METCO PRECISION METALWORK LIMITED

METCO PRECISION METALWORK LIMITED

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

    Company NameMETCO PRECISION METALWORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01974831
    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 METCO PRECISION METALWORK LIMITED?

    • (2875) /

    Where is METCO PRECISION METALWORK LIMITED located?

    Registered Office Address
    3rd Floor 39-45 Shaftesbury Avenue
    W1D 6LA London
    Undeliverable Registered Office AddressNo

    What were the previous names of METCO PRECISION METALWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BODENFLOW LIMITEDJan 03, 1986Jan 03, 1986

    What are the latest accounts for METCO PRECISION METALWORK LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for METCO PRECISION METALWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 04, 2013

    6 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Receiver's abstract of receipts and payments to Sep 18, 2012

    2 pages3.6

    legacy

    2 pagesLQ02

    Liquidators' statement of receipts and payments to Jul 07, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2012

    6 pages4.68

    Resignation of a liquidator

    1 pages4.33

    Receiver's abstract of receipts and payments to Nov 30, 2011

    2 pages3.6

    Liquidators' statement of receipts and payments to Jul 07, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2011

    6 pages4.68

    Receiver's abstract of receipts and payments to Nov 30, 2010

    2 pages3.6

    Liquidators' statement of receipts and payments to Jul 07, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 07, 2009

    6 pages4.68

    Receiver's abstract of receipts and payments to Nov 30, 2009

    2 pages3.6

    Liquidators' statement of receipts and payments to Jul 07, 2009

    7 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments to Jan 07, 2009

    6 pages4.68

    Receiver's abstract of receipts and payments to Nov 30, 2008

    2 pages3.6

    Liquidators' statement of receipts and payments to Jul 07, 2008

    6 pages4.68

    Receiver's abstract of receipts and payments

    2 pages3.6

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    Who are the officers of METCO PRECISION METALWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALLETT, Ian Norman
    Highfields
    11 The Hills
    MK44 3NG Blunham
    Bedfordshire
    Secretary
    Highfields
    11 The Hills
    MK44 3NG Blunham
    Bedfordshire
    British10094200002
    BENNETT, Stephen John
    7 Easby Abbey
    MK41 0WA Bedford
    Beds
    Director
    7 Easby Abbey
    MK41 0WA Bedford
    Beds
    EnglandEnglishPrecision Engineer98224240001
    MALLETT, Ian Norman
    Highfields
    11 The Hills
    MK44 3NG Blunham
    Bedfordshire
    Director
    Highfields
    11 The Hills
    MK44 3NG Blunham
    Bedfordshire
    BritishEngineer10094200002
    BELCHER, Derek Edward
    35 The Green
    SG19 1PE Beeston
    Bedfordshire
    Director
    35 The Green
    SG19 1PE Beeston
    Bedfordshire
    BritishEngineer79177480001
    MALLETT, Norman
    29 Park Road
    Kempston
    MK42 8NY Bedford
    Bedfordshire
    Director
    29 Park Road
    Kempston
    MK42 8NY Bedford
    Bedfordshire
    BritishEngineer10094210001
    SINCLAIR, Grant Kenneth
    Kilkivan Blackthorn Road
    Roberts Field
    NR17 1YJ Attleborough
    Norfolk
    Director
    Kilkivan Blackthorn Road
    Roberts Field
    NR17 1YJ Attleborough
    Norfolk
    BritishProduction55704770001

