Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METRO COURT (WB) LIMITED
Company Information for

METRO COURT (WB) LIMITED

2nd Floor 75-77 Colmore Row, 75-77 COLMORE ROW, Birmingham, B3 2AP,
Company Registration Number
04308096
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Metro Court (wb) Ltd
METRO COURT (WB) LIMITED was founded on 2001-10-19 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Metro Court (wb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
METRO COURT (WB) LIMITED
 
Legal Registered Office
2nd Floor 75-77 Colmore Row
75-77 COLMORE ROW
Birmingham
B3 2AP
Other companies in B70
 
Filing Information
Company Number 04308096
Company ID Number 04308096
Date formed 2001-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-12-31
Account next due 2020-12-31
Latest return 2020-10-19
Return next due 2021-11-02
Type of accounts FULL
VAT Number /Sales tax ID GB795112030  
Last Datalog update: 2022-05-09 00:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRO COURT (WB) LIMITED
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 METRO COURT (WB) LIMITED

Current Directors
Officer Role Date Appointed
PARAMJIT SINGH BASSI
Director 2001-11-19
MARCUS HUGH PAUL DALY
Director 2008-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
RAKESH SINGH DOAL
Company Secretary 2006-07-21 2009-10-02
LISA JANE JONES
Company Secretary 2001-11-19 2008-12-10
PAWAN KENTH
Director 2003-06-20 2008-12-10
JASVER SINGH SUTHI
Director 2001-11-19 2008-12-10
RAKESH SINGH DOAL
Director 2003-06-20 2007-12-21
STEPHEN JOHN SCOTT
Nominated Secretary 2001-10-19 2001-11-16
JACQUELINE SCOTT
Nominated Director 2001-10-19 2001-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARAMJIT SINGH BASSI TOPAZ MANAGEMENT (MIDLANDS) LIMITED Director 2018-06-15 CURRENT 2006-06-09 Active
PARAMJIT SINGH BASSI BOND WOLFE FINANCE LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active
PARAMJIT SINGH BASSI REAL HOMES ONE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
PARAMJIT SINGH BASSI SOUTHGATE DERBY RETAIL LIMITED Director 2011-07-15 CURRENT 2011-07-11 Active
PARAMJIT SINGH BASSI CENTRAL FINANCE MIDLANDS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA NO 3 LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA HOLDINGS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA LIMITED Director 2009-03-27 CURRENT 2004-08-06 Active
PARAMJIT SINGH BASSI G S B ESTATES LIMITED Director 2007-06-11 CURRENT 2007-06-11 Dissolved 2014-02-04
PARAMJIT SINGH BASSI B W B ESTATES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
PARAMJIT SINGH BASSI RIGHTFORCE LIMITED Director 2007-03-01 CURRENT 2002-05-02 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOOTHMANOR LIMITED Director 2007-03-01 CURRENT 2003-01-28 Active - Proposal to Strike off
PARAMJIT SINGH BASSI 3147398 LIMITED Director 2007-03-01 CURRENT 1996-01-17 Active
PARAMJIT SINGH BASSI EUROCITY (CRAWLEY) LIMITED Director 2007-03-01 CURRENT 1999-06-11 Active - Proposal to Strike off
PARAMJIT SINGH BASSI HML FREEHOLDS LIMITED Director 2006-11-17 CURRENT 1989-01-11 Active
PARAMJIT SINGH BASSI REAL ESTATE INVESTORS PLC Director 2006-06-29 CURRENT 2004-02-16 Active
PARAMJIT SINGH BASSI BOND WOLFE CAPITAL LIMITED Director 2005-02-16 CURRENT 2005-02-16 Active
PARAMJIT SINGH BASSI BOND WOLFE HOMES LIMITED Director 2005-02-16 CURRENT 2005-02-16 Dissolved 2018-07-31
PARAMJIT SINGH BASSI BOND WOLFE VENTURES LIMITED Director 2004-03-05 CURRENT 2004-03-05 Liquidation
PARAMJIT SINGH BASSI BOND WOLFE ESTATES LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active
PARAMJIT SINGH BASSI BOND WOLFE ASSETS LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active
PARAMJIT SINGH BASSI BOND WOLFE CITY LIMITED Director 1999-11-29 CURRENT 1999-11-22 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOND WOLFE SECURITIES LIMITED Director 1994-09-08 CURRENT 1994-09-08 Active
PARAMJIT SINGH BASSI BOND WOLFE PUBLIC LIMITED COMPANY Director 1991-09-24 CURRENT 1990-09-24 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY ROSEVILLE COURT MANAGEMENT LIMITED Director 2013-04-16 CURRENT 1989-06-09 Active
MARCUS HUGH PAUL DALY SOUTHGATE DERBY RETAIL LIMITED Director 2011-07-15 CURRENT 2011-07-11 Active
MARCUS HUGH PAUL DALY BOND WOLFE HOMES LIMITED Director 2007-07-14 CURRENT 2005-02-16 Dissolved 2018-07-31
