About

Registered Number: 07509075
Date of Incorporation: 28/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2019 (4 years and 5 months ago)
Registered Address: C/O FTI CONSULTING LLP, 200 Aldersgate Street, London, EC1A 4HD

 

Metc Holdings Ltd was founded on 28 January 2011 with its registered office in London, it's status is listed as "Dissolved". Stone, Justin Paul Towells, Birner, Karen Dawn, Cameron, Justin Peter, Freeston, Ben, Lott, Nicholas David are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Justin Paul Towells 21 May 2015 - 1
BIRNER, Karen Dawn 18 April 2016 11 November 2016 1
CAMERON, Justin Peter 21 May 2015 09 March 2016 1
FREESTON, Ben 28 January 2011 21 May 2015 1
LOTT, Nicholas David 28 January 2011 21 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2019
LIQ13 - N/A 07 August 2019
AD01 - Change of registered office address 07 August 2018
RESOLUTIONS - N/A 02 August 2018
RESOLUTIONS - N/A 02 August 2018
LIQ01 - N/A 02 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2018
CONNOT - N/A 02 August 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 20 November 2017
AA - Annual Accounts 31 March 2017
AA01 - Change of accounting reference date 31 March 2017
CS01 - N/A 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 17 February 2017
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 14 March 2016
RESOLUTIONS - N/A 22 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2015
SH08 - Notice of name or other designation of class of shares 22 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
SH08 - Notice of name or other designation of class of shares 06 February 2012
SH01 - Return of Allotment of shares 05 May 2011
AA01 - Change of accounting reference date 21 February 2011
AD01 - Change of registered office address 14 February 2011
NEWINC - New incorporation documents 28 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.