METRO COURT (WB) LIMITED
BIRMINGHAM NEPRAN LIMITED

Hellopages » West Midlands » Birmingham » B3 2AP
Company number 04308096
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address 2ND FLOOR, 75-77 COLMORE ROW, BIRMINGHAM, B3 2AP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 200 . The most likely internet sites of METRO COURT (WB) LIMITED are www.metrocourtwb.co.uk, and www.metro-court-wb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metro Court Wb Limited is a Private Limited Company. The company registration number is 04308096. Metro Court Wb Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Metro Court Wb Limited is 2nd Floor 75 77 Colmore Row Birmingham B3 2ap. . BASSI, Paramjit Singh is a Director of the company. DALY, Marcus Hugh Paul is a Director of the company. Secretary DOAL, Rakesh Singh has been resigned. Secretary JONES, Lisa Jane has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director DOAL, Rakesh Singh has been resigned. Director KENTH, Pawan has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SUTHI, Jasver Singh has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BASSI, Paramjit Singh
Appointed Date: 19 November 2001
63 years old

Director
DALY, Marcus Hugh Paul
Appointed Date: 10 December 2008
68 years old

Resigned Directors

Secretary
DOAL, Rakesh Singh
Resigned: 02 October 2009
Appointed Date: 21 July 2006

Secretary
JONES, Lisa Jane
Resigned: 10 December 2008
Appointed Date: 19 November 2001

Nominee Secretary
SCOTT, Stephen John
Resigned: 16 November 2001
Appointed Date: 19 October 2001

Director
DOAL, Rakesh Singh
Resigned: 21 December 2007
Appointed Date: 20 June 2003
56 years old

Director
KENTH, Pawan
Resigned: 10 December 2008
Appointed Date: 20 June 2003
61 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 16 November 2001
Appointed Date: 19 October 2001
74 years old

Director
SUTHI, Jasver Singh
Resigned: 10 December 2008
Appointed Date: 19 November 2001
55 years old

Persons With Significant Control

Real Estate Investors Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

METRO COURT (WB) LIMITED Events

28 Nov 2016
Confirmation statement made on 19 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200

09 Oct 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Registered office address changed from 8th Floor West Plaza 144 High Street West Bromwich West Midlands B70 6JJ to 2nd Floor 75-77 Colmore Row Birmingham B3 2AP on 22 June 2015
...
... and 52 more events
27 Nov 2001
New secretary appointed
27 Nov 2001
New director appointed
21 Nov 2001
Secretary resigned
21 Nov 2001
Director resigned
19 Oct 2001
Incorporation

METRO COURT (WB) LIMITED Charges

26 March 2012
Deed of assignment
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Rights, benefits and interests of the company to all moneys…
26 March 2012
Supplemental deed
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H property k/a metro court 150 high street west bromwich…
21 August 2006
Legal mortgage
Delivered: 25 August 2006
Status: Satisfied on 5 April 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 144 high street west bromwich. Assigns the goodwill of all…
20 May 2002
Debenture
Delivered: 29 May 2002
Status: Satisfied on 5 April 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…