About

Registered Number: 03659298
Date of Incorporation: 29/10/1998 (25 years and 5 months ago)
Company Status: Liquidation
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Established in 1998, Metal Contract Management Ltd have registered office in Somerset, it's status in the Companies House registry is set to "Liquidation". The current directors of the business are Bradley, Jennifer, Sey, Jessica. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADLEY, Jennifer 20 January 2012 - 1
SEY, Jessica 20 January 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 October 2019
LIQ03 - N/A 22 February 2019
LIQ03 - N/A 15 February 2018
4.68 - Liquidator's statement of receipts and payments 13 February 2017
4.68 - Liquidator's statement of receipts and payments 03 February 2016
4.68 - Liquidator's statement of receipts and payments 13 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2015
2.24B - N/A 09 January 2014
2.34B - N/A 09 December 2013
MR04 - N/A 21 November 2013
MR04 - N/A 21 November 2013
MR04 - N/A 21 November 2013
2.24B - N/A 23 July 2013
2.23B - N/A 15 March 2013
2.16B - N/A 26 February 2013
2.17B - N/A 20 February 2013
2.12B - N/A 03 January 2013
AD01 - Change of registered office address 17 December 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
AP03 - Appointment of secretary 05 March 2012
AP03 - Appointment of secretary 05 March 2012
RESOLUTIONS - N/A 21 February 2012
SH08 - Notice of name or other designation of class of shares 21 February 2012
CC04 - Statement of companies objects 21 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 19 January 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 19 January 2007
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
363s - Annual Return 13 November 2006
395 - Particulars of a mortgage or charge 10 February 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 01 November 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 24 October 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 03 November 1999
225 - Change of Accounting Reference Date 03 November 1999
225 - Change of Accounting Reference Date 23 December 1998
NEWINC - New incorporation documents 29 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2012 Fully Satisfied

N/A

Fixed & floating charge 10 November 2009 Fully Satisfied

N/A

Debenture 02 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.