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

MCKECHNIE METALS LIMITED

MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
00854287
Private Limited Company
Liquidation

Company Overview

About Mckechnie Metals Ltd
MCKECHNIE METALS LIMITED was founded on 1965-07-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mckechnie Metals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MCKECHNIE METALS LIMITED
 
Legal Registered Office
MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in B3
 
Filing Information
Company Number 00854287
Company ID Number 00854287
Date formed 1965-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2005
Account next due 31/10/2007
Latest return 26/12/2005
Return next due 23/01/2007
Type of accounts DORMANT
Last Datalog update: 2018-10-04 15:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCKECHNIE METALS 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.

Company Officers of MCKECHNIE METALS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KEEN
Company Secretary 2004-11-12
GARRY ELLIOT BARNES
Director 2006-03-09
GEOFFREY PETER MARTIN
Director 2005-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS EDWARD MCDONALD
Director 1995-09-15 2006-03-09
PETER DAVID SHEPHERD
Director 1997-05-06 2005-07-29
SIMON PETER CROOKS
Company Secretary 2004-01-05 2004-11-12
TONY MAIONE
Company Secretary 2002-02-01 2004-01-05
ROSS EDWARD MCDONALD
Company Secretary 1995-09-15 2002-01-01
CLIVE JOHN GETHINS
Director 1994-10-03 1997-05-06
ERIC CORKER
Company Secretary 1991-12-26 1995-09-15
ERIC CORKER
Director 1993-07-30 1995-09-15
DAVID JOHN LENHAM
Director 1993-07-30 1994-10-28
STUART GREVILLE MOBERLEY
Director 1991-12-26 1993-07-30
MICHAEL STUART OST
Director 1991-12-26 1993-07-30
JOHN PHILIP KEMBERY
Director 1991-12-26 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEEN HUWOOD INTERNATIONAL LIMITED Company Secretary 2008-07-01 CURRENT 1914-03-19 Active
RICHARD KEEN MCKECHNIE PLASTICS LIMITED Company Secretary 2004-11-12 CURRENT 1940-02-16 Active - Proposal to Strike off
RICHARD KEEN EACHAIRN WILLENHALL PLC Company Secretary 2004-11-12 CURRENT 1951-07-23 Liquidation
RICHARD KEEN PSM FASTENERS PUBLIC LIMITED COMPANY Company Secretary 2004-11-12 CURRENT 1984-09-04 Dissolved 2017-09-14
RICHARD KEEN 00262406 LIMITED Company Secretary 2004-11-12 CURRENT 1932-02-03 Liquidation
RICHARD KEEN PLASTIC ENGINEERS LIMITED Company Secretary 2004-11-12 CURRENT 1941-11-05 Liquidation
GARRY ELLIOT BARNES PSM FASTENERS PUBLIC LIMITED COMPANY Director 2006-03-09 CURRENT 1984-09-04 Dissolved 2017-09-14
GARRY ELLIOT BARNES 00262406 LIMITED Director 2006-03-09 CURRENT 1932-02-03 Liquidation
GARRY ELLIOT BARNES PLASTIC ENGINEERS LIMITED Director 2006-03-09 CURRENT 1941-11-05 Liquidation
GEOFFREY PETER MARTIN MELROSE INDUSTRIES PLC Director 2015-09-29 CURRENT 2015-09-29 Active
GEOFFREY PETER MARTIN ZEBRA 123 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-12-16
GEOFFREY PETER MARTIN ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED Director 2012-12-17 CURRENT 1999-11-18 Dissolved 2014-11-25
GEOFFREY PETER MARTIN ENERGY IT LIMITED Director 2012-12-17 CURRENT 1998-12-24 Dissolved 2014-11-25
GEOFFREY PETER MARTIN MELROSE AEROSPACE LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
GEOFFREY PETER MARTIN SAGEFORD UK LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
GEOFFREY PETER MARTIN MCKECHNIE EMPLOYEE SERVICES LIMITED Director 2012-06-14 CURRENT 2012-05-24 Dissolved 2017-04-20
GEOFFREY PETER MARTIN MELROSE USD 1 LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
GEOFFREY PETER MARTIN MELROSE PROPCO LIMITED Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2016-12-16
GEOFFREY PETER MARTIN MELROSE PFG COMPANY NUMBER 1 LIMITED Director 2011-03-23 CURRENT 1982-09-29 Dissolved 2017-04-20
GEOFFREY PETER MARTIN COLMORE LIFTING LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
GEOFFREY PETER MARTIN FKI FINANCE UK Director 2008-07-01 CURRENT 1999-10-11 Dissolved 2014-08-28
GEOFFREY PETER MARTIN BRUSH TRAINS OLDCO Director 2008-07-01 CURRENT 1996-10-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FISHER-KARPARK HOLDINGS LIMITED Director 2008-07-01 CURRENT 1960-01-11 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI ASTRAEUS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI HELIOS LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI HERACLES LTD Director 2008-07-01 CURRENT 2001-05-31 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI MINING LIMITED Director 2008-07-01 CURRENT 1910-03-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2291 LIMITED Director 2008-07-01 CURRENT 2001-03-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2349 Director 2008-07-01 CURRENT 2001-07-05 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2364 LIMITED Director 2008-07-01 CURRENT 2001-07-18 Dissolved 2016-03-31
GEOFFREY PETER MARTIN HAMSARD 2386 LIMITED Director 2008-07-01 CURRENT 2001-09-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN FKI BHG BRANCH Director 2008-07-01 CURRENT 2003-07-03 Converted / Closed
GEOFFREY PETER MARTIN FKI DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 2000-02-29 Dissolved 2017-04-20
GEOFFREY PETER MARTIN HAMSARD 2246 Director 2008-07-01 CURRENT 2000-12-13 Dissolved 2017-04-20
GEOFFREY PETER MARTIN DANKS HOLDINGS LIMITED Director 2008-07-01 CURRENT 1937-06-17 Active
GEOFFREY PETER MARTIN WHIPP & BOURNE LIMITED Director 2008-07-01 CURRENT 1991-08-29 Active - Proposal to Strike off
GEOFFREY PETER MARTIN ALCESTER CAPRICORN Director 2008-02-28 CURRENT 1960-04-06 Active
GEOFFREY PETER MARTIN PRELOK LIMITED Director 2007-10-29 CURRENT 1973-08-02 Dissolved 2017-04-20
GEOFFREY PETER MARTIN MOZART JERSEY NO. 2 LIMITED Director 2007-08-24 CURRENT 2007-07-02 Active
GEOFFREY PETER MARTIN NEW MELROSE LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2016-03-31
GEOFFREY PETER MARTIN MCKECHNIE PLASTICS LIMITED Director 2005-07-20 CURRENT 1940-02-16 Active - Proposal to Strike off
GEOFFREY PETER MARTIN EACHAIRN DIRECTORS NO 2 LIMITED Director 2005-07-20 CURRENT 1981-01-15 Dissolved 2016-03-31
GEOFFREY PETER MARTIN PRECISION PENSION TRUST (ALCESTER) LIMITED Director 2005-07-20 CURRENT 1978-11-14 Dissolved 2016-03-31
GEOFFREY PETER MARTIN ALCESTER COMPONENTS LIMITED Director 2005-07-20 CURRENT 1999-02-26 Dissolved 2016-03-31
GEOFFREY PETER MARTIN ALCESTER OVERSEAS LIMITED Director 2005-07-20 CURRENT 1970-04-15 Dissolved 2017-04-20
GEOFFREY PETER MARTIN ALCESTER PLASTICS COMPANY LIMITED Director 2005-07-20 CURRENT 2000-04-25 Dissolved 2017-04-20
GEOFFREY PETER MARTIN ALCESTER PRECISION INVESTMENTS Director 2005-07-20 CURRENT 2000-07-28 Dissolved 2016-12-16
GEOFFREY PETER MARTIN BLUEAZURE LIMITED Director 2005-07-20 CURRENT 2000-06-01 Dissolved 2016-12-16
GEOFFREY PETER MARTIN EACHAIRN WILLENHALL PLC Director 2005-07-20 CURRENT 1951-07-23 Liquidation
GEOFFREY PETER MARTIN MELROSE OVERSEAS HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-04-11 Dissolved 2016-12-16
GEOFFREY PETER MARTIN MELROSE UK 5 LIMITED Director 2005-07-20 CURRENT 1999-02-16 Dissolved 2016-12-16
GEOFFREY PETER MARTIN PRELOK SPECIALIST PRODUCTS LIMITED Director 2005-07-20 CURRENT 1999-02-26 Liquidation
GEOFFREY PETER MARTIN PSM FASTENERS PUBLIC LIMITED COMPANY Director 2005-07-20 CURRENT 1984-09-04 Dissolved 2017-09-14
GEOFFREY PETER MARTIN MELROSE UK HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-04-11 Liquidation
GEOFFREY PETER MARTIN ALCESTER NUMBER 1 LIMITED Director 2005-07-20 CURRENT 1915-10-28 Active
GEOFFREY PETER MARTIN 00262406 LIMITED Director 2005-07-20 CURRENT 1932-02-03 Liquidation
GEOFFREY PETER MARTIN 00366966 LIMITED Director 2005-07-20 CURRENT 1941-05-05 Liquidation
GEOFFREY PETER MARTIN MELROSE UK 4 LIMITED Director 2005-07-20 CURRENT 1999-03-05 Liquidation
GEOFFREY PETER MARTIN EACHAIRN AEROSPACE HOLDINGS LIMITED Director 2005-07-20 CURRENT 2000-05-04 Active
GEOFFREY PETER MARTIN ALCESTER EP1 LIMITED Director 2005-07-20 CURRENT 2000-05-04 Active
GEOFFREY PETER MARTIN PRECISION HOUSE MANAGEMENT SERVICES LIMITED Director 2005-07-20 CURRENT 1985-11-18 Liquidation
GEOFFREY PETER MARTIN PLASTIC ENGINEERS LIMITED Director 2005-07-20 CURRENT 1941-11-05 Liquidation
GEOFFREY PETER MARTIN MELROSE PLC Director 2005-07-07 CURRENT 2003-05-13 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
2020-05-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-204.68 Liquidators' statement of receipts and payments to 2019-12-05
2019-07-114.68 Liquidators' statement of receipts and payments to 2019-06-05
2019-01-184.68 Liquidators' statement of receipts and payments to 2018-12-05
2018-07-164.68 Liquidators' statement of receipts and payments to 2018-06-05
2018-01-034.68 Liquidators' statement of receipts and payments to 2017-12-05
2017-06-224.68 Liquidators' statement of receipts and payments to 2017-06-05
2017-01-124.68 Liquidators' statement of receipts and payments to 2016-12-05
