METALRAX SPECIALIST APPLICATIONS LIMITED

Register to unlock more data on OkredoRegister

METALRAX SPECIALIST APPLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00376801

Incorporation date

23/10/1942

Size

Full

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 23/10/1942)
dot icon07/01/2016
Final Gazette dissolved following liquidation
dot icon07/10/2015
Notice of move from Administration to Dissolution on 2015-09-29
dot icon24/08/2015
Administrator's progress report to 2015-07-31
dot icon03/03/2015
Administrator's progress report to 2015-01-31
dot icon05/09/2014
Administrator's progress report to 2014-07-31
dot icon05/03/2014
Administrator's progress report to 2014-01-31
dot icon05/03/2014
Notice of extension of period of Administration
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 icon12/06/2013
Notice of deemed approval of proposals
dot icon28/05/2013
Statement of administrator's proposal
dot icon24/05/2013
Statement of affairs with form 2.14B
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 icon18/01/2013
Director's details changed for Ms Caroline Inez Green on 2010-08-01
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 icon10/10/2012
Termination of appointment of Nicholas Longley as a secretary
dot icon10/10/2012
Termination of appointment of Nicholas Longley as a director
dot icon28/09/2012
Director's details changed for Andrew John Richardson on 2012-08-17
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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 5
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 10
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: 8
dot icon30/11/2011
Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN on 2011-11-30
dot icon08/11/2011
Termination of appointment of Ian Flavell as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Termination of appointment of Michael Smith as a director
dot icon04/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Appointment of Mr Ian Leonard Flavell as a director
dot icon09/08/2010
Appointment of Mrs Caroline Inez Green as a director
dot icon06/08/2010
Appointment of Mr Nicholas Longley as a director
dot icon22/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon09/03/2010
Certificate of change of name
dot icon09/03/2010
Resolutions
dot icon07/01/2010
Resolutions
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 5
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 icon03/12/2009
Appointment of Mr Nicholas Longley as a secretary
dot icon05/11/2009
Statement of capital following an allotment of shares on 2009-10-07
dot icon05/11/2009
Statement of company's objects
dot icon05/11/2009
Memorandum and Articles of Association
dot icon05/11/2009
Resolutions
dot icon05/11/2009
Resolutions
dot icon31/10/2009
Full accounts made up to 2008-12-31
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
Duplicate mortgage certificatecharge no:2
dot icon16/10/2009
Duplicate mortgage certificatecharge no:2
dot icon16/10/2009
Duplicate mortgage certificatecharge no:1
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/09/2009
Return made up to 07/06/09; full list of members; amend
dot icon27/09/2009
Director's change of particulars / michael smith / 08/07/2009
dot icon23/09/2009
Resolutions
dot icon09/07/2009
Return made up to 07/06/09; full list of members
dot icon06/07/2009
Appointment terminated director carl laxton
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Appointment terminate, director and secretary darren james farrimond logged form
dot icon04/08/2008
Secretary appointed michael john stock
dot icon28/07/2008
Director appointed andrew john richardson
dot icon30/06/2008
Return made up to 07/06/08; full list of members
dot icon11/06/2008
Director appointed michael john stock
dot icon16/05/2008
Appointment terminated director raymond whitehouse
dot icon16/05/2008
Appointment terminated director jeffrey edwards
dot icon14/05/2008
Appointment terminated director william kelly
dot icon14/05/2008
Director appointed carl anthony laxton
dot icon10/03/2008
Director appointed michael smith
dot icon13/12/2007
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 07/06/07; no change of members
dot icon28/04/2007
Return made up to 07/06/06; full list of members; amend
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/09/2006
Miscellaneous
dot icon17/07/2006
New director appointed
dot icon05/07/2006
Return made up to 07/06/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 07/06/05; full list of members
dot icon15/06/2005
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 07/06/04; full list of members
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
New secretary appointed
dot icon25/05/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon25/03/2004
Registered office changed on 25/03/04 from: unit 40 middlemore industrial estate middlemore road smethwick west midlands B66 2EQ
dot icon15/03/2004
New director appointed
dot icon11/03/2004
Certificate of change of name
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon05/07/2003
Director resigned
dot icon05/07/2003
New director appointed
dot icon02/07/2003
Return made up to 07/06/03; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 07/06/02; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 07/06/01; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 07/06/00; full list of members
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Return made up to 07/06/99; no change of members
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 07/06/98; no change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 07/06/97; full list of members
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 07/06/96; no change of members
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 07/06/95; no change of members
dot icon03/07/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Director resigned
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon12/08/1994
Director resigned
dot icon06/07/1994
Director resigned
dot icon05/07/1994
Return made up to 07/06/94; full list of members
dot icon28/02/1994
Director resigned
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon02/07/1993
Return made up to 07/06/93; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 07/06/92; no change of members
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Return made up to 07/06/91; no change of members
dot icon19/11/1990
Full accounts made up to 1989-12-31
dot icon19/11/1990
Return made up to 06/06/90; full list of members
dot icon06/12/1989
Full accounts made up to 1988-12-31
dot icon06/12/1989
Return made up to 07/06/89; no change of members
dot icon05/12/1988
Full accounts made up to 1987-12-31
dot icon05/12/1988
Return made up to 08/06/88; full list of members
dot icon03/12/1987
Full accounts made up to 1986-12-31
dot icon03/12/1987
Return made up to 03/06/87; no change of members
dot icon13/01/1987
Memorandum and Articles of Association
dot icon28/11/1986
Full accounts made up to 1985-12-31
dot icon28/11/1986
Annual return made up to 04/06/86
dot icon13/01/1978
Memorandum and Articles of Association
dot icon23/10/1942
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
Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laxton, Carl Anthonty
Director
08/01/2008 - 31/12/2008
2
Kelly, William David
Director
04/07/2006 - 15/01/2008
15
Richardson, Andrew John
Director
16/07/2008 - 11/07/2013
97
Smith, Michael John Bennell
Director
08/01/2008 - 22/07/2011
14
Stock, Michael John
Director
27/04/2008 - 31/10/2009
57

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 SPECIALIST APPLICATIONS LIMITED

METALRAX SPECIALIST APPLICATIONS LIMITED is an(a) Dissolved company incorporated on 23/10/1942 with the registered office located at KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham B4 6GH. There is currently no 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 METALRAX SPECIALIST APPLICATIONS LIMITED?

toggle

METALRAX SPECIALIST APPLICATIONS LIMITED is currently Dissolved. It was registered on 23/10/1942 and dissolved on 07/01/2016.

Where is METALRAX SPECIALIST APPLICATIONS LIMITED located?

toggle

METALRAX SPECIALIST APPLICATIONS LIMITED is registered at KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham B4 6GH.

What does METALRAX SPECIALIST APPLICATIONS LIMITED do?

toggle

METALRAX SPECIALIST APPLICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for METALRAX SPECIALIST APPLICATIONS LIMITED?

toggle

The latest filing was on 07/01/2016: Final Gazette dissolved following liquidation.