Company NameMettam Hire Limited
Company StatusDissolved
Company Number01469070
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)
Dissolution Date3 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameTracy Keat
NationalityBritish
StatusClosed
Appointed20 June 2005(25 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 03 May 2015)
RoleCompany Director
Correspondence AddressOrchard View
Mill Lane Minting
Horncastle
Lincolnshire
LN9 5PJ
Director NameTracy Keat
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 03 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre Nether Poppleton
York
YO26 6RB
Director NamePeter John Mettam
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 03 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre Nether Poppleton
York
YO26 6RB
Director NameMr Colin Edward Mettam
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years after company formation)
Appointment Duration20 years, 1 month (resigned 15 February 2011)
RoleAgricultural Machinery Hirer
Country of ResidenceEngland
Correspondence AddressFair View
Wickenby
Lincoln
Lincolnshire
LN3 5AB
Director NameMrs Norah Mettam
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years after company formation)
Appointment Duration14 years, 5 months (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressFair View
Wickenby
Lincoln
Lincolnshire
LN3 5AB
Secretary NameMr Colin Edward Mettam
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years after company formation)
Appointment Duration14 years, 5 months (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFair View
Wickenby
Lincoln
Lincolnshire
LN3 5AB

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Executors Of Estate Of Colin Edward Mettam
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 February 2015Return of final meeting in a members' voluntary winding up (9 pages)
3 February 2015Return of final meeting in a members' voluntary winding up (9 pages)
10 January 2014Registered office address changed from Fairview Wickenby Lincolnshire LN3 5AB on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from Fairview Wickenby Lincolnshire LN3 5AB on 10 January 2014 (2 pages)
9 January 2014Declaration of solvency (3 pages)
9 January 2014Declaration of solvency (3 pages)
9 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2014Appointment of a voluntary liquidator (1 page)
9 January 2014Appointment of a voluntary liquidator (1 page)
9 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2013Satisfaction of charge 3 in full (4 pages)
21 November 2013Satisfaction of charge 4 in full (4 pages)
21 November 2013Satisfaction of charge 3 in full (4 pages)
21 November 2013Satisfaction of charge 4 in full (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Previous accounting period extended from 15 February 2013 to 31 March 2013 (3 pages)
25 June 2013Previous accounting period extended from 15 February 2013 to 31 March 2013 (3 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 20,000
(4 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 20,000
(4 pages)
19 November 2012Total exemption small company accounts made up to 15 February 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 15 February 2012 (7 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 15 February 2011 (8 pages)
21 September 2011Total exemption small company accounts made up to 15 February 2011 (8 pages)
14 July 2011Termination of appointment of Colin Mettam as a director (2 pages)
14 July 2011Appointment of Peter John Mettam as a director (3 pages)
14 July 2011Appointment of Peter John Mettam as a director (3 pages)
14 July 2011Termination of appointment of Colin Mettam as a director (2 pages)
14 July 2011Appointment of Tracy Keat as a director (3 pages)
14 July 2011Appointment of Tracy Keat as a director (3 pages)
11 April 2011Previous accounting period shortened from 5 April 2011 to 15 February 2011 (3 pages)
11 April 2011Previous accounting period shortened from 5 April 2011 to 15 February 2011 (3 pages)
11 April 2011Previous accounting period shortened from 5 April 2011 to 15 February 2011 (3 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Colin Edward Mettam on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Colin Edward Mettam on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Colin Edward Mettam on 4 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
