Company NameMetex Engineering Limited
Company StatusDissolved
Company Number02003545
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Dissolution Date29 June 2016 (7 years, 9 months ago)
Previous NameLimitquick Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Paul Charles Bradley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(5 years, 11 months after company formation)
Appointment Duration24 years, 4 months (closed 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address269 Moor Road
Papplewick
Nottingham
Nottinghamshire
NG15 8EP
Director NameMr Eric Alexander Seymour
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(5 years, 11 months after company formation)
Appointment Duration24 years, 4 months (closed 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Balmoral Drive
Bramcote
Nottingham
Nottinghamshire
NG9 3FT
Secretary NameMr Paul Charles Bradley
NationalityBritish
StatusClosed
Appointed01 February 1995(8 years, 10 months after company formation)
Appointment Duration21 years, 5 months (closed 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address269 Moor Road
Papplewick
Nottingham
Nottinghamshire
NG15 8EP
Director NameMr Richard John Gardner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(21 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 29 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Seathwaite Close
Gamston
Nottingham
Nottinghamshire
NG2 6SF
Secretary NameJonathan Paul Horne
NationalityBritish
StatusResigned
Appointed05 March 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address17 Hopping Hill
Milford
Belper
Derbyshire
De56 Ort
Director NameMr Joseph Alan Gilbert
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 August 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address19 The Chestnuts
The Wells Road
Nottingham
Nottinghamshire
NG3 3BQ

Location

Registered AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth£218,334
Cash£438
Current Liabilities£1,114,339

