About

Registered Number: 02298600
Date of Incorporation: 21/09/1988 (35 years and 9 months ago)
Company Status: Liquidation
Registered Address: 2 Harcourt Way, Meridian Business Park, Braunstone Town, Leicester, LE19 1WP

 

Having been setup in 1988, Metrocrest Ltd are based in Braunstone Town, Leicester, it's status at Companies House is "Liquidation". The company does not have any directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 03 March 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 16 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 11 June 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 28 November 2003
287 - Change in situation or address of Registered Office 13 November 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 17 January 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 10 December 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 28 November 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
287 - Change in situation or address of Registered Office 19 June 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1989
287 - Change in situation or address of Registered Office 08 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1989
287 - Change in situation or address of Registered Office 09 February 1989
288 - N/A 28 October 1988
287 - Change in situation or address of Registered Office 28 October 1988
395 - Particulars of a mortgage or charge 27 October 1988
NEWINC - New incorporation documents 21 September 1988

Mortgages & Charges

Description Date Status Charge by
Single debenture 21 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.