Dissolved 2016-04-11
Company Information for MET ASSET MANAGEMENT LIMITED
MANCHESTER, M2,
|
Company Registration Number
06532612
Private Limited Company
Dissolved Dissolved 2016-04-11 |
Company Name | |
---|---|
MET ASSET MANAGEMENT LIMITED | |
Legal Registered Office | |
MANCHESTER | |
Company Number | 06532612 | |
---|---|---|
Date formed | 2008-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2016-04-11 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 17:57:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MET ASSET MANAGEMENT UK LLP | 35 Ballards Lane London N3 1XW | Active | Company formed on the 2009-05-06 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN DANIEL GORDON |
||
STEVEN DANIEL GORDON |
||
MICHAEL PAUL JACOBS |
||
DANIEL BENJAMIN KESSLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MET TRADERS LIMITED | Company Secretary | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
MET PROPERTY MANAGEMENT LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Liquidation | |
METQ LTD | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active - Proposal to Strike off | |
SLIM PROPERTY HOLDINGS LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
CWG GLOBAL LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
PROJECT MET SOHO LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Liquidation | |
MET FINANCE LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
NEWMAN SECURITIES LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active | |
PROJECT MET GRAPE STREET LTD | Director | 2013-04-05 | CURRENT | 2013-04-05 | Liquidation | |
MORTON CAPITAL INVESTMENTS LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2018-01-23 | |
MAYGROVE PROPERTIES LONDON LTD. | Director | 2012-07-16 | CURRENT | 2012-07-16 | Dissolved 2016-10-21 | |
STEVEN GORDON GLOBAL LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active - Proposal to Strike off | |
FROGNAL ASSET MANAGEMENT UK LTD | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
GLOBALSHOTS LIMITED | Director | 2011-06-03 | CURRENT | 2011-03-02 | Active | |
MEZZA PROPERTIES LIMITED | Director | 2011-06-03 | CURRENT | 2011-05-20 | Liquidation | |
MET PROPERTY FINANCE UK LIMITED | Director | 2011-06-03 | CURRENT | 2011-05-27 | Liquidation | |
MET BROKERS LIMITED | Director | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2017-12-13 | |
MET TRADERS LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
SDG INVESTMENTS LIMITED | Director | 2001-05-01 | CURRENT | 2001-01-29 | Active | |
METQ LTD | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active - Proposal to Strike off | |
JASMIN HOLDINGS LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active - Proposal to Strike off | |
PROJECT MET SOHO LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Liquidation | |
MET FINANCE LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
NEWMAN SECURITIES LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active | |
PROJECT MET GRAPE STREET LTD | Director | 2013-04-05 | CURRENT | 2013-04-05 | Liquidation | |
MILLBRAE TRADING LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
MORTON CAPITAL INVESTMENTS LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2018-01-23 | |
MAYGROVE PROPERTIES LONDON LTD. | Director | 2012-07-16 | CURRENT | 2012-07-16 | Dissolved 2016-10-21 | |
QUINTIN (UK) LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
FROGNAL ASSET MANAGEMENT UK LTD | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
GLOBALSHOTS LIMITED | Director | 2011-06-03 | CURRENT | 2011-03-02 | Active | |
MEZZA PROPERTIES LIMITED | Director | 2011-06-03 | CURRENT | 2011-05-20 | Liquidation | |
MET PROPERTY FINANCE UK LIMITED | Director | 2011-06-03 | CURRENT | 2011-05-27 | Liquidation | |
MET BROKERS LIMITED | Director | 2005-06-27 | CURRENT | 2005-06-27 | Dissolved 2017-12-13 | |
JACOBS & PARTNERS TRADING LIMITED | Director | 2002-12-20 | CURRENT | 2002-12-20 | Liquidation | |
MET TRADERS LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
ANGLO ISRAEL ASSOCIATION CORPORATE TRUSTEE | Director | 2017-05-22 | CURRENT | 2015-12-02 | Active | |
FE BUSINESS LIMITED | Director | 2016-11-18 | CURRENT | 2014-08-15 | Active | |
SHAREGAIN LTD | Director | 2016-02-15 | CURRENT | 2015-05-20 | Active | |
UNBOUND INNOVATIONS LTD | Director | 2015-09-16 | CURRENT | 2015-09-16 | Liquidation | |
PROJECT MET SOHO LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Liquidation | |
MET FINANCE LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
