Company NameMetco Services Limited
Company StatusDissolved
Company Number02783238
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)
Previous NamesDIA Limited and Metco-I.C.E. Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(21 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 30 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameStuart Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 30 May 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Business Park Meridian East
Leicester
LE19 1UX
Director NameJohn Tucker Wentworth
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1993(3 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 09 January 2001)
RoleCompany Director
Correspondence Address13 Halsey Street
London
SW3 2QH
Director NameMr Gerard Edward Inglis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(3 months, 4 weeks after company formation)
Appointment Duration24 years, 10 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEmerson House Kirkhill Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0EU
Scotland
Director NameMr Gordon Philip Fish
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(3 months, 4 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEmerson House Kirkhill Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0EU
Scotland
Director NameMr Roger Leslie Day
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(4 months after company formation)
Appointment Duration6 months (resigned 30 November 1993)
RoleBusinessman
Correspondence Address15 Green Lane
Purley
Surrey
CR8 3PP
Secretary NameMegan Patricia Pitre
NationalityBritish
StatusResigned
Appointed28 May 1993(4 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 November 1998)
RoleCompany Director
Correspondence Address1b Ferry Hill Gardens
Aberdeen
AB1 2WF
Scotland
Director NameJames Mabon Kellock
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1998)
RoleEngineering Consultant
Correspondence AddressFlowerdale
Keig
Alford
Aberdeenshire
AB33 8BH
Scotland
Director NameJd Sitton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2000)
RolePresident Of Daniel Measuremen
Correspondence Address13 Westpoint Drive
Missouri City
Texas
77459
United States
Director NameJames Martin Tidwell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2000)
RoleExecutive Vice President Ans C
Correspondence Address142 Plantation
Houston Texas 770221
Usa
Foreign
Secretary NameRaymond Clarke
NationalityBritish
StatusResigned
Appointed03 November 1998(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressWardhead
Sunnyside Of Folla
Rothienorman
Aberdeenshire
Director NameStephen Howard Coulson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2009)
RoleBusiness Executive
Correspondence AddressThe Sidings
Middle Lane
Snainton
North Yorkshire
YO13 9AX
Director NameMr Andrew William Lowden
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressEmerson House Kirkhill Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0EU
Scotland
Secretary NameMr Andrew William Lowden
NationalityBritish
StatusResigned
Appointed05 September 2006(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressEmerson House Kirkhill Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
Aberdeenshire
AB21 0EU
Scotland
Director NameMr Donald Angus
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(14 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 February 2014)
RoleBusiness Director
Country of ResidenceScotland
Correspondence AddressEmerson House Kirkhill Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0EU
Scotland
Secretary NameMs Teresa Field
StatusResigned
Appointed18 May 2011(18 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Contact

Websitemetcoservices.com

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

44.8k at £1Emerson Process Management LTD
6.44%
Ordinary B
362.9k at £1Emerson Process Management LTD
52.22%
Preference A
39.6k at £1Emerson Process Management LTD
5.69%
Ordinary A
175k at £1Emerson Process Management LTD
25.18%
Preference C
72.8k at £1Emerson Process Management LTD
10.47%
Preference B

