Company NameMetrocentre Lancaster No. 1 Limited
Company StatusActive - Proposal to Strike off
Company Number08160413
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Anthony Matthew Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(11 years after company formation)
Appointment Duration9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameGen Ii Services (UK) Limited (Corporation)
StatusCurrent
Appointed19 July 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed19 July 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Peter Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Secretary NameSusan Marsden
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Kathryn Anne Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(10 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(7 years after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(7 years after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Rebecca Mary Sarah Elizabeth Ryman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 November 2020)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(7 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(8 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2021(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2021)
Correspondence Address40 Broadway
London
SW1H 0BT

Contact

Websitecapital-shopping-centres.co.uk

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Intu Shopping Centres PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£1,823,834

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

7 May 2024First Gazette notice for voluntary strike-off (1 page)
30 April 2024Application to strike the company off the register (2 pages)
24 April 2024Compulsory strike-off action has been discontinued (1 page)
24 April 2024Secretary's details changed for Crestbridge Uk Limited on 12 April 2024 (1 page)
23 April 2024First Gazette notice for compulsory strike-off (1 page)
21 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
11 August 2023Termination of appointment of Carol Ann Rotsey as a director on 9 August 2023 (1 page)
11 August 2023Appointment of Mr Anthony Matthew Lee as a director on 9 August 2023 (2 pages)
4 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
23 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
7 September 2022Appointment of Mr Neil David Townson as a director on 31 March 2022 (2 pages)
19 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Paul Justin Windsor as a director on 31 March 2022 (1 page)
12 April 2022Appointment of Mr Barry Edward Hindmarch as a director on 31 March 2022 (2 pages)
18 January 2022Total exemption full accounts made up to 31 December 2020 (14 pages)
2 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
30 July 2021Director's details changed for Mr Colin Flinn on 19 July 2021 (2 pages)
26 July 2021Termination of appointment of Intu Secretariat Limited as a secretary on 19 July 2021 (1 page)
26 July 2021Appointment of Mrs Carol Ann Rotsey as a director on 19 July 2021 (2 pages)
26 July 2021Appointment of Mr Paul Justin Windsor as a director on 19 July 2021 (2 pages)
26 July 2021Appointment of Crestbridge Uk Limited as a secretary on 19 July 2021 (2 pages)
26 July 2021Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 26 July 2021 (1 page)
20 May 2021Appointment of Mr Colin Flinn as a director on 20 May 2021 (2 pages)
20 May 2021Termination of appointment of Kathryn Anne Grant as a director on 20 May 2021 (1 page)
1 April 2021Termination of appointment of Martin Richard Breeden as a director on 31 March 2021 (1 page)
1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
23 December 2020Full accounts made up to 31 December 2019 (19 pages)
26 November 2020Termination of appointment of Colin Flinn as a director on 19 November 2020 (1 page)
26 November 2020Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020 (1 page)
14 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
21 April 2020Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 15 April 2020 (2 pages)
21 April 2020Appointment of Mr Martin Richard Breeden as a director on 15 April 2020 (2 pages)
21 April 2020Appointment of Mr Colin Flinn as a director on 15 April 2020 (2 pages)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
15 November 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
18 October 2019Director's details changed for Mr Sean Crosby on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Miss Minakshi Kidia on 18 October 2019 (2 pages)
18 October 2019Secretary's details changed for Susan Marsden on 18 October 2019 (1 page)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (16 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
29 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
10 May 2018Full accounts made up to 31 December 2017 (18 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 May 2017Full accounts made up to 31 December 2016 (17 pages)
8 May 2017Full accounts made up to 31 December 2016 (17 pages)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page)
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 May 2016Full accounts made up to 31 December 2015 (17 pages)
9 May 2016Full accounts made up to 31 December 2015 (17 pages)
13 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(7 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(7 pages)
1 October 2014Termination of appointment of Peter Weir as a director on 19 September 2014 (1 page)
1 October 2014Termination of appointment of Peter Weir as a director on 19 September 2014 (1 page)
1 October 2014Appointment of Katharine Ann Bowyer as a director on 19 September 2014 (2 pages)
1 October 2014Appointment of Katharine Ann Bowyer as a director on 19 September 2014 (2 pages)
5 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(8 pages)
5 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(8 pages)
13 May 2014Full accounts made up to 31 December 2013 (15 pages)
13 May 2014Full accounts made up to 31 December 2013 (15 pages)
3 December 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
3 December 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
16 October 2013Termination of appointment of Martin Breeden as a director (1 page)
16 October 2013Termination of appointment of Martin Breeden as a director (1 page)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(9 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(9 pages)
5 June 2013Appointment of Miss Kathryn Anne Grant as a director (2 pages)
5 June 2013Appointment of Miss Kathryn Anne Grant as a director (2 pages)
30 July 2012Incorporation (40 pages)
30 July 2012Incorporation (40 pages)