About

Registered Number: 02815075
Date of Incorporation: 05/05/1993 (30 years and 11 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Founded in 1993, Metchem Marine Ltd have registered office in Brentwood, Essex. We don't currently know the number of employees at this organisation. Metchem Marine Ltd has 4 directors listed as Sullivan, Lynn, Sullivan, Barry, Grieve, Ida Maddelena, Grieve, Anthony Francis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLIVAN, Barry 08 February 2001 - 1
GRIEVE, Anthony Francis 05 May 1993 04 July 2006 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Lynn 28 July 2006 - 1
GRIEVE, Ida Maddelena 05 May 1993 10 April 2003 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2019
LIQ01 - N/A 05 December 2019
AD01 - Change of registered office address 05 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 29 March 2007
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 13 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
287 - Change in situation or address of Registered Office 22 December 2000
287 - Change in situation or address of Registered Office 28 September 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 09 May 2000
395 - Particulars of a mortgage or charge 30 March 2000
363s - Annual Return 20 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 02 July 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 07 July 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 12 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1993
287 - Change in situation or address of Registered Office 28 May 1993
287 - Change in situation or address of Registered Office 26 May 1993
288 - N/A 26 May 1993
288 - N/A 26 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1993
NEWINC - New incorporation documents 05 May 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.