METZ PROPERTIES LTD
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 1EQ

Company number 03923962
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address 4 OLD MARKET PLACE, RIPON, NORTH YORKSHIRE, ENGLAND, HG4 1EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 5 . The most likely internet sites of METZ PROPERTIES LTD are www.metzproperties.co.uk, and www.metz-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Metz Properties Ltd is a Private Limited Company. The company registration number is 03923962. Metz Properties Ltd has been working since 11 February 2000. The present status of the company is Active. The registered address of Metz Properties Ltd is 4 Old Market Place Ripon North Yorkshire England Hg4 1eq. The company`s financial liabilities are £96.61k. It is £23.2k against last year. The cash in hand is £4.6k. It is £0.64k against last year. And the total assets are £21.76k, which is £-3.32k against last year. APPLETON METCALFE, Margaret Helen is a Secretary of the company. APPLETON METCALFE, Ronald is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


metz properties Key Finiance

LIABILITIES £96.61k
+31%
CASH £4.6k
+16%
TOTAL ASSETS £21.76k
-14%
All Financial Figures

Current Directors

Secretary
APPLETON METCALFE, Margaret Helen
Appointed Date: 11 February 2000

Director
APPLETON METCALFE, Ronald
Appointed Date: 11 February 2000
84 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 11 February 2000
Appointed Date: 11 February 2000

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 11 February 2000
Appointed Date: 11 February 2000

Persons With Significant Control

Mrs Margaret Helen Appleton-Metcalfe
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Appleton-Metcalfe
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

METZ PROPERTIES LTD Events

21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5

02 Feb 2016
Satisfaction of charge 3 in full
02 Feb 2016
Satisfaction of charge 4 in full
...
... and 50 more events
02 Mar 2000
New secretary appointed
02 Mar 2000
New director appointed
24 Feb 2000
Secretary resigned
24 Feb 2000
Director resigned
11 Feb 2000
Incorporation

METZ PROPERTIES LTD Charges

12 November 2014
Charge code 0392 3962 0007
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings at 1-5 duck hill and 4…
12 November 2014
Charge code 0392 3962 0006
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings at leyburn station, harmby…
6 October 2014
Charge code 0392 3962 0005
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 March 2013
Deed of legal mortgage
Delivered: 15 March 2013
Status: Satisfied on 2 February 2016
Persons entitled: The Co-Operative Bank PLC
Description: 1-5 duck hill and 4 kirkgate, ripon, north yorkshire, t/no:…
7 March 2013
Deed of legal mortgage
Delivered: 15 March 2013
Status: Satisfied on 2 February 2016
Persons entitled: The Co-Operative Bank PLC
Description: Leyburn station, harmby road, leyburn, north yorkshire…
7 March 2013
Debenture
Delivered: 15 March 2013
Status: Satisfied on 2 February 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2009
Legal charge
Delivered: 10 February 2009
Status: Satisfied on 1 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land at station yard harmby road leyburn north yorkshire…