METAL ENTERPRISES & CO LIMITED

METAL ENTERPRISES & CO LIMITED

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

    Company NameMETAL ENTERPRISES & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03855758
    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 METAL ENTERPRISES & CO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is METAL ENTERPRISES & CO LIMITED located?

    Registered Office Address
    150 Buckingham Palace Road
    London
    SW1W 9TR
    Undeliverable Registered Office AddressNo

    What were the previous names of METAL ENTERPRISES & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    METAL ENTERPRISES & CO. (UK) LIMITEDOct 08, 1999Oct 08, 1999

    What are the latest accounts for METAL ENTERPRISES & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for METAL ENTERPRISES & CO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for METAL ENTERPRISES & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Termination of appointment of Richard Simon Andrew Jones as a director on Oct 31, 2013

    1 pagesTM01

    Annual return made up to Oct 08, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 1,870,000
    SH01

    Termination of appointment of Timothy Warren as a director on Sep 30, 2013

    1 pagesTM01

    Termination of appointment of Susan Elisabeth Besser as a director on Oct 31, 2012

    1 pagesTM01

    Annual return made up to Oct 08, 2012 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Oct 08, 2011 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Memorandum and Articles of Association

    2 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Oct 08, 2010 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Oct 08, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Sarah Louise Besser on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Aubrey Derek Besser on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Richard Simon Andrew Jones on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Timothy Warren on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Mrs Susan Elisabeth Besser on Oct 29, 2009

    2 pagesCH01

    Who are the officers of METAL ENTERPRISES & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BESSER, Aubrey Derek
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    Secretary
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    BritishCompany Director50470970001
    HARDIE, Stephen Peter
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    Secretary
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    British131389020001
    BESSER, Aubrey Derek
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    United KingdomBritishCompany Director50470970001
    BESSER, Sarah Louise
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    EnglandBritishSales123067820001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BESSER, Susan Elisabeth
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    BritishCompany Director15264270001
    HARDIE, Stephen Peter
    22 Lambert Road
    Finchley
    N12 9ES London
    Director
    22 Lambert Road
    Finchley
    N12 9ES London
    EnglandBritishSales183287920001
    JONES, Richard Simon Andrew
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    BritishSales126062830001
    WARREN, Timothy
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 9TR London
    150
    United Kingdom
    United KingdomBritishCompany Director15264260003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does METAL ENTERPRISES & CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed
    Created On Jun 23, 2010
    Delivered On Jun 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £14,912.22 and any other sums paid into that account see image for full details.
    Persons Entitled
    • Grosvenor Commercial Properties
    Transactions
    • Jun 30, 2010Registration of a charge (MG01)
    Mortgage debenture
    Created On Jul 28, 2008
    Delivered On Jul 29, 2008
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Dbs Bank Limited
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    A security deed
    Created On Jul 10, 2008
    Delivered On Jul 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chargor assigns and charges, charged assets and plaedged assets see image for full details.
    Persons Entitled
    • Dbs Bank Limited
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    Mortgage debenture
    Created On Mar 15, 2004
    Delivered On Mar 26, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    • Jan 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    General charge of receivables and contract rights
    Created On Oct 09, 2003
    Delivered On Oct 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right, title benefits and interest in and to all "receivables" which includes (I) any contract of purchase or sale financed wholly or in part directly or indirectly by the bank (ii) any monies arising from such contract.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Oct 21, 2003Registration of a charge (395)
    • Jan 11, 2010Statement of satisfaction of a charge in full or part (MG02)

    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