Company NameMetal Treatments (Birmingham) Limited
Company StatusDissolved
Company Number00402569
CategoryPrivate Limited Company
Incorporation Date1 January 1946(78 years, 4 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameJames Brookes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(56 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 11 September 2012)
RoleConsultant
Correspondence AddressArley House
Compa
Kinver
Staffordshire
DY7 6RH
Director NameGraham Geoffrey Hobbs
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(56 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 11 September 2012)
RoleSales
Correspondence Address8 Uley Road
Dursley
Gloucestershire
GL11 4NL
Wales
Secretary NameJames Brookes
NationalityBritish
StatusClosed
Appointed21 May 2002(56 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 11 September 2012)
RoleConsultant
Correspondence AddressArley House
Compa
Kinver
Staffordshire
DY7 6RH
Director NameJames Kevin McDonnell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(45 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressOld Timbers
Little Witley
Worcester
Worcestershire
WR6 6LL
Director NameClifford John Perry
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(45 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Old School House Claverdon
Henley In Arden
West Midlands
CV35 9HX
Director NameCharles Brian Stembridge
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(45 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 May 2002)
RoleCompany Director
Correspondence AddressThe Butts Butts Lane
Tanworth In Arden
Solihull
West Midlands
B94 5AQ
Director NameDavid Harry Stembridge
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(45 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 May 2002)
RoleCompany Director
Correspondence AddressThe Coppice
Ullenhall Lane Ullenhall
Solihull
West Midlands
B95 5PW
Director NameTherese Cecilia Stembridge
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(45 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressThe Coppice
Ullenhall
Henley In Arden
Warwickshire
B95 5PW
Secretary NameBrian Challoner
NationalityBritish
StatusResigned
Appointed14 November 1991(45 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address11 Rushwood Close
Walsall
West Midlands
WS4 2HS
Director NameBrian Challoner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(51 years after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 2002)
RoleFinancial Director
Correspondence Address11 Rushwood Close
Walsall
West Midlands
WS4 2HS
Director NameAnthony Xavier Lancina
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(51 years after company formation)
Appointment Duration3 years (resigned 31 January 2000)
RoleSales Director
Correspondence AddressOldberrow Croft Ullenhall Lane
Ullenhall
Solihull
West Midlands
B95 5PF
Director NameJohn Harold Wright
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(53 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2002)
RoleTechnical Director
Correspondence Address83 Haslucks Green Road
Shirley
Solihull
West Midlands
B90 2EE
Director NameMr Robert Leonard Savage
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(56 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 17 June 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Stirling Drive
Sutton Hill
Telford
Salop
TF7 4LT

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£6,151,268
Gross Profit£1,385,122
Net Worth£750,201
Cash£400
Current Liabilities£1,665,374

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved following liquidation (1 page)
11 September 2012Final Gazette dissolved following liquidation (1 page)
11 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2012Liquidators statement of receipts and payments to 18 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 18 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 18 January 2012 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 18 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 18 July 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 18 July 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 18 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 18 July 2010 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 18 July 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 18 July 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 18 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
6 August 2009Liquidators' statement of receipts and payments to 18 January 2009 (5 pages)
6 August 2009Liquidators' statement of receipts and payments to 18 July 2009 (5 pages)
6 August 2009Liquidators' statement of receipts and payments to 18 July 2009 (5 pages)
6 August 2009Liquidators' statement of receipts and payments to 18 January 2009 (5 pages)
6 August 2009Liquidators statement of receipts and payments to 18 July 2009 (5 pages)
6 August 2009Liquidators statement of receipts and payments to 18 January 2009 (5 pages)
7 February 2009Liquidators' statement of receipts and payments to 18 January 2009 (5 pages)
7 February 2009Liquidators' statement of receipts and payments to 18 January 2009 (5 pages)
7 February 2009Liquidators statement of receipts and payments to 18 January 2009 (5 pages)
29 July 2008Liquidators' statement of receipts and payments (5 pages)
29 July 2008Liquidators' statement of receipts and payments (5 pages)
29 July 2008Liquidators' statement of receipts and payments to 18 July 2008 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
29 July 2008Liquidators statement of receipts and payments (5 pages)
29 July 2008Liquidators' statement of receipts and payments to 18 July 2008 (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
31 July 2007Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
