JOSEPH METCALF LIMITED

One Snowhill One Snowhill, Birmingham, B4 6GH
StatusDISSOLVED
Company No.00221152
CategoryPrivate Limited Company
Incorporated11 Apr 1927
Age97 years, 29 days
JurisdictionEngland Wales
Dissolution04 Nov 2017
Years6 years, 6 months, 6 days

SUMMARY

JOSEPH METCALF LIMITED is an dissolved private limited company with number 00221152. It was incorporated 97 years, 29 days ago, on 11 April 1927 and it was dissolved 6 years, 6 months, 6 days ago, on 04 November 2017. The company address is One Snowhill One Snowhill, Birmingham, B4 6GH.



Company Fillings

Gazette dissolved liquidation

Date: 04 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 04 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Mar 2017

Action Date: 30 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-01-30

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 07 Sep 2016

Action Date: 30 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-07-30

Documents

View document PDF

Liquidation in administration extension of period

Date: 24 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Mar 2016

Action Date: 30 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-01-30

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 29 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 10 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Old address: - Firth Road Lincoln Lincolnshire LN6 7AH

Change date: 2015-08-20

New address: C/O Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Aug 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 002211520009

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-17

Officer name: Ms Sheryl Anne Tye

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-17

Officer name: Peter Dominic Williams

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-14

Officer name: Peter Dominic Williams

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-05-14

Officer name: William Sinclair Horticulture Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-04

Officer name: Peter John Rush

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Burgin

Appointment date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2014

Action Date: 07 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-07

Charge number: 002211520011

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 002211520008

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002211520009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002211520010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002211520008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 002211520007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Burns

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Rush

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 08 Nov 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:5

Documents

View document PDF

Legacy

Date: 05 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 05 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Auditors resignation company

Date: 01 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 26/01/2009 from brookside lane oswaldtwistle accrington. BB5 3NY

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type medium

Date: 20 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 21 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/08 to 30/09/08

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 30/06/07

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Sep 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Oct 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/06/03--------- £ si [email protected]=10 £ ic 200010/200020

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/06/03--------- £ si [email protected]=10 £ ic 200000/200010

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/03

Documents

View document PDF

Resolution

Date: 09 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Jul 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Jun 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 30 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 01 Jul 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/96 to 31/08/96

Documents

View document PDF

Accounts amended with made up date

Date: 09 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AAMD

Made up date: 1995-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/95; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/94; no change of members

Documents

View document PDF


Some Companies

BAGUETTE &.JACKET LIMITED

22A UNION STREET,WEDNESBURY,WS10 7HD

Number:07851650
Status:ACTIVE
Category:Private Limited Company

CASTRAMET LIMITED

FLAT 17,LONDON,N1 7FF

Number:06870370
Status:ACTIVE
Category:Private Limited Company

CREATIVE GARAGE EVENTS LIMITED

WESTBOURN, 11 ROCKDALE ROAD,PLYMOUTH,PL8 2DZ

Number:09099891
Status:ACTIVE
Category:Private Limited Company

DURECATH LETTINGS LTD

29 CROFTON LANE,FAREHAM,PO14 3LP

Number:10873269
Status:ACTIVE
Category:Private Limited Company

RAR ACCOUNTING LTD

2 LUCCOMBE PLACE,SOUTHAMPTON,SO15 7RQ

Number:11142388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAVE A POUND LIMITED

525 GREENS LANES,LONDON,N4 1AN

Number:10108365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source