Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METAL TECHNOLOGY (BICESTER) LIMITED
Company Information for

METAL TECHNOLOGY (BICESTER) LIMITED

PARADISE SQUARE, OXFORD, OX1,
Company Registration Number
02805081
Private Limited Company
Dissolved

Dissolved 2017-07-08

Company Overview

About Metal Technology (bicester) Ltd
METAL TECHNOLOGY (BICESTER) LIMITED was founded on 1993-03-30 and had its registered office in Paradise Square. The company was dissolved on the 2017-07-08 and is no longer trading or active.

Key Data
Company Name
METAL TECHNOLOGY (BICESTER) LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
 
Filing Information
Company Number 02805081
Date formed 1993-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2017-07-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 21:28:49
Primary Source:Companies House
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.

Company Officers of METAL TECHNOLOGY (BICESTER) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MARY JALOWIK
Company Secretary 1993-05-27
PAUL ROLAND BOND
Director 1993-05-27
ALEXANDER MICHAEL JALOWIK
Director 1993-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WHITLOCK
Company Secretary 1993-04-30 1993-05-28
RUSSELL JAMES LAZELL
Director 1993-04-30 1993-05-28
PETER WHITLOCK
Director 1993-04-30 1993-05-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-03-30 1993-04-30
COMBINED NOMINEES LIMITED
Nominated Director 1993-03-30 1993-04-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-03-30 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROLAND BOND DELANOR LTD Director 2015-09-24 CURRENT 2012-09-24 Active

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
2017-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2016 FROM ASTRAL HOUSE GRANVILLE WAY BICESTER OXFORDSHIRE OX26 4JT
2016-04-204.70DECLARATION OF SOLVENCY
2016-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-16AA01CURREXT FROM 31/05/2015 TO 30/11/2015
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0130/03/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0130/03/14 FULL LIST
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-03AR0130/03/13 FULL LIST
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-03AR0130/03/12 FULL LIST
2011-12-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-07AR0130/03/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL JALOWIK / 07/04/2011
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY JALOWIK / 07/04/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROLAND BOND / 07/04/2011
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-15AR0130/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROLAND BOND / 30/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL JALOWIK / 30/03/2010
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-02-24AA31/05/08 TOTAL EXEMPTION FULL
2008-05-12363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION FULL
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23288cSECRETARY'S PARTICULARS CHANGED
2007-04-23363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-06-27363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-04-27363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/04
2004-04-30363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-02-24AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-04-16363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-04-11AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-04-08363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-04-19363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-04-21363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-13363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1999-03-18AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-17395PARTICULARS OF MORTGAGE/CHARGE
1998-04-11288cDIRECTOR'S PARTICULARS CHANGED
1998-04-11288cSECRETARY'S PARTICULARS CHANGED
1998-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-11363sRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1998-02-05AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-03-26363sRETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1997-02-25AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-03-31ELRESS252 DISP LAYING ACC 14/03/96
1996-03-31ELRESS386 DISP APP AUDS 14/03/96
1996-03-31ELRESS369(4) SHT NOTICE MEET 14/03/96
1996-03-31363sRETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS
1996-03-31ELRESS366A DISP HOLDING AGM 14/03/96
1996-03-31ELRESS80A AUTH TO ALLOT SEC 14/03/96
1996-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/96
1996-03-31ELRESS369(4) SHT NOTICE MEET 14/03/96
1996-03-31ELRESS386 DISP APP AUDS 14/03/96
1996-03-25AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-12-11287REGISTERED OFFICE CHANGED ON 11/12/95 FROM: 49 WEDGWOOD ROAD BICESTER OXFORDSHIRE OX6 7UL
1995-05-04363sRETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1995-02-28287REGISTERED OFFICE CHANGED ON 28/02/95 FROM: C/O BAXTER PAYNE CLAREMONT HOUSE BICESTER OXON OX6 7BW
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-08-12363sRETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS
1993-06-21288NEW DIRECTOR APPOINTED
1993-06-15395PARTICULARS OF MORTGAGE/CHARGE
1993-06-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1993-06-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to METAL TECHNOLOGY (BICESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-27
Resolutions for Winding-up2016-04-14
Notices to Creditors2016-04-14
Appointment of Liquidators2016-04-14
Fines / Sanctions
No fines or sanctions have been issued against METAL TECHNOLOGY (BICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 3,803
Creditors Due After One Year 2012-05-31 £ 6,323
Creditors Due After One Year 2012-05-31 £ 6,323
Creditors Due Within One Year 2013-05-31 £ 129,641
Creditors Due Within One Year 2012-05-31 £ 121,414
Creditors Due Within One Year 2012-05-31 £ 121,414
Creditors Due Within One Year 2011-05-31 £ 130,556
Provisions For Liabilities Charges 2013-05-31 £ 3,882
Provisions For Liabilities Charges 2012-05-31 £ 2,660
Provisions For Liabilities Charges 2012-05-31 £ 2,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 METAL TECHNOLOGY (BICESTER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 1,765
Cash Bank In Hand 2012-05-31 £ 2,145
Cash Bank In Hand 2012-05-31 £ 2,145
Current Assets 2013-05-31 £ 75,182
Current Assets 2012-05-31 £ 68,254
Current Assets 2012-05-31 £ 68,254
Current Assets 2011-05-31 £ 80,738
Debtors 2013-05-31 £ 71,531
Debtors 2012-05-31 £ 63,679
Debtors 2012-05-31 £ 63,679
Debtors 2011-05-31 £ 78,260
Secured Debts 2013-05-31 £ 47,896
Secured Debts 2012-05-31 £ 52,455
Secured Debts 2012-05-31 £ 52,455
Secured Debts 2011-05-31 £ 58,881
Shareholder Funds 2013-05-31 £ 91,118
Shareholder Funds 2012-05-31 £ 0
Shareholder Funds 2011-05-31 £ 1,144
Stocks Inventory 2013-05-31 £ 1,886
Stocks Inventory 2012-05-31 £ 2,430
Stocks Inventory 2012-05-31 £ 2,430
Stocks Inventory 2011-05-31 £ 1,795
Tangible Fixed Assets 2013-05-31 £ 153,262
Tangible Fixed Assets 2012-05-31 £ 62,575
Tangible Fixed Assets 2012-05-31 £ 62,575
Tangible Fixed Assets 2011-05-31 £ 51,444

