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

METALITE ENGINEERING HOLDINGS LIMITED

38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
Company Registration Number
05934378
Private Limited Company
Liquidation

Company Overview

About Metalite Engineering Holdings Ltd
METALITE ENGINEERING HOLDINGS LIMITED was founded on 2006-09-13 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Metalite Engineering Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
METALITE ENGINEERING HOLDINGS LIMITED
 
Legal Registered Office
38 DE MONTFORT STREET
LEICESTER
LE1 7GS
Other companies in CV32
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METALITE ENGINEERING HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX 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 METALITE ENGINEERING HOLDINGS LIMITED
The following companies were found which have the same name as METALITE ENGINEERING HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METALITE ENGINEERING HOLDINGS LIMITED Unknown

Company Officers of METALITE ENGINEERING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LEE JULIAN JAMES
Company Secretary 2006-10-10
JOHN ARTHUR BALDWIN
Director 2006-10-10
LEE JULIAN JAMES
Director 2006-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
TWP (COMPANY SECRETARY) LIMITED
Company Secretary 2006-09-13 2006-10-10
TWP (DIRECTORS) LIMITED
Director 2006-09-13 2006-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JULIAN JAMES METALITE PROPERTIES LIMITED Company Secretary 2006-10-10 CURRENT 2006-09-13 Dissolved 2016-04-26
LEE JULIAN JAMES METALITE ENGINEERING COMPANY LIMITED Company Secretary 2006-10-10 CURRENT 1973-02-26 Active
LEE JULIAN JAMES D M INVESTMENTS LIMITED Company Secretary 2001-04-26 CURRENT 2001-04-24 Active
JOHN ARTHUR BALDWIN JAMES BALDWIN LTD Director 2015-05-20 CURRENT 2015-05-20 Active
JOHN ARTHUR BALDWIN AZETS CORPORATE FINANCE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
JOHN ARTHUR BALDWIN XONETT LTD Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2015-06-09
JOHN ARTHUR BALDWIN AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
JOHN ARTHUR BALDWIN METALITE PROPERTIES LIMITED Director 2006-10-10 CURRENT 2006-09-13 Dissolved 2016-04-26
JOHN ARTHUR BALDWIN METALITE ENGINEERING COMPANY LIMITED Director 2006-10-10 CURRENT 1973-02-26 Active
JOHN ARTHUR BALDWIN ZEUSS LTD Director 2002-07-01 CURRENT 2001-11-06 Dissolved 2015-07-20
LEE JULIAN JAMES ATTICA COMPONENTS HOLDINGS LIMITED Director 2016-12-16 CURRENT 2014-02-25 Active
LEE JULIAN JAMES ATTICA COMPONENTS LIMITED Director 2016-12-16 CURRENT 1994-09-26 Active
LEE JULIAN JAMES TAYLOR ENGINEERING LIMITED Director 2015-07-07 CURRENT 2001-10-19 Active
LEE JULIAN JAMES JAMES BALDWIN LTD Director 2015-05-20 CURRENT 2015-05-20 Active
LEE JULIAN JAMES METALITE PROPERTIES LIMITED Director 2006-10-10 CURRENT 2006-09-13 Dissolved 2016-04-26
LEE JULIAN JAMES METALITE ENGINEERING COMPANY LIMITED Director 2006-10-10 CURRENT 1973-02-26 Active
LEE JULIAN JAMES D M INVESTMENTS LIMITED Director 2001-04-26 CURRENT 2001-04-24 Active

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
2023-03-07Voluntary liquidation Statement of receipts and payments to 2023-02-08
2022-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-08
2021-04-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-08
2020-08-20LIQ10Removal of liquidator by court order
2020-04-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-08
2019-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-08
2019-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2018:LIQ. CASE NO.1
2018-04-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2018:LIQ. CASE NO.1
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/18 FROM Churchill House Lichfield Street Walsall WS4 2BX England
2018-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-12LIQ07NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00008711
2018-01-12LIQ07NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00008711
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ
2017-04-214.68 Liquidators' statement of receipts and payments to 2017-02-08
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA
2016-02-23600Appointment of a voluntary liquidator
2016-02-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-02-09
2016-02-234.20Volunatary liquidation statement of affairs with form 4.19
2015-11-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-18AR0113/09/15 ANNUAL RETURN FULL LIST
2014-10-20AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-06AR0113/09/14 ANNUAL RETURN FULL LIST
2013-11-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0113/09/13 ANNUAL RETURN FULL LIST
2012-11-27AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0113/09/12 ANNUAL RETURN FULL LIST
2011-11-25AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0113/09/11 ANNUAL RETURN FULL LIST
2010-11-28AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29AR0113/09/10 ANNUAL RETURN FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JULIAN JAMES / 18/05/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE JULIAN JAMES / 18/05/2010
2009-12-29AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1U
2009-05-28288aDIRECTOR APPOINTED MR LEE JULIAN JAMES
2009-02-19363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-26AA28/02/08 TOTAL EXEMPTION SMALL
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-28363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-28288aNEW SECRETARY APPOINTED
2006-10-25RES13RE-SHAREHOLDERS AGREEME 10/10/06
2006-10-25RES13RE-SHARE PURCHASE AGREE 10/10/06
2006-10-25225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 28/02/07
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288bSECRETARY RESIGNED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-23395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to METALITE ENGINEERING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-10-22
Appointment of Liquidators2018-01-12
Appointment of Liquidators2016-02-12
Resolutions for Winding-up2016-02-12
Meetings of Creditors2016-01-28
Fines / Sanctions
No fines or sanctions have been issued against METALITE ENGINEERING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-02-29 £ 1,448,941

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of METALITE ENGINEERING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METALITE ENGINEERING HOLDINGS LIMITED
Trademarks
We have not found any records of METALITE ENGINEERING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METALITE ENGINEERING 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 (70100 - Activities of head offices) as METALITE ENGINEERING HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where METALITE ENGINEERING 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 TypeAppointment of Liquidators
Defending partyMETALITE ENGINEERING HOLDINGS LIMITEDEvent Date2018-01-02
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 TypeNotice of Intended Dividends
Defending partyMETALITE ENGINEERING HOLDINGS LIMITEDEvent Date2018-01-02
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 TypeAppointment of Liquidators
Defending partyMETALITE ENGINEERING HOLDINGS LIMITEDEvent Date2016-02-09
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 TypeResolutions for Winding-up
Defending partyMETALITE ENGINEERING HOLDINGS LIMITEDEvent Date2016-02-09
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 TypeMeetings of Creditors
Defending partyMETALITE ENGINEERING HOLDINGS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METALITE ENGINEERING 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 METALITE ENGINEERING 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.