Company Information for METALITE ENGINEERING HOLDINGS LIMITED
38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
|
Company Registration Number
05934378
Private Limited Company
Liquidation |
Company Name | |
---|---|
METALITE ENGINEERING HOLDINGS LIMITED | |
Legal Registered Office | |
38 DE MONTFORT STREET LEICESTER LE1 7GS Other companies in CV32 | |
Company Number | 05934378 | |
---|---|---|
Company ID Number | 05934378 | |
Date formed | 2006-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-06 14:35:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METALITE ENGINEERING HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEE JULIAN JAMES |
||
JOHN ARTHUR BALDWIN |
||
LEE JULIAN JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TWP (COMPANY SECRETARY) LIMITED |
Company Secretary | ||
TWP (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METALITE PROPERTIES LIMITED | Company Secretary | 2006-10-10 | CURRENT | 2006-09-13 | Dissolved 2016-04-26 | |
METALITE ENGINEERING COMPANY LIMITED | Company Secretary | 2006-10-10 | CURRENT | 1973-02-26 | Active | |
D M INVESTMENTS LIMITED | Company Secretary | 2001-04-26 | CURRENT | 2001-04-24 | Active | |
JAMES BALDWIN LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
AZETS CORPORATE FINANCE LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active | |
XONETT LTD | Director | 2013-10-15 | CURRENT | 2013-10-15 | Dissolved 2015-06-09 | |
AZETS HOLDINGS LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Active | |
METALITE PROPERTIES LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-13 | Dissolved 2016-04-26 | |
METALITE ENGINEERING COMPANY LIMITED | Director | 2006-10-10 | CURRENT | 1973-02-26 | Active | |
ZEUSS LTD | Director | 2002-07-01 | CURRENT | 2001-11-06 | Dissolved 2015-07-20 | |
ATTICA COMPONENTS HOLDINGS LIMITED | Director | 2016-12-16 | CURRENT | 2014-02-25 | Active | |
ATTICA COMPONENTS LIMITED | Director | 2016-12-16 | CURRENT | 1994-09-26 | Active | |
TAYLOR ENGINEERING LIMITED | Director | 2015-07-07 | CURRENT | 2001-10-19 | Active | |
JAMES BALDWIN LTD | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
METALITE PROPERTIES LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-13 | Dissolved 2016-04-26 | |
METALITE ENGINEERING COMPANY LIMITED | Director | 2006-10-10 | CURRENT | 1973-02-26 | Active | |
D M INVESTMENTS LIMITED | Director | 2001-04-26 | CURRENT | 2001-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-08 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-08 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/18 FROM Churchill House Lichfield Street Walsall WS4 2BX England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ07 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00008711 | |
LIQ07 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00008711 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/17 FROM 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/17 FROM Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/16 FROM 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JULIAN JAMES / 18/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE JULIAN JAMES / 18/05/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1U | |
288a | DIRECTOR APPOINTED MR LEE JULIAN JAMES | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
RES13 | RE-SHAREHOLDERS AGREEME 10/10/06 | |
RES13 | RE-SHARE PURCHASE AGREE 10/10/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-10-22 |
Appointment of Liquidators | 2018-01-12 |
Appointment of Liquidators | 2016-02-12 |
Resolutions for Winding-up | 2016-02-12 |
Meetings of Creditors | 2016-01-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-02-29 | £ 1,448,941 |
---|
Creditors and other liabilities
|
|
|
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 METALITE ENGINEERING HOLDINGS LIMITED
Called Up Share Capital | 2012-02-29 | £ 25,000 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 30,478 |
Current Assets | 2012-02-29 | £ 98,110 |
Debtors | 2012-02-29 | £ 67,632 |
Fixed Assets | 2012-02-29 | £ 1,535,405 |
Shareholder Funds | 2012-02-29 | £ 184,574 |
Tangible Fixed Assets | 2012-02-29 | £ 38,937 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as METALITE ENGINEERING HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | METALITE ENGINEERING HOLDINGS LIMITED | Event Date | 2018-01-02 |
Liquidator's name and address: Situl Devji Raithatha and Deviesh Ramesh Raikundalia both of Springfields Advisory LLP, 38 De Montfort StreetLeicester LE1 7GS Alternative contact: David Robinson, 0116 299 4745 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | METALITE ENGINEERING HOLDINGS LIMITED | Event Date | 2018-01-02 |
Final Date for Proving: 19 November 2020. Notice is hereby given, pursuant to rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a first dividend to the unsecured creditors of the Company within the period of two months from the last date for proving specified above. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in rule 14.4) to the Liquidator to the address detailed below no later than the last date for proving. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Liquidator's Name and Address: Situl Devji Raithatha (IP No. 8927) of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS. Telephone: 0116 299 4745<p>Liquidator's Name and Address: (IP No. n/a) of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS. Telephone: 0116 299 4745</p> | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | METALITE ENGINEERING HOLDINGS LIMITED | Event Date | 2016-02-09 |
Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb-i.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | METALITE ENGINEERING HOLDINGS LIMITED | Event Date | 2016-02-09 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 9 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 9 February 2016 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 9 February 2016 . Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb-i.co.uk. Lee James , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | METALITE ENGINEERING HOLDINGS LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ on 9 February 2016 , at 2.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb-i.co.uk. Lee James , Director : | |||
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. |