Company NameMetal Closures (Huddersfield) Limited
Company StatusDissolved
Company Number05107280
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date28 September 2016 (7 years, 6 months ago)
Previous NameMCH Acquisitions Limited

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMr Neil Allott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(10 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 28 September 2016)
RoleManufacturing Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
Yorkshire
LS1 4DA
Director NameMr Christopher David Storer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 28 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
Yorkshire
LS1 4DA
Secretary NameMr Christopher David Storer
StatusClosed
Appointed01 April 2010(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 28 September 2016)
RoleCompany Director
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
Yorkshire
LS1 4DA
Director NameMr Craig Darren Monks
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 28 September 2016)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
Yorkshire
LS1 4DA
Director NameMr Michael John Bean
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 28 September 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
Yorkshire
LS1 4DA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameRichard David Moon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleInvestment Manager
Correspondence Address15 Drax Avenue
London
Sw20
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameKeith Hamer
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Shamrock Partners Limited
5 Cromwell Place
London
SW7 2JE
Director NameDavid John Nicholls
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressNo 2 Cottage The Old Hall
Somerford Booths
Congleton
Cheshire
CW12 2LT
Director NameJohn Vickerman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address2 Hawthorne Close
Fenay Bridge
Huddersfield
HD8 0BR
Secretary NameJohn Vickerman
NationalityBritish
StatusResigned
Appointed03 June 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address2 Hawthorne Close
Fenay Bridge
Huddersfield
HD8 0BR
Director NameChristopher Michael Milnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(10 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Harley Court
Leeds
West Yorkshire
LS13 4QJ
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameShamrock Partners Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address5 Cromwell Place
London
SW7 2JE

Contact

Websitemetal-closures.co.uk
Telephone01484 533216
Telephone regionHuddersfield

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£1,322,402
Cash£285,072
Current Liabilities£727,241

