Company NameMetal Valley Holdings Limited
Company StatusDissolved
Company Number02274739
CategoryPrivate Limited Company
Incorporation Date6 July 1988(35 years, 10 months ago)
Dissolution Date1 July 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Ronald Shand
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 6 months (closed 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Parsonage Works High Street
Farningham
Kent
DA4 0DG
Director NameStanley Shand
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 March 2007)
RoleCompany Director
Correspondence AddressOld Parsonage House High Street
Farningham
Dartford
Kent
DA4 0DG
Director NameTerence John Shand
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address40 Spurrell Avenue
Joydens Wood
Bexley
Kent
DA5 2HA
Secretary NameMaureen Shand
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 November 2002)
RoleCompany Director
Correspondence AddressOld Parsonage House High Street
Farningham
Dartford
Kent
DA4 0DG
Secretary NameMrs Tracey Anne Shand
NationalityBritish
StatusResigned
Appointed06 November 2002(14 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Parsonage Works High Street
Farningham
Kent
DA4 0DG

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2010
Net Worth£792,751
Current Liabilities£940

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2019Final Gazette dissolved following liquidation (1 page)
1 April 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
31 January 2019Liquidators' statement of receipts and payments to 22 November 2018 (15 pages)
26 January 2018Liquidators' statement of receipts and payments to 22 November 2017 (15 pages)
7 January 2017Liquidators' statement of receipts and payments to 22 November 2016 (15 pages)
7 January 2017Liquidators' statement of receipts and payments to 22 November 2016 (15 pages)
23 February 2016Liquidators' statement of receipts and payments to 22 November 2014 (12 pages)
23 February 2016Liquidators' statement of receipts and payments to 22 November 2014 (12 pages)
23 February 2016Liquidators' statement of receipts and payments to 22 November 2013 (12 pages)
23 February 2016Liquidators' statement of receipts and payments to 22 November 2013 (12 pages)
23 February 2016Liquidators statement of receipts and payments to 22 November 2013 (12 pages)
23 February 2016Liquidators statement of receipts and payments to 22 November 2014 (12 pages)
29 January 2016Liquidators' statement of receipts and payments to 22 November 2015 (14 pages)
29 January 2016Liquidators' statement of receipts and payments to 22 November 2015 (14 pages)
29 January 2016Liquidators statement of receipts and payments to 22 November 2015 (14 pages)
23 January 2013Liquidators' statement of receipts and payments to 22 November 2012 (10 pages)
23 January 2013Liquidators' statement of receipts and payments to 22 November 2012 (10 pages)
23 January 2013Liquidators statement of receipts and payments to 22 November 2012 (10 pages)
10 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 (2 pages)
25 November 2011Registered office address changed from Old Parsonage House, High St Farningham Kent DA4 0DJ on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from Old Parsonage House, High St Farningham Kent DA4 0DJ on 25 November 2011 (2 pages)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2011Statement of affairs with form 4.19 (5 pages)
24 November 2011Appointment of a voluntary liquidator (1 page)
24 November 2011Statement of affairs with form 4.19 (5 pages)
24 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
1 November 2011Termination of appointment of Tracey Shand as a secretary (2 pages)
1 November 2011Termination of appointment of Tracey Shand as a secretary (2 pages)
25 March 2011Amended accounts made up to 31 March 2010 (5 pages)
25 March 2011Amended accounts made up to 31 March 2010 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 10,000
(4 pages)
26 January 2011Secretary's details changed for Mrs Tracey Anne Shand on 30 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Peter Ronald Shand on 30 December 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 10,000
(4 pages)
26 January 2011Secretary's details changed for Mrs Tracey Anne Shand on 30 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Peter Ronald Shand on 30 December 2010 (2 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 November 2010Register inspection address has been changed (1 page)
19 November 2010Register inspection address has been changed (1 page)
19 November 2010Register(s) moved to registered inspection location (1 page)
19 November 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 May 2010Amended accounts made up to 31 March 2008 (5 pages)
6 May 2010Amended accounts made up to 31 March 2008 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
20 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 155,000
(10 pages)
20 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 155,000
(10 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 October 2008Secretary's change of particulars / tracey shand / 31/12/2007 (2 pages)
23 October 2008Return made up to 31/12/07; full list of members (3 pages)
23 October 2008Return made up to 31/12/07; full list of members (3 pages)
23 October 2008Secretary's change of particulars / tracey shand / 31/12/2007 (2 pages)
2 October 2008Director's change of particulars / peter shand / 13/06/2007 (1 page)
2 October 2008Director's change of particulars / peter shand / 13/06/2007 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
2 March 2007Return made up to 31/12/06; full list of members (3 pages)
2 March 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Registered office changed on 11/01/06 from: old parsonage house high st farningham kent DA4 odg (1 page)
11 January 2006Registered office changed on 11/01/06 from: old parsonage house high st farningham kent DA4 odg (1 page)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 31/12/02; full list of members (7 pages)
12 May 2003Return made up to 31/12/02; full list of members (7 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (1 page)
18 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (8 pages)
23 November 2000Full accounts made up to 31 March 2000 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (4 pages)
11 January 1999Return made up to 31/12/98; full list of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (7 pages)
14 January 1997Full accounts made up to 31 March 1996 (7 pages)
16 January 1996Full accounts made up to 31 March 1995 (8 pages)
16 January 1996Full accounts made up to 31 March 1995 (8 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 February 1995Particulars of mortgage/charge (3 pages)
16 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 August 1991Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1991Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1990Particulars of mortgage/charge (3 pages)
12 July 1990Particulars of mortgage/charge (3 pages)
6 July 1988Incorporation (17 pages)
6 July 1988Incorporation (17 pages)