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

METEX HOLDINGS LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
04234261
Private Limited Company
Liquidation

Company Overview

About Metex Holdings Ltd
METEX HOLDINGS LIMITED was founded on 2001-06-13 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Metex Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METEX HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in NG10
 
Filing Information
Company Number 04234261
Company ID Number 04234261
Date formed 2001-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB780399689  
Last Datalog update: 2020-07-05 05:34:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METEX HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS 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 METEX HOLDINGS LIMITED
The following companies were found which have the same name as METEX HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METEX HOLDINGS CORP. 9 PARK PLACE 4TH FLOOR GREAT NECK NY 11021 Active Company formed on the 2012-06-22

Company Officers of METEX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHARLES BRADLEY
Company Secretary 2001-06-13
PAUL CHARLES BRADLEY
Director 2001-06-13
ERIC ALEXANDER SEYMOUR
Director 2001-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2001-06-13 2001-06-13
AR NOMINEES LIMITED
Nominated Director 2001-06-13 2001-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES BRADLEY METEX ENGINEERING LIMITED Company Secretary 1995-02-01 CURRENT 1986-03-25 Dissolved 2016-06-29
PAUL CHARLES BRADLEY INDUSTRIAL PLATERS LTD Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
PAUL CHARLES BRADLEY METEX ENGINEERING LIMITED Director 1992-03-05 CURRENT 1986-03-25 Dissolved 2016-06-29
ERIC ALEXANDER SEYMOUR E S SOLUTIONS (HOLDINGS) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
ERIC ALEXANDER SEYMOUR E S SOLUTIONS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ERIC ALEXANDER SEYMOUR INDUSTRIAL PLATERS LTD Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
ERIC ALEXANDER SEYMOUR METEX ENGINEERING LIMITED Director 1992-03-05 CURRENT 1986-03-25 Dissolved 2016-06-29

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
2021-05-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-18
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ
2019-04-06LIQ01Voluntary liquidation declaration of solvency
2019-04-06600Appointment of a voluntary liquidator
2019-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-19
2019-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-04-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHARLES BRADLEY
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0113/06/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0113/06/15 ANNUAL RETURN FULL LIST
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0113/06/14 ANNUAL RETURN FULL LIST
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0113/06/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-08RES01ADOPT ARTICLES 31/10/2012
2012-11-08RES12VARYING SHARE RIGHTS AND NAMES
2012-11-08SH10Particulars of variation of rights attached to shares
2012-11-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 13 FREDA AVENUE GEDLING NOTTINGHAM NOTTINGHAMSHIRE NG4 4FY
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-26AR0113/06/12 FULL LIST
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-16AR0113/06/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28AA01PREVEXT FROM 30/06/2010 TO 31/12/2010
2010-07-28AR0113/06/10 FULL LIST
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-23363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-07AA30/06/08 TOTAL EXEMPTION FULL
2008-08-21363sRETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS
2008-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-26363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-04-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-18363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-06-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03AAFULL ACCOUNTS MADE UP TO 02/07/04
2004-06-28363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-03-24AAFULL ACCOUNTS MADE UP TO 04/07/03
2003-06-30363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-04-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-22363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-07-0288(2)RAD 26/03/02--------- £ SI 98@1=98 £ IC 2/100
2002-07-01395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25RES13TRANSFER OF UNITS 26/03/02
2002-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-18395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13288cDIRECTOR'S PARTICULARS CHANGED
2001-07-25288bSECRETARY RESIGNED
2001-07-25287REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2001-07-25288bDIRECTOR RESIGNED
2001-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-25288aNEW DIRECTOR APPOINTED
2001-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to METEX HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-26
Notices to2019-03-26
Resolution2019-03-26
Fines / Sanctions
No fines or sanctions have been issued against METEX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-03 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
LEGAL CHARGE 2008-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31

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 METEX HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of METEX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METEX HOLDINGS LIMITED
Trademarks
We have not found any records of METEX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METEX HOLDINGS 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 (25110 - Manufacture of metal structures and parts of structures) as METEX HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where METEX HOLDINGS 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 TypeAppointmen
Defending partyMETEX HOLDINGS LIMITEDEvent Date2019-03-26
Company Number: 04234261 Name of Company: METEX HOLDINGS LIMITED Nature of Business: Manufacturing - Other Type of Liquidation: Members' Voluntary Liquidation Registered office: Lyndhurst, 1 Cranmer S…
 
Initiating party Event TypeNotices to
Defending partyMETEX HOLDINGS LIMITEDEvent Date2019-03-26
 
Initiating party Event TypeResolution
Defending partyMETEX HOLDINGS LIMITEDEvent Date2019-03-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METEX HOLDINGS 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 METEX HOLDINGS 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.