Company NameMetelec Engineering Limited
Company StatusActive
Company Number01341668
CategoryPrivate Limited Company
Incorporation Date1 December 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Arthur Crudgington
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(20 years after company formation)
Appointment Duration26 years, 5 months
RoleEstate Agent & Property Develo
Country of ResidenceEngland
Correspondence AddressLower Brook Norton Heath Road
Willingale
Ongar
Essex
CM5 0QG
Director NameMr Martin Noel Walker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(20 years after company formation)
Appointment Duration26 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressLower Brook Norton Heath Road
Willingale
Ongar
Essex
CM5 0QG
Secretary NameMartin Noel Walker
NationalityBritish
StatusCurrent
Appointed08 December 1997(20 years after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Brook Norton Heath Road
Willingale
Ongar
Essex
CM5 0QG
Director NameMrs Janis Rosamond Halfhide
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(46 years after company formation)
Appointment Duration4 months, 3 weeks
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressLower Brook Norton Heath Road
Willingale
Ongar
Essex
CM5 0QG
Director NameMr Keith Anthony Halfhide
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1977(same day as company formation)
RoleBuilder & Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Brook
Norton Heath Road, Willingale
Ongar
Essex
CM5 0QG
Director NameJanis Rosamond Halfhide
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years after company formation)
Appointment Duration5 years, 12 months (resigned 08 December 1997)
RoleSecretary
Correspondence AddressWildwood
Mill Lane
Fryerning
Essex
CM4 0HP
Secretary NameJanis Rosamond Halfhide
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years after company formation)
Appointment Duration5 years, 12 months (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressWildwood
Mill Lane
Fryerning
Essex
CM4 0HP
Director NameMr Jeffrey Terence Gadsden
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(20 years after company formation)
Appointment Duration4 years (resigned 14 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lattices
High Street
Stock
Essex
CM4 9BD

Location

Registered AddressLower Brook Norton Heath Road
Willingale
Ongar
Essex
CM5 0QG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWillingale
WardHigh Ongar, Willingale and The Rodings

Shareholders

334 at £1Executors Of Keith Halfhide & Philip Arthur Crudgington & Martin Noel Walker
33.40%
Ordinary
333 at £1Martin Noel Walker
33.30%
Ordinary
333 at £1Philip Arthur Crudgington
33.30%
Ordinary

Financials

Year2014
Net Worth-£648,628
Current Liabilities£804,385

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

2 November 2006Delivered on: 18 November 2006
Persons entitled:
K a Halfhide Limited
K a Halfhide Limited

Classification: Legal charge
Secured details: £350,000.00 due or to become due from the company to.
Particulars: Land at the rear of 65 parkstone avenue and abutting burges close hornchurch essex.
Outstanding
17 November 2005Delivered on: 18 November 2005
Persons entitled: National Westminster 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: Land at the rear of 5 and 7 westbourne drive brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2004Delivered on: 5 October 2004
Persons entitled: National Westminster 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: Land on north side of palmers street,south petherton, somerset t/no WS2704 and strip of land adjoining. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2004Delivered on: 30 January 2004
Persons entitled: National Westminster 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: Land adjoining 39 spital lane brentwood essex more particularly described in a transfer dated 26/01/04. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 January 2002Delivered on: 21 January 2002
Persons entitled: National Westminster 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: F/H property k/a land to the rear of 12/16 mascalls lane brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2000Delivered on: 5 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the former methodist church building pound corner ilton illminster title numbers ST170780 & WS1715. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 September 1999Delivered on: 5 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 August 2007Delivered on: 20 August 2007
Persons entitled: National Westminster 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: Land at 13 burgess close hornchurch in the london borough of havering t/no EGL499256. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 October 1994Delivered on: 7 October 1994
Satisfied on: 30 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 elderberry close langdon hills basildon essex together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1987Delivered on: 26 August 1987
Satisfied on: 30 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 ayloffs walk, hornchurch essex.
Fully Satisfied

