METACHARGE LIMITED

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

    Company NameMETACHARGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03950372
    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 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 AddressNo

    What were the previous names of METACHARGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    B WEB B LIMITEDJul 19, 2000Jul 19, 2000
    AIRSEND LIMITEDMar 17, 2000Mar 17, 2000

    What are the latest accounts for METACHARGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for METACHARGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 04, 2023

    10 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 05, 2022

    LRESSP

    Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ

    2 pagesAD02

    Statement of capital on Sep 23, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 20/09/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    226 pagesPARENT_ACC

    legacy

    219 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Termination of appointment of Christopher Francis Henry Baker as a director on May 28, 2021

    1 pagesTM01

    Termination of appointment of Andrew James Timlin as a director on May 28, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Change of details for Capita Holdings Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Director's details changed for Andrew James Timlin on Dec 03, 2020

    2 pagesCH01

    Director's details changed for Mr Stephen Robert Ferry on Sep 25, 2020

    2 pagesCH01

    Who are the officers of METACHARGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    COWAN, James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish179023640001
    FERRY, Stephen Robert
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish118268710003
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BRANSON, Andrew Nicholas
    89 Bottrells Lane
    HP8 4EH Chalfont St Giles
    Buckinghamshire
    Secretary
    89 Bottrells Lane
    HP8 4EH Chalfont St Giles
    Buckinghamshire
    British53077220001
    BURROWES, Bruce Stanley
    28 Dunstall Way
    KT8 1PD West Molesey
    Surrey
    Secretary
    28 Dunstall Way
    KT8 1PD West Molesey
    Surrey
    British86144070002
    COURT, Susan Catherine
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    British76828040003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BAKER, Christopher Francis Henry
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish141579190004
    BLOOM, Ian Edward
    50 Shepherds Hill
    Highgate
    N6 5RR London
    Director
    50 Shepherds Hill
    Highgate
    N6 5RR London
    United KingdomBritish83385930001
    BRANSON, Andrew Nicholas
    89 Bottrells Lane
    HP8 4EH Chalfont St Giles
    Buckinghamshire
    Director
    89 Bottrells Lane
    HP8 4EH Chalfont St Giles
    Buckinghamshire
    United KingdomBritish53077220001
    BURROWES, Bruce Stanley
    28 Dunstall Way
    KT8 1PD West Molesey
    Surrey
    Director
    28 Dunstall Way
    KT8 1PD West Molesey
    Surrey
    EnglandBritish86144070002
    COLE, Jonathan Clive
    Deep Acre
    Lincoln Road
    SL9 9T8 Gerrards Cross
    Buckinghamshire
    Director
    Deep Acre
    Lincoln Road
    SL9 9T8 Gerrards Cross
    Buckinghamshire
    United KingdomBritish30510720002
    DRUMMOND, Jason
    Laynston House
    Pachesham Park
    KT22 0DJ Leatherhead
    Surrey
    Director
    Laynston House
    Pachesham Park
    KT22 0DJ Leatherhead
    Surrey
    EnglandBritish56805350003
    EARLE, George William Eric David
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    United KingdomBritish8826580001
    GREEN, Richard John
    Aston House
    12a Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    Aston House
    12a Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandEnglish41785690003
    HART, Matt
    2 Upper Hedge Mead Road
    BA1 5NE Bath
    Banes
    Director
    2 Upper Hedge Mead Road
    BA1 5NE Bath
    Banes
    British108641030001
    LAW, Scott
    30 Stag Lane
    IG9 5TD Buckhurst Hill
    Essex
    Director
    30 Stag Lane
    IG9 5TD Buckhurst Hill
    Essex
    United KingdomBritish127408440001
    LOCKIE, David James
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish161344690001
    MAYNARD, Stefan John
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish274905000001
    MCBRINN, William Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish161340530001
    O'SHAUGHESSY, Conor Paul Simon
    2 Yeomans Croft
    KT23 3EE Great Bookham
    Surrey
    Director
    2 Yeomans Croft
    KT23 3EE Great Bookham
    Surrey
    British108901620001
    RADFORD, Jamie Leigh
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish193131980001
    RODGERSON, Craig Hilton
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188334810001
    SIMPSON, Charles Vivian
    7a Anglo Terrace
    BA1 5NH Bath
    Avon
    Director
    7a Anglo Terrace
    BA1 5NH Bath
    Avon
    British83385910001
    STUBBS, Matthew Thomas
    4 Vicarage Drive
    BR3 1JW Beckenham
    Kent
    Director
    4 Vicarage Drive
    BR3 1JW Beckenham
    Kent
    British75137280003
    TIMLIN, Andrew James
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    United KingdomBritish203182880002
    VON TROTHA TAYLOR, Dominic Clamor
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish85776370006
    WATKIN REES, Timothy David
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    Director
    1 The Boulevard
    Shire Park
    AL7 1EL Welwyn Garden City
    Hertfordshire
    United KingdomBritish47376330002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of METACHARGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06027254
    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 METACHARGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Oct 12, 2005Registration of a charge (395)
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)

    Does METACHARGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2024Due to be dissolved on
    Oct 05, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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