METALRAX GROUP PLC

Register to unlock more data on OkredoRegister

METALRAX GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00793639

Incorporation date

27/02/1964

Size

Group

Contacts

Registered address

Registered address

KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1964)
dot icon25/10/2018
Final Gazette dissolved following liquidation
dot icon25/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon24/05/2018
Liquidators' statement of receipts and payments to 2018-03-12
dot icon10/04/2017
Liquidators' statement of receipts and payments to 2017-03-12
dot icon19/05/2016
Liquidators' statement of receipts and payments to 2016-03-12
dot icon21/05/2015
Liquidators' statement of receipts and payments to 2015-03-12
dot icon27/03/2014
Administrator's progress report to 2014-03-13
dot icon27/03/2014
Appointment of a voluntary liquidator
dot icon13/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/02/2014
Result of meeting of creditors
dot icon25/02/2014
Result of meeting of creditors
dot icon31/10/2013
Administrator's progress report to 2013-10-01
dot icon23/07/2013
Termination of appointment of Andrew Richardson as a director
dot icon23/07/2013
Termination of appointment of Caroline Green as a director
dot icon13/06/2013
Notice of deemed approval of proposals
dot icon12/06/2013
Notice of deemed approval of proposals
dot icon28/05/2013
Statement of administrator's proposal
dot icon28/05/2013
Statement of administrator's proposal
dot icon14/05/2013
Statement of affairs with form 2.14B
dot icon24/04/2013
Termination of appointment of Ian Paling as a director
dot icon24/04/2013
Termination of appointment of Gerard Wainwright as a director
dot icon24/04/2013
Termination of appointment of Andrew Walker as a director
dot icon11/04/2013
Appointment of an administrator
dot icon11/04/2013
Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX England on 2013-04-11
dot icon17/01/2013
Director's details changed for Andrew John Richardson on 2012-08-17
dot icon17/01/2013
Director's details changed for Andrew John Richardson on 2011-11-14
dot icon17/01/2013
Director's details changed for Mr Ian Hamilton Paling on 2013-01-17
dot icon24/12/2012
Appointment of Mr Mark Devin as a secretary
dot icon10/10/2012
Termination of appointment of Nicholas Longley as a secretary
dot icon28/09/2012
Director's details changed for Andrew John Richardson on 2012-08-17
dot icon28/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-06 no member list
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/01/2012
Appointment of Mrs Caroline Inez Green as a director
dot icon29/11/2011
Registered office address changed from Ardath Road Kings Norton Birmingham B38 9PN on 2011-11-29
dot icon06/07/2011
Annual return made up to 2011-06-06 with bulk list of shareholders
dot icon29/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/09/2010
Appointment of Gerrard Bermard Wainwright as a director
dot icon26/08/2010
Appointment of Andrew John Walker as a director
dot icon17/08/2010
Miscellaneous
dot icon17/08/2010
Auditor's resignation
dot icon13/08/2010
Termination of appointment of Stephen Boyd as a director
dot icon06/07/2010
Annual return made up to 2010-06-06 with bulk list of shareholders
dot icon06/07/2010
Director's details changed for Andrew John Richardson on 2010-07-01
dot icon03/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/04/2010
Termination of appointment of John Crabtree as a director
dot icon11/03/2010
Appointment of Stephen David Boyd as a director
dot icon03/12/2009
Appointment of Mr Nicholas Longley as a secretary
dot icon03/12/2009
Termination of appointment of Michael Stock as a secretary
dot icon03/12/2009
Termination of appointment of Michael Stock as a director
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon29/07/2009
Appointment terminated director john adcock
dot icon29/07/2009
Return made up to 06/06/09; bulk list available separately; amend
dot icon28/07/2009
Director's change of particulars / john adcock / 17/06/2008
dot icon25/07/2009
Resolutions
