ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Metrocentre Parent Company Limited

Metrocentre Parent Company Limited is a liquidation company incorporated on 16 January 2013 with the registered office located in London, Greater London. Metrocentre Parent Company Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
08363553
Private limited company
Age
12 years
Incorporated 16 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 January 2025 (8 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (21 days ago)
Address
1 More London Place
London
SE1 2AF
Address changed on 5 Jun 2025 (4 months ago)
Previous address was 5 Churchill Place 10th Floor London E14 5HU England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in UK • Born in May 1962
Director • British • Lives in England • Born in Oct 1964
Intu Metrocentre Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metrocentre (GP) Limited
CSC Corporate Services (UK) Limited, Martin William Oliver Healy, and 2 more are mutual people.
Active
Metrocentre (Nominee No.1) Limited
Timothy Haden-Scott, CSC Corporate Services (UK) Limited, and 2 more are mutual people.
Active
Metrocentre (Nominee No.2) Limited
CSC Corporate Services (UK) Limited, Martin William Oliver Healy, and 2 more are mutual people.
Active
SJP Partner Loans No. 1 Limited
CSC Corporate Services (UK) Limited and CSC Directors (No. 1) Limited are mutual people.
Active
Towd Point Mortgage Funding 2019 - Granite4 Holdings Limited
CSC Directors (No. 1) Limited and CSC Corporate Services (UK) Limited are mutual people.
Active
Chilli Retention Funding Limited
CSC Directors (No. 1) Limited and CSC Corporate Services (UK) Limited are mutual people.
Active
Yakima Funding No.1 Ltd
CSC Directors (No. 1) Limited and CSC Corporate Services (UK) Limited are mutual people.
Active
QDF Funding 2 Ltd
CSC Directors (No. 1) Limited and CSC Corporate Services (UK) Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.32M
Same as previous period
Total Liabilities
-£3.13M
Decreased by £192.04K (-6%)
Net Assets
£192.04K
Increased by £192.04K (+19203500%)
Debt Ratio (%)
94%
Decreased by 5.78% (-6%)
Latest Activity
Registered Address Changed
4 Months Ago on 5 Jun 2025
Declaration of Solvency
4 Months Ago on 5 Jun 2025
Voluntary Liquidator Appointed
4 Months Ago on 5 Jun 2025
Timothy Haden-Scott Resigned
5 Months Ago on 30 Apr 2025
Charge Satisfied
6 Months Ago on 4 Apr 2025
Charge Satisfied
6 Months Ago on 4 Apr 2025
Charge Satisfied
6 Months Ago on 4 Apr 2025
Charge Satisfied
6 Months Ago on 4 Apr 2025
Confirmation Submitted
8 Months Ago on 30 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 24 Jun 2024
Get Credit Report
Discover Metrocentre Parent Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 More London Place London SE1 2AF on 5 June 2025
Submitted on 5 Jun 2025
Resolutions
Submitted on 5 Jun 2025
Appointment of a voluntary liquidator
Submitted on 5 Jun 2025
Declaration of solvency
Submitted on 5 Jun 2025
Termination of appointment of Timothy Haden-Scott as a director on 30 April 2025
Submitted on 1 May 2025
Satisfaction of charge 083635530002 in full
Submitted on 4 Apr 2025
Satisfaction of charge 083635530003 in full
Submitted on 4 Apr 2025
Satisfaction of charge 083635530001 in full
Submitted on 4 Apr 2025
Satisfaction of charge 083635530004 in full
Submitted on 4 Apr 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 30 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year