METCO SERVICES LIMITED
Overview
| Company Name | METCO SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02783238 |
| 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 METCO SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is METCO SERVICES LIMITED located?
| Registered Office Address | c/o EMERSON 2nd Floor Accurist House 44 Baker Street W1U 7AL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METCO SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| METCO-I.C.E. SERVICES LIMITED | Mar 12, 1993 | Mar 12, 1993 |
| DIA LIMITED | Jan 25, 1993 | Jan 25, 1993 |
What are the latest accounts for METCO SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for METCO SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jan 19, 2023
| 4 pages | SH02 | ||||||||||||||
Statement of capital on Feb 27, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 16 pages | AA | ||||||||||||||
Appointment of Stuart Brown as a director on Mar 31, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gerard Edward Inglis as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Termination of appointment of Teresa Field as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||||||
Who are the officers of METCO SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Stuart | Director | Meridian East LE19 1UX Leicester Meridian Business Park United Kingdom | United Kingdom | British | 236926790002 | |||||
| ROWLEY, Jeremy | Director | c/o Emerson Accurist House 44 Baker Street W1U 7AL London 2nd Floor United Kingdom | England | British | 83374470001 | |||||
| CLARKE, Raymond | Secretary | Wardhead Sunnyside Of Folla Rothienorman Aberdeenshire | British | 970260001 | ||||||
| FIELD, Teresa | Secretary | c/o Emerson Accurist House 44 Baker Street W1U 7AL London 2nd Floor United Kingdom | 160167570001 | |||||||
| LOWDEN, Andrew William | Secretary | c/o Metco Services Ltd Kirkhill Drive Kirkhill Industrial Estate, Dyce AB21 0EU Aberdeen Emerson House Aberdeenshire United Kingdom | British | 75935550003 | ||||||
| PITRE, Megan Patricia | Secretary | 1b Ferry Hill Gardens AB1 2WF Aberdeen | British | 34829170001 | ||||||
| CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||
| ANGUS, Donald | Director | c/o Metco Services Ltd Kirkhill Drive Kirkhill Industrial Estate, Dyce AB21 0EU Aberdeen Emerson House United Kingdom | Scotland | British | 132159610001 | |||||
| COULSON, Stephen Howard | Director | The Sidings Middle Lane YO13 9AX Snainton North Yorkshire | British | 115651460001 | ||||||
| DAY, Roger Leslie | Director | 15 Green Lane CR8 3PP Purley Surrey | British | 16739780001 | ||||||
| FISH, Gordon Philip | Director | c/o Metco Services Ltd Kirkhill Drive Kirkhill Industrial Estate, Dyce AB21 0EU Aberdeen Emerson House United Kingdom | Scotland | British | 34752860001 | |||||
| INGLIS, Gerard Edward | Director | c/o Metco Services Ltd Kirkhill Drive Kirkhill Industrial Estate, Dyce AB21 0EU Aberdeen Emerson House United Kingdom | Scotland | British | 34752870002 | |||||
| KELLOCK, James Mabon | Director | Flowerdale Keig AB33 8BH Alford Aberdeenshire | British | 1338470001 | ||||||
| LOWDEN, Andrew William | Director | c/o Metco Services Ltd Kirkhill Drive Kirkhill Industrial Estate, Dyce AB21 0EU Aberdeen Emerson House United Kingdom | Scotland | British | 75935550003 | |||||
| SITTON, Jd | Director | 13 Westpoint Drive Missouri City Texas 77459 Usa | American | 61658710001 | ||||||
| TIDWELL, James Martin | Director | 142 Plantation Houston Texas 770221 FOREIGN Usa | American | 59512730001 | ||||||
| WENTWORTH, John Tucker | Director | 13 Halsey Street SW3 2QH London | American | 24141310001 | ||||||
| CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||
| CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 |
Who are the persons with significant control of METCO SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emerson Process Management Limited | Apr 06, 2016 | Meridian East LE19 1UX Leicester Meridian Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does METCO SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignation of keyman policy | Created On Sep 12, 1997 Delivered On Sep 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All bonuses and benefits arising under insurance policy number 2883206LW with general accident life for the sum of £100,000 on the life of james mabon kellock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of life policy | Created On Apr 19, 1994 Delivered On Apr 26, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein) | |
Short particulars General accident life assurance co LTD. Policy no: 2603579LT sum of £100,000 and all bonuses and benefits thereunder. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of life policy | Created On Apr 19, 1994 Delivered On Apr 26, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein) | |
Short particulars Lutine assurance services limitrd policy no: LU0099790 sum of £100,000AND all bonuses. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Apr 19, 1994 Delivered On Apr 26, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Scottish equitable life assurance society policy no 364135 with bonuses and benefits. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Apr 19, 1994 Delivered On Apr 26, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars General accident life assurance co LTD policy no 2603585LE with bonuses and benefits. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 26, 1993 Delivered On Jun 02, 1993 | 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
| ||||
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