METACHARGE LIMITED
Overview
| Company Name | METACHARGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03950372 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of METACHARGE LIMITED?
- Other information technology service activities (62090) / Information and communication
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is METACHARGE LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METACHARGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| B WEB B LIMITED | Jul 19, 2000 | Jul 19, 2000 |
| AIRSEND LIMITED | Mar 17, 2000 | Mar 17, 2000 |
What are the latest accounts for METACHARGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for METACHARGE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 04, 2023 | 10 pages | LIQ03 | ||||||||||||||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Oct 17, 2022 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ | 2 pages | AD02 | ||||||||||||||
Statement of capital on Sep 23, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 226 pages | PARENT_ACC | ||||||||||||||
legacy | 219 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||
Termination of appointment of Christopher Francis Henry Baker as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew James Timlin as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Capita Holdings Limited as a person with significant control on Sep 25, 2020 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Andrew James Timlin on Dec 03, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen Robert Ferry on Sep 25, 2020 | 2 pages | CH01 | ||||||||||||||
Who are the officers of METACHARGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| COWAN, James | Director | More London Place SE1 2AF London 1 | England | British | 179023640001 | |||||||||
| FERRY, Stephen Robert | Director | More London Place SE1 2AF London 1 | England | British | 118268710003 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
| BRANSON, Andrew Nicholas | Secretary | 89 Bottrells Lane HP8 4EH Chalfont St Giles Buckinghamshire | British | 53077220001 | ||||||||||
| BURROWES, Bruce Stanley | Secretary | 28 Dunstall Way KT8 1PD West Molesey Surrey | British | 86144070002 | ||||||||||
| COURT, Susan Catherine | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom | British | 76828040003 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| BAKER, Christopher Francis Henry | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 141579190004 | |||||||||
| BLOOM, Ian Edward | Director | 50 Shepherds Hill Highgate N6 5RR London | United Kingdom | British | 83385930001 | |||||||||
| BRANSON, Andrew Nicholas | Director | 89 Bottrells Lane HP8 4EH Chalfont St Giles Buckinghamshire | United Kingdom | British | 53077220001 | |||||||||
| BURROWES, Bruce Stanley | Director | 28 Dunstall Way KT8 1PD West Molesey Surrey | England | British | 86144070002 | |||||||||
| COLE, Jonathan Clive | Director | Deep Acre Lincoln Road SL9 9T8 Gerrards Cross Buckinghamshire | United Kingdom | British | 30510720002 | |||||||||
| DRUMMOND, Jason | Director | Laynston House Pachesham Park KT22 0DJ Leatherhead Surrey | England | British | 56805350003 | |||||||||
| EARLE, George William Eric David | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | United Kingdom | British | 8826580001 | |||||||||
| GREEN, Richard John | Director | Aston House 12a Stratton Road HP9 1HR Beaconsfield Buckinghamshire | England | English | 41785690003 | |||||||||
| HART, Matt | Director | 2 Upper Hedge Mead Road BA1 5NE Bath Banes | British | 108641030001 | ||||||||||
| LAW, Scott | Director | 30 Stag Lane IG9 5TD Buckhurst Hill Essex | United Kingdom | British | 127408440001 | |||||||||
| LOCKIE, David James | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 161344690001 | |||||||||
| MAYNARD, Stefan John | Director | Berners Street W1T 3LR London 30 England | England | British | 274905000001 | |||||||||
| MCBRINN, William Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 161340530001 | |||||||||
| O'SHAUGHESSY, Conor Paul Simon | Director | 2 Yeomans Croft KT23 3EE Great Bookham Surrey | British | 108901620001 | ||||||||||
| RADFORD, Jamie Leigh | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 193131980001 | |||||||||
| RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188334810001 | |||||||||
| SIMPSON, Charles Vivian | Director | 7a Anglo Terrace BA1 5NH Bath Avon | British | 83385910001 | ||||||||||
| STUBBS, Matthew Thomas | Director | 4 Vicarage Drive BR3 1JW Beckenham Kent | British | 75137280003 | ||||||||||
| TIMLIN, Andrew James | Director | EC2V 7NQ London 65 Gresham Street England | United Kingdom | British | 203182880002 | |||||||||
| VON TROTHA TAYLOR, Dominic Clamor | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 85776370006 | |||||||||
| WATKIN REES, Timothy David | Director | 1 The Boulevard Shire Park AL7 1EL Welwyn Garden City Hertfordshire | United Kingdom | British | 47376330002 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of METACHARGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does METACHARGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 04, 2005 Delivered On Oct 12, 2005 | 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
| ||||
Does METACHARGE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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