METERMIMIC LIMITED

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

    Company NameMETERMIMIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03769854
    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 METERMIMIC LIMITED?

    • Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing
    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is METERMIMIC LIMITED located?

    Registered Office Address
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of METERMIMIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    C & G MANAGEMENT LIMITEDMay 13, 1999May 13, 1999

    What are the latest accounts for METERMIMIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What are the latest filings for METERMIMIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Feb 18, 2016

    20 pages4.68

    Liquidators' statement of receipts and payments to Feb 18, 2015

    18 pages4.68

    Registered office address changed from * 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB* on Mar 18, 2014

    2 pagesAD01

    Registered office address changed from * 42 Court Road Industrial Estate Cwmbran NP44 3AS* on Feb 26, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Graham Hawker as a director

    2 pagesTM01

    Annual return made up to May 13, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2013

    Statement of capital on Jun 17, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Jul 31, 2012

    7 pagesAA

    Appointment of Antony Gabriel Taylor as a director

    3 pagesAP01

    Appointment of Mr Rhys Haigh Dryhurst Wynne as a director

    3 pagesAP01

    Appointment of Mr Graham Alfred Hawker as a director

    3 pagesAP01

    Termination of appointment of Matthew Middleton as a director

    2 pagesTM01

    Current accounting period shortened from Aug 31, 2012 to Jul 31, 2012

    3 pagesAA01

    Total exemption small company accounts made up to Aug 31, 2011

    7 pagesAA

    Annual return made up to May 13, 2012 with full list of shareholders

    6 pagesAR01

    Previous accounting period shortened from Oct 31, 2011 to Aug 31, 2011

    3 pagesAA01

    legacy

    3 pagesMG02

    Appointment of Gary Mawer as a director

    3 pagesAP01

    legacy

    5 pagesMG01

    Statement of capital following an allotment of shares on Oct 27, 2010

    • Capital: GBP 1,000
    4 pagesSH01

    Total exemption small company accounts made up to Oct 31, 2010

    5 pagesAA

    Who are the officers of METERMIMIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, David
    Melfort Road
    NP20 3FP Newport
    12
    Secretary
    Melfort Road
    NP20 3FP Newport
    12
    British146644950001
    MAWER, Gary Keith
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    Director
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    WalesBritishBusiness Consultant162953860001
    TAYLOR, Antony Gabriel
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    Director
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    WalesUnited KingdomDirector74807260001
    WAHAB, Mohamed
    Huron Crescent
    Lakeside
    CF2 6DT Cardiff
    33
    Director
    Huron Crescent
    Lakeside
    CF2 6DT Cardiff
    33
    WalesBritishNone83830860001
    WILLIAMS, David
    Melfort Road
    NP20 3FP Newport
    12
    Director
    Melfort Road
    NP20 3FP Newport
    12
    WalesBritishDirector146485100001
    WYNNE, Rhys Haigh Dryhurst
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    Director
    Anchor Court
    Keen Road
    CF24 5JW Cardiff
    1st Floor North
    United KingdomBritishCeo/Director48153760002
    MIDDLETON, Kathleen
    5 Wellington Road
    NP20 3QU Newport
    Gwent
    Secretary
    5 Wellington Road
    NP20 3QU Newport
    Gwent
    Irish68149990001
    BLACKFRIAR SECRETARIES LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Secretary
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011530001
    HAWKER, Graham Alfred
    42 Court Road Industrial Estate
    Cwmbran
    NP44 3AS
    Director
    42 Court Road Industrial Estate
    Cwmbran
    NP44 3AS
    United KingdomBritishCeo/Director29129830001
    HAWKER, Graham Alfred
    Court Road Industrial Estate
    NP44 3AS Cwmbran
    Unit 42
    Torfaen
    Director
    Court Road Industrial Estate
    NP44 3AS Cwmbran
    Unit 42
    Torfaen
    United KingdomBritishNone29129830001
    HURLEY, Mark Gordon Delap
    Gaulby
    LE7 9BU Leicester
    Oakridge
    Leicestershire
    Director
    Gaulby
    LE7 9BU Leicester
    Oakridge
    Leicestershire
    United KingdomBritishNone155665150001
    MIDDLETON, Matthew Cyril
    5 Wellington Road
    NP20 3QU Newport
    Gwent
    Director
    5 Wellington Road
    NP20 3QU Newport
    Gwent
    United KingdomBritishDirector68149920002
    MIDDLETON, Phillip John
    Pandy House
    Began Road
    CF3 6XL Cardiff
    S Glam
    Director
    Pandy House
    Began Road
    CF3 6XL Cardiff
    S Glam
    United KingdomBritishSales + Marketing67498210002
    BLACKFRIAR DIRECTORS LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Director
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011520001

    Does METERMIMIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 07, 2011
    Delivered On Sep 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Utility Partnership Limited
    Transactions
    • Sep 09, 2011Registration of a charge (MG01)
    Debenture
    Created On Sep 30, 2010
    Delivered On Oct 06, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 2010Registration of a charge (MG01)
    Debenture
    Created On May 25, 2010
    Delivered On May 27, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Finance Wales Investments (6) Limited
    Transactions
    • May 27, 2010Registration of a charge (MG01)
    • Sep 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture containing fixed and floating charges
    Created On Jul 22, 2003
    Delivered On Jul 23, 2003
    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
    • Jul 23, 2003Registration of a charge (395)
    • Nov 03, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does METERMIMIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2017Dissolved on
    Feb 19, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Hill
    Begbies Traynor
    5th Floor
    CF11 9HB Riverside House
    31 Cathedral Road Cardiff,
    practitioner
    Begbies Traynor
    5th Floor
    CF11 9HB Riverside House
    31 Cathedral Road Cardiff,
    Peter Richard Dewey
    Begbies Traynor 5th Floor Riverside House
    31 Cathedral Road
    CF11 9HB Cardiff
    practitioner
    Begbies Traynor 5th Floor Riverside House
    31 Cathedral Road
    CF11 9HB Cardiff

    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