dot icon09/07/2009
Return made up to 06/06/09; full list of members
dot icon06/07/2009
Appointment terminated director andrew pearson
dot icon02/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/08/2008
Secretary appointed michael john stock
dot icon04/08/2008
Appointment terminated secretary darren farrimond
dot icon17/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 06/06/08; bulk list available separately
dot icon09/07/2008
Director's change of particulars / andrew pearson / 05/06/2008
dot icon09/07/2008
Director's change of particulars / john adcock / 05/06/2008
dot icon02/05/2008
Director appointed ian paling
dot icon17/04/2008
Director appointed michael john stock
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
Secretary resigned;director resigned
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon25/06/2007
Return made up to 06/06/07; bulk list available separately
dot icon20/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/06/2007
Resolutions
dot icon16/06/2007
Resolutions
dot icon11/05/2007
New director appointed
dot icon13/09/2006
Miscellaneous
dot icon30/06/2006
Return made up to 06/06/06; bulk list available separately
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon16/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Secretary resigned;director resigned
dot icon22/03/2006
New secretary appointed;new director appointed
dot icon05/01/2006
New director appointed
dot icon13/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 06/06/05; bulk list available separately
dot icon06/07/2005
Resolutions
dot icon06/07/2005
Resolutions
dot icon15/06/2005
Director resigned
dot icon23/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/06/2004
Return made up to 06/06/04; bulk list available separately
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
Secretary resigned;director resigned
dot icon15/03/2004
New director appointed
dot icon14/02/2004
New director appointed
dot icon21/07/2003
Return made up to 06/06/03; bulk list available separately
dot icon01/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Resolutions
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon07/05/2003
£ ic 6013537/5963537 10/12/02 £ sr [email protected]=50000
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon19/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 06/06/02; bulk list available separately
dot icon08/07/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon19/07/2001
Return made up to 06/06/01; bulk list available separately
dot icon12/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon09/08/2000
Full group accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 06/06/00; bulk list available separately
dot icon12/05/2000
£ ic 6071037/6013537 14/03/00 £ sr [email protected]=57500
dot icon14/12/1999
Location of register of members (non legible)
dot icon08/08/1999
Full group accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 06/06/99; bulk list available separately
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon30/04/1999
£ ic 6119444/6065619 14/04/99 £ sr [email protected]=53825
dot icon27/11/1998
£ ic 6124444/6119444 09/10/98 £ sr [email protected]=5000
dot icon27/11/1998
Miscellaneous
dot icon01/10/1998
£ ic 6231944/6124444 22/09/98 £ sr [email protected]=107500
dot icon23/07/1998
Full group accounts made up to 1997-12-31
dot icon07/07/1998
Return made up to 06/06/98; bulk list available separately
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon14/04/1998
Ad 04/04/98--------- £ si [email protected]=30897 £ ic 6201046/6231943
dot icon01/04/1998
Location of register of members (non legible)
dot icon17/07/1997
Particulars of contract relating to shares
dot icon17/07/1997
Ad 02/06/97--------- £ si [email protected]
dot icon17/06/1997
Full group accounts made up to 1996-12-31
dot icon17/06/1997
Return made up to 06/06/97; bulk list available separately
dot icon29/05/1997
Miscellaneous
dot icon28/05/1997
Nc inc already adjusted 20/05/97
dot icon28/05/1997
Resolutions
dot icon28/05/1997
Resolutions
dot icon28/05/1997
