Loughton
Essex
IG10 4NX
Director Name | Ms Sarah Kathleen Metcalfe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1992(15 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Greenway 6 King Georges Road, Pilgrims Hatch Brentwood Essex CM15 9LS |
Secretary Name | Ms Sarah Kathleen Metcalfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1997(19 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenway 6 King Georges Road, Pilgrims Hatch Brentwood Essex CM15 9LS |
Director Name | David John Metcalfe |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 1996) |
Role | Printer |
Correspondence Address | 56 Station Road Loughton Essex IG10 4NX |
Director Name | Mr Stephen James Metcalfe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 February 2011) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 54 Station Road Loughton Essex IG10 4NX |
Director Name | Malcolm Frank Trowbridge |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 27 February 2009) |
Role | Sales Director |
Correspondence Address | 33 Warrington Gardens Hornchurch Essex RM11 2AQ |
Director Name | Christopher William Jose |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 31 August 2016) |
Role | Retired |
Country of Residence | France |
Correspondence Address | St Jean Codalet 66500 Prades Pyrenees Orientales Foreign France |
Secretary Name | Mrs Valerie Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 1997) |
Role | Print Production |
Country of Residence | England |
Correspondence Address | 56 Station Road Loughton Essex IG10 4NX |
Director Name | Dawn Lorraine Ribnell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 August 2011) |
Role | Marketing Director |
Country of Residence | Gb-Eng |
Correspondence Address | 35 North Road Brentwood Essex CM14 4UZ |
Director Name | Mr Kenneth Martin Turner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(33 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 November 2010) |
Role | Sales & Commercial Director |
Country of Residence | England |
Correspondence Address | 37 Victoria Road Romford Essex RM1 1LH |
Website | metloc.demon.co.uk |
---|
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
880 at £1 | Sarah Kathleen Metcalfe 25.14% Ordinary |
---|---|
880 at £1 | Stephen James Metcalfe 25.14% Ordinary |
800 at £1 | Mrs Valerie Metcalfe 22.86% Ordinary |
500 at £1 | Christopher William Jose 14.29% Ordinary |
440 at £1 | Mrs Emma Victoria Watson 12.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,039 |
Cash | £30,547 |
Current Liabilities | £166,379 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Latest Return | 8 August 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 22 August 2017 (overdue) |
26 November 2009 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 |
28 November 2016 | Termination of appointment of Christopher William Jose as a director on 31 August 2016 (1 page) |
---|---|
22 November 2016 | Registered 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 2016 | Statement of affairs with form 4.19 (5 pages) |
21 November 2016 | Appointment of a voluntary liquidator (1 page) |
21 November 2016 | Resolutions
|
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 December 2013 | Satisfaction of charge 7 in full (3 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
7 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 September 2011 | Termination of appointment of Dawn Ribnell as a director (1 page) |
8 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Termination of appointment of Stephen Metcalfe as a director (1 page) |
10 November 2010 | Termination of appointment of Kenneth Turner as a director (1 page) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
24 August 2010 | Director's details changed for Mr Kenneth Martin Turner on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Christopher William Jose on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Kenneth Martin Turner on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Dawn Lorraine Ribnell on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Sarah Kathleen Metcalfe on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Christopher William Jose on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Sarah Kathleen Metcalfe on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Dawn Lorraine Ribnell on 8 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Appointment of Mr Kenneth Martin Turner as a director (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
10 March 2009 | Appointment terminated director malcolm trowbridge (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
19 August 2008 | Return made up to 08/08/08; full list of members (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
10 August 2006 | Return made up to 08/08/06; full list of members (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
26 August 2005 | Return made up to 08/08/05; full list of members (10 pages) |
4 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 August 2004 | Return made up to 08/08/04; full list of members (10 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
27 August 2003 | Return made up to 08/08/03; full list of members
|
12 August 2002 | Return made up to 08/08/02; full list of members
|
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Return made up to 08/08/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
14 August 1998 | Return made up to 08/08/98; full list of members
|
1 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
25 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
18 September 1996 | Return made up to 08/08/96; no change of members (6 pages) |
17 September 1996 | Director resigned (1 page) |
14 August 1995 | Return made up to 08/08/95; full list of members (8 pages) |
27 April 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
29 July 1986 | Return made up to 29/04/86; full list of members (4 pages) |