Company NameMetaltech International Plc
Company StatusDissolved
Company Number00363982
CategoryPublic Limited Company
Incorporation Date20 November 1940(83 years, 6 months ago)
Previous NameVerson International Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Ian Cunningham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1993(52 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Gorse Lane
Oadby
Leicester
Leicestershire
LE2 4RR
Director NameMr Michel Albert Gerard De Greef
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBelgian
StatusCurrent
Appointed06 May 1993(52 years, 6 months after company formation)
Appointment Duration31 years
RoleBusiness Engineer
Correspondence AddressAvenue De L'Uruguay 7
1050 Bruxelles
Belgium
Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1999(59 years after company formation)
Appointment Duration24 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director NameJohn Hugh Cameron Brebner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(59 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Secretary NameJohn Hugh Cameron Brebner
NationalityBritish
StatusCurrent
Appointed14 March 2000(59 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameMr John Albin Anderson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1991(50 years, 9 months after company formation)
Appointment Duration4 months (resigned 12 December 1991)
RoleCompany Director
Correspondence Address500 Spring Run
Warren Ohio 44484
Foreign
Director NameRobin Ian Eyres
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(50 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2000)
RoleAccountant
Correspondence AddressBeaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Director NameJohn Michael Henderson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(50 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2000)
RoleCompany Executive
Correspondence Address12 Ravenscourt Park Mansions
Dalling Road
London
W6 0HG
Director NameTimothy Scott Kelleher
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1991(50 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressGround Floor
6 Wilton Crescent
London
SW1X 8RN
Director NameMr Frank Leslie George Neale
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(50 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1993)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressArchway House 53 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMalcolm Roberts
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(50 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleEngineer
Correspondence Address4 Orchard Close
Hagley
Stourbridge
West Midlands
DY9 0LE
Director NameMr Sterling Scoffield Stevenson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1991(50 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 November 1999)
RoleEngineer
Correspondence Address139 Danada Drive
Wheaton
Illinois 60187
Secretary NameJohn Michael Henderson
NationalityBritish
StatusResigned
Appointed10 August 1991(50 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address12 Ravenscourt Park Mansions
Dalling Road
London
W6 0HG
Director NameMr Ronald Hollidge
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(54 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1997)
RoleBanker
Correspondence Address25 Ridgmount Gardens
London
WC1E 7AS
Secretary NameRobin Ian Eyres
NationalityBritish
StatusResigned
Appointed01 February 2000(59 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 March 2000)
RoleAccountant
Correspondence AddressBeaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£46,991,000
Gross Profit£4,621,000
Net Worth-£38,323,000
Cash£626,000
Current Liabilities£66,237,000

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 June 2006Dissolved (1 page)
2 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Registered office changed on 29/03/04 from: c/o begbies traynor 1 & 2 raymond building, grays inn, london WC1R 5NR (1 page)
5 February 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
6 March 2002Appointment of a voluntary liquidator (1 page)
28 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2002Statement of affairs (5 pages)
26 February 2002Registered office changed on 26/02/02 from: dudley road lye west midlands DY9 8DS (1 page)
17 October 2001Statement of rights variation attached to shares (2 pages)
14 September 2001Return made up to 09/08/01; bulk list available separately (8 pages)
4 September 2001Declaration of mortgage charge released/ceased (23 pages)
4 September 2001Declaration of mortgage charge released/ceased (2 pages)
8 June 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
7 September 2000Return made up to 09/08/00; bulk list available separately (9 pages)
5 September 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
12 July 2000Full group accounts made up to 31 October 1999 (45 pages)
26 May 2000Delivery ext'd 3 mth 31/10/99 (1 page)
6 February 2000Secretary resigned;director resigned (1 page)
6 February 2000New secretary appointed (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
13 December 1999Director resigned (1 page)
30 November 1999Particulars of mortgage/charge (6 pages)
23 November 1999New director appointed (2 pages)
21 November 1999£ nc 18000000/34000000 11/11/99 (1 page)
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
21 November 1999Memorandum and Articles of Association (34 pages)
21 November 1999Ad 11/11/99--------- £ si [email protected]=6591398 £ si 10000000@1=10000000 £ ic 15453201/32044599 (2 pages)
22 October 1999Full group accounts made up to 31 October 1998 (42 pages)
13 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 August 1999Return made up to 09/08/99; bulk list available separately (7 pages)
11 May 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
6 April 1999Director resigned (1 page)
5 March 1999Director's particulars changed (1 page)
9 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 June 1998Full group accounts made up to 31 October 1997 (54 pages)
9 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
27 August 1997Return made up to 09/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 August 1997Director resigned (1 page)
17 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 July 1997Full group accounts made up to 1 November 1996 (60 pages)
23 April 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
23 April 1997Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page)
26 November 1996Particulars of mortgage/charge (7 pages)
6 November 1996Ad 30/10/96--------- £ si [email protected]=480908 £ ic 16858792/17339700 (2 pages)
1 November 1996Company name changed verson international group PLC\certificate issued on 01/11/96 (2 pages)
12 October 1996Particulars of mortgage/charge (4 pages)
12 October 1996Particulars of mortgage/charge (4 pages)
23 September 1996Full group accounts made up to 2 February 1996 (61 pages)
4 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 September 1996Ad 09/08/96-23/08/96 £ si [email protected] (4 pages)
3 September 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
3 September 1996Return made up to 09/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1996Director's particulars changed (2 pages)
30 November 1995Full group accounts made up to 31 January 1995 (36 pages)
30 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 August 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
26 October 1988Full group accounts made up to 31 January 1988 (38 pages)
22 February 1988Listing of particulars (38 pages)