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
29 March 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
29 July 2015Court order insolvency:order of court in respect of the removal/appointment of liquidators (18 pages)
29 July 2015Appointment of a voluntary liquidator (2 pages)
29 July 2015Appointment of a voluntary liquidator (2 pages)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2015Court order insolvency:order of court in respect of the removal/appointment of liquidators (18 pages)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 February 2015Liquidators statement of receipts and payments to 7 January 2015 (19 pages)
24 February 2015Liquidators statement of receipts and payments to 7 January 2015 (19 pages)
24 February 2015Liquidators' statement of receipts and payments to 7 January 2015 (19 pages)
24 February 2015Liquidators' statement of receipts and payments to 7 January 2015 (19 pages)
17 January 2014Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ United Kingdom on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ United Kingdom on 17 January 2014 (2 pages)
16 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2014Appointment of a voluntary liquidator (1 page)
16 January 2014Statement of affairs with form 4.19 (18 pages)
16 January 2014Appointment of a voluntary liquidator (1 page)
16 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2014Statement of affairs with form 4.19 (18 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(6 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(6 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(6 pages)
17 October 2012Registered office address changed from 5 Holly Lane Beeston Nottingham NG9 4AB on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 5 Holly Lane Beeston Nottingham NG9 4AB on 17 October 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 August 2011Full accounts made up to 31 December 2010 (12 pages)
12 August 2011Full accounts made up to 31 December 2010 (12 pages)
6 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
28 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
28 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
27 August 2010Termination of appointment of Joseph Gilbert as a director (1 page)
27 August 2010Termination of appointment of Joseph Gilbert as a director (1 page)
20 April 2010Director's details changed for Paul Charles Bradley on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Joseph Alan Gilbert on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Paul Charles Bradley on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Joseph Alan Gilbert on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Paul Charles Bradley on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Eric Seymour on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Eric Seymour on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Joseph Alan Gilbert on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Eric Seymour on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Richard John Gardner on 5 March 2010 (2 pages)
20 April 2010Director's details changed for Richard John Gardner on 5 March 2010 (2 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Richard John Gardner on 5 March 2010 (2 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 April 2009Full accounts made up to 30 June 2008 (13 pages)
7 April 2009Full accounts made up to 30 June 2008 (13 pages)
6 April 2009Return made up to 05/03/09; no change of members (7 pages)
6 April 2009Return made up to 05/03/09; no change of members (7 pages)
20 May 2008Return made up to 05/03/08; no change of members (8 pages)
20 May 2008Return made up to 05/03/08; no change of members (8 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 April 2008Full accounts made up to 30 June 2007 (13 pages)
28 April 2008Full accounts made up to 30 June 2007 (13 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
26 June 2007Return made up to 05/03/07; full list of members (7 pages)
26 June 2007Return made up to 05/03/07; full list of members (7 pages)
24 April 2007Full accounts made up to 30 June 2006 (13 pages)
24 April 2007Full accounts made up to 30 June 2006 (13 pages)
13 April 2006Full accounts made up to 30 June 2005 (17 pages)
13 April 2006Full accounts made up to 30 June 2005 (17 pages)
10 April 2006Return made up to 05/03/06; full list of members (8 pages)
10 April 2006Return made up to 05/03/06; full list of members (8 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
3 May 2005Full accounts made up to 2 July 2004 (17 pages)
3 May 2005Full accounts made up to 2 July 2004 (17 pages)
3 May 2005Full accounts made up to 2 July 2004 (17 pages)
18 April 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 April 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 March 2004Full accounts made up to 4 July 2003 (17 pages)
26 March 2004Full accounts made up to 4 July 2003 (17 pages)
26 March 2004Full accounts made up to 4 July 2003 (17 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
10 April 2003Return made up to 05/03/03; full list of members (7 pages)
10 April 2003Return made up to 05/03/03; full list of members (7 pages)
8 April 2003Full accounts made up to 30 June 2002 (16 pages)
8 April 2003Full accounts made up to 30 June 2002 (16 pages)
31 May 2002Return made up to 05/03/02; full list of members (6 pages)
31 May 2002Return made up to 05/03/02; full list of members (6 pages)
24 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2002Full accounts made up to 30 June 2001 (16 pages)
18 April 2002Full accounts made up to 30 June 2001 (16 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
2 August 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Secretary's particulars changed;director's particulars changed (1 page)
30 April 2001Return made up to 05/03/01; full list of members (6 pages)
30 April 2001Return made up to 05/03/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (16 pages)
30 April 2001Full accounts made up to 30 June 2000 (16 pages)
29 March 2000Return made up to 05/03/00; full list of members (6 pages)
29 March 2000Return made up to 05/03/00; full list of members (6 pages)
24 November 1999Full accounts made up to 30 June 1999 (16 pages)
24 November 1999Full accounts made up to 30 June 1999 (16 pages)
25 May 1999Return made up to 05/03/99; no change of members (4 pages)
25 May 1999Return made up to 05/03/99; no change of members (4 pages)
30 April 1999Full accounts made up to 4 July 1998 (16 pages)
30 April 1999Full accounts made up to 4 July 1998 (16 pages)
30 April 1999Full accounts made up to 4 July 1998 (16 pages)
18 May 1998Return made up to 05/03/98; no change of members (4 pages)
18 May 1998Return made up to 05/03/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 4 July 1997 (6 pages)
1 May 1998Accounts for a small company made up to 4 July 1997 (6 pages)
1 May 1998Accounts for a small company made up to 4 July 1997 (6 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 05/03/97; full list of members (6 pages)
24 March 1997Full accounts made up to 29 June 1996 (16 pages)
24 March 1997Full accounts made up to 29 June 1996 (16 pages)
24 March 1997Return made up to 05/03/97; full list of members (6 pages)
26 March 1996Full accounts made up to 1 July 1995 (16 pages)
26 March 1996Full accounts made up to 1 July 1995 (16 pages)
26 March 1996Full accounts made up to 1 July 1995 (16 pages)
21 March 1996Return made up to 05/03/96; no change of members (4 pages)
21 March 1996Return made up to 05/03/96; no change of members (4 pages)
19 May 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 1995Secretary resigned;new secretary appointed (2 pages)
8 February 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
21 January 1992Secretary resigned;new secretary appointed (2 pages)
21 January 1992Secretary resigned;new secretary appointed (2 pages)
25 April 1991Particulars of mortgage/charge (3 pages)
25 April 1991Particulars of mortgage/charge (3 pages)
16 January 1987Secretary resigned;new secretary appointed (2 pages)
16 January 1987Secretary resigned;new secretary appointed (2 pages)
29 April 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
29 April 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
25 March 1986Certificate of incorporation (1 page)
25 March 1986Certificate of incorporation (1 page)
25 March 1986Incorporation (17 pages)
25 March 1986Incorporation (17 pages)