Company NameMetropex Group Ltd
Company StatusDissolved
Company Number04922538
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 5 months ago)
Dissolution Date7 March 2018 (6 years ago)
Previous NamesBenstone Building Limited and Metropex Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrady Kim Burdett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(7 months, 4 weeks after company formation)
Appointment Duration13 years, 9 months (closed 07 March 2018)
RoleCo Director
Correspondence AddressHigh & Over Little London Road
Horam
East Sussex
TN21 0BL
Director NameMr Paul Anthony Jarvis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(7 months, 4 weeks after company formation)
Appointment Duration13 years, 9 months (closed 07 March 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NameMrs Samantha Julie Jarvis
StatusClosed
Appointed01 April 2011(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 07 March 2018)
RoleCompany Director
Correspondence Address10 Bay Tree Close
Heathfield
East Sussex
TN21 8YG
Secretary NameBrian Henry Burdett
NationalityBritish
StatusResigned
Appointed01 June 2004(7 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressLittle Danns Back Lane
Cross In Hand
Heathfield
East Sussex
TN21 0QD
Director NameMrs Samantha Julie Jarvis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bay Tree Close
Heathfield
East Sussex
TN21 8YG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£41,853
Cash£481
Current Liabilities£1,782,694

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 March 2018Final Gazette dissolved following liquidation (1 page)
7 December 2017Notice of move from Administration to Dissolution (22 pages)
7 December 2017Notice of move from Administration to Dissolution (22 pages)
7 December 2017Administrator's progress report (22 pages)
7 December 2017Administrator's progress report (22 pages)
19 October 2017Administrator's progress report (21 pages)
19 October 2017Administrator's progress report (21 pages)
5 May 2017Administrator's progress report to 31 March 2017 (19 pages)
5 May 2017Administrator's progress report to 31 March 2017 (19 pages)
14 December 2016Notice of appointment of replacement/additional administrator (1 page)
14 December 2016Notice of vacation of office by administrator (13 pages)
14 December 2016Notice of vacation of office by administrator (13 pages)
14 December 2016Notice of appointment of replacement/additional administrator (1 page)
7 November 2016Administrator's progress report to 30 September 2016 (18 pages)
7 November 2016Administrator's progress report to 30 September 2016 (18 pages)
16 June 2016Notice of extension of period of Administration (1 page)
16 June 2016Notice of extension of period of Administration (1 page)
29 April 2016Administrator's progress report to 31 March 2016 (20 pages)
29 April 2016Administrator's progress report to 31 March 2016 (20 pages)
3 November 2015Administrator's progress report to 30 September 2015 (18 pages)
3 November 2015Notice of extension of period of Administration
  • ANNOTATION Clarification This document is a second filing of a Form 2.31B registered on 29/05/15
(2 pages)
3 November 2015Administrator's progress report to 30 September 2015 (18 pages)
3 November 2015Notice of extension of period of Administration
  • ANNOTATION Clarification This document is a second filing of a Form 2.31B registered on 29/05/15
(2 pages)
29 May 2015Notice of extension of period of Administration (1 page)
29 May 2015Notice of extension of period of Administration
  • ANNOTATION Clarification a Second Filed Form 2.31B was registered on 03/11/2015
(2 pages)
29 May 2015Notice of extension of period of Administration
  • ANNOTATION Clarification a Second Filed Form 2.31B was registered on 03/11/2015
(2 pages)
1 May 2015Administrator's progress report to 31 March 2015 (19 pages)
1 May 2015Administrator's progress report to 31 March 2015 (19 pages)
12 November 2014Notice of extension of period of Administration (1 page)
12 November 2014Administrator's progress report to 30 September 2014 (20 pages)
12 November 2014Notice of extension of period of Administration (1 page)
12 November 2014Administrator's progress report to 30 September 2014 (20 pages)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
12 June 2014Administrator's progress report to 4 June 2014 (19 pages)
12 June 2014Administrator's progress report to 4 June 2014 (19 pages)
12 June 2014Administrator's progress report to 4 June 2014 (19 pages)
12 February 2014Notice of deemed approval of proposals (1 page)
12 February 2014Notice of deemed approval of proposals (1 page)
3 February 2014Statement of affairs with form 2.14B/2.15B (11 pages)
3 February 2014Statement of affairs with form 2.14B/2.15B (11 pages)
30 January 2014Statement of administrator's proposal (41 pages)
30 January 2014Statement of administrator's proposal (41 pages)
15 January 2014Statement of affairs with form 2.14B (10 pages)
15 January 2014Statement of affairs with form 2.14B (10 pages)