MARCUS HUGH PAUL DALY B W B ESTATES LIMITED Director 2007-05-03 CURRENT 2007-05-02 Active
MARCUS HUGH PAUL DALY HML FREEHOLDS LIMITED Director 2006-11-17 CURRENT 1989-01-11 Active
MARCUS HUGH PAUL DALY RIGHTFORCE LIMITED Director 2006-09-25 CURRENT 2002-05-02 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY BOOTHMANOR LIMITED Director 2006-09-11 CURRENT 2003-01-28 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY 3147398 LIMITED Director 2006-09-11 CURRENT 1996-01-17 Active
MARCUS HUGH PAUL DALY EUROCITY (CRAWLEY) LIMITED Director 2006-09-11 CURRENT 1999-06-11 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY REAL ESTATE INVESTORS PLC Director 2006-06-29 CURRENT 2004-02-16 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
2021-05-19DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-11-01CH01Director's details changed for Mr Paramjit Singh Bassi on 2018-10-10
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-21AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM 8th Floor West Plaza 144 High Street West Bromwich West Midlands B70 6JJ
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-20AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-21AR0119/10/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-19AR0119/10/12 ANNUAL RETURN FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-27AR0119/10/11 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08AR0119/10/10 ANNUAL RETURN FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0119/10/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HUGH PAUL DALY / 02/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT SINGH BASSI / 02/10/2009
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY RAKESH DOAL
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 2 WATER COURT WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY LISA JONES
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR PAWAN KENTH
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR JASVER SUTHI
2008-12-12288aDIRECTOR APPOINTED MARCUS HUGH PAUL DALY
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-01-18288bDIRECTOR RESIGNED
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH
2006-11-17363aRETURN MADE UP TO 19/10/06; NO CHANGE OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14288aNEW SECRETARY APPOINTED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-07363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-27363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2003-10-10363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10288aNEW DIRECTOR APPOINTED
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-17225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-05-07287REGISTERED OFFICE CHANGED ON 07/05/02 FROM: SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL
2002-03-0688(2)RAD 25/02/02--------- £ SI 100@1=100 £ IC 100/200
2001-11-27CERTNMCOMPANY NAME CHANGED NEPRAN LIMITED CERTIFICATE ISSUED ON 27/11/01
2001-11-27288aNEW SECRETARY APPOINTED
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-2788(2)RAD 20/11/01--------- £ SI 99@1=99 £ IC 1/100
2001-11-21288bDIRECTOR RESIGNED
2001-11-21288bSECRETARY RESIGNED
2001-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to METRO COURT (WB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METRO COURT (WB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2012-03-30 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
DEED OF ASSIGNMENT 2012-03-30 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 2006-08-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2002-05-20 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of METRO COURT (WB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METRO COURT (WB) LIMITED
Trademarks
We have not found any records of METRO COURT (WB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METRO COURT (WB) LIMITED. 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 (68100 - Buying and selling of own real estate) as METRO COURT (WB) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where METRO COURT (WB) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METRO COURT (WB) LIMITED 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 METRO COURT (WB) LIMITED 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.