Company NameMetcare Limited
Company StatusDissolved
Company Number05132462
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date26 June 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Nigel Karl Brett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Whins
Halifax Road
Keighley
West Yorkshire
BD21 5HL
Secretary NameMr Nigel Karl Brett
StatusClosed
Appointed15 October 2009(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 26 June 2014)
RoleCompany Director
Correspondence Address2 The Whins
Halifax Road
Keighley
West Yorkshire
BD21 5HL
Director NameMr Stuart Anthony Hastings
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Dawslack Farm
Saint Johns Road, Low Utley
Keighley
West Yorkshire
BD20 6DL
Director NameJohn Meiehofer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCo Director
Correspondence Address4 Brow Street
Keighley
West Yorkshire
BD21 4QJ
Secretary NameMr Stuart Anthony Hastings
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Dawslack Farm
Saint Johns Road, Low Utley
Keighley
West Yorkshire
BD20 6DL
Secretary NameNigel Karl Brett
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address52 Kings Road
Crossflatts
Bingley
West Yorks
BD16 2HD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2009)
Correspondence AddressNorth Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE

Location

Registered Address8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Nigel Karl Brett
100.00%
Ordinary

Financials

Year2014
Net Worth£866
Cash£2,308
Current Liabilities£202,044

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2014Liquidators statement of receipts and payments to 21 March 2014 (18 pages)
26 March 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
26 March 2014Liquidators' statement of receipts and payments to 21 March 2014 (18 pages)
12 June 2013Liquidators' statement of receipts and payments to 15 May 2013 (11 pages)
12 June 2013Liquidators statement of receipts and payments to 15 May 2013 (11 pages)
4 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2012Registered office address changed from Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE on 21 May 2012 (1 page)
21 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Statement of affairs with form 4.19 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(4 pages)
6 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 October 2009Appointment of Mr Nigel Karl Brett as a secretary (1 page)
16 October 2009Termination of appointment of P&a Secretaries Limited as a secretary (1 page)
7 August 2009Return made up to 19/05/09; full list of members (3 pages)
6 August 2009Director's change of particulars / nigel brett / 02/04/2009 (1 page)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 June 2008Return made up to 19/05/08; full list of members (3 pages)
25 June 2008Location of register of members (1 page)
26 June 2007Return made up to 19/05/07; no change of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 April 2007New secretary appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New director appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
26 February 2007Secretary resigned;director resigned (1 page)
26 February 2007New secretary appointed;new director appointed (2 pages)
7 July 2006Return made up to 19/05/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 March 2006Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
21 January 2006Particulars of mortgage/charge (3 pages)
1 July 2005Return made up to 19/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 June 2004Ad 19/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004Incorporation (16 pages)