Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METALIX LIMITED
Company Information for

METALIX LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
01157553
Private Limited Company
Liquidation

Company Overview

About Metalix Ltd
METALIX LIMITED was founded on 1974-01-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Metalix Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
METALIX LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in TW8
 
Previous Names
FLT & METALS LIMITED15/01/2020
Filing Information
Company Number 01157553
Company ID Number 01157553
Date formed 1974-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts SMALL
Last Datalog update: 2020-04-06 14:01:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METALIX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name METALIX LIMITED
The following companies were found which have the same name as METALIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Metalix Company Limited Unknown Company formed on the 2021-02-12
METALIX DESIGN, LLC Texas Forfeited Company formed on the 2010-06-09
METALIX EXPORT CORP. 800 HIAWATHA BLVD. W. Onondaga SYRACUSE NY 13204 Active Company formed on the 1984-03-22
Metalix Founders, LLC 2505 STRATTON FOREST HEIGHTS Colorado Springs CO 80906 Good Standing Company formed on the 2012-12-02
Metalix Investors, LLC 2505 STRATTON FOREST HEIGHTS Colorado Springs CO 80906 Good Standing Company formed on the 2012-12-02
METALIX INCORPORATED New Jersey Unknown
METALIX LTD FLAT 4 3 CHURCHWOOD GARDENS LONDON SE23 3BF Active Company formed on the 2023-12-18
METALIX METALS PTY LTD Active Company formed on the 2009-05-14
Metalix Partners Inc. 653 Willowmere Way Ottawa Ontario K1T 0K1 Active Company formed on the 2024-02-23
METALIX PLANTATIONS PVT LTD 159 RABINDRA SARANI KOLKATA West Bengal 700007 STRIKE OFF Company formed on the 1995-02-06
METALIX PORTABLE MACHINING INC. APT 301 2533 - 105 STREET EDMONTON ALBERTA T6J 4T5 Active Company formed on the 2008-03-04
METALIX PTE. LTD. PENJURU PLACE Singapore 608782 Active Company formed on the 2014-01-18
METALIX RECYCLING PTE. LTD. SUNGEI KADUT DRIVE Singapore 729563 Active Company formed on the 2019-12-16
METALIX WELDING CORP. SW- 2- 50- 3- W5 Active Company formed on the 2006-06-09
METALIX-METRO LIMITED UNIT,H. ACORN WAY MIDLAND OAK INDUSTRIAL ESTATE BANBURY OXON OX16 7XS Liquidation Company formed on the 1984-02-08
Metalix, LLC 523 S Cascade Ave Unit D Colorado Springs CO 80903 Voluntarily Dissolved Company formed on the 2013-06-18

