METSKILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMETSKILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02465674
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of METSKILL LIMITED?

    • Educational support services (85600) / Education

    Where is METSKILL LIMITED located?

    Registered Office Address
    Unit 2, The Orient Centre
    Greycaine Road
    WD24 7GP Watford
    Undeliverable Registered Office AddressNo

    What were the previous names of METSKILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    METALS INDUSTRY SKILLS AND PERFORMANCE LIMITEDAug 31, 2001Aug 31, 2001
    STEEL TRAINING LIMITEDJan 31, 1990Jan 31, 1990

    What are the latest accounts for METSKILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for METSKILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 28, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Director's details changed for Ms Ann Watson on Oct 15, 2021

    2 pagesCH01

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

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

    18 pagesAA

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Mclachrie as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Andrew Stephen Mclachrie as a secretary on Dec 31, 2019

    1 pagesTM02

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

    18 pagesAA

    Confirmation statement made on Jan 28, 2019 with no updates

    3 pagesCS01

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

    20 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 28, 2018 with updates

    5 pagesCS01

    Satisfaction of charge 024656740002 in full

    1 pagesMR04

    Accounts for a small company made up to Mar 31, 2017

    19 pagesAA

    Confirmation statement made on Jan 28, 2017 with updates

    7 pagesCS01

    Appointment of Mr Andrew Mclachrie as a director on Oct 24, 2016

    2 pagesAP01

    Appointment of Mrs Ann Watson as a director on Oct 24, 2016

    2 pagesAP01

    Who are the officers of METSKILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKES, Alison Patricia
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    Director
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    EnglandBritish203774440001
    WATSON, Ann
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    Director
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    FranceBritish157722470002
    BALL, Stephen
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    England
    Secretary
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    England
    174382160001
    LYDON, Alison Jane
    Postern Road
    Tatenhill
    DE13 9SJ Burton-On-Trent
    69
    Staffordshire
    United Kingdom
    Secretary
    Postern Road
    Tatenhill
    DE13 9SJ Burton-On-Trent
    69
    Staffordshire
    United Kingdom
    British130484840001
    MCLACHRIE, Andrew Stephen
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    Secretary
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    203866230001
    NICE, Catherine Elizabeth
    5 Booker Road
    Woodseats
    S8 0GH Sheffield
    South Yorkshire
    Secretary
    5 Booker Road
    Woodseats
    S8 0GH Sheffield
    South Yorkshire
    British94738000001
    REA, David Maxwell
    Chestnut Cottage Parkgate Road
    Well Hill
    BR6 7PX Orpington
    Kent
    Secretary
    Chestnut Cottage Parkgate Road
    Well Hill
    BR6 7PX Orpington
    Kent
    British51192230001
    RODGERS, Ian Scott
    6 Surrenden Close
    BN1 8EB Brighton
    Secretary
    6 Surrenden Close
    BN1 8EB Brighton
    British81634690001
    WRIGHT, Anthony Leonard
    Kiandra 58 Hyde Road
    Sanderstead
    CR2 9NQ South Croydon
    Surrey
    Secretary
    Kiandra 58 Hyde Road
    Sanderstead
    CR2 9NQ South Croydon
    Surrey
    British68172560001
    ALLEN, Timothy Dobson
    Carmel
    5 Maes Y Felin Llandow
    CF7 7PD Cowbridge
    Vale Of Glamorgan
    Director
    Carmel
    5 Maes Y Felin Llandow
    CF7 7PD Cowbridge
    Vale Of Glamorgan
    British78231020001
    AVONS, John Hayward
    106 The Crofts
    OX8 7AG Witney
    Oxfordshire
    Director
    106 The Crofts
    OX8 7AG Witney
    Oxfordshire
    British3833140002
    BAINES, Derek Roland
    2 Chaters Orchard
    Long Itchington
    CV23 8GQ Rugby
    Warwickshire
    Director
    2 Chaters Orchard
    Long Itchington
    CV23 8GQ Rugby
    Warwickshire
    British64162500002
    BALL, Steve
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    England
    Director
    Greycaine Road
    WD24 7GP Watford
    Unit 2, The Orient Centre
    England
    EnglandBritish204886150001
    BARKAS, Paul Anthony
    Linden House
    56 Exley Lane
    HX5 0SW Elland
    West Yorkshire
    Director
    Linden House
    56 Exley Lane
    HX5 0SW Elland
    West Yorkshire
    EnglandBritish92735640001
    BILLOT, Hugh Edward, Dr
    Randolphs Leap Pluckley Road
    Charing
    TN27 0AG Ashford
    Kent
    Director
    Randolphs Leap Pluckley Road
    Charing
    TN27 0AG Ashford
    Kent
