METSKILL LIMITED
Overview
| Company Name | METSKILL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02465674 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of METSKILL LIMITED?
| Company Name | From | Until |
|---|---|---|
| METALS INDUSTRY SKILLS AND PERFORMANCE LIMITED | Aug 31, 2001 | Aug 31, 2001 |
| STEEL TRAINING LIMITED | Jan 31, 1990 | Jan 31, 1990 |
What are the latest accounts for METSKILL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for METSKILL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Director's details changed for Ms Ann Watson on Oct 15, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Mclachrie as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Stephen Mclachrie as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 28, 2018 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 024656740002 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Andrew Mclachrie as a director on Oct 24, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ann Watson as a director on Oct 24, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of METSKILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKES, Alison Patricia | Director | Greycaine Road WD24 7GP Watford Unit 2, The Orient Centre | England | British | 203774440001 | |||||
| WATSON, Ann | Director | Greycaine Road WD24 7GP Watford Unit 2, The Orient Centre | France | British | 157722470002 | |||||
| BALL, Stephen | Secretary | Greycaine Road WD24 7GP Watford Unit 2, The Orient Centre England | 174382160001 | |||||||
| LYDON, Alison Jane | Secretary | Postern Road Tatenhill DE13 9SJ Burton-On-Trent 69 Staffordshire United Kingdom | British | 130484840001 | ||||||
| MCLACHRIE, Andrew Stephen | Secretary | Greycaine Road WD24 7GP Watford Unit 2, The Orient Centre | 203866230001 | |||||||
| NICE, Catherine Elizabeth | Secretary | 5 Booker Road Woodseats S8 0GH Sheffield South Yorkshire | British | 94738000001 | ||||||
| REA, David Maxwell | Secretary | Chestnut Cottage Parkgate Road Well Hill BR6 7PX Orpington Kent | British | 51192230001 | ||||||
| RODGERS, Ian Scott | Secretary | 6 Surrenden Close BN1 8EB Brighton | British | 81634690001 | ||||||
| WRIGHT, Anthony Leonard | Secretary | Kiandra 58 Hyde Road Sanderstead CR2 9NQ South Croydon Surrey | British | 68172560001 | ||||||
| ALLEN, Timothy Dobson | Director | Carmel 5 Maes Y Felin Llandow CF7 7PD Cowbridge Vale Of Glamorgan | British | 78231020001 | ||||||
| AVONS, John Hayward | Director | 106 The Crofts OX8 7AG Witney Oxfordshire | British | 3833140002 | ||||||
| BAINES, Derek Roland | Director | 2 Chaters Orchard Long Itchington CV23 8GQ Rugby Warwickshire | British | 64162500002 | ||||||
| BALL, Steve | Director | Greycaine Road WD24 7GP Watford Unit 2, The Orient Centre England | England | British | 204886150001 | |||||
| BARKAS, Paul Anthony | Director | Linden House 56 Exley Lane HX5 0SW Elland West Yorkshire | England | British | 92735640001 | |||||
| BILLOT, Hugh Edward, Dr | Director | Randolphs Leap Pluckley Road Charing TN27 0AG Ashford Kent | United Kingdom | British | 39608830001 | |||||
| BLAKEY, Ian James | Director | Espaces Jackmans Lane GU21 1QU Woking Surrey | British | 5936790001 | ||||||
| BLOKLAND, Kees | Director | Willemsparkweg 86 FOREIGN Amsterdam 1071 Hl Netherlands | Dutch | 83462400001 | ||||||
| BOLTON, Jonathan Martin | Director | The Lodge Alne Road YO61 1QA Tollerton North Yorkshire | England | British | 80499470002 | |||||
| BOND, George Derek | Director | 5 Gardeners Lane SG16 6DJ Henlow Bedfordshire | United Kingdom | British | 46487300001 | |||||
| BONFIELD, Elizabeth | Director | Lower Goose Gate Heathy Lane HX2 9UN Halifax West Yorkshire | British | 63869790001 | ||||||
| BOYCE, Kevin Anthony Gordon | Director | 2 Saint Helens Road HG2 8LB Harrogate North Yorkshire | British | 77613350001 | ||||||
| BRIMBLE, Stephen John | Director | 68 Churchfields Tickton HU17 9SX Beverley North Humberside | United Kingdom | British | 114674310001 | |||||
| BRISTOW, Ian | Director | 58 Adelaide Gardens Chadwell Heath RM6 6SU Romford Essex | British | 52953400001 | ||||||
| CAMPBELL, William Goldie | Director | 1 Myrtle Grove Auckley DN9 3HR Doncaster South Yorkshire | British | 28400250002 | ||||||
| CAMPBELL, William Goldie | Director | 1 Myrtle Grove Auckley DN9 3HR Doncaster South Yorkshire | British | 28400250002 | ||||||
| CARLESS, Peter | Director | 3 Silverdale Glade S11 9JQ Sheffield South Yorkshire | United Kingdom | British | 15479710001 | |||||
| CARTER, Garry | Director | 5 Middle Drive Moorgate S60 3DL Rotherham South Yorkshire | British | 56012550001 | ||||||
| CHURCHFIELD, John Graham | Director | Long Eden Mattersey Road DN22 8ND Ranskill Nottinghamshire | British | 106502930001 | ||||||
| DEVNEY, William | Director | Robin Hill 335 Hagley Road DY9 0RF Stourbridge West Midlands | British | 13035150001 | ||||||
| DOBSON, Maurice Louis | Director | 1 Field House Sherwood Road SK17 9EJ Buxton Derbyshire | British | 44762180001 | ||||||
| EVANS, Roger Hugh | Director | 14 Tynewydd Drive Castleton CF3 8SB Cardiff South Glamorgan | British | 28945050001 | ||||||
| FAULKNER, Roger Dutton | Director | 14 Rochester Close Lodge Moor S10 4JL Sheffield South Yorkshire | British | 23816810001 | ||||||
| FIRTH, Geoffrey Shipston | Director | Fourways Hammerstones Leach Lane HX5 0QW Elland West Yorkshire | England | British | 105771210001 | |||||
| GALE, Ian Dudley | Director | 7 Lakeside Wingerworth S42 6LP Chesterfield Derbyshire | England | British | 13160900001 | |||||
| HERMAN, Andrew Joseph | Director | 25 Village Farm Bonvilston CF5 6TY Cardiff Vale Of Glamorgan | Wales | British | 102422070001 |
What are the latest statements on persons with significant control for METSKILL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 28, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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