    Does METCO PRECISION METALWORK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jul 23, 2003
    Delivered On Jul 24, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bibby Invoice Discounting Limited
    Transactions
    • Jul 24, 2003Registration of a charge (395)
    • Jan 12, 2005Appointment of a receiver or manager (405 (1))
    • 2Sep 20, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
    Guarantee & debenture
    Created On Jun 19, 2003
    Delivered On Jun 26, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or M.P.M. finishers limited 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
    • Jun 26, 2003Registration of a charge (395)
    Long-term loan agreement floating charge
    Created On Dec 14, 2002
    Delivered On Jan 03, 2003
    Outstanding
    Amount secured
    £40,000.00 due from the company to the chargee
    Short particulars
    First floating charge over all undertaking and goodwill of the borrower and all property assets and rights whatsoever including its uncalled capital and any further advances and all interest and other money to be paid by the borrower.
    Persons Entitled
    • Managing Trustees of Metco Precision Metalworks LTD - Retirement Benefits Scheme
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    All assets debenture
    Created On Jan 15, 2001
    Delivered On Jan 31, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the financing agreement (as defined) and 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
    • Lombard Natwest Discounting Limited
    Transactions
    • Jan 31, 2001Registration of a charge (395)
    Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
    Created On Mar 22, 2000
    Delivered On Mar 24, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise
    Short particulars
    By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts.by way of floating charge all of the moneys which the company may receive in respect of the other debts.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Mar 24, 2000Registration of a charge (395)
    Notice of retention of title
    Created On Jun 18, 1999
    Delivered On Jul 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of this charge
    Short particulars
    The goods supplied by the chargee to the company.the proceeds of sale of the goods held by the company in the capacity of commission agent.the joint interest which the company may have with any third party in goods which consist of the goods admixed with the goods of the third party.. See the mortgage charge document for full details.
    Persons Entitled
    • The City (Europe) PLC
    Transactions
    • Jul 07, 1999Registration of a charge (395)
    • Oct 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jun 18, 1999
    Delivered On Jun 23, 1999
    Outstanding
    Amount secured
    £27,000 and all other monies due or to become due from the company to the chargee under the terms of the chattel mortgage
    Short particulars
    Used amada promecam hfb cnc pressbrake, used amada fab 50D nc pressbrake and used amada fab 35D nc pressbrake (see form 395 for full details). See the mortgage charge document for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Jun 23, 1999Registration of a charge (395)
    Debenture
    Created On Jun 18, 1999
    Delivered On Jun 22, 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
    • The City (Europe) PLC
    Transactions
    • Jun 22, 1999Registration of a charge (395)
    • Oct 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Aug 06, 1997
    Delivered On Aug 13, 1997
    Outstanding
    Amount secured
    £50,000 due or to become due from the company to the chargee
    Short particulars
    Amada pega 3574 auto index cnc turret punch press with standard equipment and cad/cam serial no. 03572436.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 13, 1997Registration of a charge (395)
    Mortgage debenture
    Created On Jul 30, 1997
    Delivered On Aug 04, 1997
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 04, 1997Registration of a charge (395)
    Legal charge
    Created On Oct 28, 1996
    Delivered On Nov 01, 1996
    Satisfied
    Amount secured
    £12,500 and all other monies due or to become due from the company to the chargee under an agreement
    Short particulars
    L/H property units 8 and 9 elms industrial estate edison road bedford.
    Persons Entitled
    • Cycleurope UK Limited
    Transactions
    • Nov 01, 1996Registration of a charge (395)
    • Oct 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On May 12, 1994
    Delivered On May 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Amada pressbrake ser no 3500030 identification no fbd 3512E & ser no 5100039 identification no fbd 5012E & all plant & machinery chattels & other equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 17, 1994Registration of a charge (395)
    • May 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 23, 1986
    Delivered On Jun 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 02, 1986Registration of a charge
    • May 24, 1996Statement of satisfaction of a charge in full or part (403a)

    Does METCO PRECISION METALWORK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2004Commencement of winding up
    Apr 28, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stewart Bennett
    Berg Kaprow Lewis Llp
    35 Ballards Lane
    N3 1XW London
    practitioner
    Berg Kaprow Lewis Llp
    35 Ballards Lane
    N3 1XW London
    Geoffrey Stuart Kinlan
    Bdo Stoy Hayward
    Prospect Place
    AL9 5BS 85 Great North Road
    Hatfield Herts
    practitioner
    Bdo Stoy Hayward
    Prospect Place
    AL9 5BS 85 Great North Road
    Hatfield Herts
    2
    DateType
    Jul 23, 2003Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Colin Ian Vickers
    Levy Gee
    P O Box 2653
    W1A 3RT 66 Wigmore Street
    London
    practitioner
    Levy Gee
    P O Box 2653
    W1A 3RT 66 Wigmore Street
    London
    Nicholas H O'Reilly
    Frp Advisory Llp Po Box
    2653 66 Wigmore Street
    W1A 3RT London
    practitioner
    Frp Advisory Llp Po Box
    2653 66 Wigmore Street
    W1A 3RT 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