Company NameConsolidated Metal Company Limited
Company StatusDissolved
Company Number01146701
CategoryPrivate Limited Company
Incorporation Date21 November 1973(50 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameConsolidated Stainless Steels Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Francis Henry Hughes
StatusClosed
Appointed01 January 2016(42 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address9 Woodside Avenue
Esher
Surrey
KT10 8JQ
Director NameMrs Caroline Jill Pilcher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(43 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 20 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridge House Creek Road
East Molesey
KT8 9BE
Director NameMr Cecil Charles McKinnon
Date of BirthNovember 1921 (Born 102 years ago)
NationalityCanadian
StatusResigned
Appointed17 December 1990(17 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 01 November 2017)
RoleMetal Merchant
Country of ResidenceEngland
Correspondence AddressGreat Bachelors Farm
Biddenden
Ashford
Kent
TN27 8EX
Secretary NameJane Maria McKinnon
NationalityBritish
StatusResigned
Appointed17 December 1990(17 years, 1 month after company formation)
Appointment Duration25 years (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressGreat Bachelors Farm
Biddenden
Ashford
Kent
TN27 8EX

Location

Registered AddressBridge House
Creek Road
East Molesey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Cecil Charles Mckinnon
75.00%
Ordinary
25 at £1Winifred May Mckinnon
25.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

5 April 1978Delivered on: 17 April 1978
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and or consolidated metal co limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital (see doc M9 for further details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
18 August 1976Delivered on: 27 August 1976
Persons entitled: Bank of Montreal

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
8 November 2017Registered office address changed from Great Bachelors Farm Sissinghurst Road, Biddenden Ashford Kent TN27 8EX to Bridge House Creek Road East Molesey KT8 9BE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Great Bachelors Farm Sissinghurst Road, Biddenden Ashford Kent TN27 8EX to Bridge House Creek Road East Molesey KT8 9BE on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Cecil Charles Mckinnon as a director on 1 November 2017 (1 page)
8 November 2017Cessation of Cecil Charles Mckinnon as a person with significant control on 1 November 2017 (1 page)
8 November 2017Notification of Winifred May Mckinnon as a person with significant control on 1 November 2017 (2 pages)
8 November 2017Notification of Winifred May Mckinnon as a person with significant control on 1 November 2017 (2 pages)
8 November 2017Termination of appointment of Cecil Charles Mckinnon as a director on 1 November 2017 (1 page)
8 November 2017Cessation of Cecil Charles Mckinnon as a person with significant control on 1 November 2017 (1 page)
8 November 2017Appointment of Mrs Caroline Jill Pilcher as a director on 1 November 2017 (2 pages)
8 November 2017Appointment of Mrs Caroline Jill Pilcher as a director on 1 November 2017 (2 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 July 2016Total exemption full accounts made up to 30 June 2016 (5 pages)
21 July 2016Total exemption full accounts made up to 30 June 2016 (5 pages)
25 March 2016Appointment of Mr Francis Henry Hughes as a secretary on 1 January 2016 (2 pages)
25 March 2016Termination of appointment of Jane Maria Mckinnon as a secretary on 1 January 2016 (1 page)
25 March 2016Appointment of Mr Francis Henry Hughes as a secretary on 1 January 2016 (2 pages)
25 March 2016Termination of appointment of Jane Maria Mckinnon as a secretary on 1 January 2016 (1 page)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Director's details changed for Cecil Charles Mckinnon on 1 January 2015 (2 pages)
21 January 2016Director's details changed for Cecil Charles Mckinnon on 1 January 2015 (2 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
8 October 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
8 October 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(14 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(14 pages)
25 September 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
25 September 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(14 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(14 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(14 pages)
27 November 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
27 November 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
10 September 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
10 September 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
12 January 2012Annual return made up to 5 January 2012 (14 pages)
12 January 2012Annual return made up to 5 January 2012 (14 pages)
12 January 2012Annual return made up to 5 January 2012 (14 pages)
5 September 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
5 September 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
17 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
22 September 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
22 September 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
5 August 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
5 August 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
22 January 2009Return made up to 15/12/08; no change of members (4 pages)
22 January 2009Return made up to 15/12/08; no change of members (4 pages)
12 August 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
12 August 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
29 January 2008Return made up to 15/12/07; full list of members (7 pages)
29 January 2008Return made up to 15/12/07; full list of members (7 pages)
28 September 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
28 September 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
11 January 2007Return made up to 15/12/06; full list of members (6 pages)
11 January 2007Return made up to 15/12/06; full list of members (6 pages)
29 September 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
29 September 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
3 January 2006Return made up to 15/12/05; full list of members (6 pages)
3 January 2006Return made up to 15/12/05; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 December 2004Return made up to 15/12/04; full list of members (6 pages)
22 December 2004Return made up to 15/12/04; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
17 January 2004Return made up to 15/12/03; full list of members (6 pages)
17 January 2004Return made up to 15/12/03; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
11 September 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
24 December 2002Return made up to 15/12/02; full list of members (6 pages)
24 December 2002Return made up to 15/12/02; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
14 August 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
10 January 2002Return made up to 15/12/01; full list of members (6 pages)
10 January 2002Return made up to 15/12/01; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 December 2000Return made up to 15/12/00; full list of members (6 pages)
27 December 2000Return made up to 15/12/00; full list of members (6 pages)
8 June 2000Registered office changed on 08/06/00 from: cadogan house 4/6 high street epsom surrey KT19 8AD (1 page)
8 June 2000Registered office changed on 08/06/00 from: cadogan house 4/6 high street epsom surrey KT19 8AD (1 page)
17 December 1999Return made up to 15/12/99; full list of members (6 pages)
17 December 1999Return made up to 15/12/99; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 January 1999Return made up to 15/12/98; no change of members (4 pages)
29 January 1999Return made up to 15/12/98; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 April 1998Full accounts made up to 30 June 1997 (9 pages)
23 April 1998Full accounts made up to 30 June 1997 (9 pages)
20 January 1998Return made up to 15/12/97; full list of members (6 pages)
20 January 1998Return made up to 15/12/97; full list of members (6 pages)
23 July 1997Company name changed consolidated stainless steels li mited\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed consolidated stainless steels li mited\certificate issued on 24/07/97 (2 pages)
3 June 1997Registered office changed on 03/06/97 from: unit 4 pattenden lane marden kent TN12 9QS (1 page)
3 June 1997Registered office changed on 03/06/97 from: unit 4 pattenden lane marden kent TN12 9QS (1 page)
20 January 1997Return made up to 15/12/96; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (5 pages)
20 January 1997Return made up to 15/12/96; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (5 pages)
1 May 1996Registered office changed on 01/05/96 from: steelbrite works 111 carpenters road london E15 2DU (1 page)
1 May 1996Registered office changed on 01/05/96 from: steelbrite works 111 carpenters road london E15 2DU (1 page)
18 February 1996Full accounts made up to 31 March 1995 (6 pages)
18 February 1996Full accounts made up to 31 March 1995 (6 pages)
12 February 1996Return made up to 15/12/95; full list of members (6 pages)
12 February 1996Return made up to 15/12/95; full list of members (6 pages)