Company NameMet Surveys Limited
Company StatusDissolved
Company Number02487939
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)
Previous NameMethaste Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Neil Robert Harvey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(2 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kirklands Avenue
Baildon
Shipley
West Yorkshire
BD17 6EQ
Director NameMr Christopher John Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(10 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 01 November 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Maples
15 Preston Lane, Great Preston
Leeds
West Yorkshire
LS26 8AT
Secretary NameMr Neil Robert Harvey
NationalityBritish
StatusClosed
Appointed03 April 2009(19 years after company formation)
Appointment Duration9 years, 7 months (closed 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kirklands Avenue
Baildon
Shipley
West Yorkshire
BD17 6EQ
Director NameMr John Uttley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 May 1997)
RoleCompany Director
Correspondence Address30 Square Road
Walsden
Todmorden
Lancashire
OL14 7SU
Secretary NameMrs Sandra Elizabeth Harvey
NationalityBritish
StatusResigned
Appointed28 May 1992(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address7 Richmond Road
Wakefield
West Yorkshire
WF1 3LA
Secretary NameNeil Robert Harvey
NationalityBritish
StatusResigned
Appointed28 April 1997(7 years after company formation)
Appointment Duration1 month (resigned 30 May 1997)
RoleCompany Director
Correspondence Address7 Richmond Road
Wakefield
West Yorkshire
WF1 3LA
Secretary NameChristopher John Jones
NationalityBritish
StatusResigned
Appointed30 May 1997(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address4 Riverdale Drive
Stanley
Wakefield
West Yorkshire
WF3 4LE
Director NameNeil Macleod Pringle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Knowlands
Spithurst Road, Barcombe
Lewes
East Sussex
BN8 5EF
Secretary NameMr Neil Robert Harvey
NationalityBritish
StatusResigned
Appointed12 March 2001(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kirklands Avenue
Baildon
Shipley
West Yorkshire
BD17 6EQ
Director NameMr Stephen William Rixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Staplegrove Road
Taunton
Somerset
TA2 6AG
Director NameMr William McSorley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House
Pontefract Road Stourton
Leeds
West Yorkshire
LS10 1SW
Secretary NameMrs Nova Louise Fairbank
NationalityBritish
StatusResigned
Appointed09 June 2008(18 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 April 2009)
RolePersonal Assistant
Correspondence Address1 Hall Close
Boston Spa
West Yorkshire
LS23 6DA

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2010
Net Worth-£12,909
Cash£5,076
Current Liabilities£528,166

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 August 2017Liquidators' statement of receipts and payments to 20 June 2017 (18 pages)
26 July 2016Liquidators' statement of receipts and payments to 20 June 2016 (16 pages)
30 July 2015Liquidators statement of receipts and payments to 20 June 2015 (17 pages)
30 July 2015Liquidators' statement of receipts and payments to 20 June 2015 (17 pages)
21 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (22 pages)
21 August 2014Liquidators statement of receipts and payments to 20 June 2014 (22 pages)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
19 December 2013Court order insolvency:replacement of liquidator (9 pages)
19 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (18 pages)
20 August 2013Liquidators statement of receipts and payments to 20 June 2013 (18 pages)
9 April 2013Registered office address changed from C/O C/O Moorfields Corporate Recovery Llp 34 Park Cross Street Leeds LS1 2QH on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from C/O C/O Moorfields Corporate Recovery Llp 34 Park Cross Street Leeds LS1 2QH on 9 April 2013 (2 pages)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2012Appointment of a voluntary liquidator (2 pages)
21 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 February 2012Administrator's progress report to 1 February 2012 (11 pages)
24 February 2012Administrator's progress report to 1 February 2012 (11 pages)
2 November 2011Statement of affairs with form 2.14B (6 pages)
20 October 2011Result of meeting of creditors (2 pages)
19 October 2011Result of meeting of creditors (2 pages)
22 September 2011Statement of administrator's proposal (26 pages)
15 August 2011Appointment of an administrator (1 page)
15 August 2011Registered office address changed from Southgate House Pontefract Road Stourton Leeds West Yorkshire LS10 1SW on 15 August 2011 (2 pages)
21 July 2011Termination of appointment of William Mcsorley as a director (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2010Director's details changed for Mr William Mcsorley on 28 May 2010 (2 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1,000
(8 pages)
23 March 2010Termination of appointment of Stephen Rixon as a director (1 page)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
8 June 2009Return made up to 28/05/09; full list of members (7 pages)
6 May 2009Secretary appointed mr neil robert harvey (1 page)
6 May 2009Appointment terminated secretary nova fairbank (1 page)
20 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2009Secretary's change of particulars / nova fairbank / 07/01/2009 (1 page)
18 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
1 September 2008Director's change of particulars / christopher jones / 01/09/2008 (2 pages)
1 September 2008Director's change of particulars / stephen rixon / 01/09/2008 (1 page)
9 June 2008Director appointed mr william mcsorley (1 page)
9 June 2008Return made up to 28/05/08; full list of members (7 pages)
9 June 2008Appointment terminated secretary neil harvey (1 page)
9 June 2008Secretary appointed mrs nova louise fairbank (1 page)
10 April 2008Director appointed mr stephen william rixon (1 page)
12 December 2007Accounts for a small company made up to 31 May 2007 (8 pages)
29 June 2007Return made up to 28/05/07; full list of members (4 pages)
3 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2007Memorandum and Articles of Association (14 pages)
26 June 2006Return made up to 28/05/06; full list of members (3 pages)
23 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
23 August 2005Return made up to 28/05/05; full list of members (3 pages)
15 March 2005Registered office changed on 15/03/05 from: southgate house pontefract road stourton leeds west yorkshire LS10 1SW (1 page)
1 March 2005Registered office changed on 01/03/05 from: 291 leeds road lofthouse wakefield west yorkshire WF3 3PN (1 page)
10 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
15 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Director resigned (1 page)
6 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
26 June 2003Return made up to 28/05/03; full list of members (7 pages)
27 May 2003Nc inc already adjusted 13/05/03 (1 page)
27 May 2003Conve 14/05/03 (1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003S-div 13/05/03 (1 page)
9 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
28 November 2002Memorandum and Articles of Association (10 pages)
11 November 2002Company name changed methaste LIMITED\certificate issued on 11/11/02 (2 pages)
1 July 2002Return made up to 28/05/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
27 July 2001Registered office changed on 27/07/01 from: 291 leeds road lofthouse wakefield west yorkshire WF3 3PN (1 page)
5 July 2001Secretary resigned (1 page)
27 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 May 2001Registered office changed on 31/05/01 from: acorn house pollard street lofthouse wakefield west yorkshire WF3 3HG (1 page)
2 May 2001New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
28 November 2000New director appointed (2 pages)
10 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
22 June 2000Return made up to 28/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 June 1999Return made up to 28/05/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 November 1997Accounts for a small company made up to 31 May 1997 (9 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
16 July 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: 7 richmond road st johns wakefield west yorkshire. WF1 3LA (1 page)
27 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
8 July 1996Return made up to 28/05/96; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (5 pages)
12 June 1990Memorandum and Articles of Association (8 pages)
2 April 1990Incorporation (8 pages)