Hove
East Sussex
BN3 1UY
Secretary NameMatthew Brian Tyler
StatusResigned
Appointed28 March 2013(28 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2015)
RoleCompany Director
Correspondence AddressRidgeland House 165 - 177 Dyke Road
Hove
East Sussex
BN3 1UY
Director NameRachelle Ann Frewer
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2016(30 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameVictoria Ann Bishop
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 December 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeland House 165 - 177 Dyke Road
Hove
East Sussex
BN3 1UY

Contact

Websitecloseinvoice.co.uk

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

245k at £1Mic Gate Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

30 April 1999Delivered on: 17 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All moneys obligations and liabilities thereby covenanted to be paid or discharged (together with all costs and expenses howsoever incurred by the bank (as defined) in connection with the debenture on a full indemnity basis) with full title guarantee and to the intent that the security shall rank as a continuing security (the secured obligation).
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 December 1990Delivered on: 18 December 1990
Satisfied on: 5 December 1991
Persons entitled: Alexanders Discount PLC

Classification: Assignment of debts
Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement dated 24.10.90.
Particulars: By way of security, the company has assigned to ad all the purchased debts so that all the purchased debts in existence upon each transfer date shall vest in ad and all purchased debts coming into existence thereafter shall vest in ad immediately upon their being purchased by the company.
Fully Satisfied
25 September 1989Delivered on: 4 October 1989
Satisfied on: 27 May 1999
Persons entitled: The Trust Bank of Africa Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property owned or to be owned, all stocks, shares or other securities all goodwill all book or other debts all its undertaking, other property assets & rights whatsoever present & future.
Fully Satisfied
26 July 1985Delivered on: 2 August 1985
Satisfied on: 29 May 1999
Persons entitled: The Trust Bank of Africa Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 23 july 1985.
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

