Company NameMetalas (U.K.) Limited
Company StatusDissolved
Company Number01418747
CategoryPrivate Limited Company
Incorporation Date10 May 1979(45 years ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMarinus Pieter Van Sliedregt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed01 November 2006(27 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 20 February 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressHet Groeneveld 18
Pl Hendr Ido Ambacht
Zuid
3343 Pl
Netherlands
Director NameWilliam Gerrit Ijzerman
Date of BirthApril 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed24 October 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleManaging Director
Correspondence AddressMetalas Holland James Wattweg 28
3133 Kk Vlaardingen
Foreign
Director NameGerrit Treuren
Date of BirthApril 1930 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed24 October 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 1996)
RoleManaging Director
Correspondence AddressIvan Heutsz Park 30
Vlaaringen
Foreign
Secretary NameDavid Buckle
NationalityBritish
StatusResigned
Appointed24 October 1991(12 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address19 Suffolk Road
Maldon
Essex
CM9 6AX
Director NameDavid Buckle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(16 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 April 2004)
RoleCompany Director
Correspondence Address19 Suffolk Road
Maldon
Essex
CM9 6AX
Director NameGeert Roskam
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed15 February 1996(16 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 April 2004)
RoleCompany Director
Correspondence AddressKoninginnelaan 33
Ryswyk
Holland
2281 Ha
Director NameMarco Van Der Velden
Date of BirthJune 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2004(24 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressDutoitstraat 10
Maassluis
3743ch South Holland
Holland
Director NameMr John David Alderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(26 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 February 2006)
RoleEngineer
Correspondence Address23 Brook Road
Conisbrough
Doncaster
South Yorkshire
DN12 3AQ
Director NameMr Robert David Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(26 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 February 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 St Martins Close
Lower Earley
Reading
Berkshire
RG6 4BS

Contact

Websiteindustrialspraywash.com
Email address[email protected]
Telephone01245 233715
Telephone regionChelmsford

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4k at £1Metalas Cleaning Systems Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,782
Cash£1,693
Current Liabilities£1,990

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 February 1999Delivered on: 18 February 1999
Persons entitled: Cooperatieve Rabobank "Hardinxveld-Giessendam" B.A.

Classification: Fixed charge on book debts
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 and other debts with the benefit of all garantees and securities. See the mortgage charge document for full details.
Outstanding
8 October 1984Delivered on: 17 October 1984
Satisfied on: 21 April 1999
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

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4,000
(3 pages)
24 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4,000
(3 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4,000
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4,000
(3 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4,000
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 January 2013Annual return made up to 24 October 2007 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 24 October 2007 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 24 October 2008 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 24 October 2008 with a full list of shareholders (5 pages)
11 January 2013Amended accounts made up to 31 December 2011 (7 pages)
11 January 2013Amended accounts made up to 31 December 2010 (7 pages)
11 January 2013Director's details changed for Marinus Pieter Van Sliedregt on 24 January 2008 (1 page)
11 January 2013Director's details changed for Marinus Pieter Van Sliedregt on 24 January 2008 (1 page)
11 January 2013Amended accounts made up to 31 December 2011 (7 pages)
11 January 2013Amended accounts made up to 31 December 2010 (7 pages)
10 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2009 (16 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (21 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2010 (16 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2010 (16 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2009 (16 pages)
9 January 2013Second filing of AR01 previously delivered to Companies House made up to 24 October 2011 (21 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 9TH January 2013.
(4 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 9TH January 2013.
(4 pages)
17 November 2011Registered office address changed from 19 Guithavon Street Witham Essex CM8 1BL on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from 19 Guithavon Street Witham Essex CM8 1BL on 17 November 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 9TH January 2013.
(4 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 9TH January 2013.
(4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Marinus Pieter Van Sliedregt on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 9TH January 2013.
(6 pages)
26 October 2009Director's details changed for Marinus Pieter Van Sliedregt on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Marinus Pieter Van Sliedregt on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 9TH January 2013.
(6 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
27 October 2008Return made up to 24/10/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Appointment terminated secretary david buckle (1 page)
7 October 2008Appointment terminated secretary david buckle (1 page)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
12 December 2007£ nc 5000/100000 12/02/07 (2 pages)
12 December 2007£ nc 5000/100000 12/02/07 (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
13 November 2006Return made up to 24/10/06; full list of members (6 pages)
13 November 2006Return made up to 24/10/06; full list of members (6 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 17 ensign house admirals way canary wharf london E14 9XQ (1 page)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
29 December 2005Registered office changed on 29/12/05 from: 19 guithavon street witham essex CM8 1BL (1 page)
29 December 2005Registered office changed on 29/12/05 from: 19 guithavon street witham essex CM8 1BL (1 page)
9 November 2005Return made up to 24/10/05; full list of members (6 pages)
9 November 2005Return made up to 24/10/05; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2004Return made up to 24/10/04; full list of members (6 pages)
18 October 2004Return made up to 24/10/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 October 2002Return made up to 24/10/02; full list of members (7 pages)
21 October 2002Return made up to 24/10/02; full list of members (7 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 October 2001Return made up to 24/10/01; full list of members (6 pages)
24 October 2001Return made up to 24/10/01; full list of members (6 pages)
13 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 August 2001Full accounts made up to 31 December 2000 (11 pages)
6 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Full accounts made up to 31 December 1999 (13 pages)
21 July 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 1999Return made up to 24/10/99; full list of members (6 pages)
26 October 1999Return made up to 24/10/99; full list of members (6 pages)
9 August 1999Full accounts made up to 31 December 1998 (14 pages)
9 August 1999Full accounts made up to 31 December 1998 (14 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
23 October 1998Return made up to 24/10/98; no change of members (4 pages)
23 October 1998Return made up to 24/10/98; no change of members (4 pages)
13 August 1998Full accounts made up to 31 December 1997 (14 pages)
13 August 1998Full accounts made up to 31 December 1997 (14 pages)
6 November 1997Full accounts made up to 31 December 1996 (12 pages)
6 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Return made up to 24/10/97; no change of members (4 pages)
2 November 1997Return made up to 24/10/97; no change of members (4 pages)
10 January 1997Return made up to 24/10/96; full list of members (6 pages)
10 January 1997Return made up to 24/10/96; full list of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
10 November 1995Return made up to 24/10/95; no change of members (4 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Return made up to 24/10/95; no change of members (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (12 pages)
3 October 1995Full accounts made up to 31 December 1994 (12 pages)