Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Metis Properties Limited
Metis Properties Limited is a dissolved company incorporated on 6 April 1990 with the registered office located in Upminster, Greater London. Metis Properties Limited was registered 35 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 February 2014
(11 years ago)
Was
23 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02490228
Private limited company
Age
35 years
Incorporated
6 April 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Metis Properties Limited
Contact
Address
40a Station Road
Upminster
Essex
RM14 2TR
Same address for the past
12 years
Companies in RM14 2TR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Robert William Berry
Director • British • Lives in England • Born in Oct 1955
CSC Directors (No.3) Limited
Director
CSC Directors (No.4) Limited
Director
CSC Corporate Services (London) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Diament Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£9.78M
Increased by £902K (+10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.78M
Increased by £931K (+9%)
Total Liabilities
-£99.22M
Increased by £2.5M (+3%)
Net Assets
-£88.43M
Decreased by £1.57M (+2%)
Debt Ratio (%)
920%
Decreased by 61.62% (-6%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 14 Feb 2014
Registered Address Changed
12 Years Ago on 10 Jan 2013
Voluntary Liquidator Appointed
12 Years Ago on 9 Jan 2013
Declaration of Solvency
12 Years Ago on 9 Jan 2013
Mr Robert William Berry Appointed
12 Years Ago on 26 Nov 2012
Sfm Directors (No.2) Limited Appointed
12 Years Ago on 23 Nov 2012
Sfm Directors Limited Appointed
12 Years Ago on 23 Nov 2012
Registered Address Changed
12 Years Ago on 23 Nov 2012
Zoe Whatmore Resigned
12 Years Ago on 23 Nov 2012
Sfm Corporate Services Limited Appointed
12 Years Ago on 23 Nov 2012
Get Alerts
Get Credit Report
Discover Metis Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Feb 2014
Return of final meeting in a members' voluntary winding up
Submitted on 14 Nov 2013
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom on 10 January 2013
Submitted on 10 Jan 2013
Declaration of solvency
Submitted on 9 Jan 2013
Appointment of a voluntary liquidator
Submitted on 9 Jan 2013
Resolutions
Submitted on 9 Jan 2013
Appointment of Mr Robert William Berry as a director
Submitted on 26 Nov 2012
Termination of appointment of Adam Rutherford as a secretary
Submitted on 23 Nov 2012
Termination of appointment of Benedict Craig as a director
Submitted on 23 Nov 2012
Appointment of Sfm Corporate Services Limited as a secretary
Submitted on 23 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs