METRON TECHNOLOGY LIMITED

METRON TECHNOLOGY LIMITED

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

    Company NameMETRON TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01929412
    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 METRON TECHNOLOGY LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is METRON TECHNOLOGY LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of METRON TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (216) LIMITEDJul 09, 1985Jul 09, 1985

    What are the latest accounts for METRON TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for METRON TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on Jan 09, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2022

    LRESSP

    Statement of capital on Dec 06, 2022

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 05/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 2 in full

    1 pagesMR04

    Change of details for Syncsort Incorporated as a person with significant control on Mar 26, 2021

    2 pagesPSC05

    Confirmation statement made on Mar 02, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA

    Change of details for Syncsort Incorporated as a person with significant control on Mar 26, 2021

    2 pagesPSC05

    Appointment of Ian Upton as a director on May 14, 2021

    2 pagesAP01

    Change of details for Syncsort Limited as a person with significant control on Aug 29, 2017

    2 pagesPSC05

    Confirmation statement made on Mar 02, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    25 pagesAA

    Termination of appointment of Paul James Ackerman as a director on May 09, 2020

    1 pagesTM01

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    21 pagesAA

    Termination of appointment of Kristian Petri Talvitie as a director on May 13, 2019

    1 pagesTM01

    Confirmation statement made on Mar 02, 2019 with no updates

    3 pagesCS01

    Appointment of Kristian Petri Talvitie as a director on Dec 10, 2018

    2 pagesAP01

    Who are the officers of METRON TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Joseph David
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    United StatesAmericanDirector183631940001
    UPTON, Ian
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    United KingdomBritishBusiness Executive283363530001
    KITLEY, David Ivor
    8 Highgrove Park
    SL6 7PQ Maidenhead
    Berkshire
    Secretary
    8 Highgrove Park
    SL6 7PQ Maidenhead
    Berkshire
    British93564130001
    ACKERMAN, Paul James
    20 Tudor Road
    RG1 1NH Reading
    3rd Floor, The Pinnacle
    Berkshire
    England
    Director
    20 Tudor Road
    RG1 1NH Reading
    3rd Floor, The Pinnacle
    Berkshire
    England
    EnglandBritishDirector175125530001
    ATKINSON, Desmond
    12 Courtland Road
    TA21 8ND Wellington
    Somerset
    Director
    12 Courtland Road
    TA21 8ND Wellington
    Somerset
    BritishDirector72468570001
    BIES, Robert Edward
    20 Tudor Road
    RG1 1NH Reading
    3rd Floor, The Pinnacle
    Berkshire
    England
    Director
    20 Tudor Road
    RG1 1NH Reading
    3rd Floor, The Pinnacle
    Berkshire
    England
    United StatesAmericanDirector217086400001
    GARTH, Michael John Anthony
    Old Rectory
    Whitestaunton
    TA20 3DL Chard
    Somerset
    Director
    Old Rectory
    Whitestaunton
    TA20 3DL Chard
    Somerset
    BritishSoftware Engineer9378070001
    GRUMMITT, Adam Charles Ray Halliday
    Querrin
    Kilkee
    Calvie
    Coclare
    Ireland
    Director
    Querrin
    Kilkee
    Calvie
    Coclare
    Ireland
    BritishChartered Engineer9378080002
    MALTON, Paul Reginald
    Woodleigh House
    RG20 8SW Beedon
    Berkshire
    Director
    Woodleigh House
    RG20 8SW Beedon
    Berkshire
    United KingdomBritishChartered Accountant23038080007
    SHIMELL, Paul Frederick
    Chelston
    TQ2 6JD Torquay
    Holme House
    Devon
    Director
    Chelston
    TQ2 6JD Torquay
    Holme House
    Devon
    BritishCompany Director10910260003
    SMITH, Andrew James Tariq
    Forest Road
    GU33 7BP Liss
    110 St Saviours Cottages
    Hampshire
    United Kingdom
    Director
    Forest Road
    GU33 7BP Liss
    110 St Saviours Cottages
    Hampshire
    United Kingdom
    United KingdomBritishSales Director66714940003
    TALVITIE, Kristian Petri
    20 Tudor Road
    RG1 1NH Reading
    3rd Floor, The Pinnacle
    Berkshire
    England
    Director
    20 Tudor Road
    RG1 1NH Reading
    3rd Floor, The Pinnacle
    Berkshire
    England
    United StatesAmericanBusiness Executive255778250001

    Who are the persons with significant control of METRON TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Precisely Software Incorporated
    District Ave
    #300
    018003 Burlington
    1700
    Ma
    United States
    Aug 29, 2017
    District Ave
    #300
    018003 Burlington
    1700
    Ma
    United States
    No
    Legal FormCorporation
    Country RegisteredNew Jersey
    Legal AuthorityNj Rev Stat Section 14a:1-1 (2013)
    Place RegisteredNew Jersey Department Of State, Div Of Revenue And Enterprise Services
    Registration Number9286220000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.
    Mr Paul Reginald Malton
    RG20 8SW Beedon
    Woodleigh House
    Berkshire
    United Kingdom
    Apr 06, 2016
    RG20 8SW Beedon
    Woodleigh House
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does METRON TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 07, 1998
    Delivered On Sep 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 15, 1998Registration of a charge (395)
    • Nov 28, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 14, 1986
    Delivered On Jul 21, 1986
    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
    • Jul 21, 1986Registration of a charge
    • Jan 21, 1999Statement of satisfaction of a charge in full or part (403a)

    Does METRON TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2024Due to be dissolved on
    Dec 16, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    practitioner
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    Asher Miller
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London

    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