Company NameMetgen Limited
Company StatusDissolved
Company Number07212429
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date9 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Edward Humphrey Webb
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Middlehill Road
Colehill
Wimborne
Dorset
BH21 2SE
Director NameMr Sean Gervais Bingham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(1 year after company formation)
Appointment Duration5 years, 2 months (closed 09 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Middlehill Road
Colehill
Wimborne
Dorset
BH21 2SE
Director NameMrs Geniveve Mary Webb
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(1 year after company formation)
Appointment Duration5 years, 2 months (closed 09 June 2016)
RoleCompany Director
Country of ResidenceHampshire
Correspondence Address38 Middlehill Road
Colehill
Wimborne
Dorset
BH21 2SE
Director NameMr Ed Webb
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Tudy Boldre Lane
Lymington
Hampshire
SO41 8PD
Secretary NameElson Geaves Business Services Limited (Corporation)
StatusResigned
Appointed08 April 2011(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2011)
Correspondence Address5 Brackley Close
Bournemouth Airport
Christchurch
Dorset
BH23 6SE

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£872,761
Cash£509,075
Current Liabilities£169,986

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 June 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Final Gazette dissolved following liquidation (1 page)
9 March 2016Return of final meeting in a members' voluntary winding up (18 pages)
9 March 2016Return of final meeting in a members' voluntary winding up (18 pages)
7 May 2015Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE to Airport House Purley Way Croydon Surrey CR0 0XZ on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE to Airport House Purley Way Croydon Surrey CR0 0XZ on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE to Airport House Purley Way Croydon Surrey CR0 0XZ on 7 May 2015 (2 pages)
30 April 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Declaration of solvency (3 pages)
30 April 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Declaration of solvency (3 pages)
30 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-16
(1 page)
9 April 2015Satisfaction of charge 1 in full (1 page)
9 April 2015Satisfaction of charge 1 in full (1 page)
9 April 2015Satisfaction of charge 2 in full (1 page)
9 April 2015Satisfaction of charge 2 in full (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(6 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(6 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
5 March 2013Accounts for a small company made up to 31 May 2012 (9 pages)
5 March 2013Accounts for a small company made up to 31 May 2012 (9 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 September 2011Director's details changed for Mr Sean Gervais Bingham on 31 August 2011 (2 pages)
4 September 2011Director's details changed for Mr Sean Gervais Bingham on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Edward Humphrey Webb on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Geniveve Mary Webb on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 31 August 2011 (1 page)
31 August 2011Termination of appointment of Elson Geaves Business Services Limited as a secretary (1 page)
31 August 2011Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 31 August 2011 (1 page)
31 August 2011Director's details changed for Mr Edward Humphrey Webb on 31 August 2011 (2 pages)
31 August 2011Termination of appointment of Elson Geaves Business Services Limited as a secretary (1 page)
31 August 2011Director's details changed for Mrs Geniveve Mary Webb on 31 August 2011 (2 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2011Appointment of Mr Sean Gervais Bingham as a director (2 pages)
8 April 2011Appointment of Elson Geaves Business Services Limited as a secretary (2 pages)
8 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 200
(3 pages)
8 April 2011Appointment of Mrs Genevieve Webb as a director (2 pages)
8 April 2011Appointment of Mrs Genevieve Webb as a director (2 pages)
8 April 2011Appointment of Elson Geaves Business Services Limited as a secretary (2 pages)
8 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 200
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 200
(3 pages)
8 April 2011Appointment of Mr Sean Gervais Bingham as a director (2 pages)
5 April 2011Director's details changed for Mr Edward Humphrey Webb on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Edward Humphrey Webb on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Edward Humphrey Webb on 1 January 2011 (2 pages)
3 March 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
3 March 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
3 March 2011Registered office address changed from Unit 2, Dell Buildings Milford Road Lymington Hants SO41 0JD England on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Unit 2, Dell Buildings Milford Road Lymington Hants SO41 0JD England on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Unit 2, Dell Buildings Milford Road Lymington Hants SO41 0JD England on 3 March 2011 (1 page)
14 July 2010Appointment of Mr Ed Webb as a director (2 pages)
14 July 2010Termination of appointment of Ed Webb as a director (1 page)
14 July 2010Termination of appointment of Ed Webb as a director (1 page)
14 July 2010Appointment of Mr Ed Webb as a director (2 pages)
6 April 2010Incorporation (23 pages)
6 April 2010Incorporation (23 pages)