    United KingdomBritish39608830001
    BLAKEY, Ian James
    Espaces Jackmans Lane
    GU21 1QU Woking
    Surrey
    Director
    Espaces Jackmans Lane
    GU21 1QU Woking
    Surrey
    British5936790001
    BLOKLAND, Kees
    Willemsparkweg 86
    FOREIGN Amsterdam
    1071 Hl
    Netherlands
    Director
    Willemsparkweg 86
    FOREIGN Amsterdam
    1071 Hl
    Netherlands
    Dutch83462400001
    BOLTON, Jonathan Martin
    The Lodge
    Alne Road
    YO61 1QA Tollerton
    North Yorkshire
    Director
    The Lodge
    Alne Road
    YO61 1QA Tollerton
    North Yorkshire
    EnglandBritish80499470002
    BOND, George Derek
    5 Gardeners Lane
    SG16 6DJ Henlow
    Bedfordshire
    Director
    5 Gardeners Lane
    SG16 6DJ Henlow
    Bedfordshire
    United KingdomBritish46487300001
    BONFIELD, Elizabeth
    Lower Goose Gate
    Heathy Lane
    HX2 9UN Halifax
    West Yorkshire
    Director
    Lower Goose Gate
    Heathy Lane
    HX2 9UN Halifax
    West Yorkshire
    British63869790001
    BOYCE, Kevin Anthony Gordon
    2 Saint Helens Road
    HG2 8LB Harrogate
    North Yorkshire
    Director
    2 Saint Helens Road
    HG2 8LB Harrogate
    North Yorkshire
    British77613350001
    BRIMBLE, Stephen John
    68 Churchfields
    Tickton
    HU17 9SX Beverley
    North Humberside
    Director
    68 Churchfields
    Tickton
    HU17 9SX Beverley
    North Humberside
    United KingdomBritish114674310001
    BRISTOW, Ian
    58 Adelaide Gardens
    Chadwell Heath
    RM6 6SU Romford
    Essex
    Director
    58 Adelaide Gardens
    Chadwell Heath
    RM6 6SU Romford
    Essex
    British52953400001
    CAMPBELL, William Goldie
    1 Myrtle Grove
    Auckley
    DN9 3HR Doncaster
    South Yorkshire
    Director
    1 Myrtle Grove
    Auckley
    DN9 3HR Doncaster
    South Yorkshire
    British28400250002
    CAMPBELL, William Goldie
    1 Myrtle Grove
    Auckley
    DN9 3HR Doncaster
    South Yorkshire
    Director
    1 Myrtle Grove
    Auckley
    DN9 3HR Doncaster
    South Yorkshire
    British28400250002
    CARLESS, Peter
    3 Silverdale Glade
    S11 9JQ Sheffield
    South Yorkshire
    Director
    3 Silverdale Glade
    S11 9JQ Sheffield
    South Yorkshire
    United KingdomBritish15479710001
    CARTER, Garry
    5 Middle Drive
    Moorgate
    S60 3DL Rotherham
    South Yorkshire
    Director
    5 Middle Drive
    Moorgate
    S60 3DL Rotherham
    South Yorkshire
    British56012550001
    CHURCHFIELD, John Graham
    Long Eden
    Mattersey Road
    DN22 8ND Ranskill
    Nottinghamshire
    Director
    Long Eden
    Mattersey Road
    DN22 8ND Ranskill
    Nottinghamshire
    British106502930001
    DEVNEY, William
    Robin Hill 335 Hagley Road
    DY9 0RF Stourbridge
    West Midlands
    Director
    Robin Hill 335 Hagley Road
    DY9 0RF Stourbridge
    West Midlands
    British13035150001
    DOBSON, Maurice Louis
    1 Field House
    Sherwood Road
    SK17 9EJ Buxton
    Derbyshire
    Director
    1 Field House
    Sherwood Road
    SK17 9EJ Buxton
    Derbyshire
    British44762180001
    EVANS, Roger Hugh
    14 Tynewydd Drive
    Castleton
    CF3 8SB Cardiff
    South Glamorgan
    Director
    14 Tynewydd Drive
    Castleton
    CF3 8SB Cardiff
    South Glamorgan
    British28945050001
    FAULKNER, Roger Dutton
    14 Rochester Close
    Lodge Moor
    S10 4JL Sheffield
    South Yorkshire
    Director
    14 Rochester Close
    Lodge Moor
    S10 4JL Sheffield
    South Yorkshire
    British23816810001
    FIRTH, Geoffrey Shipston
    Fourways
    Hammerstones Leach Lane
    HX5 0QW Elland
    West Yorkshire
    Director
    Fourways
    Hammerstones Leach Lane
    HX5 0QW Elland
    West Yorkshire
    EnglandBritish105771210001
    GALE, Ian Dudley
    7 Lakeside
    Wingerworth
    S42 6LP Chesterfield
    Derbyshire
    Director
    7 Lakeside
    Wingerworth
    S42 6LP Chesterfield
    Derbyshire
    EnglandBritish13160900001
    HERMAN, Andrew Joseph
    25 Village Farm
    Bonvilston
    CF5 6TY Cardiff
    Vale Of Glamorgan
    Director
    25 Village Farm
    Bonvilston
    CF5 6TY Cardiff
    Vale Of Glamorgan
    WalesBritish102422070001

    What are the latest statements on persons with significant control for METSKILL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does METSKILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 06, 2015
    Delivered On Nov 10, 2015
    Satisfied
    Brief description
    5 and 6 meadowcourt, amos road, sheffield t/no's SYK340635 and SYK340636.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)
    • Jan 29, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 28, 1993
    Delivered On Aug 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H propertyies k/a units 5 and 6 meadowcourt amos road sheffield and all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 16, 1993Registration of a charge (395)
    • Jun 18, 2005Statement of satisfaction of a charge in full or part (403a)

    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