Resolutions
dot icon28/05/1997
Resolutions
dot icon10/04/1997
Ad 02/04/97--------- £ si [email protected]=6771 £ ic 5630543/5637314
dot icon06/12/1996
Location of register of members (non legible)
dot icon10/10/1996
Resolutions
dot icon01/07/1996
Full group accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 06/06/96; bulk list available separately
dot icon23/06/1996
Particulars of contract relating to shares
dot icon23/06/1996
Ad 31/05/96--------- £ si [email protected]=511867 £ ic 4891579/5403446
dot icon03/06/1996
Nc inc already adjusted 21/05/96
dot icon03/06/1996
Resolutions
dot icon03/06/1996
Resolutions
dot icon03/06/1996
Resolutions
dot icon20/03/1996
Ad 12/03/96--------- £ si [email protected]=9207 £ ic 4882372/4891579
dot icon15/02/1996
Ad 02/02/96--------- £ si [email protected]=7682 £ ic 4874690/4882372
dot icon24/01/1996
Ad 05/01/96--------- £ si [email protected]=14674 £ ic 4860016/4874690
dot icon24/01/1996
Ad 05/01/96--------- £ si [email protected]=1056 £ ic 4858960/4860016
dot icon23/12/1995
Declaration of satisfaction of mortgage/charge
dot icon05/09/1995
Ad 24/08/95--------- £ si [email protected]=3129 £ ic 4855831/4858960
dot icon03/08/1995
Full group accounts made up to 1994-12-31
dot icon12/07/1995
Particulars of contract relating to shares
dot icon12/07/1995
Ad 26/05/95--------- £ si [email protected]
dot icon06/07/1995
Return made up to 06/06/95; bulk list available separately
dot icon24/05/1995
Nc inc already adjusted 23/05/95
dot icon24/05/1995
Resolutions
dot icon24/05/1995
Resolutions
dot icon24/05/1995
Resolutions
dot icon24/05/1995
Resolutions
dot icon23/05/1995
Director resigned
dot icon30/01/1995
New director appointed
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 icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
New director appointed
dot icon11/08/1994
Director resigned
dot icon12/07/1994
Return made up to 06/06/94; bulk list available separately
dot icon06/07/1994
Full group accounts made up to 1993-12-31
dot icon21/06/1994
Particulars of contract relating to shares
dot icon21/06/1994
Ad 25/05/94--------- £ si [email protected]=413242 £ ic 4442589/4855831
dot icon03/06/1994
Statement of affairs
dot icon03/06/1994
Ad 10/12/93--------- £ si [email protected]
dot icon03/06/1994
Ad 10/12/93--------- £ si [email protected]
dot icon31/05/1994
Nc inc already adjusted 25/05/94
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon07/04/1994
Particulars of contract relating to shares
dot icon07/04/1994
Ad 26/05/93--------- £ si [email protected]
dot icon22/12/1993
Ad 10/12/93--------- £ si [email protected]=23148 £ ic 4048432/4071580
dot icon22/12/1993
Ad 10/12/93--------- £ si [email protected]=22123 £ ic 4026309/4048432
dot icon08/11/1993
Ad 03/09/93--------- £ si [email protected]=1464 £ ic 4024845/4026309
dot icon02/07/1993
Full group accounts made up to 1992-12-31
dot icon02/07/1993
Return made up to 06/06/93; bulk list available separately
dot icon01/06/1993
Nc inc already adjusted 26/05/93
dot icon01/06/1993
Resolutions
dot icon01/06/1993
Resolutions
dot icon01/06/1993
Resolutions
dot icon11/01/1993
Ad 22/12/92--------- £ si [email protected]=50000 £ ic 3974845/4024845
dot icon11/01/1993
Ad 22/12/92--------- £ si [email protected]=600 £ ic 3974245/3974845
dot icon06/08/1992
Full group accounts made up to 1991-12-31
dot icon06/08/1992
Return made up to 06/06/92; bulk list available separately
dot icon26/06/1992
Particulars of contract relating to shares
dot icon26/06/1992
Ad 29/05/92--------- £ si [email protected]=331187 £ ic 3643058/3974245
dot icon11/06/1992
Nc inc already adjusted 20/05/92
dot icon11/06/1992
Resolutions
dot icon11/06/1992
Resolutions
dot icon22/05/1992
Ad 02/04/92--------- £ si [email protected]=14218 £ ic 3286475/3300693
dot icon12/05/1992
Statement of affairs
dot icon12/05/1992
Ad 02/04/92--------- £ si [email protected]
dot icon12/05/1992
Ad 02/04/92--------- £ si [email protected]
dot icon09/04/1992
Ad 02/04/92--------- £ si [email protected]=31795 £ ic 3254680/3286475
dot icon09/04/1992
