METLOC PRINTERS LIMITED

METLOC PRINTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMETLOC PRINTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01294885
    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 METLOC PRINTERS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is METLOC PRINTERS LIMITED located?

    Registered Office Address
    311 High Road
    IG10 1AH Loughton
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for METLOC PRINTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for METLOC PRINTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 03, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 03, 2022

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 03, 2021

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 03, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 03, 2019

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 03, 2018

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 03, 2017

    17 pagesLIQ03

    Termination of appointment of Christopher William Jose as a director on Aug 31, 2016

    1 pagesTM01

    Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 311 High Road Loughton Essex IG10 1AH on Nov 22, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 04, 2016

    LRESEX

    Statement of affairs with form 4.19

    5 pages4.20

    Confirmation statement made on Aug 08, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    8 pagesAA

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Annual return made up to Aug 08, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 3,500
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Annual return made up to Aug 08, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 3,500
    SH01

    Satisfaction of charge 7 in full

    3 pagesMR04

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 3,500
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    4 pagesAA

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Annual return made up to Aug 08, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of METLOC PRINTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    METCALFE, Sarah Kathleen
    Greenway
    6 King Georges Road, Pilgrims Hatch
    CM15 9LS Brentwood
    Essex
    Secretary
    Greenway
    6 King Georges Road, Pilgrims Hatch
    CM15 9LS Brentwood
    Essex
    British34792220004
    METCALFE, Sarah Kathleen
    Greenway
    6 King Georges Road, Pilgrims Hatch
    CM15 9LS Brentwood
    Essex
    Director
    Greenway
    6 King Georges Road, Pilgrims Hatch
    CM15 9LS Brentwood
    Essex
    EnglandBritish34792220004
    METCALFE, Valerie
    56 Station Road
    IG10 4NX Loughton
    Essex
    Director
    56 Station Road
    IG10 4NX Loughton
    Essex
    EnglandBritish13251680001
    METCALFE, Valerie
    56 Station Road
    IG10 4NX Loughton
    Essex
    Secretary
    56 Station Road
    IG10 4NX Loughton
    Essex
    British13251680001
    JOSE, Christopher William
    St Jean Codalet
    66500 Prades
    FOREIGN Pyrenees Orientales
    France
    Director
    St Jean Codalet
    66500 Prades
    FOREIGN Pyrenees Orientales
    France
    FranceBritish14385660003
    METCALFE, David John
    56 Station Road
    IG10 4NX Loughton
    Essex
    Director
    56 Station Road
    IG10 4NX Loughton
    Essex
    British13251690001
    METCALFE, Stephen James
    54 Station Road
    IG10 4NX Loughton
    Essex
    Director
    54 Station Road
    IG10 4NX Loughton
    Essex
    EnglandBritish13251700003
    RIBNELL, Dawn Lorraine
    North Road
    CM14 4UZ Brentwood
    35
    Essex
    England
    Director
    North Road
    CM14 4UZ Brentwood
    35
    Essex
    England
    Gb-EngBritish50973010004
    TROWBRIDGE, Malcolm Frank
    33 Warrington Gardens
    RM11 2AQ Hornchurch
    Essex
    Director
    33 Warrington Gardens
    RM11 2AQ Hornchurch
    Essex
    British6397940001
    TURNER, Kenneth Martin
    Victoria Road
    RM1 1LH Romford
    37
    Essex
    England
    Director
    Victoria Road
    RM1 1LH Romford
    37
    Essex
    England
    EnglandBritish96149450001

    Who are the persons with significant control of METLOC PRINTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Sarah Kathleen Metcalfe
    King Georges Road
    Pilgrims Hatch
    CM15 9LS Brentwood
    Greenway 6
    England
    Apr 06, 2016
    King Georges Road
    Pilgrims Hatch
    CM15 9LS Brentwood
    Greenway 6
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen James Metcalfe
    High Road
    IG10 1AH Loughton
    311
    Essex
    Apr 06, 2016
    High Road
    IG10 1AH Loughton
    311
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does METLOC PRINTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Nov 26, 2009
    Delivered On Dec 02, 2009
    Satisfied
    Amount secured
    £50,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Heidelberg speedmaster 74 6 colour fpress serial no 620995.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 02, 2009Registration of a charge (MG01)
    • Dec 16, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 04, 2006
    Delivered On Apr 22, 2006
    Outstanding
    Amount secured
    £200,000.00 and all other monies due or to become due
    Short particulars
    Fixed and floating charges on all undertaking both present and future including uncalled capital.
    Persons Entitled
    • Nss Trustees LTD, Valerie Metcalfe, Stephen James Metcalfe and Sarah Kathleen Metcalfe
    Transactions
    • Apr 22, 2006Registration of a charge (395)
    Fixed and floating charge
    Created On Apr 28, 2004
    Delivered On May 14, 2004
    Outstanding
    Amount secured
    £33,750 due or to become due from the company to the chargee
    Short particulars
    Undertaking and property including uncalled capital.
    Persons Entitled
    • Nss Trustees LTD, Valerie Metclafe, Stephen James Metclafe and Sarah Kathleen Metclafe
    Transactions
    • May 14, 2004Registration of a charge (395)
    Debenture
    Created On Apr 08, 2002
    Delivered On Apr 13, 2002
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 13, 2002Registration of a charge (395)
    Debenture
    Created On Nov 10, 1992
    Delivered On Nov 18, 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
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1992Registration of a charge (395)
    • Jul 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 25, 1990
    Delivered On Jun 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts, floating charge over all other the undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 05, 1990Registration of a charge
    • Apr 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 1983
    Delivered On Jun 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as baxton house, old station road, loughton, essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 22, 1983Registration of a charge
    • Apr 11, 2002Statement of satisfaction of a charge in full or part (403a)

    Does METLOC PRINTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2024Due to be dissolved on
    Nov 04, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Jeffery Rones
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex
    practitioner
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex

    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