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
16 March 2022Statement of capital on 16 March 2022
  • GBP 1
(3 pages)
16 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2022Statement by Directors (1 page)
16 March 2022Solvency Statement dated 02/03/22 (1 page)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 July 2021 (5 pages)
7 December 2021Satisfaction of charge 4 in full (1 page)
25 August 2021Termination of appointment of David Peter Thomson as a director on 23 July 2021 (1 page)
21 May 2021Appointment of Mr Matthew Roper as a director on 20 May 2021 (2 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
26 February 2019Change of details for Micgate Holdings (Uk) Limited as a person with significant control on 26 February 2019 (2 pages)
28 December 2018Termination of appointment of Victoria Ann Bishop as a director on 28 December 2018 (1 page)
28 December 2018Appointment of Jacqueline Mary Brown as a director on 28 December 2018 (2 pages)
5 December 2018Accounts for a dormant company made up to 31 July 2018 (10 pages)
9 November 2018Statement of company's objects (2 pages)
9 November 2018Resolutions
  • RES13 ‐ Company director 31/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
12 December 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
23 November 2016Appointment of Victoria Ann Bishop as a director on 21 November 2016 (2 pages)
23 November 2016Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page)
23 November 2016Appointment of Victoria Ann Bishop as a director on 21 November 2016 (2 pages)
23 November 2016Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 245,000
(4 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 245,000
(4 pages)
22 February 2016Appointment of Rachelle Ann Frewer as a director on 15 February 2016 (2 pages)
22 February 2016Appointment of Rachelle Ann Frewer as a director on 15 February 2016 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 245,000
(3 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 245,000
(3 pages)
26 February 2015Termination of appointment of Matthew Brian Tyler as a secretary on 20 February 2015 (1 page)
26 February 2015Termination of appointment of Matthew Brian Tyler as a secretary on 20 February 2015 (1 page)
5 February 2015Termination of appointment of Robert Peter Harris as a director on 16 December 2014 (1 page)
5 February 2015Termination of appointment of Robert Peter Harris as a director on 16 December 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
27 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 245,000
(5 pages)
27 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 245,000
(5 pages)
10 January 2014Secretary's details changed for Matthew Brian Tyler on 29 November 2013 (1 page)
10 January 2014Secretary's details changed for Matthew Brian Tyler on 29 November 2013 (1 page)
4 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
4 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
11 April 2013Termination of appointment of Margaret Webster as a secretary (1 page)
11 April 2013Appointment of Matthew Brian Tyler as a secretary (2 pages)
11 April 2013Termination of appointment of Margaret Webster as a secretary (1 page)
11 April 2013Appointment of Matthew Brian Tyler as a secretary (2 pages)
10 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
10 December 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 July 2011 (6 pages)
6 October 2011Appointment of Robert Peter Harris as a director (2 pages)
6 October 2011Appointment of Robert Peter Harris as a director (2 pages)
22 March 2011Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL United Kingdom on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL United Kingdom on 22 March 2011 (1 page)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 February 2011 (1 page)
26 January 2011Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL on 26 January 2011 (1 page)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
26 January 2011Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL on 26 January 2011 (1 page)
10 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
10 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Margaret Miller Webster on 1 December 2009 (1 page)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Margaret Miller Webster on 1 December 2009 (1 page)
23 February 2010Director's details changed for David Peter Thomson on 8 December 2009 (2 pages)
23 February 2010Secretary's details changed for Margaret Miller Webster on 1 December 2009 (1 page)
23 February 2010Director's details changed for David Peter Thomson on 8 December 2009 (2 pages)
23 February 2010Director's details changed for David Peter Thomson on 8 December 2009 (2 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
21 November 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
21 November 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
28 February 2008Return made up to 20/02/08; full list of members (3 pages)
28 February 2008Return made up to 20/02/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
17 January 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
22 February 2007Return made up to 20/02/07; full list of members (2 pages)
22 February 2007Return made up to 20/02/07; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
3 May 2005Full accounts made up to 31 July 2004 (14 pages)
3 May 2005Full accounts made up to 31 July 2004 (14 pages)
22 February 2005Return made up to 20/02/05; full list of members (2 pages)
22 February 2005Return made up to 20/02/05; full list of members (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
15 May 2004Full accounts made up to 31 July 2003 (14 pages)
15 May 2004Full accounts made up to 31 July 2003 (14 pages)
26 February 2004Return made up to 20/02/04; full list of members (7 pages)
26 February 2004Return made up to 20/02/04; full list of members (7 pages)
4 March 2003Return made up to 20/02/03; full list of members (7 pages)
4 March 2003Return made up to 20/02/03; full list of members (7 pages)
27 February 2003Full accounts made up to 31 July 2002 (14 pages)
27 February 2003Full accounts made up to 31 July 2002 (14 pages)
18 March 2002Return made up to 20/02/02; full list of members (6 pages)
18 March 2002Return made up to 20/02/02; full list of members (6 pages)
20 December 2001Full accounts made up to 31 July 2001 (16 pages)
20 December 2001Full accounts made up to 31 July 2001 (16 pages)
3 December 2001Registered office changed on 03/12/01 from: 33 boltro road haywards heath west sussex RH16 1BS (1 page)
3 December 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
3 December 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
3 December 2001Registered office changed on 03/12/01 from: 33 boltro road haywards heath west sussex RH16 1BS (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Director resigned (1 page)
7 July 2001Full accounts made up to 31 December 2000 (16 pages)
7 July 2001Full accounts made up to 31 December 2000 (16 pages)
13 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
6 March 2000Return made up to 20/02/00; full list of members (7 pages)
6 March 2000Return made up to 20/02/00; full list of members (7 pages)
5 December 1999Auditor's resignation (1 page)
5 December 1999Auditor's resignation (1 page)
21 June 1999Full accounts made up to 31 December 1998 (14 pages)
21 June 1999Full accounts made up to 31 December 1998 (14 pages)
29 May 1999Declaration of satisfaction of mortgage/charge (1 page)
29 May 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1999Particulars of mortgage/charge (5 pages)
17 May 1999Particulars of mortgage/charge (5 pages)
9 March 1999Return made up to 20/02/99; full list of members (6 pages)
9 March 1999Return made up to 20/02/99; full list of members (6 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
13 July 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
13 July 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
20 February 1998Return made up to 20/02/98; no change of members (4 pages)
20 February 1998Return made up to 20/02/98; no change of members (4 pages)
13 January 1998Full accounts made up to 30 June 1997 (16 pages)
13 January 1998Full accounts made up to 30 June 1997 (16 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
14 March 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 March 1997Return made up to 20/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1996Full accounts made up to 30 June 1996 (15 pages)
27 November 1996Full accounts made up to 30 June 1996 (15 pages)
22 February 1996Return made up to 20/02/96; full list of members (6 pages)
22 February 1996Return made up to 20/02/96; full list of members (6 pages)
19 December 1995Full accounts made up to 30 June 1995 (14 pages)
19 December 1995Full accounts made up to 30 June 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)