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METAL TECHNOLOGY (BICESTER) LIMITED registering or being granted any patents
Domain Names

METAL TECHNOLOGY (BICESTER) LIMITED owns 1 domain names.

metaltechnology.co.uk  

Trademarks
We have not found any records of METAL TECHNOLOGY (BICESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METAL TECHNOLOGY (BICESTER) 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 (25620 - Machining) as METAL TECHNOLOGY (BICESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where METAL TECHNOLOGY (BICESTER) 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 TypeFinal Meetings
Defending partyMETAL (TECHNOLOGY) BICESTER LIMITEDEvent Date2017-01-25
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 10.30 am on 29 March 2017 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event TypeNotices to Creditors
Defending partyMETAL (TECHNOLOGY) BICESTER LIMITEDEvent Date2016-04-11
Notice is hereby given that the Creditors of the above-named Company are required within thirty five days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any) to the undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely a formality and all known creditors have been, or will be, paid in full.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMETAL (TECHNOLOGY) BICESTER LIMITEDEvent Date2016-04-04
Special Resolution Passed 4 April 2016 The following resolutions were passed pursuant to Section 288 of the Companies Act 2006, No. 1 as a special resolution and No. 2 as an ordinary resolution: 1. That the company be wound - up voluntarily. 2. That Sue Roscoe and Lawrence King (Office-holder numbers: 8632 and 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders Email: insolvency@critchleys.co.uk Tel: 01865 261100
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMETAL (TECHNOLOGY) BICESTER LIMITEDEvent Date2016-04-04
Sue Roscoe and Lawrence King both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE . Alternative Contact: Email: insolvency@critchleys.co.uk . Tel: 01865 261100 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METAL TECHNOLOGY (BICESTER) 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 METAL TECHNOLOGY (BICESTER) 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.