Company NameMetcom Av Limited
Company StatusDissolved
Company Number08240830
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr James Peter Metcalfe
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 - 7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address5 - 7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

70 at £1James Peter Metcalfe
70.00%
Ordinary
5 at £1Nancy Rose Metcalfe
5.00%
Ordinary
25 at £1Odette Metcalfe
25.00%
Ordinary

Financials

Year2014
Net Worth£169,625
Cash£49,839
Current Liabilities£36,919

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Next Accounts Due28 January 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Statement of affairs with form 4.19 (7 pages)
12 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-04
(1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Registered office address changed from Cavendish House St Andrew's Court Leeds West Yorkshire LS3 1JY to 5 - 7 Northgate Cleckheaton West Yorkshire BD19 3HH on 18 March 2016 (1 page)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
22 October 2012Appointment of James Peter Metcalfe as a director (3 pages)
12 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 1
(4 pages)
12 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 1
(4 pages)
10 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
4 October 2012Incorporation (36 pages)