MICRO-METALSMITHS LIMITED

MICRO-METALSMITHS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMICRO-METALSMITHS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00786649
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MICRO-METALSMITHS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is MICRO-METALSMITHS LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICRO-METALSMITHS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for MICRO-METALSMITHS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 20, 2021

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 20, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 20, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 20, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 20, 2017

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 20, 2016

    18 pages4.68

    Administrator's progress report to Oct 21, 2015

    21 pages2.24B

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report to Oct 07, 2015

    18 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 08, 2015

    20 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Statement of affairs with form 2.14B/2.15B

    7 pages2.16B

    Administrator's progress report to Nov 01, 2014

    20 pages2.24B

    Statement of affairs with form 2.14B/2.15B

    10 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    45 pages2.17B

    Registered office address changed from * Kirkdale Road Kirkbymoorside York YO62 6PX* on May 21, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Mar 31, 2013

    30 pagesAA

    Annual return made up to May 08, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 81,606
    SH01

    Group of companies' accounts made up to Mar 31, 2012

    34 pagesAA

    Appointment of Mr Mark David Chappell as a director

    2 pagesAP01

    Who are the officers of MICRO-METALSMITHS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, David
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritish231639300002
    CHAPPELL, Mark David
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritish138526110001
    GUNN, Gordon James
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritish90601540005
    MCGREEVY, John Dominic
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritish123019430003
    SHAW, Christopher William
    Starfitts House
    YO62 7JF Kirkbymoorside
    Director
    Starfitts House
    YO62 7JF Kirkbymoorside
    United KingdomBritish928390001
    SHAW, William Benjamin
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritish90601530004
    BIRNIE, Paul Ernest
    Knowle Hill 83 Kirkby Road
    HG4 2HH Ripon
    North Yorkshire
    Secretary
    Knowle Hill 83 Kirkby Road
    HG4 2HH Ripon
    North Yorkshire
    English19476190001
    CUMING, Deborah Jane
    4 Franchise Terrace
    Middleton Road
    YO18 8AN Pickering
    North Yorkshire
    Secretary
    4 Franchise Terrace
    Middleton Road
    YO18 8AN Pickering
    North Yorkshire
    British88276360001
    GIBSON, William Mcaulay
    Kings Faun
    58 Kings Road
    LS29 9AT Ilkley
    West Yorkshire
    Secretary
    Kings Faun
    58 Kings Road
    LS29 9AT Ilkley
    West Yorkshire
    British61031430001
    SAFHILL, David George
    28 Holly Tree Lane
    Dunningyon
    YO1 5RD York
    North Yorkshire
    Secretary
    28 Holly Tree Lane
    Dunningyon
    YO1 5RD York
    North Yorkshire
    British33290730001
    SHAW, Christopher William
    Starfitts House
    YO62 7JF Kirkbymoorside
    Secretary
    Starfitts House
    YO62 7JF Kirkbymoorside
    British928390001
    BIRNIE, Paul Ernest
    Knowle Hill 83 Kirkby Road
    HG4 2HH Ripon
    North Yorkshire
    Director
    Knowle Hill 83 Kirkby Road
    HG4 2HH Ripon
    North Yorkshire
    EnglandEnglish19476190001
    EDDISON, Ian Gregory, Dr
    12 The Paddocks
    Bugbrooke
    NN7 3QR Northampton
    Northamptonshire
    Director
    12 The Paddocks
    Bugbrooke
    NN7 3QR Northampton
    Northamptonshire
    EnglandBritish56662220001
    GIBSON, William Mcaulay
    Kings Faun
    58 Kings Road
    LS29 9AT Ilkley
    West Yorkshire
    Director
    Kings Faun
    58 Kings Road
    LS29 9AT Ilkley
    West Yorkshire
    British61031430001
    GREENER, Stephen Robert
    Manor Farm
    Ebberston
    YO13 9ND Scarborough
    North Yorkshire
    Director
    Manor Farm
    Ebberston
    YO13 9ND Scarborough
    North Yorkshire
    EnglandBritish29940050001
    MCGREEVY, John Dominic
    Kirkdale Road
    Kirkbymoorside
    YO62 6PX York
    Director
    Kirkdale Road
    Kirkbymoorside
    YO62 6PX York
    United KingdomBritish123019430003
    PARKIN, Stephen David
    Heron Leas
    Lendales Lane
    YO18 8EE Pickering
    North Yorkshire
    Director
    Heron Leas
    Lendales Lane
    YO18 8EE Pickering
    North Yorkshire
    EnglandBritish72612530001
    ROBINSON, Joseph Rawlings
    25 Greenbrier Drive
    FOREIGN Summit
    New Jersey
    Usa
    Director
    25 Greenbrier Drive
    FOREIGN Summit
    New Jersey
    Usa
    United StatesAmerican89240600001
    SHAW, Barbara Joan
    Highfields
    Swainsea Lane
    YO18 8NF Pickering
    North Yorkshire
    Director
    Highfields
    Swainsea Lane
    YO18 8NF Pickering
    North Yorkshire
    United KingdomBritish7767680003
    SHAW, Mary Jeannette Robinson
    Starfitts House Starfitts Lane
    Kirkbymoorside
    YO62 7JF York
    North Yorkshire
    Director
    Starfitts House Starfitts Lane
    Kirkbymoorside
    YO62 7JF York
    North Yorkshire
    United KingdomAmerican10687630001

    Does MICRO-METALSMITHS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 30, 2007
    Delivered On Mar 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a heathfield ings lane kirkmoorside north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 2007Registration of a charge (395)
    Legal charge
    Created On Aug 30, 2006
    Delivered On Aug 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h and l/h property known as land and buildings lying to the east side of west lund lane kirkbymoorside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    Legal charge
    Created On Jun 30, 2005
    Delivered On Jul 01, 2005
    Outstanding
    Amount secured
    £500,000.00 due or to become due from the company to
    Short particulars
    Land and buildings at thornton road industrial estate pickering north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 2005Registration of a charge (395)
    Legal charge
    Created On Sep 10, 2003
    Delivered On Sep 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as land lying to the east of west lund lane, kirkbymoorside t/no NYK90764; f/h property known as land and buildings on the east side of west lund lane, kirkbymoorside NYK242356.
    Persons Entitled
    • Mohawk Overseas Investments Limited
    Transactions
    • Sep 16, 2003Registration of a charge (395)
    • Sep 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 27, 1999
    Delivered On Aug 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Nov 09, 2001Statement of satisfaction of a charge in full or part (403a)
    First fixed and floating charge
    Created On Aug 30, 1998
    Delivered On Sep 18, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the charge
    Short particulars
    By way of fixed charge all our book debts and other debts present and future as are not sold to and bought by the chargee under an agreement dated 30.08.98 and by way of floating charge on all proceeds of our book and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Sep 18, 1998Registration of a charge (395)
    Debenture
    Created On Sep 07, 1992
    Delivered On Sep 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Mrs. Mary Jeanette Robinson Shaw
    Transactions
    • Sep 08, 1992Registration of a charge (395)
    • Nov 06, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1988
    Delivered On Jul 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 18, 1988Registration of a charge
    • Oct 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1985
    Delivered On Dec 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory premises off ings lane, kirkbymoorside, york, north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1985Registration of a charge
    Debenture
    Created On Jan 05, 1984
    Delivered On Jan 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 24, 1984Registration of a charge

    Does MICRO-METALSMITHS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 02, 2014Administration started
    Oct 21, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    2
    DateType
    Oct 21, 2015Commencement of winding up
    Oct 05, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    proposed liquidator
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    proposed liquidator
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0