JOSEPH METCALF LIMITED

Register to unlock more data on OkredoRegister

JOSEPH METCALF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00221152

Incorporation date

11/04/1927

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1927)
dot icon04/11/2017
Final Gazette dissolved following liquidation
dot icon04/08/2017
Administrator's progress report
dot icon04/08/2017
Notice of move from Administration to Dissolution
dot icon08/03/2017
Administrator's progress report to 2017-01-30
dot icon07/09/2016
Administrator's progress report to 2016-07-30
dot icon24/06/2016
Notice of extension of period of Administration
dot icon08/03/2016
Administrator's progress report to 2016-01-30
dot icon29/09/2015
Notice of deemed approval of proposals
dot icon10/09/2015
Statement of affairs with form 2.14B
dot icon09/09/2015
Statement of administrator's proposal
dot icon20/08/2015
Registered office address changed from - Firth Road Lincoln Lincolnshire LN6 7AH to C/O Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 2015-08-20
dot icon18/08/2015
Appointment of an administrator
dot icon06/07/2015
Satisfaction of charge 002211520009 in full
dot icon17/06/2015
Appointment of Ms Sheryl Anne Tye as a secretary on 2015-06-17
dot icon17/06/2015
Termination of appointment of Peter Dominic Williams as a secretary on 2015-06-17
dot icon15/05/2015
Termination of appointment of Peter Dominic Williams as a director on 2015-05-14
dot icon15/05/2015
Appointment of William Sinclair Horticulture Ltd as a director on 2015-05-14
dot icon09/03/2015
Termination of appointment of Peter John Rush as a director on 2015-03-04
dot icon09/03/2015
Appointment of Mr Stuart James Burgin as a director on 2015-03-06
dot icon23/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon14/11/2014
Registration of charge 002211520011, created on 2014-11-07
dot icon23/04/2014
Full accounts made up to 2013-09-30
dot icon26/03/2014
Satisfaction of charge 002211520008 in full
dot icon06/03/2014
Satisfaction of charge 4 in full
dot icon06/03/2014
Satisfaction of charge 6 in full
dot icon18/01/2014
Registration of charge 002211520009
dot icon18/01/2014
Registration of charge 002211520010
dot icon07/01/2014
Registration of charge 002211520008
dot icon03/01/2014
Registration of charge 002211520007
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-09-30
dot icon17/04/2013
Termination of appointment of Bernard Burns as a director
dot icon01/03/2013
Appointment of Mr Peter John Rush as a director
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-09-30
dot icon05/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon02/03/2011
Full accounts made up to 2010-09-30
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/11/2010
Duplicate mortgage certificatecharge no:5
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/03/2010
Full accounts made up to 2009-09-30
dot icon12/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon01/07/2009
Auditor's resignation
dot icon11/06/2009
Full accounts made up to 2008-09-30
dot icon26/01/2009
Return made up to 29/12/08; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from brookside lane oswaldtwistle accrington. BB5 3NY
dot icon26/01/2009
Location of debenture register
dot icon26/01/2009
Location of register of members
dot icon23/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/05/2008
Accounts for a medium company made up to 2007-06-30
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
Director resigned
dot icon21/01/2008
Auditor's resignation
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New secretary appointed;new director appointed
dot icon11/01/2008
Accounting reference date extended from 30/06/08 to 30/09/08
dot icon08/01/2008
Return made up to 29/12/07; full list of members
dot icon30/09/2007
Accounting reference date shortened from 31/08/07 to 30/06/07
dot icon20/09/2007
Accounts for a medium company made up to 2006-08-31
dot icon18/01/2007
Return made up to 29/12/06; full list of members
dot icon25/10/2006
Accounts for a medium company made up to 2005-08-31
dot icon15/02/2006
Particulars of mortgage/charge
dot icon17/01/2006
Return made up to 29/12/05; full list of members
dot icon08/06/2005
Accounts for a medium company made up to 2004-08-31
dot icon27/01/2005
