Dissolved 2017-07-08
Company Information for METAL TECHNOLOGY (BICESTER) LIMITED
PARADISE SQUARE, OXFORD, OX1,
|
Company Registration Number
02805081
Private Limited Company
Dissolved Dissolved 2017-07-08 |
Company Name | |
---|---|
METAL TECHNOLOGY (BICESTER) LIMITED | |
Legal Registered Office | |
PARADISE SQUARE OXFORD | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET MARY JALOWIK |
||
PAUL ROLAND BOND |
||
ALEXANDER MICHAEL JALOWIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WHITLOCK |
Company Secretary | ||
RUSSELL JAMES LAZELL |
Director | ||
PETER WHITLOCK |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELANOR LTD | Director | 2015-09-24 | CURRENT | 2012-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM ASTRAL HOUSE GRANVILLE WAY BICESTER OXFORDSHIRE OX26 4JT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | CURREXT FROM 31/05/2015 TO 30/11/2015 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/03/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL JALOWIK / 07/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY JALOWIK / 07/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROLAND BOND / 07/04/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROLAND BOND / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL JALOWIK / 30/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/04/04 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
ELRES | S252 DISP LAYING ACC 14/03/96 | |
ELRES | S386 DISP APP AUDS 14/03/96 | |
ELRES | S369(4) SHT NOTICE MEET 14/03/96 | |
363s | RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 14/03/96 | |
ELRES | S80A AUTH TO ALLOT SEC 14/03/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/03/96 | |
ELRES | S369(4) SHT NOTICE MEET 14/03/96 | |
ELRES | S386 DISP APP AUDS 14/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/95 FROM: 49 WEDGWOOD ROAD BICESTER OXFORDSHIRE OX6 7UL | |
363s | RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/95 FROM: C/O BAXTER PAYNE CLAREMONT HOUSE BICESTER OXON OX6 7BW | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Final Meetings | 2017-01-27 |
Resolutions for Winding-up | 2016-04-14 |
Notices to Creditors | 2016-04-14 |
Appointment of Liquidators | 2016-04-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
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
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
METAL TECHNOLOGY (BICESTER) LIMITED owns 1 domain names.
metaltechnology.co.uk
The top companies supplying to UK government with the same SIC code (25620 - Machining) as METAL TECHNOLOGY (BICESTER) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | METAL (TECHNOLOGY) BICESTER LIMITED | Event Date | 2017-01-25 |
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 Type | Notices to Creditors | |
Defending party | METAL (TECHNOLOGY) BICESTER LIMITED | Event Date | 2016-04-11 |
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 Type | Resolutions for Winding-up | |
Defending party | METAL (TECHNOLOGY) BICESTER LIMITED | Event Date | 2016-04-04 |
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 Type | Appointment of Liquidators | |
Defending party | METAL (TECHNOLOGY) BICESTER LIMITED | Event Date | 2016-04-04 |
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 : | |||
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. |