Company NameMetloc Printers Limited
DirectorsValerie Metcalfe and Sarah Kathleen Metcalfe
Company StatusLiquidation
Company Number01294885
CategoryPrivate Limited Company
Incorporation Date19 January 1977(47 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Valerie Metcalfe
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Station Road
Loughton
Essex
IG10 4NX
Director NameMs Sarah Kathleen Metcalfe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(15 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressGreenway
6 King Georges Road, Pilgrims Hatch
Brentwood
Essex
CM15 9LS
Secretary NameMs Sarah Kathleen Metcalfe
NationalityBritish
StatusCurrent
Appointed01 January 1997(19 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenway
6 King Georges Road, Pilgrims Hatch
Brentwood
Essex
CM15 9LS
Director NameDavid John Metcalfe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 1996)
RolePrinter
Correspondence Address56 Station Road
Loughton
Essex
IG10 4NX
Director NameMr Stephen James Metcalfe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 22 February 2011)
RoleIT Director
Country of ResidenceEngland
Correspondence Address54 Station Road
Loughton
Essex
IG10 4NX
Director NameMalcolm Frank Trowbridge
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 27 February 2009)
RoleSales Director
Correspondence Address33 Warrington Gardens
Hornchurch
Essex
RM11 2AQ
Director NameChristopher William Jose
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 August 2016)
RoleRetired
Country of ResidenceFrance
Correspondence AddressSt Jean Codalet
66500 Prades
Pyrenees Orientales
Foreign
France
Secretary NameMrs Valerie Metcalfe
NationalityBritish
StatusResigned
Appointed08 August 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1997)
RolePrint Production
Country of ResidenceEngland
Correspondence Address56 Station Road
Loughton
Essex
IG10 4NX
Director NameDawn Lorraine Ribnell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2011)
RoleMarketing Director
Country of ResidenceGb-Eng
Correspondence Address35 North Road
Brentwood
Essex
CM14 4UZ
Director NameMr Kenneth Martin Turner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(33 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 November 2010)
RoleSales & Commercial Director
Country of ResidenceEngland
Correspondence Address37 Victoria Road
Romford
Essex
RM1 1LH

Contact

Websitemetloc.demon.co.uk

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

880 at £1Sarah Kathleen Metcalfe
25.14%
Ordinary
880 at £1Stephen James Metcalfe
25.14%
Ordinary
800 at £1Mrs Valerie Metcalfe
22.86%
Ordinary
500 at £1Christopher William Jose
14.29%
Ordinary
440 at £1Mrs Emma Victoria Watson
12.57%
Ordinary

Financials

Year2014
Net Worth-£81,039
Cash£30,547
Current Liabilities£166,379

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Latest Return8 August 2016 (7 years, 8 months ago)
Next Return Due22 August 2017 (overdue)

Charges

26 November 2009Delivered on: 2 December 2009
Satisfied on: 16 December 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: Heidelberg speedmaster 74 6 colour fpress serial no 620995.
Fully Satisfied
10 November 1992Delivered on: 18 November 1992
Satisfied on: 18 July 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 May 1990Delivered on: 5 June 1990
Satisfied on: 11 April 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts, floating charge over all other the undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 June 1983Delivered on: 22 June 1983
Satisfied on: 11 April 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as baxton house, old station road, loughton, essex.
Fully Satisfied
4 April 2006Delivered on: 22 April 2006
Persons entitled: Nss Trustees LTD, Valerie Metcalfe, Stephen James Metcalfe and Sarah Kathleen Metcalfe

Classification: Debenture
Secured details: £200,000.00 and all other monies due or to become due.
Particulars: Fixed and floating charges on all undertaking both present and future including uncalled capital.
Outstanding
28 April 2004Delivered on: 14 May 2004
Persons entitled: Nss Trustees LTD, Valerie Metclafe, Stephen James Metclafe and Sarah Kathleen Metclafe

Classification: Fixed and floating charge
Secured details: £33,750 due or to become due from the company to the chargee.
Particulars: Undertaking and property including uncalled capital.
Outstanding
8 April 2002Delivered on: 13 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 November 2016Termination of appointment of Christopher William Jose as a director on 31 August 2016 (1 page)
22 November 2016Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 311 High Road Loughton Essex IG10 1AH on 22 November 2016 (2 pages)
21 November 2016Statement of affairs with form 4.19 (5 pages)
21 November 2016Appointment of a voluntary liquidator (1 page)
21 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-04
(1 page)
12 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3,500
(7 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3,500
(7 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,500
(7 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,500
(7 pages)
16 December 2013Satisfaction of charge 7 in full (3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 3,500
(7 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 3,500
(7 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 September 2011Termination of appointment of Dawn Ribnell as a director (1 page)
8 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
22 February 2011Termination of appointment of Stephen Metcalfe as a director (1 page)
10 November 2010Termination of appointment of Kenneth Turner as a director (1 page)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
24 August 2010Director's details changed for Mr Kenneth Martin Turner on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Christopher William Jose on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Kenneth Martin Turner on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Dawn Lorraine Ribnell on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Sarah Kathleen Metcalfe on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Christopher William Jose on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Sarah Kathleen Metcalfe on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Dawn Lorraine Ribnell on 8 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
17 August 2010Appointment of Mr Kenneth Martin Turner as a director (2 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 August 2009Return made up to 08/08/09; full list of members (5 pages)
10 March 2009Appointment terminated director malcolm trowbridge (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 August 2008Return made up to 08/08/08; full list of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 August 2007Return made up to 08/08/07; full list of members (4 pages)
10 August 2006Return made up to 08/08/06; full list of members (4 pages)
27 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
26 August 2005Return made up to 08/08/05; full list of members (10 pages)
4 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 August 2004Return made up to 08/08/04; full list of members (10 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
27 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Accounts for a small company made up to 31 January 2002 (6 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
15 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 August 1999Return made up to 08/08/99; no change of members (6 pages)
21 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 August 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 September 1996Return made up to 08/08/96; no change of members (6 pages)
17 September 1996Director resigned (1 page)
14 August 1995Return made up to 08/08/95; full list of members (8 pages)
27 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
29 July 1986Return made up to 29/04/86; full list of members (4 pages)