Financials

Year2014
Net Worth£4,792,828
Current Liabilities£7,297,397

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

12 September 1997Delivered on: 19 September 1997
Satisfied on: 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bonuses and benefits arising under insurance policy number 2883206LW with general accident life for the sum of £100,000 on the life of james mabon kellock.
Fully Satisfied
19 April 1994Delivered on: 26 April 1994
Satisfied on: 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein).
Particulars: General accident life assurance co LTD. Policy no: 2603579LT sum of £100,000 and all bonuses and benefits thereunder. See the mortgage charge document for full details.
Fully Satisfied
19 April 1994Delivered on: 26 April 1994
Satisfied on: 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein).
Particulars: Lutine assurance services limitrd policy no: LU0099790 sum of £100,000AND all bonuses. See the mortgage charge document for full details.
Fully Satisfied
19 April 1994Delivered on: 26 April 1994
Satisfied on: 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottish equitable life assurance society policy no 364135 with bonuses and benefits.
Fully Satisfied
19 April 1994Delivered on: 26 April 1994
Satisfied on: 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: General accident life assurance co LTD policy no 2603585LE with bonuses and benefits.
Fully Satisfied
26 May 1993Delivered on: 2 June 1993
Satisfied on: 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 June 2017Full accounts made up to 30 September 2016 (15 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
20 June 2016Full accounts made up to 30 September 2015 (13 pages)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 695,000
(6 pages)
16 June 2015Full accounts made up to 30 September 2014 (16 pages)
27 April 2015Termination of appointment of Gordon Philip Fish as a director on 24 April 2015 (1 page)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 695,000
(7 pages)
19 March 2014Full accounts made up to 30 September 2013 (16 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 695,000
(7 pages)
21 February 2014Termination of appointment of Donald Angus as a director (1 page)
21 February 2014Appointment of Mr Jeremy Rowley as a director (2 pages)
21 February 2014Termination of appointment of Donald Angus as a director (1 page)
13 June 2013Full accounts made up to 30 September 2012 (18 pages)
5 February 2013Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 5 February 2013 (1 page)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
5 February 2013Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 5 February 2013 (1 page)
27 June 2012Full accounts made up to 30 September 2011 (19 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
18 May 2011Termination of appointment of Andrew Lowden as a director (1 page)
18 May 2011Termination of appointment of Andrew Lowden as a secretary (1 page)
18 May 2011Appointment of Ms Teresa Field as a secretary (1 page)
18 March 2011Full accounts made up to 30 September 2010 (19 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (9 pages)
30 June 2010Full accounts made up to 30 September 2009 (22 pages)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Gerard Edward Inglis on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Andrew William Lowden on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Andrew William Lowden on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Donald Angus on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Gordon Philip Fish on 22 February 2010 (2 pages)
2 October 2009Appointment terminated director stephen coulson (1 page)
23 September 2009Registered office changed on 23/09/2009 from golden cross house 8 duncannon street london WC2N 4JF (1 page)
8 September 2009Registered office changed on 08/09/2009 from 2ND floor accurist house 44 baker street london W1U 7AL (1 page)
5 April 2009Full accounts made up to 30 September 2008 (20 pages)
23 February 2009Return made up to 25/01/09; full list of members (6 pages)
28 July 2008Director appointed donald angus (2 pages)
5 June 2008Full accounts made up to 30 September 2007 (19 pages)
29 February 2008Return made up to 25/01/08; full list of members (5 pages)
5 June 2007Full accounts made up to 30 September 2006 (20 pages)
15 March 2007Return made up to 25/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
24 October 2006Registered office changed on 24/10/06 from: c/o emerson 14 david mews london W1U 6EQ (1 page)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Secretary resigned (1 page)
21 April 2006Full accounts made up to 30 September 2005 (19 pages)
21 February 2006Return made up to 25/01/06; full list of members (8 pages)
25 February 2005Return made up to 25/01/05; full list of members (8 pages)
5 February 2005Full accounts made up to 30 September 2004 (19 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2004Registered office changed on 19/04/04 from: aldwych house 81 aldwych london WC2B 4HP (1 page)
17 February 2004Full accounts made up to 30 September 2003 (19 pages)
16 February 2004Return made up to 25/01/04; full list of members (8 pages)
18 March 2003Full accounts made up to 30 September 2002 (19 pages)
21 February 2003Return made up to 25/01/03; full list of members (8 pages)
13 September 2002Auditor's resignation (2 pages)
26 April 2002Full accounts made up to 30 September 2001 (20 pages)
8 February 2002Return made up to 25/01/02; full list of members (7 pages)
18 June 2001Full accounts made up to 30 September 2000 (19 pages)
16 February 2001Return made up to 25/01/01; full list of members (8 pages)
20 January 2001Director resigned (1 page)
18 August 2000Director resigned (1 page)
28 April 2000Full accounts made up to 30 September 1999 (20 pages)
22 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2000Director resigned (1 page)
1 February 2000Auditor's resignation (1 page)
1 February 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
30 March 1999Accounts for a medium company made up to 31 May 1998 (21 pages)
2 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
24 February 1999Return made up to 25/01/99; full list of members (8 pages)
10 December 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
23 March 1998Return made up to 25/01/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (10 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
27 February 1997Return made up to 25/01/97; no change of members (4 pages)
9 October 1996Full accounts made up to 31 May 1996 (11 pages)
16 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1996Accounts for a small company made up to 31 May 1995 (12 pages)
27 September 1995Ad 30/08/95--------- £ si 45000@1=45000 £ ic 650000/695000 (4 pages)
27 September 1995Conve 30/08/95 (1 page)
27 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
27 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
27 September 1995New director appointed (4 pages)
27 September 1995Memorandum and Articles of Association (96 pages)
14 March 1995Return made up to 25/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 November 1994Accounts for a small company made up to 31 May 1994 (11 pages)
11 August 1993Company name changed metco-I.C.E. Services LIMITED\certificate issued on 12/08/93 (2 pages)
17 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(52 pages)
11 March 1993Company name changed dia LIMITED\certificate issued on 12/03/93 (2 pages)
25 January 1993Incorporation (35 pages)