Company NameMetal Sands Mining Plc
Company StatusDissolved
Company Number05886492
CategoryPublic Limited Company
Incorporation Date25 July 2006(17 years, 8 months ago)
Dissolution Date2 September 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Christopher Griffin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleGeologist
Correspondence Address35 Hubert St
Darlington
Western Australia
6070
Director NameDerek William Satterthwaite
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Roto Place
Lake Tekapo
8770
Director NameWayne John Kernaghan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed29 November 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 02 September 2011)
RoleCompany Director
Correspondence AddressUnit 2
15 Mosman Street
Mosman
New South Wales 2088
Australia
Director NameTrevor Abel Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleInvestment Banker
Correspondence Address11a Burton Street
Mosman
New South Wales
2088
Director NameAlan Richard Jowell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1, 94-98 Ramsgate Avenue
Bondi Beeach
New South Wales 2026
Australia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMcR
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2011Final Gazette dissolved following liquidation (1 page)
2 September 2011Final Gazette dissolved following liquidation (1 page)
2 June 2011Notice of move from Administration to Dissolution (17 pages)
2 June 2011Notice of move from Administration to Dissolution on 26 May 2011 (17 pages)
16 May 2011Administrator's progress report to 2 May 2011 (14 pages)
16 May 2011Administrator's progress report to 2 May 2011 (14 pages)
16 May 2011Administrator's progress report to 2 May 2011 (14 pages)
9 May 2011Notice of extension of period of Administration (1 page)
9 May 2011Notice of extension of period of Administration (1 page)
29 November 2010Administrator's progress report to 2 November 2010 (13 pages)
29 November 2010Administrator's progress report to 2 November 2010 (13 pages)
29 November 2010Administrator's progress report to 2 November 2010 (13 pages)
2 November 2010Notice of extension of period of Administration (1 page)
2 November 2010Notice of extension of period of Administration (1 page)
7 June 2010Administrator's progress report to 2 May 2010 (13 pages)
7 June 2010Administrator's progress report to 2 May 2010 (13 pages)
7 June 2010Administrator's progress report to 2 May 2010 (13 pages)
13 January 2010Statement of affairs with form 2.15B (7 pages)
13 January 2010Statement of affairs with form 2.15B (7 pages)
4 January 2010Statement of administrator's proposal (26 pages)
4 January 2010Statement of administrator's proposal (26 pages)
28 November 2009Statement of affairs with form 2.14B (6 pages)
28 November 2009Statement of affairs with form 2.14B (6 pages)
21 November 2009Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from 6th Floor One London Wall London EC2Y 5EB on 21 November 2009 (2 pages)
14 November 2009Termination of appointment of Ovalsec Limited as a secretary (2 pages)
14 November 2009Termination of appointment of Ovalsec Limited as a secretary (2 pages)
9 November 2009Appointment of an administrator (1 page)
9 November 2009Appointment of an administrator (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Return made up to 25/07/09; full list of members (6 pages)
13 August 2009Return made up to 25/07/09; full list of members (6 pages)
3 July 2009Compulsory strike-off action has been suspended (1 page)
3 July 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Return made up to 25/07/08; full list of members (6 pages)
6 August 2008Return made up to 25/07/08; full list of members (6 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
14 November 2007Return made up to 25/07/07; full list of members (7 pages)
14 November 2007Return made up to 25/07/07; full list of members (7 pages)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2007Ad 31/08/06--------- £ si [email protected]=49999 £ ic 2/50001 (11 pages)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2007£ nc 1000000/3000000 31/08/06 (1 page)
24 October 2007£ nc 1000000/3000000 31/08/06 (1 page)
24 October 2007Ad 31/08/06--------- £ si [email protected]=49999 £ ic 2/50001 (11 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
18 February 2007Director's particulars changed (1 page)
18 February 2007Director's particulars changed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 2 temple back east bristol avon BS1 6EG (1 page)
24 January 2007Registered office changed on 24/01/07 from: 2 temple back east bristol avon BS1 6EG (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (3 pages)
15 November 2006Particulars of mortgage/charge (16 pages)
15 November 2006Particulars of mortgage/charge (16 pages)
7 August 2006New director appointed (8 pages)
7 August 2006Secretary resigned;director resigned (1 page)
7 August 2006New director appointed (8 pages)
7 August 2006Director resigned (1 page)
7 August 2006New secretary appointed;new director appointed (30 pages)
7 August 2006New secretary appointed;new director appointed (30 pages)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned;director resigned (1 page)
25 July 2006Incorporation (17 pages)
25 July 2006Incorporation (17 pages)