Active - Proposal to Strike off
Company Information for METALLOYD HOLDINGS LIMITED
5TH FLOOR MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP,
|
Company Registration Number
06669282
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
METALLOYD HOLDINGS LIMITED | |
Legal Registered Office | |
5TH FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP Other companies in SW1P | |
Company Number | 06669282 | |
---|---|---|
Company ID Number | 06669282 | |
Date formed | 2008-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-11-05 09:51:19 |
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. |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN BAUDOIS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVIN WILDE | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/08/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABIO CALIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RESTIVO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SHER | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN PAUL WILDE / 30/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEWIS SHER / 30/04/2014 | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/04/2014 | |
AP01 | DIRECTOR APPOINTED THOMAS RESTIVO | |
AP01 | DIRECTOR APPOINTED JEAN BAUDOIS | |
AP01 | DIRECTOR APPOINTED MR GARY LEWIS SHER | |
AP01 | DIRECTOR APPOINTED FABIO CALIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL FITZPATRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES REUBEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ODRISCOLL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MEGAN JOY LANGRIDGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 11/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN PAUL WILDE / 17/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN PAUL WILDE / 25/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DARREN FITZPATRICK / 25/02/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DICKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 6TH FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON ENGLAND SW1P 4QP ENGLAND | |
AR01 | 11/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES ADAM REUBEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/08/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITEDE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 25 HARLEY STREET LONDON W1G 9BR | |
AP03 | SECRETARY APPOINTED MS MEGAN JOY LANGRIDGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 11/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN PAUL WILDE / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROY DICKSON / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DARREN FITZPATRICK / 08/08/2010 | |
AA01 | PREVSHO FROM 31/08/2009 TO 31/03/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ODRISCOLL / 01/01/2010 | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT MEM AND ARTS 08/09/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 08/09/08-08/09/09 GBP SI 999@1=999 GBP IC 1/1000 | |
288a | DIRECTOR APPOINTED PATRICK ODRISCOLL | |
288a | SECRETARY APPOINTED E L SERVICES LIMITEDE | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDA SIMONS | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICIA HAMILL | |
288a | DIRECTOR APPOINTED MELVIN PAUL WILDE | |
288a | DIRECTOR APPOINTED NEIL ROY DICKSON | |
288a | DIRECTOR APPOINTED NEIL DARREN FITZPATRICK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as METALLOYD HOLDINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | METALLOYD HOLDINGS LIMITED | Event Date | 2012-04-10 |
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. |