Active - Proposal to Strike off
Company Information for METFLEX PROPERTY LIMITED
C/O SPEARING WAITE LLP, 34, POCKLINGTONS WALK, LEICESTER, LE1 6BU,
|
Company Registration Number
09031546
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
METFLEX PROPERTY LIMITED | |
Legal Registered Office | |
C/O SPEARING WAITE LLP, 34 POCKLINGTONS WALK LEICESTER LE1 6BU Other companies in BB6 | |
Company Number | 09031546 | |
---|---|---|
Company ID Number | 09031546 | |
Date formed | 2014-05-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-06 18:34:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER RONALD CHARLES JOHNSON |
||
MICHAEL RAYMOND LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STANLEY HOLLAND |
Director | ||
JULIE ANNE ROGERSON |
Director | ||
PHILIP ROGERSON |
Director | ||
DERMOT JOHN MCCARTHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
04744755 LIMITED | Director | 2017-07-03 | CURRENT | 2003-04-25 | Liquidation | |
METFLEX HOLDING COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2005-11-17 | Active - Proposal to Strike off | |
FREUDENBERG TECHNICAL PRODUCTS LIMITED | Director | 2013-03-28 | CURRENT | 1943-08-18 | Active | |
FREUDENBERG TECHNICAL PRODUCTS PENSION TRUST COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 1989-12-28 | Active | |
04744755 LIMITED | Director | 2017-07-03 | CURRENT | 2003-04-25 | Liquidation | |
METFLEX HOLDING COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 2005-11-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 11/05/18 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 30/04/18 | |
RES06 | REDUCE ISSUED CAPITAL 30/04/2018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090315460002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090315460001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT MCCARTHY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 20 ALAN RAMSBOTTOM WAY GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7FE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METFLEX HOLDING COMPANY LIMITED | |
PSC07 | CESSATION OF PHILIP ROGERSON AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ROGERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLAND | |
AP01 | DIRECTOR APPOINTED MR PETER RONALD CHARLES JOHNSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RAYMOND LAWSON | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANNE ROGERSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AR01 | 09/05/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/05/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090315460002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090315460001 | |
AA01 | CURRSHO FROM 31/05/2015 TO 31/12/2014 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as METFLEX PROPERTY LIMITED are:
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. |