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

METROCASHANDCARRYDISTRIBUTION LTD

ORPINGTON, KENT, BR5,
Company Registration Number
06387494
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Metrocashandcarrydistribution Ltd
METROCASHANDCARRYDISTRIBUTION LTD was founded on 2007-10-02 and had its registered office in Orpington. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
METROCASHANDCARRYDISTRIBUTION LTD
 
Legal Registered Office
ORPINGTON
KENT
 
Previous Names
AIRPORT UNITED CARS LTD14/11/2016
ALPHA SCHOOL LTD16/02/2012
ALPHA CARS (LONDON) LIMITED04/03/2009
Filing Information
Company Number 06387494
Date formed 2007-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-10-31
Date Dissolved 2018-04-24
Type of accounts DORMANT
Last Datalog update: 2018-05-17 09:27:46
Primary Source:Companies House
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 METROCASHANDCARRYDISTRIBUTION LTD

Current Directors
Officer Role Date Appointed
LOTFI OUERTANI
Director 2016-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EWART DUNSTAN
Company Secretary 2009-01-01 2017-11-13
MICHEL DUPONT
Director 2016-04-12 2016-08-08
LOTFI OUERTANI
Director 2011-11-09 2016-04-12
DAVID CAMERON
Director 2015-06-24 2015-07-24
MICHAEL JOHN SHAW
Director 2015-02-17 2015-04-06
SAMIH LAGHA
Director 2012-02-16 2012-10-23
RICHARD EWART DUNSTAN
Director 2009-01-01 2012-02-16
VITTORIO ANGELONI
Director 2008-11-01 2011-11-01
MANAI MOHAMED GHAZI
Company Secretary 2008-11-01 2008-11-01
PREMIER SECRETARIES LIMITED
Nominated Secretary 2007-10-02 2007-10-02
PREMIER DIRECTORS LIMITED
Director 2007-10-02 2007-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOTFI OUERTANI B HUGHES & SONS LIMITED Director 2017-01-04 CURRENT 2017-01-04 Dissolved 2018-06-12
LOTFI OUERTANI VIVID CASINO LIMITED Director 2016-12-30 CURRENT 2016-12-30 Dissolved 2018-06-05
LOTFI OUERTANI LE WHOLESALE NI LTD Director 2016-12-30 CURRENT 2016-12-30 Liquidation
LOTFI OUERTANI K. HUGHES & CO. PAYROLL LIMITED Director 2016-09-23 CURRENT 2016-09-23 Liquidation

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
2018-04-24GAZ2STRUCK OFF AND DISSOLVED
2018-02-06GAZ1FIRST GAZETTE
2017-11-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DUNSTAN
2017-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-11-14RES15CHANGE OF NAME 13/11/2016
2016-11-14CERTNMCOMPANY NAME CHANGED AIRPORT UNITED CARS LTD CERTIFICATE ISSUED ON 14/11/16
2016-11-13LATEST SOC13/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-13AP01DIRECTOR APPOINTED MR LOTFI OUERTANI
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL DUPONT
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 3 WILMOT ROAD DARTFORD DA1 3BA ENGLAND
2016-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUPONT / 12/04/2016
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 14 BERGER CLOSE ORPINGTON KENT BR5 1HR
2016-04-12AP01DIRECTOR APPOINTED MR MICHAEL DUPONT
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LOTFI OUERTANI
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15AR0117/02/16 FULL LIST
2015-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON
2015-06-25AP01DIRECTOR APPOINTED MR DAVID CAMERON
2015-06-25AP01DIRECTOR APPOINTED MR DAVID CAMERON
2015-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0117/02/15 FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MR MICHAELJ JOHN SHAW
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-13AR0102/10/14 FULL LIST
2014-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0102/10/13 FULL LIST
2013-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-12-20TM01TERMINATE DIR APPOINTMENT
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMIH LAGHA
2012-10-23AR0102/10/12 FULL LIST
2012-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOTFI OUERTANI / 16/02/2012
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIH LAGHA / 16/02/2012
2012-02-16RES15CHANGE OF NAME 16/02/2012
2012-02-16CERTNMCOMPANY NAME CHANGED ALPHA SCHOOL LTD CERTIFICATE ISSUED ON 16/02/12
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNSTAN
2012-02-16AP01DIRECTOR APPOINTED MR SAMIH LAGHA
2011-11-15AR0102/10/11 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED MR LOTFI OUERTANI
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR VITTORIO ANGELONI
2011-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-12-01AR0102/10/10 FULL LIST
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-30AR0102/10/09 FULL LIST
2009-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-30AD02SAIL ADDRESS CREATED
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EWART DUNSTAN / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VITTORIO ANGELONI / 30/10/2009
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-02-27CERTNMCOMPANY NAME CHANGED ALPHA CARS (LONDON) LIMITED CERTIFICATE ISSUED ON 04/03/09
2009-01-08DISS40DISS40 (DISS40(SOAD))
2009-01-07363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2009-01-07288aSECRETARY APPOINTED MR RICHARD DUNSTAN
2009-01-07288aDIRECTOR APPOINTED MR RICHARD DUNSTAN
2008-12-30GAZ1FIRST GAZETTE
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY MANAI GHAZI
2008-11-10288aDIRECTOR APPOINTED MR VITTORIO ANGELONI
2008-11-10288aSECRETARY APPOINTED MR MANAI MOHAMED GHAZI
2007-10-02288bSECRETARY RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to METROCASHANDCARRYDISTRIBUTION 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 Off2008-12-30
Fines / Sanctions
No fines or sanctions have been issued against METROCASHANDCARRYDISTRIBUTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METROCASHANDCARRYDISTRIBUTION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 METROCASHANDCARRYDISTRIBUTION LTD

Financial Assets
Balance Sheet
Shareholder Funds 2011-11-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METROCASHANDCARRYDISTRIBUTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for METROCASHANDCARRYDISTRIBUTION LTD
Trademarks
We have not found any records of METROCASHANDCARRYDISTRIBUTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METROCASHANDCARRYDISTRIBUTION 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 (99999 - Dormant Company) as METROCASHANDCARRYDISTRIBUTION LTD are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where METROCASHANDCARRYDISTRIBUTION 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 partyAIRPORT UNITED CARS LTDEvent Date2008-12-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METROCASHANDCARRYDISTRIBUTION 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 METROCASHANDCARRYDISTRIBUTION 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.