METRO INNS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3TY

Company number 05988832
Status Active
Incorporation Date 6 November 2006
Company Type Private Limited Company
Address METRO INNS, PONTELAND ROAD, KENTON BANK, NEWCASTLE UPON TYNE, NE3 3TY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Appointment of Mr Jonathan Doherty as a director on 1 August 2016; Appointment of Mr Christopher Joseph Doherty as a director on 1 August 2016. The most likely internet sites of METRO INNS LIMITED are www.metroinns.co.uk, and www.metro-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Metro Inns Limited is a Private Limited Company. The company registration number is 05988832. Metro Inns Limited has been working since 06 November 2006. The present status of the company is Active. The registered address of Metro Inns Limited is Metro Inns Ponteland Road Kenton Bank Newcastle Upon Tyne Ne3 3ty. The company`s financial liabilities are £350.31k. It is £3.68k against last year. The cash in hand is £9.84k. It is £2.22k against last year. And the total assets are £299.01k, which is £2.22k against last year. COLEMAN, Kevin is a Director of the company. DOHERTY, Christopher Joseph is a Director of the company. DOHERTY, Jonathan is a Director of the company. Secretary GLANZ, Jonathan has been resigned. Secretary R S NOMINEES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALKIN, Lawrence Michael has been resigned. Director BROWN, Penelope Gillian has been resigned. Director GLANZ, Jonathan has been resigned. Director NEWMAN, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


metro inns Key Finiance

LIABILITIES £350.31k
+1%
CASH £9.84k
+29%
TOTAL ASSETS £299.01k
+0%
All Financial Figures

Current Directors

Director
COLEMAN, Kevin
Appointed Date: 18 June 2010
72 years old

Director
DOHERTY, Christopher Joseph
Appointed Date: 01 August 2016
38 years old

Director
DOHERTY, Jonathan
Appointed Date: 01 August 2016
36 years old

Resigned Directors

Secretary
GLANZ, Jonathan
Resigned: 18 June 2010
Appointed Date: 06 November 2006

Secretary
R S NOMINEES LTD
Resigned: 30 March 2012
Appointed Date: 17 January 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 2006
Appointed Date: 06 November 2006

Director
ALKIN, Lawrence Michael
Resigned: 18 June 2010
Appointed Date: 06 November 2006
86 years old

Director
BROWN, Penelope Gillian
Resigned: 27 October 2008
Appointed Date: 06 November 2006
72 years old

Director
GLANZ, Jonathan
Resigned: 18 June 2010
Appointed Date: 06 November 2006
65 years old

Director
NEWMAN, Paul
Resigned: 31 May 2013
Appointed Date: 06 November 2006
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 November 2006
Appointed Date: 06 November 2006

Persons With Significant Control

Mr Kevin Coleman
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

METRO INNS LIMITED Events

19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
19 Aug 2016
Appointment of Mr Jonathan Doherty as a director on 1 August 2016
19 Aug 2016
Appointment of Mr Christopher Joseph Doherty as a director on 1 August 2016
10 May 2016
Total exemption small company accounts made up to 31 July 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000

...
... and 53 more events
22 Nov 2006
New director appointed
22 Nov 2006
New secretary appointed;new director appointed
15 Nov 2006
Secretary resigned
15 Nov 2006
Director resigned
06 Nov 2006
Incorporation

METRO INNS LIMITED Charges

24 October 2008
Share option agreement
Delivered: 30 October 2008
Status: Satisfied on 2 June 2011
Persons entitled: Magnus Properties (Hayes) Limited
Description: One share in the capital of metro inns (newcastle) LTD see…
20 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 2 June 2011
Persons entitled: Filross Securities Limited and Logstart Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 2007
Legal and equitable charge over shares/securities
Delivered: 11 May 2007
Status: Satisfied on 8 July 2008
Persons entitled: Abbey National PLC
Description: One share in metro inns (doncaster) limited all securities…
3 May 2007
Legal and equitable charge over shares/securities
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: One share in metro inns (teeside) limited all securities an…
30 April 2007
Legal and equitable charge over shares/securities
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: One share in metro inns (falkirk) limite. See the mortgage…
25 April 2007
Legal and equitable charge over shares/securities
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: One share in metro inns (newcastle) limited and all…
19 April 2007
Legal and general charge
Delivered: 3 May 2007
Status: Partially satisfied
Persons entitled: Abbey National PLC
Description: The whole and any part of or interest in the property…
19 April 2007
Legal and equitable charge over shares/securities
Delivered: 3 May 2007
Status: Satisfied on 8 July 2008
Persons entitled: Abbey National PLC
Description: One share in metro inns (peterborough) limited and related…