Company NameMTR Properties Limited
Company StatusDissolved
Company Number06398864
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Simon Racher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAdmirals Farm House
Heckford Road
Great Bentley
Essex
CO7 8RS
Director NameMr Richard William Rayner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address1770 Great Cambridge Road
Waltham Cross
Hertfordshire
EN8 8EY
Director NameMr Michael John Evans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
Secretary NameJoanna Whyte
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address108 Ashford Road
Canterbury
Kent
CT1 3XT
Director NameMr Andrew Stewart Charles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Secretary NameJoanne Claire McGeachie
NationalityBritish
StatusResigned
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Darfield Avenue
Harehills
Leeds
West Yorkshire
LS8 5DF

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Michael John Evans
50.00%
Ordinary
25 at £1Mr Richard William Rayner
25.00%
Ordinary
25 at £1Mr Timothy Simon Racher
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,802
Cash£138
Current Liabilities£657,757

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Charges

3 April 2008Delivered on: 17 April 2008
Persons entitled: Michael John Evans and Rachel Evans

Classification: Legal charge
Secured details: £900,000.00 due or to become due from the company to the chargee.
Particulars: 77 kings parade holland on sea clacton on sea essex.
Outstanding
3 April 2008Delivered on: 24 April 2008
Persons entitled: Michael John Evans and Rachel Evans

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021Confirmation statement made on 15 October 2020 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
27 April 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 November 2015Director's details changed for Mr Michael John Evans on 16 October 2014 (2 pages)
26 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
26 November 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
26 November 2015Director's details changed for Mr Michael John Evans on 16 October 2014 (2 pages)
26 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Michael John Evans on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Timothy Simon Racher on 14 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Richard William Rayner on 14 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Richard William Rayner on 14 October 2009 (2 pages)
26 November 2009Director's details changed for Michael John Evans on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Timothy Simon Racher on 14 October 2009 (2 pages)
26 November 2009Director's details changed for Michael John Evans on 1 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 March 2009Return made up to 15/10/08; full list of members (4 pages)
4 March 2009Return made up to 15/10/08; full list of members (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
28 October 2007Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2007Ad 15/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
15 October 2007Incorporation (15 pages)
15 October 2007Incorporation (15 pages)