MERETEC LIMITED

Register to unlock more data on OkredoRegister

MERETEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03659285

Incorporation date

25/10/1998

Size

Group

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1998)
dot icon19/04/2015
Final Gazette dissolved following liquidation
dot icon19/01/2015
Liquidators' statement of receipts and payments to 2015-01-07
dot icon19/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon12/11/2014
Liquidators' statement of receipts and payments to 2014-10-16
dot icon29/10/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/05/2014
Liquidators' statement of receipts and payments to 2014-04-16
dot icon24/10/2013
Liquidators' statement of receipts and payments to 2013-10-16
dot icon09/05/2013
Liquidators' statement of receipts and payments to 2013-04-16
dot icon08/11/2012
Liquidators' statement of receipts and payments to 2012-10-16
dot icon01/05/2012
Liquidators' statement of receipts and payments to 2012-04-16
dot icon03/11/2011
Liquidators' statement of receipts and payments to 2011-10-16
dot icon04/05/2011
Liquidators' statement of receipts and payments to 2011-04-16
dot icon25/10/2010
Liquidators' statement of receipts and payments to 2010-10-16
dot icon16/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/06/2009
Administrator's progress report to 2009-05-04
dot icon21/01/2009
Result of meeting of creditors
dot icon26/12/2008
Statement of administrator's proposal
dot icon17/12/2008
Insolvency filing
dot icon09/12/2008
Statement of affairs with form 2.15B/2.14B
dot icon11/11/2008
Registered office changed on 12/11/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF
dot icon09/11/2008
Appointment of an administrator
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2008
Duplicate mortgage certificatecharge no:8
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/08/2008
Director appointed mark everitt
dot icon14/07/2008
Ad 31/03/08\gbp si [email protected]=17974.5\gbp ic 3318650.447/3336624.947\
dot icon14/07/2008
Ad 01/06/08\gbp si [email protected]=23445\gbp ic 3295205.447/3318650.447\
dot icon03/04/2008
Return made up to 26/10/07; full list of members
dot icon11/03/2008
Particulars of contract relating to shares
dot icon11/03/2008
Ad 01/11/07\gbp si [email protected]=58251.447\gbp ic 3236954/3295205.447\
dot icon09/03/2008
Amending 88(2)
dot icon05/03/2008
Ad 30/04/07\gbp si [email protected]=13674.687\gbp ic 3242258/3255932.687\
dot icon02/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon02/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon20/02/2008
Ad 05/06/07--------- £ si [email protected]=390 £ ic 2742440/2742830
dot icon20/02/2008
Particulars of contract relating to shares
dot icon20/02/2008
Ad 04/12/07--------- £ si [email protected]=1744308 £ ic 998132/2742440
dot icon20/02/2008
Ad 30/03/07-30/03/07 £ si [email protected]=26859 £ ic 3103644/3130503
dot icon20/02/2008
Ad 31/01/07--------- £ si [email protected]= 41401 £ ic 3146874/3188275
dot icon20/02/2008
Ad 01/07/07--------- £ si [email protected]= 41975 £ ic 2742830/2784805
dot icon20/02/2008
Particulars of contract relating to shares
dot icon20/02/2008
Ad 01/10/07--------- £ si [email protected]=18877 £ ic 3084767/3103644
dot icon20/02/2008
Ad 01/11/07--------- £ si [email protected]= 37584 £ ic 3188275/3225859
dot icon20/02/2008
Ad 01/12/07--------- £ si [email protected]=4677 £ ic 3225859/3230536
dot icon20/02/2008
Ad 28/02/07--------- £ si [email protected]=16371 £ ic 3130503/3146874
dot icon20/02/2008
Ad 10/12/07--------- £ si [email protected]=11722 £ ic 3230536/3242258
dot icon20/02/2008
Ad 01/08/07--------- £ si [email protected]= 299962 £ ic 2784805/3084767
dot icon18/02/2008
Resolutions
dot icon16/12/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon18/09/2007
Ad 13/04/07-31/05/07 £ si [email protected]=24151 £ ic 973981/998132
dot icon18/09/2007
Ad 01/04/07-02/04/07 £ si [email protected]=19047 £ ic 954934/973981