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

28 September 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Final Gazette dissolved following liquidation (1 page)
28 June 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
28 June 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
3 February 2016Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA on 3 February 2016 (2 pages)
9 September 2015Liquidators' statement of receipts and payments to 24 June 2015 (15 pages)
9 September 2015Liquidators statement of receipts and payments to 24 June 2015 (15 pages)
9 September 2015Liquidators' statement of receipts and payments to 24 June 2015 (15 pages)
1 August 2014Administrator's progress report to 25 June 2014 (25 pages)
1 August 2014Administrator's progress report to 25 June 2014 (25 pages)
25 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 February 2014Administrator's progress report to 1 January 2014 (32 pages)
4 February 2014Administrator's progress report to 1 January 2014 (32 pages)
4 February 2014Administrator's progress report to 1 January 2014 (32 pages)
12 September 2013Result of meeting of creditors (33 pages)
12 September 2013Result of meeting of creditors (33 pages)
20 August 2013Statement of administrator's proposal (32 pages)
20 August 2013Statement of affairs with form 2.14B (10 pages)
20 August 2013Statement of administrator's proposal (32 pages)
20 August 2013Statement of affairs with form 2.14B (10 pages)
11 July 2013Registered office address changed from Tandem Industrial Estate Waterloo Huddersfield HD5 0BL on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Tandem Industrial Estate Waterloo Huddersfield HD5 0BL on 11 July 2013 (2 pages)
9 July 2013Appointment of an administrator (1 page)
9 July 2013Appointment of an administrator (1 page)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1,714,671.19
(7 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 1,714,671.19
(7 pages)
30 January 2013Termination of appointment of Philip Ling as a director (1 page)
30 January 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
30 January 2013Termination of appointment of Philip Ling as a director (1 page)
30 January 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
11 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
5 January 2012Appointment of Mr Michael Bean as a director (2 pages)
5 January 2012Appointment of Mr Craig Darren Monks as a director (2 pages)
5 January 2012Appointment of Mr Craig Darren Monks as a director (2 pages)
5 January 2012Appointment of Mr Michael Bean as a director (2 pages)
26 August 2011Resolutions
  • RES13 ‐ To buyback all ordinary c shares issued at par 18/07/11 following confirmation from sip trustees LTD that these are surplus assets of the terminated share incentive plan 18/05/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2011Resolutions
  • RES13 ‐ To buyback all ordinary c shares issued at par 18/07/11 following confirmation from sip trustees LTD that these are surplus assets of the terminated share incentive plan 18/05/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2011Purchase of own shares. (3 pages)
18 August 2011Purchase of own shares. (3 pages)
16 August 2011Termination of appointment of Christopher Milnes as a director (1 page)
16 August 2011Termination of appointment of Christopher Milnes as a director (1 page)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
22 September 2010Full accounts made up to 31 May 2010 (18 pages)
22 September 2010Full accounts made up to 31 May 2010 (18 pages)
27 May 2010Director's details changed for Christopher Michael Milnes on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Christopher Michael Milnes on 1 April 2010 (2 pages)
27 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (11 pages)
27 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (11 pages)
27 May 2010Director's details changed for Christopher Michael Milnes on 1 April 2010 (2 pages)
4 May 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 1,190,000
(5 pages)
4 May 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 1,190,000
(5 pages)
28 April 2010Resolutions
  • RES13 ‐ Division 24/02/2010
(3 pages)
28 April 2010Resolutions
  • RES13 ‐ Division 24/02/2010
(3 pages)
1 April 2010Director's details changed for Mr Neil Allott on 1 April 2010 (2 pages)
1 April 2010Appointment of Mr Christopher David Storer as a director (2 pages)
1 April 2010Termination of appointment of John Vickerman as a director (1 page)
1 April 2010Director's details changed for Mr Neil Allott on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of John Vickerman as a secretary (1 page)
1 April 2010Appointment of Mr Christopher David Storer as a secretary (1 page)
1 April 2010Appointment of Mr Christopher David Storer as a secretary (1 page)
1 April 2010Appointment of Mr Christopher David Storer as a director (2 pages)
1 April 2010Director's details changed for Mr Neil Allott on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of John Vickerman as a director (1 page)
1 April 2010Termination of appointment of John Vickerman as a secretary (1 page)
11 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
11 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
11 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
21 September 2009Full accounts made up to 31 May 2009 (25 pages)
21 September 2009Full accounts made up to 31 May 2009 (25 pages)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 April 2009Return made up to 20/04/09; full list of members (7 pages)
28 April 2009Return made up to 20/04/09; full list of members (7 pages)
27 April 2009Director's change of particulars / neil allott / 04/04/2009 (2 pages)
27 April 2009Director's change of particulars / neil allott / 04/04/2009 (2 pages)
2 December 2008Full accounts made up to 31 May 2008 (26 pages)
2 December 2008Full accounts made up to 31 May 2008 (26 pages)
25 April 2008Return made up to 20/04/08; full list of members (5 pages)
25 April 2008Return made up to 20/04/08; full list of members (5 pages)
12 March 2008Gbp ic 1333000/1000000\14/02/08\gbp sr 333000@1=333000\ (2 pages)
12 March 2008Gbp ic 1333000/1000000\14/02/08\gbp sr 333000@1=333000\ (2 pages)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
6 March 2008Ad 14/02/08\gbp si 333000@1=333000\gbp ic 1000000/1333000\ (2 pages)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
6 March 2008Ad 14/02/08\gbp si 333000@1=333000\gbp ic 1000000/1333000\ (2 pages)
6 March 2008Nc inc already adjusted 14/02/08 (1 page)
6 March 2008Nc inc already adjusted 14/02/08 (1 page)
25 January 2008Full accounts made up to 31 May 2007 (27 pages)
25 January 2008Full accounts made up to 31 May 2007 (27 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
16 June 2007New director appointed (4 pages)
16 June 2007New director appointed (4 pages)
22 May 2007Return made up to 20/04/07; full list of members (3 pages)
22 May 2007Return made up to 20/04/07; full list of members (3 pages)
19 March 2007Full accounts made up to 31 May 2006 (22 pages)
19 March 2007Full accounts made up to 31 May 2006 (22 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Registered office changed on 09/05/06 from: tandem industrial estate waterloo huddersfield HD5 0B1 (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 20/04/06; full list of members (3 pages)
9 May 2006Return made up to 20/04/06; full list of members (3 pages)
9 May 2006Registered office changed on 09/05/06 from: tandem industrial estate waterloo huddersfield HD5 0B1 (1 page)
9 May 2006Director's particulars changed (1 page)
26 September 2005Full accounts made up to 31 May 2005 (22 pages)
26 September 2005Full accounts made up to 31 May 2005 (22 pages)
12 September 2005Nc inc already adjusted 01/06/04 (1 page)
12 September 2005Nc inc already adjusted 08/04/05 (1 page)
12 September 2005Nc inc already adjusted 08/04/05 (1 page)
12 September 2005Nc inc already adjusted 01/06/04 (1 page)
8 August 2005Ad 01/06/04-16/04/05 £ si 44502@1 (2 pages)
8 August 2005Ad 01/06/04-16/04/05 £ si 299999@1 (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
8 August 2005Ad 01/06/04-16/04/05 £ si 333000@1 (2 pages)
8 August 2005Ad 01/06/04-16/04/05 £ si 22500@1 (2 pages)
8 August 2005Ad 01/06/04-16/04/05 £ si 333000@1 (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005Ad 01/06/04-16/04/05 £ si 44502@1 (2 pages)
8 August 2005Ad 01/06/04-16/04/05 £ si 299999@1 (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005Ad 01/06/04-16/04/05 £ si 299999@1 (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
8 August 2005Ad 01/06/04-16/04/05 £ si 22500@1 (2 pages)
8 August 2005Ad 01/06/04-16/04/05 £ si 299999@1 (2 pages)
10 May 2005Return made up to 20/04/05; full list of members (9 pages)
10 May 2005Return made up to 20/04/05; full list of members (9 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
17 December 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
17 December 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: c/o sharrock partners LIMITED 5 cromwell place london SW7 2JE (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: c/o sharrock partners LIMITED 5 cromwell place london SW7 2JE (1 page)
17 June 2004Director resigned (1 page)
16 June 2004Particulars of mortgage/charge (5 pages)
16 June 2004Particulars of mortgage/charge (5 pages)
14 June 2004Memorandum and Articles of Association (4 pages)
14 June 2004Memorandum and Articles of Association (4 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
9 June 2004Particulars of mortgage/charge (5 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
9 June 2004Particulars of mortgage/charge (5 pages)
7 June 2004Company name changed mch acquisitions LIMITED\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed mch acquisitions LIMITED\certificate issued on 07/06/04 (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Registered office changed on 11/05/04 from: 312B high street orpington BR6 0NG (1 page)
11 May 2004Registered office changed on 11/05/04 from: 312B high street orpington BR6 0NG (1 page)
20 April 2004Incorporation (13 pages)
20 April 2004Incorporation (13 pages)