Ad 02/04/92--------- £ si [email protected]=10626 £ ic 3244054/3254680
dot icon06/12/1991
Ad 20/11/91--------- £ si [email protected]=1903 £ ic 3242151/3244054
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon09/08/1991
Return made up to 06/06/91; full list of members
dot icon30/07/1991
Ad 01/07/91--------- £ si [email protected]=18756 £ ic 3223395/3242151
dot icon30/07/1991
Particulars of contract relating to shares
dot icon30/07/1991
Ad 22/05/91--------- £ si [email protected]=294051 £ ic 2929344/3223395
dot icon05/06/1991
Miscellaneous
dot icon03/06/1991
Memorandum and Articles of Association
dot icon03/06/1991
Memorandum and Articles of Association
dot icon03/06/1991
£ nc 5000000/5500000 22/05/91
dot icon03/06/1991
Resolutions
dot icon03/06/1991
Resolutions
dot icon30/11/1990
Ad 12/11/90--------- £ si [email protected]=684 £ ic 2928660/2929344
dot icon26/07/1990
Return made up to 06/06/90; bulk list available separately
dot icon26/07/1990
Ad 23/05/90--------- £ si [email protected]=267257 £ ic 2661403/2928660
dot icon20/07/1990
Full group accounts made up to 1989-12-31
dot icon29/05/1990
Nc inc already adjusted 23/05/90
dot icon29/05/1990
Resolutions
dot icon29/05/1990
Resolutions
dot icon29/05/1990
Resolutions
dot icon29/03/1990
Ad 29/12/89--------- £ si [email protected]=3143 £ ic 2658260/2661403
dot icon03/11/1989
Full group accounts made up to 1988-12-31
dot icon13/09/1989
Return made up to 07/06/89; bulk list available separately
dot icon11/07/1989
Director resigned
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Resolutions
dot icon06/06/1989
£ nc 2600000/3000000
dot icon15/05/1989
Wd 05/05/89 ad 03/04/89--------- premium £ si [email protected]=7936 £ ic 451837/459773
dot icon18/04/1989
Statement of affairs
dot icon17/02/1989
Wd 02/02/89 ad 16/11/88--------- premium £ si [email protected]=6153 £ ic 445684/451837
dot icon26/01/1989
Wd 06/01/89 ad 21/12/88--------- £ si [email protected]=30000 £ ic 415684/445684
dot icon13/09/1988
Full accounts made up to 1987-12-31
dot icon13/09/1988
Return made up to 08/06/88; bulk list available separately
dot icon12/09/1988
Particulars of contract relating to shares
dot icon12/09/1988
Wd 17/08/88 ad 25/05/88--------- £ si [email protected]=215682 £ ic 200002/415684
dot icon21/07/1988
Resolutions
dot icon21/07/1988
Resolutions
dot icon21/07/1988
Resolutions
dot icon21/07/1988
Resolutions
dot icon21/07/1988
S-div
dot icon27/01/1988
New director appointed
dot icon15/08/1987
Return of allotments
dot icon13/08/1987
Full accounts made up to 1986-12-31
dot icon10/08/1987
Return made up to 03/06/87; bulk list available separately
dot icon20/07/1987
Return of allotments
dot icon28/04/1987
Return of allotments
dot icon13/10/1986
Return of allotments
dot icon24/09/1986
Full accounts made up to 1985-12-31
dot icon24/09/1986
Return made up to 04/06/86; full list of members
dot icon27/02/1964
Miscellaneous
dot icon27/02/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Stephen David
Director
01/03/2010 - 09/08/2010
50
Paling, Ian Hamilton
Director
04/04/2008 - 02/04/2013
16
Gresham, Garry Howard
Director
12/03/2002 - 14/03/2006
17
Pearson, Andrew Phillip
Director
01/01/2006 - 31/12/2008
33
Kelly, William David
Director
14/03/2006 - 15/01/2008
15

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 METALRAX GROUP PLC

METALRAX GROUP PLC is an(a) Dissolved company incorporated on 27/02/1964 with the registered office located at KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham B4 6GH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of METALRAX GROUP PLC?

toggle

METALRAX GROUP PLC is currently Dissolved. It was registered on 27/02/1964 and dissolved on 25/10/2018.

Where is METALRAX GROUP PLC located?

toggle

METALRAX GROUP PLC is registered at KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham B4 6GH.

What does METALRAX GROUP PLC do?

toggle

METALRAX GROUP PLC operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for METALRAX GROUP PLC?

toggle

The latest filing was on 25/10/2018: Final Gazette dissolved following liquidation.