MET OPTIONS LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Dissolved 2017-05-02 | |
NEWMAN SECURITIES LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active | |
PROJECT MET GRAPE STREET LTD | Director | 2013-04-05 | CURRENT | 2013-04-05 | Liquidation | |
MORTON CAPITAL INVESTMENTS LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2018-01-23 | |
WINNECORE FINANCE LTD | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
MAYGROVE PROPERTIES LONDON LTD. | Director | 2012-07-16 | CURRENT | 2012-07-16 | Dissolved 2016-10-21 | |
LEVIATHAN CAPITAL LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
FROGNAL ASSET MANAGEMENT UK LTD | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
MET PROPERTY FINANCE UK LIMITED | Director | 2011-05-27 | CURRENT | 2011-05-27 | Liquidation | |
MEZZA PROPERTIES LIMITED | Director | 2011-05-20 | CURRENT | 2011-05-20 | Liquidation | |
GLOBALSHOTS LIMITED | Director | 2011-03-14 | CURRENT | 2011-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL JACOBS / 11/01/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 35 BALLARDS LANE LONDON N3 1XW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 79 MAYGROVE ROAD LONDON NW6 2EG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENJAMIN KESSLER / 05/11/2012 | |
AA01 | PREVEXT FROM 31/05/2012 TO 31/10/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENJAMIN KESSLER / 04/08/2010 | |
AA01 | PREVSHO FROM 31/08/2011 TO 31/05/2011 | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 12/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENJAMIN KESSLER / 19/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AR01 | 12/03/10 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KESSLER / 04/06/2009 | |
225 | CURREXT FROM 31/03/2009 TO 31/08/2009 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN GORDON / 19/05/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-03 |
Resolutions for Winding-up | 2014-12-01 |
Appointment of Liquidators | 2014-12-01 |
Notices to Creditors | 2014-12-01 |
Proposal to Strike Off | 2013-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified
|
|
|
|
|
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 MET ASSET MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as MET ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MET ASSET MANAGEMENT LIMITED | Event Date | 2014-11-28 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 16 January 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jonathan Avery-Gee and Stephen Conn of CG&Co, 17 St Anns Square, Manchester, M2 7PW, the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing monies to the Companys members. Jonathan Avery-Gee (IP Number 1549) and Stephen L Conn (IP Number 1762) CG&Co, 17 St Anns Square, Manchester, M2 7PW of were appointed Joint Liquidators of the Company on 27 November 2014. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MET ASSET MANAGEMENT LIMITED | Event Date | 2014-11-27 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 27 November 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Stephen L Conn and Jonathan E Avery-Gee be appointed as Joint Liquidators for the purposes of such winding up. Stephen L Conn (IP number 1762) and Jonathan E Avery-Gee (IP number 1549) both of CG & Co , 17 St Anns Square, Manchester M2 7PW were appointed Joint Liquidators of the Company on 27 November 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MET ASSET MANAGEMENT LIMITED | Event Date | 2014-11-27 |
Stephen L Conn and Jonathan E Avery-Gee of CG & Co , 17 St Anns Square, Manchester M2 7PW : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MET ASSET MANAGEMENT LIMITED | Event Date | 2014-11-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 6 January 2016 at 10.00am, for the purpose of having an account laid before them and to receive the Joint Liquidators' final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at CG&Co, 17 St Ann's Square, Manchester, M2 7PW by 12.00 noon on 5 January 2016 in order that the member be entitled to vote. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 1762 and 1549 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 27 November 2014 . Further information about this case is available from Andrew Walker at the offices of CG & Co on 0161 358 0210. Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MET ASSET MANAGEMENT LIMITED | Event Date | 2013-10-29 |
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. |