Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METROGLYN LTD
Company Information for

METROGLYN LTD

501 High Road, Ilford, IG1 1TZ,
Company Registration Number
03866996
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Metroglyn Ltd
METROGLYN LTD was founded on 1999-10-27 and has its registered office in Ilford. The organisation's status is listed as "Active - Proposal to Strike off". Metroglyn Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
METROGLYN LTD
 
Legal Registered Office
501 High Road
Ilford
IG1 1TZ
Other companies in IG1
 
Filing Information
Company Number 03866996
Company ID Number 03866996
Date formed 1999-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 31/07/2022
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-01-11 07:10:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METROGLYN LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METROGLYN LTD

Current Directors
Officer Role Date Appointed
RAVINDER WARAICH
Company Secretary 2006-06-14
SWINDER PAUL WARAICH
Director 2001-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAPID COMPANY SERVICES LIMITED
Company Secretary 2000-10-20 2006-06-14
RAPID NOMINEES LIMITED
Director 2000-10-20 2006-06-14
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1999-10-27 1999-10-27
RAPID NOMINEES LIMITED
Nominated Director 1999-10-27 1999-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVINDER WARAICH CARLTON LEISURE (EUROPE) LTD Company Secretary 2001-03-23 CURRENT 2001-03-23 Dissolved 2017-08-29
RAVINDER WARAICH S.B. YOUNGS (PROPERTIES) LIMITED Company Secretary 1990-12-31 CURRENT 1989-02-13 Active
SWINDER PAUL WARAICH CARLTON PROPERTIES ( LEIGH ) LTD Director 2013-06-14 CURRENT 2013-06-14 Active
SWINDER PAUL WARAICH CARLTON GROUP DEVELOPMENTS LTD Director 2010-07-08 CURRENT 2010-07-08 Active
SWINDER PAUL WARAICH CARLTON LEISURE (EUROPE) LTD Director 2001-03-23 CURRENT 2001-03-23 Dissolved 2017-08-29
SWINDER PAUL WARAICH S.B. YOUNGS (PROPERTIES) LIMITED Director 1990-12-31 CURRENT 1989-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17Final Gazette dissolved via compulsory strike-off
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-02DISS40Compulsory strike-off action has been discontinued
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-31DISS40Compulsory strike-off action has been discontinued
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SWINDER PAUL WARAICH
2021-07-30PSC07CESSATION OF SWINDER PAUL WARAICH AS A PERSON OF SIGNIFICANT CONTROL
2021-07-30AP01DIRECTOR APPOINTED MR GURINDER SINGH
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038669960005
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-14TM02Termination of appointment of Ravinder Waraich on 2018-11-01
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 123 Francis Avenue Ilford Essex IG1 1TT
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038669960006
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038669960005
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-18AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM 501 High Road Ilford Essex IG1 1TZ
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-07DISS40Compulsory strike-off action has been discontinued
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0127/10/14 ANNUAL RETURN FULL LIST
2015-02-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0127/10/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0127/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0127/10/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-18AR0127/10/10 FULL LIST
2010-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SWINDER PAUL WARAICH / 18/12/2010
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-28DISS40DISS40 (DISS40(SOAD))
2010-04-27AR0127/10/09 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SWINDER PAUL WARAICH / 03/03/2010
2010-03-02GAZ1FIRST GAZETTE
2009-08-27AA31/10/08 TOTAL EXEMPTION FULL
2009-05-12363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-09-04AA31/10/07 TOTAL EXEMPTION FULL
2007-12-11363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-08-30288cSECRETARY'S PARTICULARS CHANGED
2006-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288bSECRETARY RESIGNED
2006-02-21363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-01-12363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-12-29363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-01-21363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-16363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 209A STATION LANE HORNCHURCH ESSEX RM12 6LL
2001-06-20CERTNMCOMPANY NAME CHANGED EXPANSIVE DESIGN STUDIO LTD CERTIFICATE ISSUED ON 20/06/01
2001-05-09363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2001-05-08288aNEW SECRETARY APPOINTED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-08287REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 209A STATION LANE HORNCHURCH ESSEX RM12 6LL
2001-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: THE HAYLOFT, THE COURTYARD 7A MANOR ROAD GRAVESEND KENT DA12 1AA
1999-11-05288bDIRECTOR RESIGNED
1999-11-05288bSECRETARY RESIGNED
1999-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to METROGLYN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against METROGLYN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding HOMES AND COMMUNITIES AGENCY
2016-04-28 Outstanding HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2010-05-22 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-03-17 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-02-28 Satisfied CLYDESDALE BANK PLC
DEPOSIT AGREEMENT 2007-02-28 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 2,670,151
Creditors Due Within One Year 2011-11-01 £ 143,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METROGLYN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 62
Current Assets 2011-11-01 £ 62
Fixed Assets 2011-11-01 £ 2,839,060
Shareholder Funds 2011-11-01 £ 25,899
Tangible Fixed Assets 2011-11-01 £ 2,839,060

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METROGLYN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for METROGLYN LTD
Trademarks
We have not found any records of METROGLYN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METROGLYN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as METROGLYN LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where METROGLYN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMETROGLYN LTDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METROGLYN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METROGLYN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.