ESSEX METALLURGICAL CO.LIMITED

ESSEX METALLURGICAL CO.LIMITED

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

    Company NameESSEX METALLURGICAL CO.LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00816275
    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 ESSEX METALLURGICAL CO.LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ESSEX METALLURGICAL CO.LIMITED located?

    Registered Office Address
    2nd Floor Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ESSEX METALLURGICAL CO.LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ESSEX METALLURGICAL CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from 7th Floor 55 Bishopsgate London EC2N 3AH on Nov 08, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 02, 2012

    LRESSP

    Appointment of Mr Adrian Henry Heywood as a director on Nov 01, 2012

    2 pagesAP01

    Termination of appointment of Giles Pruen Robbins as a director on Nov 02, 2012

    1 pagesTM01

    Annual return made up to Oct 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2012

    Statement of capital on Oct 22, 2012

    • Capital: GBP 24,240
    SH01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Oct 20, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Neil David Rosen as a director on Sep 22, 2011

    2 pagesAP01

    Termination of appointment of Michael Ford as a director on Sep 22, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Oct 28, 2009 with full list of shareholders

    4 pagesAR01

    Annual return made up to Oct 20, 2010 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Director's details changed for Mr Giles Pruen Robbins on Oct 23, 2009

    2 pagesCH01

    Director's details changed for Mr Michael Ford on Oct 23, 2009

    2 pagesCH01

    Annual return made up to Oct 20, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Adrian Henry Heywood on Oct 23, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    2 pages363a

    Who are the officers of ESSEX METALLURGICAL CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEYWOOD, Adrian Henry
    High Street
    GU1 3HE Guildford
    2nd Floor Tunsgate Square 98-110
    Secretary
    High Street
    GU1 3HE Guildford
    2nd Floor Tunsgate Square 98-110
    British111307950001
    HEYWOOD, Adrian Henry
    High Street
    GU1 3HE Guildford
    2nd Floor Tunsgate Square 98-110
    Director
    High Street
    GU1 3HE Guildford
    2nd Floor Tunsgate Square 98-110
    United KingdomBritish173356160001
    ROSEN, Neil David
    High Street
    GU1 3HE Guildford
    2nd Floor Tunsgate Square 98-110
    Director
    High Street
    GU1 3HE Guildford
    2nd Floor Tunsgate Square 98-110
    United KingdomBritish111309070001
    BARTON, Andrew Maurice
    The Old Forge
    30a City Road
    CB1 1DP Cambridge
    Cambridgeshire
    Secretary
    The Old Forge
    30a City Road
    CB1 1DP Cambridge
    Cambridgeshire
    British36898690001
    FORD, Michael
    19 Allum Lane
    Elstree
    WD6 3LU Borehamwood
    Hertfordshire
    Secretary
    19 Allum Lane
    Elstree
    WD6 3LU Borehamwood
    Hertfordshire
    British1792130001
    MORGAN, Peter John
    18 Crummock Close
    Black Notley
    CM77 7UP Braintree
    Essex
    Secretary
    18 Crummock Close
    Black Notley
    CM77 7UP Braintree
    Essex
    British42706440001
    BARTON, Andrew Maurice
    The Old Forge
    30a City Road
    CB1 1DP Cambridge
    Cambridgeshire
    Director
    The Old Forge
    30a City Road
    CB1 1DP Cambridge
    Cambridgeshire
    British36898690001
    BORTHWICK, Alistair J
    124 Ham Lane
    DY9 0UD Stourbridge
    West Midlands
    Director
    124 Ham Lane
    DY9 0UD Stourbridge
    West Midlands
    British1792140002
    COE, Raymond
    33 Spring Walk
    S80 1XQ Worksop
    Nottinghamshire
    Director
    33 Spring Walk
    S80 1XQ Worksop
    Nottinghamshire
    British6362430001
    COOPER, David Peter
    16 Waxland Road
    B63 3DW Halesowen
    West Midlands
    Director
    16 Waxland Road
    B63 3DW Halesowen
    West Midlands
    EnglandBritish31806270001
    FORD, Michael
    7th Floor
    55 Bishopsgate
    EC2N 3AH London
    Director
    7th Floor
    55 Bishopsgate
    EC2N 3AH London
    United KingdomBritish1792130001
    HASHEMI AHMADY, Seyed Modjtaba, Dr
    32 West Bank Drive
    S25 5JG Sheffield
    South Yorkshire
    Director
    32 West Bank Drive
    S25 5JG Sheffield
    South Yorkshire
    British120213300001
    MURRAY, Malcolm Mitchell
    Wychwood House
    Queens Drive
    KT22 0PH Oxshott
    Surrey
    Director
    Wychwood House
    Queens Drive
    KT22 0PH Oxshott
    Surrey
    British18891660001
    OPPENHEIMER, Michael Steven
    5 Jellicoe Gardens
    HA7 3NS Stanmore
    Middlesex
    Director
    5 Jellicoe Gardens
    HA7 3NS Stanmore
    Middlesex
    EnglandBritish6362460001
    ROBBINS, Giles Pruen
    7th Floor
    55 Bishopsgate
    EC2N 3AH London
    Director
    7th Floor
    55 Bishopsgate
    EC2N 3AH London
    United KingdomBritish39867120004
    WELHAM, Clifford Edward
    Rustle Hill
    Back Lane,Fryerning
    CM4 0HR Ingatestone
    Essex
    United Kingdom
    Director
    Rustle Hill
    Back Lane,Fryerning
    CM4 0HR Ingatestone
    Essex
    United Kingdom
    British13637050001

    Does ESSEX METALLURGICAL CO.LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 30, 1988
    Delivered On Oct 06, 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 flaoting charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 06, 1988Registration of a charge
    • Sep 09, 1991Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 26, 1973
    Delivered On Aug 01, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the (see doc 23).. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 01, 1973Registration of a charge
    Mortgage
    Created On Jun 15, 1972
    Delivered On Jun 20, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charfleets industrial estate canvey island together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 20, 1972Registration of a charge
    • Sep 09, 1991Statement of satisfaction of a charge in full or part (403a)

    Does ESSEX METALLURGICAL CO.LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2012Commencement of winding up
    Jul 11, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dermot Brendan Coakley
    Second Floor, Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey
    practitioner
    Second Floor, Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey
    Michael Timothy Bowell
    Mbi Equity Ltd
    Suite 2, Tunsgate Square
    GU1 3HE 98-110 High Street
    Guildford Surrey,
    practitioner
    Mbi Equity Ltd
    Suite 2, Tunsgate Square
    GU1 3HE 98-110 High Street
    Guildford Surrey,

    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