19 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
19 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
19 August 2005Administrator's progress report (7 pages)
19 August 2005Administrator's progress report (7 pages)
24 February 2005Administrator's progress report (8 pages)
24 February 2005Administrator's progress report (8 pages)
8 February 2005Notice of extension of period of Administration (3 pages)
8 February 2005Notice of extension of period of Administration (3 pages)
29 September 2004Administrator's progress report (6 pages)
29 September 2004Administrator's progress report (6 pages)
16 August 2004Statement of affairs (10 pages)
16 August 2004Statement of affairs (10 pages)
28 June 2004Statement of administrator's proposal (3 pages)
28 June 2004Statement of administrator's proposal (3 pages)
15 April 2004Statement of administrator's proposal (2 pages)
15 April 2004Statement of administrator's proposal (2 pages)
5 April 2004Appointment of an administrator (1 page)
5 April 2004Appointment of an administrator (1 page)
5 April 2004Notice of extension of time period of the administration (1 page)
5 April 2004Notice of extension of time period of the administration (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Registered office changed on 10/02/04 from: cherrywood road bordesley green birmingham west midlands B9 4XE (1 page)
10 February 2004Registered office changed on 10/02/04 from: cherrywood road bordesley green birmingham west midlands B9 4XE (1 page)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Return made up to 14/11/02; full list of members (7 pages)
26 March 2003Declaration of assistance for shares acquisition (9 pages)
26 March 2003Declaration of assistance for shares acquisition (9 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Full accounts made up to 30 April 2002 (19 pages)
6 March 2003Full accounts made up to 30 April 2002 (19 pages)
1 November 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
1 November 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Declaration of assistance for shares acquisition (10 pages)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed;new director appointed (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002New secretary appointed;new director appointed (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002New director appointed (1 page)
29 May 2002Declaration of assistance for shares acquisition (10 pages)
23 May 2002Particulars of mortgage/charge (11 pages)
23 May 2002Particulars of mortgage/charge (11 pages)
27 January 2002Full accounts made up to 31 March 2001 (17 pages)
27 January 2002Full accounts made up to 31 March 2001 (17 pages)
20 November 2001Return made up to 14/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 November 2001Return made up to 14/11/01; full list of members (7 pages)
7 November 2001Particulars of mortgage/charge (49 pages)
7 November 2001Particulars of mortgage/charge (49 pages)
6 November 2001Particulars of mortgage/charge (7 pages)
6 November 2001Particulars of mortgage/charge (7 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
10 January 2001Full accounts made up to 31 March 2000 (19 pages)
10 January 2001Full accounts made up to 31 March 2000 (19 pages)
17 November 2000Return made up to 14/11/00; full list of members (7 pages)
17 November 2000Return made up to 14/11/00; full list of members (7 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
6 February 2000Full accounts made up to 31 March 1999 (20 pages)
6 February 2000Full accounts made up to 31 March 1999 (20 pages)
19 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 14/11/99; full list of members (8 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
10 December 1998Full accounts made up to 31 March 1998 (21 pages)
10 December 1998Full accounts made up to 31 March 1998 (21 pages)
19 November 1998Return made up to 14/11/98; no change of members (6 pages)
19 November 1998Return made up to 14/11/98; no change of members (6 pages)
17 December 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
17 December 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 November 1997Return made up to 14/11/97; full list of members (9 pages)
18 November 1997Return made up to 14/11/97; full list of members (9 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
16 December 1996Accounts for a medium company made up to 31 March 1996 (22 pages)
16 December 1996Accounts for a medium company made up to 31 March 1996 (22 pages)
19 November 1996Return made up to 14/11/96; full list of members (7 pages)
19 November 1996Return made up to 14/11/96; full list of members (7 pages)
20 November 1995Return made up to 14/11/95; full list of members (7 pages)
20 November 1995Return made up to 14/11/95; full list of members (10 pages)
22 September 1995Accounts for a medium company made up to 31 March 1995 (21 pages)
22 September 1995Accounts for a medium company made up to 31 March 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
6 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 February 1991Registered office changed on 11/02/91 from: 86 heath mill lane deritend birmingham B9 4AU (1 page)
11 February 1991Registered office changed on 11/02/91 from: 86 heath mill lane deritend birmingham B9 4AU (1 page)
6 February 1982Accounts made up to 31 March 1981 (17 pages)
6 February 1982Accounts made up to 31 March 1981 (17 pages)
4 March 1981Accounts made up to 31 March 1980 (15 pages)
4 March 1981Accounts made up to 31 March 1980 (15 pages)
29 November 1979Accounts made up to 31 March 2079 (16 pages)
29 November 1979Accounts made up to 31 March 1979 (16 pages)
5 April 1975Memorandum and Articles of Association (9 pages)
5 April 1975Memorandum and Articles of Association (9 pages)