7 January 2009Return made up to 21/12/08; full list of members (3 pages)
7 January 2009Return made up to 21/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
25 October 2007Total exemption full accounts made up to 5 April 2007 (14 pages)
25 October 2007Total exemption full accounts made up to 5 April 2007 (14 pages)
25 October 2007Total exemption full accounts made up to 5 April 2007 (14 pages)
3 May 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2007Total exemption full accounts made up to 5 April 2006 (18 pages)
17 January 2007Total exemption full accounts made up to 5 April 2006 (18 pages)
17 January 2007Total exemption full accounts made up to 5 April 2006 (18 pages)
22 December 2005Total exemption full accounts made up to 5 April 2005 (14 pages)
22 December 2005Return made up to 21/12/05; full list of members (6 pages)
22 December 2005Total exemption full accounts made up to 5 April 2005 (14 pages)
22 December 2005Total exemption full accounts made up to 5 April 2005 (14 pages)
22 December 2005Return made up to 21/12/05; full list of members (6 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Director resigned (1 page)
11 January 2005Return made up to 21/12/04; full list of members (7 pages)
11 January 2005Return made up to 21/12/04; full list of members (7 pages)
23 September 2004Total exemption full accounts made up to 5 April 2004 (14 pages)
23 September 2004Total exemption full accounts made up to 5 April 2004 (14 pages)
23 September 2004Total exemption full accounts made up to 5 April 2004 (14 pages)
6 February 2004Full accounts made up to 5 April 2003 (13 pages)
6 February 2004Full accounts made up to 5 April 2003 (13 pages)
6 February 2004Full accounts made up to 5 April 2003 (13 pages)
3 February 2004Return made up to 21/12/03; full list of members (7 pages)
3 February 2004Return made up to 21/12/03; full list of members (7 pages)
7 February 2003Full accounts made up to 5 April 2002 (13 pages)
7 February 2003Full accounts made up to 5 April 2002 (13 pages)
7 February 2003Full accounts made up to 5 April 2002 (13 pages)
16 January 2003Return made up to 21/12/02; full list of members (7 pages)
16 January 2003Return made up to 21/12/02; full list of members (7 pages)
13 February 2002Return made up to 21/12/01; full list of members (6 pages)
13 February 2002Return made up to 21/12/01; full list of members (6 pages)
7 February 2002Full accounts made up to 5 April 2001 (12 pages)
7 February 2002Full accounts made up to 5 April 2001 (12 pages)
7 February 2002Full accounts made up to 5 April 2001 (12 pages)
23 January 2001Return made up to 21/12/00; full list of members (6 pages)
23 January 2001Return made up to 21/12/00; full list of members (6 pages)
10 October 2000Full accounts made up to 5 April 2000 (12 pages)
10 October 2000Full accounts made up to 5 April 2000 (12 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 October 2000Full accounts made up to 5 April 2000 (12 pages)
31 January 2000 (6 pages)
31 January 2000 (6 pages)
21 December 1999Return made up to 21/12/99; full list of members (6 pages)
21 December 1999Return made up to 21/12/99; full list of members (6 pages)
31 January 1999 (6 pages)
31 January 1999 (6 pages)
26 January 1999Return made up to 21/12/98; full list of members (6 pages)
26 January 1999Return made up to 21/12/98; full list of members (6 pages)
1 February 1998Full accounts made up to 5 April 1997 (11 pages)
1 February 1998Return made up to 21/12/97; no change of members (4 pages)
1 February 1998Return made up to 21/12/97; no change of members (4 pages)
1 February 1998Full accounts made up to 5 April 1997 (11 pages)
1 February 1998Full accounts made up to 5 April 1997 (11 pages)
5 February 1997Full accounts made up to 5 April 1996 (11 pages)
5 February 1997Full accounts made up to 5 April 1996 (11 pages)
5 February 1997Full accounts made up to 5 April 1996 (11 pages)
2 February 1997Return made up to 21/12/96; no change of members (4 pages)
2 February 1997Return made up to 21/12/96; no change of members (4 pages)
1 February 1996Full accounts made up to 5 April 1995 (11 pages)
1 February 1996Full accounts made up to 5 April 1995 (11 pages)
1 February 1996Full accounts made up to 5 April 1995 (11 pages)
11 January 1996Return made up to 21/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 January 1996Return made up to 21/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 June 1995 (13 pages)
6 June 1995 (13 pages)