18 December 2013Registered office address changed from Wiltshire House High Street Heathfield East Sussex TN21 8HU United Kingdom on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from Wiltshire House High Street Heathfield East Sussex TN21 8HU United Kingdom on 18 December 2013 (2 pages)
10 December 2013Appointment of an administrator (1 page)
10 December 2013Appointment of an administrator (1 page)
13 March 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 18,000
(6 pages)
13 March 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 18,000
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
4 October 2012Registered office address changed from High & over House Little London Road Horam East Sussex TN21 0BL on 4 October 2012 (1 page)
4 October 2012Registered office address changed from High & over House Little London Road Horam East Sussex TN21 0BL on 4 October 2012 (1 page)
4 October 2012Registered office address changed from High & over House Little London Road Horam East Sussex TN21 0BL on 4 October 2012 (1 page)
30 July 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 12,000
(3 pages)
30 July 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 12,000
(3 pages)
7 February 2012Termination of appointment of Samantha Jarvis as a director (1 page)
7 February 2012Termination of appointment of Samantha Jarvis as a director (1 page)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 October 2011Director's details changed for Paul Anthony Jarvis on 5 October 2011 (2 pages)
19 October 2011Statement of capital following an allotment of shares on 30 May 2011
  • GBP 10,000
(3 pages)
19 October 2011Director's details changed for Paul Anthony Jarvis on 5 October 2011 (2 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
19 October 2011Statement of capital following an allotment of shares on 30 May 2011
  • GBP 10,000
(3 pages)
19 October 2011Director's details changed for Paul Anthony Jarvis on 5 October 2011 (2 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
11 April 2011Appointment of Mrs Samantha Julie Jarvis as a secretary (2 pages)
11 April 2011Appointment of Mrs Samantha Julie Jarvis as a secretary (2 pages)
1 April 2011Termination of appointment of Brian Burdett as a secretary (1 page)
1 April 2011Termination of appointment of Brian Burdett as a secretary (1 page)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
29 March 2010Appointment of Mrs Samantha Julie Jarvis as a director (2 pages)
29 March 2010Appointment of Mrs Samantha Julie Jarvis as a director (2 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (10 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (10 pages)
20 October 2008Return made up to 06/10/08; full list of members (4 pages)
20 October 2008Return made up to 06/10/08; full list of members (4 pages)
18 October 2008Company name changed metropex LTD\certificate issued on 20/10/08 (3 pages)
18 October 2008Company name changed metropex LTD\certificate issued on 20/10/08 (3 pages)
5 March 2008Ad 22/02/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
5 March 2008Ad 22/02/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
22 October 2007Return made up to 06/10/07; no change of members (7 pages)
22 October 2007Return made up to 06/10/07; no change of members (7 pages)
13 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 October 2006Return made up to 06/10/06; full list of members (7 pages)
27 October 2006Ad 04/03/05--------- £ si 2@1 (2 pages)
27 October 2006Ad 04/03/05--------- £ si 2@1 (2 pages)
27 October 2006Return made up to 06/10/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 October 2005Return made up to 06/10/05; full list of members (7 pages)
14 October 2005Return made up to 06/10/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2005Ad 04/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 2005Ad 04/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 2004Return made up to 06/10/04; full list of members (7 pages)
25 October 2004Return made up to 06/10/04; full list of members (7 pages)
28 July 2004Accounts for a dormant company made up to 31 May 2004 (6 pages)
28 July 2004Accounts for a dormant company made up to 31 May 2004 (6 pages)
20 July 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
20 July 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
25 June 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2004Registered office changed on 25/06/04 from: 4-6 church road burgess hill sussex RH15 9AE (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: 4-6 church road burgess hill sussex RH15 9AE (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
21 June 2004Company name changed benstone building LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed benstone building LIMITED\certificate issued on 21/06/04 (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
30 March 2004Registered office changed on 30/03/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003Incorporation (9 pages)
6 October 2003Incorporation (9 pages)