dot icon11/09/2007
Director resigned
dot icon29/07/2007
Secretary resigned
dot icon29/07/2007
New secretary appointed
dot icon16/02/2007
New director appointed
dot icon30/11/2006
Return made up to 26/10/06; full list of members
dot icon08/11/2006
New director appointed
dot icon23/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/10/2006
New director appointed
dot icon19/09/2006
Full accounts made up to 2004-12-31
dot icon19/07/2006
New director appointed
dot icon17/07/2006
Ad 01/04/06-30/04/06 £ si [email protected]=19601 £ ic 935333/954934
dot icon02/07/2006
Particulars of mortgage/charge
dot icon02/07/2006
Particulars of mortgage/charge
dot icon02/07/2006
Particulars of mortgage/charge
dot icon05/06/2006
Conve 22/05/06
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon19/04/2006
Particulars of contract relating to shares
dot icon19/04/2006
Ad 01/03/06--------- £ si [email protected]= 164587 £ ic 770746/935333
dot icon19/04/2006
Ad 01/03/06-31/03/06 £ si [email protected]= 33486 £ ic 7693982/7727468
dot icon19/04/2006
Ad 27/02/06--------- £ si [email protected]= 140964 £ ic 7553018/7693982
dot icon19/04/2006
Ad 26/02/06--------- £ si [email protected]= 97294 £ ic 7455724/7553018
dot icon19/04/2006
Ad 01/02/06-28/02/06 £ si [email protected]= 38009 £ ic 7638715/7676724
dot icon19/04/2006
Ad 01/01/06-31/01/06 £ si [email protected]=7863 £ ic 7630852/7638715
dot icon22/03/2006
Ad 01/11/05-30/11/05 £ si [email protected]
dot icon22/03/2006
Return made up to 26/10/05; full list of members; amend
dot icon22/03/2006
Ad 01/12/05-31/12/05 £ si [email protected]
dot icon22/03/2006
Ad 01/02/05-28/02/05 £ si [email protected]
dot icon22/03/2006
Ad 01/05/05-31/05/05 £ si [email protected]
dot icon22/03/2006
Ad 01/12/04-31/12/04 £ si [email protected]
dot icon22/03/2006
Ad 01/10/04-31/10/04 £ si [email protected]
dot icon22/03/2006
Ad 01/11/04-30/11/04 £ si [email protected]
dot icon07/03/2006
Certificate of change of name
dot icon02/03/2006
New director appointed
dot icon13/02/2006
Return made up to 26/10/05; full list of members
dot icon13/02/2006
Registered office changed on 14/02/06 from: eacotts granville court britwell road burnham buckinghamshire SL1 8DF
dot icon07/02/2006
Director resigned
dot icon30/01/2006
Particulars of contract relating to shares
dot icon30/01/2006
Ad 31/05/05-31/05/05 £ si [email protected]= 56413 £ ic 7574439/7630852
dot icon13/12/2005
Ad 01/08/05-31/08/05 £ si [email protected]=23390 £ ic 7551049/7574439
dot icon13/12/2005
Ad 01/09/05-30/09/05 £ si [email protected]= 35690 £ ic 7515359/7551049
dot icon13/12/2005
Ad 01/10/05-31/10/05 £ si [email protected]=5942 £ ic 7509417/7515359
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Secretary resigned
dot icon27/11/2005
Registered office changed on 28/11/05 from: 22 melton street london NW1 2BW
dot icon17/06/2005
Ad 01/05/05-31/05/05 £ si [email protected]= 87956 £ ic 7421461/7509417
dot icon17/05/2005
Ad 01/04/05-30/04/05 £ si [email protected]=10417 £ ic 7411044/7421461
dot icon13/04/2005
Ad 01/03/05-31/03/05 £ si [email protected]=14947 £ ic 7396097/7411044
dot icon04/04/2005
New director appointed
dot icon29/03/2005
Ad 01/02/05-28/02/05 £ si [email protected]=103573 £ ic 7292524/7396097
dot icon08/03/2005
Director resigned
dot icon12/01/2005
Ad 01/12/04-31/12/04 £ si 632933@1=632933 £ ic 6659591/7292524
dot icon15/12/2004
Ad 01/11/04-30/11/04 £ si [email protected]=3933742 £ ic 2725849/6659591
dot icon15/11/2004
Ad 01/10/04-31/10/04 £ si [email protected]
dot icon08/11/2004
Return made up to 26/10/04; full list of members
dot icon21/10/2004
Registered office changed on 22/10/04 from: 23 berkeley square london W1J 6HE
dot icon13/10/2004
Ad 01/09/04-30/09/04 £ si [email protected]= 157151 £ ic 2114969/2272120
dot icon13/09/2004
Ad 01/08/04-31/08/04 £ si [email protected]=19115 £ ic 2095854/2114969
dot icon22/08/2004
