Company NameMetrodata UK Ltd
Company StatusDissolved
Company Number02424770
CategoryPrivate Limited Company
Incorporation Date20 September 1989(34 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamesC F U Limited and Metrodata Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Michael Ingram
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(2 years after company formation)
Appointment Duration31 years, 3 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaxton House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
Secretary NameMrs Asa Maria Wersall
NationalitySwedish
StatusClosed
Appointed31 March 1999(9 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaxton House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
Director NameMr Nicholas James Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressRookery House
Long Bredy
Dorset
DT2 9HP
Director NameMr Martin Harvey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address5 Milton Road
London
SE24 0NL
Secretary NameMr Nicholas James Brown
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressRookery House
Long Bredy
Dorset
DT2 9HP
Director NameDr Jan Erik Berglund
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed18 October 1993(4 years after company formation)
Appointment Duration20 years (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortune House
Crabtree Office Village
Eversley Way, Egham
Surrey
TW20 8RY
Director NameMr Richard Thomas Kirby
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(19 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 10 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLaxton House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY

Contact

Websitemetrodata.co.uk
Email address[email protected]
Telephone01621 670134
Telephone regionMaldon

Location

Registered AddressLaxton House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Metrodata LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

6 May 1997Delivered on: 7 May 1997
Persons entitled: Kleinwort Benson UK Property Investment Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms o the lease dated 10TH july 1989.
Particulars: The deposit of £21,412.50 to the landlords as security.
Outstanding
15 March 1995Delivered on: 22 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixutres. 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. See the mortgage charge document for full details.
Outstanding
10 April 1997Delivered on: 15 April 1997
Satisfied on: 24 September 2008
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge on all book debts & other debts now and from time to time dueowing or incurred to the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
10 December 2021Accounts for a dormant company made up to 31 October 2021 (3 pages)
12 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 October 2019 (3 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 October 2018 (3 pages)
12 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
13 August 2018Termination of appointment of Richard Thomas Kirby as a director on 10 August 2018 (1 page)
24 January 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 September 2017Director's details changed for Mr Richard Thomas Kirby on 6 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Richard Thomas Kirby on 6 September 2017 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
30 January 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
27 January 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
27 January 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
16 September 2015Registered office address changed from Fortune House Crabtree Office Village Eversley Way, Egham Surrey TW20 8RY to Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY England to Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 16 September 2015 (1 page)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,500
(4 pages)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,500
(4 pages)
16 September 2015Registered office address changed from Fortune House Crabtree Office Village Eversley Way, Egham Surrey TW20 8RY to Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY England to Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 16 September 2015 (1 page)
16 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,500
(4 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
23 October 2013Termination of appointment of Jan Berglund as a director (1 page)
23 October 2013Termination of appointment of Jan Berglund as a director (1 page)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,500
(4 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,500
(4 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,500
(4 pages)
8 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
8 February 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
9 March 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
9 March 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
3 March 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
22 September 2010Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr Richard Thomas Kirby on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page)
22 September 2010Director's details changed for Mr Richard Thomas Kirby on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Richard Thomas Kirby on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Paul Michael Ingram on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Paul Michael Ingram on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Paul Michael Ingram on 1 October 2009 (2 pages)
22 September 2010Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
22 September 2010Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page)
15 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
15 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
