METAL ENTERPRISES & CO LIMITED
Overview
Company Name | METAL ENTERPRISES & CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03855758 |
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 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 Address | No |
What were the previous names of METAL ENTERPRISES & CO LIMITED?
Company Name | From | Until |
---|---|---|
METAL ENTERPRISES & CO. (UK) LIMITED | Oct 08, 1999 | Oct 08, 1999 |
What are the latest accounts for METAL ENTERPRISES & CO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for METAL ENTERPRISES & CO LIMITED?
Annual Return |
|
---|
What are the latest filings for METAL ENTERPRISES & CO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||||||
Termination of appointment of Richard Simon Andrew Jones as a director on Oct 31, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 08, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Timothy Warren as a director on Sep 30, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Susan Elisabeth Besser as a director on Oct 31, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 08, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||||||
Annual return made up to Oct 08, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 2 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 08, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Oct 08, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Sarah Louise Besser on Oct 29, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Aubrey Derek Besser on Oct 29, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Richard Simon Andrew Jones on Oct 29, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Timothy Warren on Oct 29, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Susan Elisabeth Besser on Oct 29, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of METAL ENTERPRISES & CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BESSER, Aubrey Derek | Secretary | Buckingham Palace Road SW1W 9TR London 150 United Kingdom | British | Company Director | 50470970001 | |||||
HARDIE, Stephen Peter | Secretary | Buckingham Palace Road SW1W 9TR London 150 United Kingdom | British | 131389020001 | ||||||
BESSER, Aubrey Derek | Director | Buckingham Palace Road SW1W 9TR London 150 United Kingdom | United Kingdom | British | Company Director | 50470970001 | ||||
BESSER, Sarah Louise | Director | Buckingham Palace Road SW1W 9TR London 150 United Kingdom | England | British | Sales | 123067820001 | ||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BESSER, Susan Elisabeth | Director | Buckingham Palace Road SW1W 9TR London 150 United Kingdom | British | Company Director | 15264270001 | |||||
HARDIE, Stephen Peter | Director | 22 Lambert Road Finchley N12 9ES London | England | British | Sales | 183287920001 | ||||
JONES, Richard Simon Andrew | Director | Buckingham Palace Road SW1W 9TR London 150 United Kingdom | British | Sales | 126062830001 | |||||
WARREN, Timothy | Director | Buckingham Palace Road SW1W 9TR London 150 United Kingdom | United Kingdom | British | Company Director | 15264260003 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does METAL ENTERPRISES & CO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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