Filing History

5 March 2024First Gazette notice for compulsory strike-off (1 page)
10 December 2023Micro company accounts made up to 31 January 2021 (7 pages)
10 December 2023Micro company accounts made up to 31 January 2022 (7 pages)
10 December 2023Confirmation statement made on 14 December 2021 with no updates (2 pages)
10 December 2023Micro company accounts made up to 31 January 2023 (6 pages)
10 December 2023Confirmation statement made on 14 December 2018 with no updates (2 pages)
10 December 2023Administrative restoration application (3 pages)
10 December 2023Micro company accounts made up to 31 January 2020 (7 pages)
10 December 2023Confirmation statement made on 14 December 2017 with no updates (2 pages)
10 December 2023Confirmation statement made on 14 December 2020 with no updates (2 pages)
10 December 2023Confirmation statement made on 14 December 2022 with no updates (2 pages)
10 December 2023Confirmation statement made on 14 December 2019 with no updates (2 pages)
10 December 2023Micro company accounts made up to 31 January 2019 (7 pages)
20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2018Compulsory strike-off action has been discontinued (1 page)
16 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
16 July 2018Micro company accounts made up to 31 January 2017 (5 pages)
28 February 2018Satisfaction of charge 10 in full (4 pages)
28 February 2018Satisfaction of charge 6 in full (4 pages)
28 February 2018Satisfaction of charge 7 in full (4 pages)
28 February 2018Satisfaction of charge 5 in full (4 pages)
28 February 2018Satisfaction of charge 4 in full (4 pages)
28 February 2018Satisfaction of charge 3 in full (4 pages)
28 February 2018Satisfaction of charge 8 in full (4 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
7 February 2018Satisfaction of charge 9 in full (4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2017Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF to The Old Exchange Southchurch Road Southend-on-Sea SS1 2EG on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF to The Old Exchange Southchurch Road Southend-on-Sea SS1 2EG on 18 July 2017 (1 page)
30 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
30 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 January 2016Annual return made up to 14 December 2015
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 14 December 2015
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2012Annual return made up to 14 December 2012 (5 pages)
18 December 2012Annual return made up to 14 December 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 January 2011Director's details changed for Martin Noel Walker on 14 December 2010 (2 pages)
12 January 2011Director's details changed for Martin Noel Walker on 14 December 2010 (2 pages)
12 January 2011Director's details changed for Philip Arthur Crudgington on 14 December 2010 (2 pages)
12 January 2011Director's details changed for Philip Arthur Crudgington on 14 December 2010 (2 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
12 January 2011Secretary's details changed for Martin Noel Walker on 14 December 2010 (1 page)
12 January 2011Secretary's details changed for Martin Noel Walker on 14 December 2010 (1 page)
24 November 2010Director's details changed for Martin Noel Walker on 23 November 2010 (2 pages)
24 November 2010Director's details changed for Martin Noel Walker on 23 November 2010 (2 pages)
11 November 2010Director's details changed for Philip Arthur Crudgington on 28 October 2010 (2 pages)
11 November 2010Director's details changed for Philip Arthur Crudgington on 28 October 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Philip Arthur Crudgington on 14 December 2009 (2 pages)
12 January 2010Director's details changed for Philip Arthur Crudgington on 14 December 2009 (2 pages)
12 January 2010Termination of appointment of Keith Halfhide as a director (1 page)
12 January 2010Termination of appointment of Keith Halfhide as a director (1 page)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 January 2009Return made up to 14/12/08; full list of members (5 pages)
6 January 2009Return made up to 14/12/08; full list of members (5 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 14/12/07; full list of members (3 pages)
15 January 2008Return made up to 14/12/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
13 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 January 2007Return made up to 14/12/06; full list of members (3 pages)
18 January 2007Return made up to 14/12/06; full list of members (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
2 May 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 December 2005Return made up to 14/12/05; full list of members (8 pages)
29 December 2005Return made up to 14/12/05; full list of members (8 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 January 2005Return made up to 14/12/04; full list of members (8 pages)
7 January 2005Return made up to 14/12/04; full list of members (8 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
2 February 2004Return made up to 14/12/03; full list of members (8 pages)
2 February 2004Return made up to 14/12/03; full list of members (8 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 May 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 January 2002Return made up to 14/12/01; full list of members (8 pages)
26 January 2002Return made up to 14/12/01; full list of members (8 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
19 February 2001Registered office changed on 19/02/01 from: blear house 146 high street billericay essex CM12 9DF (1 page)
19 February 2001Registered office changed on 19/02/01 from: blear house 146 high street billericay essex CM12 9DF (1 page)
18 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Accounts for a small company made up to 31 January 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 January 1999 (5 pages)
11 May 2000Accounts for a small company made up to 31 January 1998 (6 pages)
11 May 2000Accounts for a small company made up to 31 January 1998 (6 pages)
20 March 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
31 March 1999New secretary appointed (1 page)
31 March 1999New secretary appointed (1 page)
8 July 1998Accounts for a small company made up to 31 January 1997 (3 pages)
8 July 1998Accounts for a small company made up to 31 January 1997 (3 pages)
30 June 1998Director resigned (1 page)
30 June 1998Accounts for a small company made up to 31 January 1996 (6 pages)
30 June 1998Accounts for a small company made up to 31 January 1996 (6 pages)
30 June 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
16 December 1997Return made up to 14/12/97; full list of members (6 pages)
16 December 1997Return made up to 14/12/97; full list of members (6 pages)
24 October 1997Registered office changed on 24/10/97 from: 43/45 butts green road hornchurch essex RM11 2JX (1 page)
24 October 1997Registered office changed on 24/10/97 from: 43/45 butts green road hornchurch essex RM11 2JX (1 page)
10 February 1997Return made up to 14/12/96; no change of members (4 pages)
10 February 1997Return made up to 14/12/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 January 1995 (9 pages)
4 March 1996Accounts for a small company made up to 31 January 1995 (9 pages)
29 January 1996Return made up to 14/12/95; no change of members (4 pages)
29 January 1996Return made up to 14/12/95; no change of members (4 pages)
1 December 1977Incorporation (19 pages)
1 December 1977Incorporation (19 pages)