Company Officers of METALIX LIMITED

Current Directors
Officer Role Date Appointed
AGATA KĘSZCZYK-GRABOWSKA
Director 2016-07-01
PAWEŁ TOKŁOWICZ
Director 2016-07-01
SŁAWOMIR ŁUKASZEWSKI
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA CHRUSCIAK
Director 2014-04-25 2016-07-01
MAGDALENA MARIA MICHALSKA
Director 2003-03-04 2014-04-25
MARIA GOSLAWSKA
Company Secretary 2003-06-16 2008-04-06
JOLANTA HAMMOND
Company Secretary 2003-03-04 2003-06-16
MAGDALENA MARIA MICHALSKA
Company Secretary 2001-03-07 2003-03-04
JERZY ANTONI ROSINSKI
Director 1992-11-04 2003-03-04
TERESA PIOTROWSKA
Company Secretary 1998-07-17 2001-03-07
JERZY ANTONI ROSINSKI
Director 1999-08-01 1999-08-01
JACEK WOZNICZKO
Director 1998-08-01 1999-07-31
ROMAN BORKOWSKI
Director 1991-07-31 1998-07-31
DOROTHY AVERAL TROUP
Company Secretary 1996-04-23 1998-07-17
ANDRZEJ FABISIAK
Company Secretary 1995-04-27 1996-04-23
MAREK CZAJKOWSKI
Director 1992-04-07 1996-04-23
ANDRZEJ FABISIAK
Director 1991-04-24 1996-04-23
TOMASZ ZDYBICKI
Director 1992-04-07 1996-04-23
ANTHONY MAYRIS RANSOM SYLVESTER
Company Secretary 1991-04-24 1995-04-27
ANDRZEJ KUK
Director 1991-04-24 1992-11-04
ADAM JAKUB DUJCZYNSKI
Director 1991-04-24 1991-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-18
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM Great West House Great West Road Brentford Middlesex TW8 9DF
2020-03-05LIQ01Voluntary liquidation declaration of solvency
2020-03-05600Appointment of a voluntary liquidator
2020-03-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-19
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-15RES15CHANGE OF COMPANY NAME 15/01/20
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06SH20Statement by Directors
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-06SH19Statement of capital on 2017-02-06 GBP 200,000
2017-02-06CAP-SSSolvency Statement dated 26/01/17
2017-02-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-10RP04AP01Second filing of director appointment of Slawomir Lukaszewski
2016-11-10ANNOTATIONClarification
2016-10-13AP01DIRECTOR APPOINTED MRS AGATA KĘSZCZYK-GRABOWSKA
2016-10-13AP01DIRECTOR APPOINTED MR PAWEŁ TOKŁOWICZ
2016-07-21RES13Resolutions passed:
  • Re-company business 01/07/2016
2016-07-13AP01DIRECTOR APPOINTED DIRECTOR SŁAWOMIR ŁUKASZEWSKI
2016-07-13AP01DIRECTOR APPOINTED DIRECTOR SŁAWOMIR ŁUKASZEWSKI
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CHRUSCIAK
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CHRUSCIAK
2016-06-29RES13Resolutions passed:
  • Apt accountants election of chair person adoption of dicidend vote of acceptance and other company business 31/03/2016
2016-06-16AD03Registers moved to registered inspection location of Four Ashes Blackmore End Braintree Essex CM7 4DP
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2000000
2016-04-15AR0115/04/16 ANNUAL RETURN FULL LIST
2016-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-11CH01Director's details changed for Ms Joanna Chrusciak on 2016-01-01
2015-10-15AD02Register inspection address changed from Four Ashes Blackmore End Church Road Braintree Essex CM7 4DP England to Four Ashes Blackmore End Braintree Essex CM7 4DP
2015-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-06-26RES13COMPANY BUSINESS 17/06/2015
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 2000000
2015-04-15AR0115/04/15 FULL LIST
2015-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-06-03AD02SAIL ADDRESS CHANGED FROM: C/O FLT&METALS LTD ST.MARTIN'S HOUSE 16 ST.MARTIN'S LE GRAND LONDON EC1A 4EN UNITED KINGDOM
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM ST MARTIN'S HOUSE 16 ST MARTIN'S LE GRAND LONDON EC1A 4EN
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2000000
2014-05-15AR0115/04/14 FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MS JOANNA CHRUSCIAK
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM GREAT WEST HOUSE GW BUSINESS CENTRE GREAT WEST ROAD BRENTFORD TW8 9DF UNITED KINGDOM
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM ST MARTINS HOUSE 16 ST MARTINS LE GRAND LONDON EC1A 4EN
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MAGDALENA MICHALSKA
2014-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-05-16AR0115/04/13 FULL LIST
2013-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-05-10AR0115/04/12 FULL LIST
2012-05-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT
2012-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-05-09AR0115/04/11 FULL LIST
2011-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-05-12AR0115/04/10 FULL LIST
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA MICHALSKA / 15/04/2010
2010-05-12AD02SAIL ADDRESS CREATED
2010-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-05-01363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-03-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-07-09363sRETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY MARIA GOSLAWSKA
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-24363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-23363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-07-07363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: UNIT 8 GREAT WEST TRADING ESTATE 983 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DN
2004-05-13363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-07288bSECRETARY RESIGNED
2003-07-07288aNEW SECRETARY APPOINTED
2003-05-20363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-03288aNEW DIRECTOR APPOINTED
2003-03-20288bDIRECTOR RESIGNED
2003-03-20288bSECRETARY RESIGNED
2003-03-20288aNEW SECRETARY APPOINTED
2003-03-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-13363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-04-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-05-16363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-03-21288bSECRETARY RESIGNED
2001-03-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13395PARTICULARS OF MORTGAGE/CHARGE
2001-03-12288aNEW SECRETARY APPOINTED
2001-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-07395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-07395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-04363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-03-09AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-26288aNEW DIRECTOR APPOINTED
1999-08-18288bDIRECTOR RESIGNED
1999-06-22287REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 1-5 LONG LANE LONDON EC1A 9HA
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to METALIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-03-02
Resolution2020-03-02
Appointmen2020-03-02
Fines / Sanctions
No fines or sanctions have been issued against METALIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-03-13 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
LEGAL MORTGAGE 2001-03-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-03-07 Satisfied HSBC BANK PLC
ASSIGNMENT (OF BENEFIT OF CONTRACT) 1998-01-15 Satisfied RAIFFEISEN ZENTRALBANK OSTERREICH AKTIENGESELLSCHAFT, LONDON BRANCH (THE "BANK")
ASSIGNMENT 1997-11-19 Satisfied BANK HANDLOWY W WARSZAWIE SA
CASH COLLATERAL DEED 1996-09-13 Satisfied RAIFFEISEN ZENTRALBANK OSTERREICH AKTIENGESELLSCHAFT
SECURITY AGREEMENT 1996-09-13 Satisfied RAFFEISEN ZENTRALBANK OSTERREICH AKTIENGESELLSCHAFT
FIXED CHARGE 1995-06-12 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
DEED OF PLEDGE AND ASSIGNMENT 1992-04-08 Satisfied BANQUE BRUXELLES LAMBERT (SUISSE) SA.
MEMORANDUM OF SECURITY 1992-01-31 Satisfied BANQUE BRUXELLES LAMBERT S.A.
MEMORANDUM 1991-11-06 Satisfied BANQUE BRUXELLES LAMBERT S.A.
GENERAL ASSIGNMENT OF PROCEEDS. 1991-04-11 Satisfied BANQUE BRUXELLES LAMBERT S.A.
ASSIGNMENT. 1991-02-21 Satisfied BANQUE BRUXELLES LAMBERT S.A.
DEED OF ASSIGNMENT 1991-02-21 Satisfied BANQUE BRUXELLES LAMBERT S.A.
MEMORANDUM OF SECURITY 1988-11-02 Satisfied BANQUE BRUXELLES LAMBERT S.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METALIX LIMITED

Intangible Assets
Patents
We have not found any records of METALIX LIMITED registering or being granted any patents
Domain Names

METALIX LIMITED owns 1 domain names.

fltmetals.co.uk  

Trademarks
We have not found any records of METALIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METALIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as METALIX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where METALIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMETALIX LIMITEDEvent Date2020-03-02
 
Initiating party Event TypeResolution
Defending partyMETALIX LIMITEDEvent Date2020-03-02
 
Initiating party Event TypeAppointmen
Defending partyMETALIX LIMITEDEvent Date2020-03-02
Name of Company: METALIX LIMITED Company Number: 01157553 Nature of Business: Manufacturing Previous Name of Company: FLT & Metals Limited Registered office: Great West House, Great West Road, Brentfo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METALIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METALIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1