About

Registered Number: 01111985
Date of Incorporation: 04/05/1973 (50 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2016 (7 years and 11 months ago)
Registered Address: FRANCIS CLARK LLP, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter, EX2 5FD

 

Metramet Ltd was registered on 04 May 1973 and are based in Pynes Hill, Exeter. There are no directors listed for Metramet Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 02 February 2016
AD01 - Change of registered office address 20 April 2015
RESOLUTIONS - N/A 17 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2015
4.70 - N/A 17 April 2015
MR04 - N/A 16 March 2015
MR04 - N/A 16 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 19 October 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 28 October 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
AA - Annual Accounts 05 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 17 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 12 October 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 21 June 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 29 October 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 06 September 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 19 October 1995
395 - Particulars of a mortgage or charge 06 March 1995
395 - Particulars of a mortgage or charge 06 March 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 20 September 1994
288 - N/A 23 November 1993
363b - Annual Return 22 October 1993
288 - N/A 23 September 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 12 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 April 1992
AUD - Auditor's letter of resignation 14 February 1992
169 - Return by a company purchasing its own shares 17 January 1992
287 - Change in situation or address of Registered Office 06 January 1992
RESOLUTIONS - N/A 23 December 1991
RESOLUTIONS - N/A 25 November 1991
AA - Annual Accounts 18 October 1991
363b - Annual Return 18 October 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
AA - Annual Accounts 15 March 1990
363 - Annual Return 15 March 1990
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
395 - Particulars of a mortgage or charge 17 October 1988
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986
395 - Particulars of a mortgage or charge 28 May 1986
MEM/ARTS - N/A 10 September 1976

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 23 August 2010 Fully Satisfied

N/A

Deed of charge over credit balances 09 October 2009 Fully Satisfied

N/A

General letter of hypothecation 01 March 1995 Fully Satisfied

N/A

Mortgage debenture 01 March 1995 Fully Satisfied

N/A

Memo of deposit 10 October 1988 Fully Satisfied

N/A

Debenture 19 May 1986 Fully Satisfied

N/A

Debenture 22 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.