5 November 2009Company name changed metrodata LIMITED\certificate issued on 05/11/09
  • RES15 ‐ Change company name resolution on 2009-09-21
(2 pages)
5 November 2009Company name changed metrodata LIMITED\certificate issued on 05/11/09
  • RES15 ‐ Change company name resolution on 2009-09-21
(2 pages)
28 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
24 October 2009Change of name notice (2 pages)
24 October 2009Change of name notice (2 pages)
5 April 2009Auditor's resignation (1 page)
5 April 2009Auditor's resignation (1 page)
24 February 2009Full accounts made up to 31 October 2008 (20 pages)
24 February 2009Full accounts made up to 31 October 2008 (20 pages)
27 November 2008Director appointed mr richard thomas kirby (1 page)
27 November 2008Director appointed mr richard thomas kirby (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2008Return made up to 06/09/08; full list of members (3 pages)
17 September 2008Return made up to 06/09/08; full list of members (3 pages)
20 February 2008Full accounts made up to 31 October 2007 (21 pages)
20 February 2008Full accounts made up to 31 October 2007 (21 pages)
24 September 2007Return made up to 06/09/07; full list of members (2 pages)
24 September 2007Return made up to 06/09/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 October 2006 (20 pages)
24 January 2007Full accounts made up to 31 October 2006 (20 pages)
18 September 2006Registered office changed on 18/09/06 from: fortune house crabtree office village eversley way, egham surrey TW20 8RY (1 page)
18 September 2006Registered office changed on 18/09/06 from: fortune house crabtree office village eversley way, egham surrey TW20 8RY (1 page)
18 September 2006Return made up to 06/09/06; full list of members (2 pages)
18 September 2006Return made up to 06/09/06; full list of members (2 pages)
23 June 2006Registered office changed on 23/06/06 from: horizon house station approach azalea drive swanley kent BR8 8JR (1 page)
23 June 2006Registered office changed on 23/06/06 from: horizon house station approach azalea drive swanley kent BR8 8JR (1 page)
19 May 2006Registered office changed on 19/05/06 from: fortune house crabtree office village eversley way egham surrey TW20 8RY (1 page)
19 May 2006Registered office changed on 19/05/06 from: fortune house crabtree office village eversley way egham surrey TW20 8RY (1 page)
17 February 2006Full accounts made up to 31 October 2005 (42 pages)
17 February 2006Full accounts made up to 31 October 2005 (42 pages)
27 September 2005Return made up to 06/09/05; full list of members (2 pages)
27 September 2005Return made up to 06/09/05; full list of members (2 pages)
25 February 2005Full accounts made up to 31 October 2004 (19 pages)
25 February 2005Full accounts made up to 31 October 2004 (19 pages)
27 September 2004Return made up to 06/09/04; full list of members (7 pages)
27 September 2004Return made up to 06/09/04; full list of members (7 pages)
2 September 2004Registered office changed on 02/09/04 from: blenheim house crabtree office village eversley way egham surrey TW20 8RY (1 page)
2 September 2004Registered office changed on 02/09/04 from: blenheim house crabtree office village eversley way egham surrey TW20 8RY (1 page)
27 August 2004Full accounts made up to 31 October 2003 (20 pages)
27 August 2004Full accounts made up to 31 October 2003 (20 pages)
1 October 2003Return made up to 06/09/03; full list of members (7 pages)
1 October 2003Return made up to 06/09/03; full list of members (7 pages)
13 May 2003Full accounts made up to 31 October 2002 (20 pages)
13 May 2003Full accounts made up to 31 October 2002 (20 pages)
25 September 2002Return made up to 06/09/02; full list of members (7 pages)
25 September 2002Return made up to 06/09/02; full list of members (7 pages)
5 March 2002Full accounts made up to 31 October 2001 (18 pages)
5 March 2002Full accounts made up to 31 October 2001 (18 pages)
21 September 2001Return made up to 06/09/01; full list of members (6 pages)
21 September 2001Return made up to 06/09/01; full list of members (6 pages)
14 April 2001Full accounts made up to 31 October 2000 (18 pages)
14 April 2001Full accounts made up to 31 October 2000 (18 pages)
3 October 2000Return made up to 06/09/00; full list of members (6 pages)
3 October 2000Return made up to 06/09/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 October 1999 (18 pages)
23 January 2000Full accounts made up to 31 October 1999 (18 pages)
30 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Return made up to 06/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned;director resigned (1 page)
14 April 1999Secretary resigned;director resigned (1 page)
6 February 1999Full accounts made up to 31 October 1998 (17 pages)
6 February 1999Full accounts made up to 31 October 1998 (17 pages)
15 October 1998Return made up to 06/09/98; no change of members (4 pages)
15 October 1998Return made up to 06/09/98; no change of members (4 pages)
26 February 1998Full accounts made up to 31 October 1997 (16 pages)
26 February 1998Full accounts made up to 31 October 1997 (16 pages)
12 October 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 October 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (4 pages)
15 April 1997Particulars of mortgage/charge (4 pages)
30 January 1997Full accounts made up to 31 October 1996 (18 pages)
30 January 1997Full accounts made up to 31 October 1996 (18 pages)
23 September 1996Return made up to 06/09/96; full list of members (6 pages)
23 September 1996Return made up to 06/09/96; full list of members (6 pages)
18 February 1996Full accounts made up to 31 October 1995 (18 pages)
18 February 1996Full accounts made up to 31 October 1995 (18 pages)
28 September 1995Return made up to 06/09/95; no change of members (7 pages)
28 September 1995Return made up to 06/09/95; no change of members (7 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)