Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METLON LIMITED
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 Overview

About Metlon Ltd
METLON LIMITED was founded on 1946-07-17 and has its registered office in Castle Donington. The organisation's status is listed as "Liquidation". Metlon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
LONDON SAFE DEPOSIT COMPANY LIMITED(THE)25/04/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METLON LIMITED
Is this data useful to you?
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.
Companies with same name METLON LIMITED
The following companies were found which have the same name as METLON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of METLON LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE TURNER
Company Secretary 2012-02-03
KAREN LESLEY HAIGH BARBER
Director 2012-02-03
SARAH JANE TURNER
Director 1999-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD LIONEL TURNER
Company Secretary 1991-12-31 2012-02-03
DONALD LIONEL TURNER
Director 1991-12-31 2012-02-03
H S (NOMINEES) LIMITED
Company Secretary 2005-04-01 2005-12-31
ANDREW CHARLES WRIGHT
Director 1999-04-20 2003-09-01
DENNIS WILLIAM BONORCHIS
Director 1991-12-31 1997-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/12/2017:LIQ. CASE NO.1
2017-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016
2016-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015
2015-12-144.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2015-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 14 PARK ROW NOTTINGHAM NG1 6GR ENGLAND
2014-05-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-224.70DECLARATION OF SOLVENCY
2014-05-22LIQ MISC RESRESOLUTION INSOLVENCY:RE LIQUIDATORS' AUTHORITYU
2014-05-22LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-25RES15CHANGE OF NAME 31/03/2014
2014-04-25CERTNMCOMPANY NAME CHANGED LONDON SAFE DEPOSIT COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 25/04/14
2014-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 20 REGENT STREET LONDON SW1Y 4PH
2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-23AR0131/12/13 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-19AR0131/12/12 FULL LIST
2012-11-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-20ANNOTATIONClarification
2012-02-21AR0131/12/11 FULL LIST
2012-02-20AP01DIRECTOR APPOINTED MRS KAREN LESLEY HAIGH BARBER
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY DONALD TURNER
2012-02-20AP01DIRECTOR APPOINTED MRS KAREN LESLEY HAIGH BARBER
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD TURNER
2012-02-20AP03SECRETARY APPOINTED DR SARAH JANE TURNER
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD TURNER
2012-02-20AP03SECRETARY APPOINTED DR SARAH JANE TURNER
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY DONALD TURNER
2012-01-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-25AR0131/12/10 FULL LIST
2011-02-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH JANE TURNER / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD LIONEL TURNER / 21/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD LIONEL TURNER / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH JANE TURNER / 31/12/2009
2009-03-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2008-06-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04288aNEW SECRETARY APPOINTED
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-12363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-09-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/02
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-19244DELIVERY EXT'D 3 MTH 31/03/00
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-06395PARTICULARS OF MORTGAGE/CHARGE
1999-05-02288aNEW DIRECTOR APPOINTED
1999-05-02288aNEW DIRECTOR APPOINTED
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-05363(288)DIRECTOR RESIGNED
1999-01-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to METLON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-05-21
Resolutions for Winding-up2014-05-21
Notice of Intended Dividends2014-05-21
Notices to Creditors2014-05-21
Fines / Sanctions
No fines or sanctions have been issued against METLON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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

Intangible Assets
Patents
We have not found any records of METLON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METLON LIMITED
Trademarks
We have not found any records of METLON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METLON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as METLON LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where METLON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMETLON LIMITEDEvent Date2014-05-16
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 TypeNotices to Creditors
Defending partyMETLON LIMITEDEvent Date2014-05-16
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 TypeAppointment of Liquidators
Defending partyMETLON LIMITEDEvent Date2014-05-14
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 TypeResolutions for Winding-up
Defending partyMETLON LIMITEDEvent Date2014-05-14
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METLON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METLON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1