Return made up to 29/12/04; no change of members
dot icon07/06/2004
Full accounts made up to 2003-08-31
dot icon03/02/2004
Return made up to 29/12/03; full list of members
dot icon26/11/2003
Ad 03/06/03--------- £ si [email protected]=10 £ ic 200010/200020
dot icon26/11/2003
Ad 03/06/03--------- £ si [email protected]=10 £ ic 200000/200010
dot icon22/04/2003
Nc inc already adjusted 31/03/03
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon14/03/2003
Full accounts made up to 2002-08-31
dot icon24/12/2002
Return made up to 29/12/02; full list of members
dot icon14/01/2002
Return made up to 29/12/01; full list of members
dot icon27/12/2001
Full accounts made up to 2001-08-31
dot icon28/06/2001
Full accounts made up to 2000-08-31
dot icon31/01/2001
Return made up to 29/12/00; full list of members
dot icon11/07/2000
Full group accounts made up to 1999-08-31
dot icon10/01/2000
Return made up to 29/12/99; full list of members
dot icon04/07/1999
Full group accounts made up to 1998-08-31
dot icon12/01/1999
Return made up to 29/12/98; full list of members
dot icon25/06/1998
Full group accounts made up to 1997-08-31
dot icon30/01/1998
Return made up to 29/12/97; no change of members
dot icon01/07/1997
Full group accounts made up to 1996-08-31
dot icon13/01/1997
Return made up to 29/12/96; full list of members
dot icon12/09/1996
Accounting reference date extended from 30/06/96 to 31/08/96
dot icon09/05/1996
Amended accounts made up to 1995-06-30
dot icon06/03/1996
Full accounts made up to 1995-06-30
dot icon11/01/1996
Return made up to 29/12/95; no change of members
dot icon21/04/1995
Accounts for a medium company made up to 1994-06-30
dot icon20/02/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/04/1994
Full accounts made up to 1993-06-30
dot icon09/02/1994
Return made up to 29/12/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-06-30
dot icon02/02/1993
Return made up to 29/12/92; no change of members
dot icon06/03/1992
Accounts for a medium company made up to 1991-06-30
dot icon06/03/1992
Return made up to 29/12/91; no change of members
dot icon06/03/1992
Registered office changed on 06/03/92
dot icon02/12/1991
Director resigned
dot icon02/12/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
Return made up to 22/11/90; full list of members
dot icon25/03/1991
Accounts for a small company made up to 1990-06-30
dot icon03/04/1990
Accounts for a medium company made up to 1989-06-30
dot icon03/04/1990
Return made up to 29/12/89; full list of members
dot icon20/04/1989
Accounts for a medium company made up to 1988-06-30
dot icon20/04/1989
Return made up to 22/11/88; full list of members
dot icon15/06/1988
Accounts made up to 1987-06-30
dot icon15/06/1988
Return made up to 19/10/87; full list of members
dot icon04/08/1987
Resolutions
dot icon09/07/1987
Resolutions
dot icon08/05/1987
Accounts for a medium company made up to 1986-06-30
dot icon08/05/1987
Return made up to 30/09/86; full list of members
dot icon06/07/1985
Miscellaneous
dot icon26/06/1984
Annual return made up to 06/12/83
dot icon24/06/1983
Annual return made up to 30/12/82
dot icon22/06/1981
Particulars of mortgage/charge
dot icon05/02/1976
Particulars of mortgage/charge
dot icon11/04/1927
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILLIAM SINCLAIR HORTICULTURE LTD
Corporate Director
14/05/2015 - Present
23
Williams, Peter Dominic
Secretary
09/01/2008 - 17/06/2015
26
Tye, Sheryl Anne
Secretary
17/06/2015 - Present
-
Burgin, Stuart James
Director
06/03/2015 - Present
13
Burns, Bernard Patrick
Director
09/01/2008 - 31/03/2013
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOSEPH METCALF LIMITED

JOSEPH METCALF LIMITED is an(a) Dissolved company incorporated on 11/04/1927 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOSEPH METCALF LIMITED?

toggle

JOSEPH METCALF LIMITED is currently Dissolved. It was registered on 11/04/1927 and dissolved on 04/11/2017.

Where is JOSEPH METCALF LIMITED located?

toggle

JOSEPH METCALF LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does JOSEPH METCALF LIMITED do?

toggle

JOSEPH METCALF LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JOSEPH METCALF LIMITED?

toggle

The latest filing was on 04/11/2017: Final Gazette dissolved following liquidation.