Liquidation
Company Information for METLON LIMITED
SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DE74 2SA,
|
Company Registration Number
00415245
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
METLON LIMITED | ||
Legal Registered Office | ||
SKY VIEW ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA Other companies in DE74 | ||
Previous Names | ||
|
Company Number | 00415245 | |
---|---|---|
Company ID Number | 00415245 | |
Date formed | 1946-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-03-31 | |
Account next due | 2014-12-31 | |
Latest return | 2013-12-31 | |
Return next due | 2017-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 18:34:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METLON INDIA PRIVATE LIMITED | D-27 OKHLA INDL.AREAPHASE I NEW DELHI Delhi | ACTIVE | Company formed on the 1993-07-09 | |
METLON POLYMER PVT.LTD. | 78 HAZRA ROAD 1ST FLOOR FLAT-1/2F KOLKATA West Bengal 700029 | ACTIVE | Company formed on the 1996-07-10 | |
Metlong Metals Company Limited | Unknown | Company formed on the 2015-08-12 | ||
METLONICS INDUSTRIES PRIV LIMITED | D 105 PHASE VIIINDUSTRIAL AREA MOHALI ROPAR PUNJAB Punjab | ACTIVE | Company formed on the 1996-07-30 | |
Metlonics Industries Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE TURNER |
||
KAREN LESLEY HAIGH BARBER |
||
SARAH JANE TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD LIONEL TURNER |
Company Secretary | ||
DONALD LIONEL TURNER |
Director | ||
H S (NOMINEES) LIMITED |
Company Secretary | ||
ANDREW CHARLES WRIGHT |
Director | ||
DENNIS WILLIAM BONORCHIS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 14 PARK ROW NOTTINGHAM NG1 6GR ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RE LIQUIDATORS' AUTHORITYU | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 31/03/2014 | |
CERTNM | COMPANY NAME CHANGED LONDON SAFE DEPOSIT COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 25/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 20 REGENT STREET LONDON SW1Y 4PH | |
LATEST SOC | 23/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
AR01 | 31/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KAREN LESLEY HAIGH BARBER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONALD TURNER | |
AP01 | DIRECTOR APPOINTED MRS KAREN LESLEY HAIGH BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD TURNER | |
AP03 | SECRETARY APPOINTED DR SARAH JANE TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD TURNER | |
AP03 | SECRETARY APPOINTED DR SARAH JANE TURNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONALD TURNER | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH JANE TURNER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD LIONEL TURNER / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD LIONEL TURNER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH JANE TURNER / 31/12/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/01/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2014-05-21 |
Resolutions for Winding-up | 2014-05-21 |
Notice of Intended Dividends | 2014-05-21 |
Notices to Creditors | 2014-05-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METLON LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as METLON LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | METLON LIMITED | Event Date | 2014-05-16 |
Principal Trading Address: 20 Regent Street, London, SW1Y 4PH Notice is hereby given of intention to make a final distribution to creditors of the Company. Notice is also given that creditors who have not already provided their claims must lodge their proof at Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA not later than 19 June 2014. The final distribution to creditors will take place without regard to the claim of any person in respect of a debt not proved by the date in this notice. Date of appointment: 14 May 2014. Office Holder details: Tyrone Shaun Courtman and Nicholas John Edwards (IP Nos 7237 and 9005) both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. Further details contact: Evelyn Exley, Email: evelyne@pkfcooperparry.com, Tel: 01332 411 163. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | METLON LIMITED | Event Date | 2014-05-16 |
Notice is hereby given that the Creditors of the above-named company are required, on or before 19 June 2014, to send their names and addresses, with particulars of their debts or claims, and the name and addresses of their solicitors (if any) to Tyrone Shaun Courtman and Nicholas John Edwards of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, the Joint Liquidators of the said Company, and, if so required by notice in writing by the said Joint Liquidators by their Solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. This notice relates to the business that traded from 20 Regent Street, London, SW1Y 4PH, until the business was sold on 31 May 2012. Date of appointment: 14 May 2014. Office Holder details: Tyrone Shaun Courtman and Nicholas John Edwards (IP Nos 7237 and 9005) both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. Further details contact: Evelyn Exley, Email: evelyne@pkfcooperparry.com, Tel: 01332 411 163. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | METLON LIMITED | Event Date | 2014-05-14 |
Tyrone Shaun Courtman and Nicholas John Edwards , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA : Further details contact: Evelyn Exley, Email: evelyne@pkfcooperparry.com, Tel: 01332 411 163. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | METLON LIMITED | Event Date | 2014-05-14 |
At a General Meeting of the above named Company, duly convened and held at Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, on 14 May 2014 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Tyrone Shaun Courtman and Nicholas John Edwards , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, (IP Nos 7237 and 9005) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. The Liquidators are to act jointly and severally. Further details contact: Evelyn Exley, Email: evelyne@pkfcooperparry.com, Tel: 01332 411 163. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |