Company NameMetamorphosis Developments Limited
Company StatusDissolved
Company Number01863533
CategoryPrivate Limited Company
Incorporation Date14 November 1984(39 years, 5 months ago)
Dissolution Date3 June 2022 (1 year, 10 months ago)
Previous NameSteepleridge Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Middleton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration31 years, 5 months (closed 03 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 North Close
Ipswich
Suffolk
IP4 2TL
Secretary NameSusan Middleton
NationalityBritish
StatusClosed
Appointed01 January 1997(12 years, 1 month after company formation)
Appointment Duration25 years, 5 months (closed 03 June 2022)
RoleCompany Director
Correspondence Address2 North Close
Ipswich
Suffolk
IP4 2TL
Director NameCarol Pendell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration-29 years, 8 months (resigned 01 October 1962)
RoleCompany Director
Correspondence Address72 Redmatch Drive
Reading
Berks
RG2 7SX
Secretary NameDavid Middleton
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address57 Christchurch Street
Ipswich
IP4 2DF
Director NameSusan Middleton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1997)
RoleChild Support Worker
Correspondence Address57 Christchurch Street
Ipswich
Suffolk
IP4 2DF

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1David Middleton
80.00%
Ordinary
200 at £1Susan Middleton
20.00%
Ordinary

Financials

Year2014
Turnover£169,000
Gross Profit£169,000
Net Worth£3,677
Cash£41,655
Current Liabilities£69,583

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

28 July 1985Delivered on: 8 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the companies f/h & l/h property and or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Outstanding

Filing History

3 June 2022Final Gazette dissolved following liquidation (1 page)
3 March 2022Return of final meeting in a members' voluntary winding up (8 pages)
22 March 2021Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 197 Kingston Road Epsom Surrey KT19 0AB on 22 March 2021 (2 pages)
22 March 2021Declaration of solvency (5 pages)
22 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
(1 page)
22 March 2021Appointment of a voluntary liquidator (3 pages)
26 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
30 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
24 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
5 February 2019Satisfaction of charge 1 in full (1 page)
4 February 2019Change of details for Mr David Middleton as a person with significant control on 2 April 2018 (2 pages)
4 February 2019Notification of Susan Middleton as a person with significant control on 2 April 2018 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
25 January 2018Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey. KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 25 January 2018 (1 page)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(4 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(4 pages)
3 February 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
3 February 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
8 March 2010Director's details changed for David Middleton on 7 March 2010 (2 pages)
8 March 2010Director's details changed for David Middleton on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
14 May 2009Return made up to 14/02/09; full list of members (5 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 14/02/08; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
5 March 2007Return made up to 14/02/07; full list of members (6 pages)
25 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
21 February 2006Return made up to 14/02/06; full list of members (6 pages)
23 February 2005Return made up to 14/02/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 March 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
23 February 2004Return made up to 14/02/04; full list of members (6 pages)
26 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
5 March 2003Return made up to 14/02/03; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
21 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Full accounts made up to 30 April 2000 (7 pages)
22 February 2001Return made up to 14/02/01; full list of members (6 pages)
14 March 2000Return made up to 31/12/99; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (7 pages)
24 February 1999Full accounts made up to 30 April 1998 (7 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Full accounts made up to 30 April 1997 (7 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
27 February 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1997Full accounts made up to 30 April 1996 (7 pages)
22 February 1996Full accounts made up to 30 April 1995 (12 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)