METCO SERVICES LIMITED

METCO SERVICES LIMITED

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

    Company NameMETCO SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02783238
    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 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 AddressNo

    What were the previous names of METCO SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    METCO-I.C.E. SERVICES LIMITEDMar 12, 1993Mar 12, 1993
    DIA LIMITEDJan 25, 1993Jan 25, 1993

    What are the latest accounts for METCO SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for METCO SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 19, 2023

    • Capital: GBP 2
    4 pagesSH02

    Statement of capital on Feb 27, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend paid to the sole member of the company 13/02/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend of £9,320,562 19/01/2023
    RES13
    capital

    Resolution of redemption of redeemable shares

    RES16

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    18 pagesAA

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    17 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    17 pagesAA

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    18 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    16 pagesAA

    Appointment of Stuart Brown as a director on Mar 31, 2018

    2 pagesAP01

    Termination of appointment of Gerard Edward Inglis as a director on Mar 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    15 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    7 pagesCS01

    Termination of appointment of Teresa Field as a secretary on Sep 30, 2016

    1 pagesTM02

    Who are the officers of METCO SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Stuart
    Meridian East
    LE19 1UX Leicester
    Meridian Business Park
    United Kingdom
    Director
    Meridian East
    LE19 1UX Leicester
    Meridian Business Park
    United Kingdom
    United KingdomBritish236926790002
    ROWLEY, Jeremy
    c/o Emerson
    Accurist House
    44 Baker Street
    W1U 7AL London
    2nd Floor
    United Kingdom
    Director
    c/o Emerson
    Accurist House
    44 Baker Street
    W1U 7AL London
    2nd Floor
    United Kingdom
    EnglandBritish83374470001
    CLARKE, Raymond
    Wardhead
    Sunnyside Of Folla
    Rothienorman
    Aberdeenshire
    Secretary
    Wardhead
    Sunnyside Of Folla
    Rothienorman
    Aberdeenshire
    British970260001
    FIELD, Teresa
    c/o Emerson
    Accurist House
    44 Baker Street
    W1U 7AL London
    2nd Floor
    United Kingdom
    Secretary
    c/o Emerson
    Accurist House
    44 Baker Street
    W1U 7AL London
    2nd Floor
    United Kingdom
    160167570001
    LOWDEN, Andrew William
    c/o Metco Services Ltd
    Kirkhill Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0EU Aberdeen
    Emerson House
    Aberdeenshire
    United Kingdom
    Secretary
    c/o Metco Services Ltd
    Kirkhill Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0EU Aberdeen
    Emerson House
    Aberdeenshire
    United Kingdom
    British75935550003
    PITRE, Megan Patricia
    1b Ferry Hill Gardens
    AB1 2WF Aberdeen
    Secretary
    1b Ferry Hill Gardens
    AB1 2WF Aberdeen
    British34829170001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    ANGUS, Donald
    c/o Metco Services Ltd
    Kirkhill Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0EU Aberdeen
    Emerson House
    United Kingdom
    Director
    c/o Metco Services Ltd
    Kirkhill Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0EU Aberdeen
    Emerson House
    United Kingdom
    ScotlandBritish132159610001
    COULSON, Stephen Howard
    The Sidings
    Middle Lane
    YO13 9AX Snainton
    North Yorkshire
    Director
    The Sidings
    Middle Lane
    YO13 9AX Snainton
    North Yorkshire
    British115651460001
    DAY, Roger Leslie
    15 Green Lane
    CR8 3PP Purley
    Surrey
    Director
    15 Green Lane
    CR8 3PP Purley
    Surrey
    British16739780001
    FISH, Gordon Philip
    c/o Metco Services Ltd
    Kirkhill Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0EU Aberdeen
    Emerson House
    United Kingdom
    Director
    c/o Metco Services Ltd
    Kirkhill Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0EU Aberdeen
    Emerson House
    United Kingdom
    ScotlandBritish34752860001
    INGLIS, Gerard Edward
    c/o Metco Services Ltd
    Kirkhill Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0EU Aberdeen
    Emerson House
    United Kingdom
    Director
    c/o Metco Services Ltd
    Kirkhill Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0EU Aberdeen
    Emerson House
    United Kingdom
    ScotlandBritish34752870002
    KELLOCK, James Mabon
    Flowerdale
    Keig
    AB33 8BH Alford
    Aberdeenshire
    Director
    Flowerdale
    Keig
    AB33 8BH Alford
    Aberdeenshire
    British1338470001
    LOWDEN, Andrew William
    c/o Metco Services Ltd
    Kirkhill Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0EU Aberdeen
    Emerson House
    United Kingdom
    Director
    c/o Metco Services Ltd
    Kirkhill Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0EU Aberdeen
    Emerson House
    United Kingdom
    ScotlandBritish75935550003
    SITTON, Jd
    13 Westpoint Drive
    Missouri City
    Texas
    77459
    Usa
    Director
    13 Westpoint Drive
    Missouri City
    Texas
    77459
    Usa
    American61658710001
    TIDWELL, James Martin
    142 Plantation
    Houston Texas 770221
    FOREIGN Usa
    Director
    142 Plantation
    Houston Texas 770221
    FOREIGN Usa
    American59512730001
    WENTWORTH, John Tucker
    13 Halsey Street
    SW3 2QH London
    Director
    13 Halsey Street
    SW3 2QH London
    American24141310001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Who are the persons with significant control of METCO SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Meridian East
    LE19 1UX Leicester
    Meridian Business Park
    England
    Apr 06, 2016
    Meridian East
    LE19 1UX Leicester
    Meridian Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number0671801
    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.

    Does METCO SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 1997Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 1994Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 1994Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 1994Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 1994Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1993Registration of a charge (395)
    • Aug 06, 2004Statement 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