Company NameMetrobar Limited
Company StatusDissolved
Company Number02852817
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)
Dissolution Date20 June 2013 (10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDamian Patrick Morgan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed13 September 1993(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address1286 Greenford Road
Greenford
Middlesex
UB6 0HH
Secretary NameDarren Anthony Nolan
NationalityBritish
StatusClosed
Appointed11 November 2005(12 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 20 June 2013)
RoleCompany Director
Correspondence Address1 Farndale Crescent
Greenford
Middlesex
UB6 9LJ
Secretary NameMr Eugene Francis Morgan
NationalityIrish
StatusResigned
Appointed13 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Church Road
Leyton
London
E10 7BQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Metro (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,470
Cash£5,489
Current Liabilities£293,461

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2013Final Gazette dissolved following liquidation (1 page)
20 June 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Administrator's progress report to 13 March 2013 (17 pages)
4 April 2013Administrator's progress report to 13 March 2013 (17 pages)
20 March 2013Notice of move from Administration to Dissolution (18 pages)
20 March 2013Notice of move from Administration to Dissolution on 13 March 2013 (18 pages)
12 October 2012Notice of extension of period of Administration (1 page)
12 October 2012Administrator's progress report to 21 September 2012 (16 pages)
12 October 2012Notice of extension of period of Administration (1 page)
12 October 2012Administrator's progress report to 21 September 2012 (16 pages)
27 April 2012Administrator's progress report to 6 April 2012 (16 pages)
27 April 2012Administrator's progress report to 6 April 2012 (16 pages)
27 April 2012Administrator's progress report to 6 April 2012 (16 pages)
17 January 2012Registered office address changed from 1286 Greenford Road Greenford Middlesex UB6 0HH on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from 1286 Greenford Road Greenford Middlesex UB6 0HH on 17 January 2012 (2 pages)
12 December 2011Notice of deemed approval of proposals (1 page)
12 December 2011Notice of deemed approval of proposals (1 page)
18 November 2011Statement of administrator's proposal (45 pages)
18 November 2011Statement of administrator's proposal (45 pages)
17 November 2011Statement of affairs with form 2.14B (6 pages)
17 November 2011Statement of affairs with form 2.14B (6 pages)
17 October 2011Appointment of an administrator (1 page)
17 October 2011Appointment of an administrator (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
(4 pages)
23 November 2010Annual return made up to 29 August 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
(4 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 September 2009Return made up to 29/08/09; full list of members (3 pages)
14 September 2009Return made up to 29/08/09; full list of members (3 pages)
3 September 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
3 September 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
19 May 2009Amended accounts made up to 30 September 2008 (7 pages)
19 May 2009Amended accounts made up to 30 September 2008 (7 pages)
10 February 2009Return made up to 29/08/08; full list of members (4 pages)
10 February 2009Return made up to 29/08/08; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 February 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 September 2007Return made up to 29/08/07; no change of members (6 pages)
17 September 2007Return made up to 29/08/07; no change of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Amended accounts made up to 30 September 2004 (6 pages)
2 August 2006Amended accounts made up to 30 September 2004 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (9 pages)
18 January 2006Particulars of mortgage/charge (9 pages)
22 November 2005New secretary appointed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (1 page)
21 September 2005Return made up to 29/08/05; full list of members (6 pages)
21 September 2005Return made up to 29/08/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 April 2005Registered office changed on 05/04/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
5 April 2005Registered office changed on 05/04/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
31 August 2004Return made up to 29/08/04; full list of members (6 pages)
31 August 2004Return made up to 29/08/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
24 September 2002Return made up to 13/09/02; full list of members (6 pages)
24 September 2002Return made up to 13/09/02; full list of members (6 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
28 March 2002Amended accounts made up to 30 September 2000 (8 pages)
28 March 2002Amended accounts made up to 30 September 2000 (8 pages)
25 January 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
25 January 2002Total exemption full accounts made up to 30 September 2000 (8 pages)
3 October 2001Return made up to 13/09/01; full list of members (6 pages)
3 October 2001Return made up to 13/09/01; full list of members (6 pages)
26 February 2001Return made up to 13/09/00; full list of members (6 pages)
26 February 2001Return made up to 13/09/00; full list of members (6 pages)
11 July 2000Full accounts made up to 30 September 1999 (10 pages)
11 July 2000Full accounts made up to 30 September 1999 (10 pages)
14 September 1999Return made up to 13/09/99; no change of members (4 pages)
14 September 1999Return made up to 13/09/99; no change of members (4 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
7 October 1998Return made up to 13/09/98; no change of members (4 pages)
7 October 1998Return made up to 13/09/98; no change of members (4 pages)
14 July 1998Full accounts made up to 30 September 1997 (10 pages)
14 July 1998Full accounts made up to 30 September 1997 (10 pages)
2 January 1998Return made up to 13/09/97; full list of members (6 pages)
2 January 1998Return made up to 13/09/97; full list of members (6 pages)
3 September 1997Full accounts made up to 30 September 1996 (9 pages)
3 September 1997Full accounts made up to 30 September 1996 (9 pages)
12 November 1996Return made up to 13/09/96; no change of members (4 pages)
12 November 1996Return made up to 13/09/96; no change of members (4 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Particulars of mortgage/charge (3 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
15 April 1996Full accounts made up to 30 September 1995 (10 pages)
15 April 1996Full accounts made up to 30 September 1995 (10 pages)
30 October 1995Return made up to 13/09/95; no change of members (4 pages)
30 October 1995Return made up to 13/09/95; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 30 September 1994 (18 pages)
14 August 1995Accounts for a small company made up to 30 September 1994 (18 pages)
30 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 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 (18 pages)
13 September 1993Incorporation (18 pages)
13 September 1993Incorporation (18 pages)