Company NameJohn T.Metcalfe Limited
Company StatusDissolved
Company Number02384613
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Denise Metcalfe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(3 years after company formation)
Appointment Duration16 years, 9 months (closed 24 February 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Edinburgh Avenue
Acklam
Middlesbrough
Cleveland
TS5 7SA
Director NameMr John Thomas Metcalfe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(3 years after company formation)
Appointment Duration16 years, 9 months (closed 24 February 2009)
RoleSpecialist Concrete Contractor
Country of ResidenceEngland
Correspondence Address10 Edinburgh Avenue
Acklam
Middlesbrough
Cleveland
TS5 7SA
Secretary NameMrs Denise Metcalfe
NationalityBritish
StatusClosed
Appointed16 May 1992(3 years after company formation)
Appointment Duration16 years, 9 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Edinburgh Avenue
Acklam
Middlesbrough
Cleveland
TS5 7SA

Location

Registered AddressDavid Horner & Co
11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth-£19,520
Cash£211
Current Liabilities£391,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
24 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
1 March 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
4 September 2007Liquidators statement of receipts and payments (5 pages)
25 August 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
21 April 2006Administrator's progress report (9 pages)
18 November 2005Statement of administrator's proposal (26 pages)
18 November 2005Statement of affairs (9 pages)
3 October 2005Appointment of an administrator (1 page)
3 October 2005Registered office changed on 03/10/05 from: unit 27 glasgow street bonlea ind.est. Thornaby cleveland TS17 7AQ (1 page)
26 July 2005Return made up to 11/05/05; full list of members (3 pages)
8 July 2004Return made up to 11/05/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (10 pages)
24 April 2004Particulars of mortgage/charge (5 pages)
21 April 2004Ad 14/04/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Return made up to 11/05/03; full list of members (7 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 July 2002Return made up to 11/05/02; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
17 May 2001Return made up to 11/05/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
16 May 2000Return made up to 16/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Accounts for a small company made up to 30 September 1998 (9 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Return made up to 16/05/99; full list of members (6 pages)
23 December 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
19 May 1999Particulars of mortgage/charge (3 pages)
20 July 1998Return made up to 16/05/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 June 1997Return made up to 16/05/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 May 1996Return made up to 16/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1995Return made up to 16/05/95; no change of members (4 pages)
11 November 1994Auditor's resignation (1 page)
22 May 1992Ad 29/04/92--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 September 1990Accounting reference date shortened from 31/03 to 30/09 (1 page)
19 September 1990Ad 14/09/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 1989Memorandum and Articles of Association (7 pages)
28 September 1989Registered office changed on 28/09/89 from: 2 baches street london N1 6UB (1 page)
28 September 1989Director resigned;new director appointed (2 pages)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)