Ad 01/07/04-31/07/04 £ si [email protected]=24567 £ ic 2071287/2095854
dot icon03/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/07/2004
Ad 01/06/04-30/06/04 £ si [email protected]=15868 £ ic 2055419/2071287
dot icon07/07/2004
Ad 01/05/04-31/05/04 £ si [email protected]= 85575 £ ic 1969844/2055419
dot icon07/07/2004
Ad 01/04/04-30/04/04 £ si [email protected]=17380 £ ic 1952464/1969844
dot icon07/07/2004
Ad 03/01/04-31/03/04 £ si [email protected]=22580 £ ic 1929884/1952464
dot icon07/07/2004
Ad 01/02/04-29/02/04 £ si [email protected]=22642 £ ic 1907242/1929884
dot icon07/07/2004
Ad 01/01/04-31/01/04 £ si [email protected]= 32163 £ ic 1875079/1907242
dot icon07/07/2004
Ad 24/10/03-31/12/03 £ si [email protected]
dot icon01/03/2004
Return made up to 26/10/03; change of members
dot icon18/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon10/11/2003
Nc inc already adjusted 23/10/03
dot icon10/11/2003
Resolutions
dot icon18/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/09/2003
Registered office changed on 01/10/03 from: 33 high street stony stratford milton keynes MK11 1AA
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
New secretary appointed
dot icon22/12/2002
New director appointed
dot icon21/11/2002
Full accounts made up to 2001-12-31
dot icon12/11/2002
Return made up to 26/10/02; full list of members
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/11/2001
Return made up to 26/10/01; full list of members
dot icon25/11/2001
Secretary's particulars changed
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/04/2001
Ad 27/03/01--------- £ si [email protected]
dot icon16/04/2001
Nc inc already adjusted 27/03/01
dot icon16/04/2001
Resolutions
dot icon16/04/2001
Resolutions
dot icon26/03/2001
New director appointed
dot icon12/03/2001
Notice of assignment of name or new name to shares
dot icon12/03/2001
Statement of rights variation attached to shares
dot icon28/11/2000
Return made up to 26/10/00; change of members
dot icon27/11/2000
-
dot icon21/11/2000
Director resigned
dot icon22/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon25/07/2000
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon14/06/2000
New director appointed
dot icon16/11/1999
Return made up to 26/10/99; full list of members
dot icon04/07/1999
Secretary resigned
dot icon04/07/1999
Secretary resigned
dot icon04/07/1999
New secretary appointed
dot icon14/06/1999
Ad 19/11/98--------- £ si [email protected]
dot icon13/01/1999
Nc inc already adjusted 26/10/98
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon22/11/1998
New director appointed
dot icon11/11/1998
New secretary appointed
dot icon08/11/1998
New director appointed
dot icon08/11/1998
Registered office changed on 09/11/98 from: 33 high street stony stratford milton keynes buckinghamshire
dot icon25/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
26/10/1998 - 26/10/1998
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/10/1998 - 26/10/1998
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
26/10/1998 - 26/10/1998
99599
Young, Martin Edward
Director
26/10/1998 - 23/06/1999
25
Young, Martin Edward
Director
27/02/2001 - Present
25

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 MERETEC LIMITED

MERETEC LIMITED is an(a) Dissolved company incorporated on 25/10/1998 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There are currently 6 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 MERETEC LIMITED?

toggle

MERETEC LIMITED is currently Dissolved. It was registered on 25/10/1998 and dissolved on 19/04/2015.

Where is MERETEC LIMITED located?

toggle

MERETEC LIMITED is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does MERETEC LIMITED do?

toggle

MERETEC LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (27.10 - SIC 2003) sector.

What is the latest filing for MERETEC LIMITED?

toggle

The latest filing was on 19/04/2015: Final Gazette dissolved following liquidation.