2016-07-014.68 Liquidators' statement of receipts and payments to 2016-06-05
2016-01-064.68 Liquidators' statement of receipts and payments to 2015-12-05
2015-06-264.68 Liquidators' statement of receipts and payments to 2015-06-05
2014-12-234.68 Liquidators' statement of receipts and payments to 2014-12-05
2014-07-014.68 Liquidators' statement of receipts and payments to 2014-06-05
2013-12-194.68 Liquidators' statement of receipts and payments to 2013-12-05
2013-06-194.68 Liquidators' statement of receipts and payments to 2013-06-05
2013-03-26600Appointment of a voluntary liquidator
2013-03-26LIQ MISC OCCourt order insolvency:court order replacement liquidator
2013-03-264.40Notice of ceasing to act as a voluntary liquidator
2012-12-104.68 Liquidators' statement of receipts and payments to 2012-12-05
2012-06-254.68 Liquidators' statement of receipts and payments to 2012-06-05
2011-12-294.68 Liquidators' statement of receipts and payments to 2011-12-05
2011-06-204.68 Liquidators' statement of receipts and payments to 2011-06-05
2010-12-134.68 Liquidators' statement of receipts and payments to 2010-12-05
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/10 FROM Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG
2010-06-184.68 Liquidators' statement of receipts and payments to 2010-06-05
2009-12-194.68 Liquidators' statement of receipts and payments to 2009-12-05
2009-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2009
2008-12-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2008
2008-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2008
2007-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-01-04600APPOINTMENT OF LIQUIDATOR
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN
2006-12-184.70DECLARATION OF SOLVENCY
2006-12-18LRESSPSPECIAL RESOLUTION TO WIND UP
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-21288bDIRECTOR RESIGNED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-01-03363aRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-09-15288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-07-25225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-01-17363aRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-11-26288bSECRETARY RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/03
2004-01-20288bSECRETARY RESIGNED
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-19363aRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-09-17288cSECRETARY'S PARTICULARS CHANGED
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/02
2003-01-15363aRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-09-27288cDIRECTOR'S PARTICULARS CHANGED
2002-06-20287REGISTERED OFFICE CHANGED ON 20/06/02 FROM: MCKECHNIE LIMITED, LEIGHSWOOD ROAD, ALDRIDGE,WALSALL, WEST MIDLANDS, WS9 8DS.
2002-03-14288aNEW SECRETARY APPOINTED
2002-02-19288bSECRETARY RESIGNED
2002-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/08/01
2002-01-08363aRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-02-20ELRESS252 DISP LAYING ACC 21/12/00
2001-02-20ELRESS366A DISP HOLDING AGM 21/12/00
2001-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-01-09363aRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-01-24363aRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1998-12-29363aRETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS
1998-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-02-02SRES03EXEMPTION FROM APPOINTING AUDITORS 28/01/98
1998-01-08363aRETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-11-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-14288bDIRECTOR RESIGNED
1997-05-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to MCKECHNIE METALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCKECHNIE METALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCKECHNIE METALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of MCKECHNIE METALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCKECHNIE METALS LIMITED
Trademarks
We have not found any records of MCKECHNIE METALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCKECHNIE METALS 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 (7499 - Non-trading company) as MCKECHNIE METALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCKECHNIE METALS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCKECHNIE METALS 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 MCKECHNIE METALS 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.