MET CONVENIENCE STORES LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 0RG

Company number 05517208
Status Liquidation
Incorporation Date 25 July 2005
Company Type Private Limited Company
Address BOOTH & CO, COOPERS HOUSE, OSSETT, WF5 0RG
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 7 December 2016; Registered office address changed from C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA to Coopers House Intake Lane Ossett WF5 0RG on 12 January 2016; Statement of affairs with form 4.19. The most likely internet sites of MET CONVENIENCE STORES LIMITED are www.metconveniencestores.co.uk, and www.met-convenience-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Met Convenience Stores Limited is a Private Limited Company. The company registration number is 05517208. Met Convenience Stores Limited has been working since 25 July 2005. The present status of the company is Liquidation. The registered address of Met Convenience Stores Limited is Booth Co Coopers House Ossett Wf5 0rg. . BHANDAL, Amandeep Singh is a Director of the company. Secretary BHANDAL, Bilbir Kaur has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BHANDAL, Surjit Singh has been resigned. Director KAUR, Bilbir has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
BHANDAL, Amandeep Singh
Appointed Date: 27 February 2008
40 years old

Resigned Directors

Secretary
BHANDAL, Bilbir Kaur
Resigned: 11 November 2011
Appointed Date: 25 July 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 26 July 2005
Appointed Date: 25 July 2005

Director
BHANDAL, Surjit Singh
Resigned: 01 September 2010
Appointed Date: 25 July 2005
71 years old

Director
KAUR, Bilbir
Resigned: 01 October 2009
Appointed Date: 01 September 2009
70 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 26 July 2005
Appointed Date: 25 July 2005

MET CONVENIENCE STORES LIMITED Events

15 Feb 2017
Liquidators statement of receipts and payments to 7 December 2016
12 Jan 2016
Registered office address changed from C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA to Coopers House Intake Lane Ossett WF5 0RG on 12 January 2016
23 Dec 2015
Statement of affairs with form 4.19
23 Dec 2015
Appointment of a voluntary liquidator
23 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08

...
... and 46 more events
02 Sep 2005
Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2
02 Sep 2005
New director appointed
26 Jul 2005
Secretary resigned
26 Jul 2005
Director resigned
25 Jul 2005
Incorporation

MET CONVENIENCE STORES LIMITED Charges

23 April 2008
Debenture
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2008
Debenture
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…