Company NameMetal Workers Limited
Company StatusDissolved
Company Number00129801
CategoryPrivate Limited Company
Incorporation Date27 June 1913(110 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameBarbara Anne Blease
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(78 years after company formation)
Appointment Duration25 years (closed 12 July 2016)
RoleSecretary
Correspondence AddressMallows
2 Hook Close
Osbaston Monmouth
Gwent
NP5 4BZ
Wales
Director NameJoan Hodgson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(78 years after company formation)
Appointment Duration25 years (closed 12 July 2016)
RoleCompany Director
Correspondence Address7 Meadow Drive
Hartlepool
Cleveland
TS26 0AY
Director NameMr William Alan Hodgson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(78 years after company formation)
Appointment Duration25 years (closed 12 July 2016)
RoleFish & Game Merchant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Hartlepool
Cleveland
TS26 9NE
Director NameMr David John Thornton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(78 years after company formation)
Appointment Duration25 years (closed 12 July 2016)
RoleWorks Manager
Correspondence Address7 Greenfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HB
Secretary NameMr William Alan Hodgson
NationalityBritish
StatusClosed
Appointed30 June 1991(78 years after company formation)
Appointment Duration25 years (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Hartlepool
Cleveland
TS26 9NE
Director NameMr William Mellen Hodgson
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(78 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 1997)
RoleRetired
Correspondence Address7 Meadow Drive
Hartlepool
Cleveland
TS26 0AY
Director NameMr Derek Richardson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(78 years after company formation)
Appointment Duration9 months (resigned 31 March 1992)
RoleManaging Director
Correspondence Address6 Marlborough Street
Hartlepool
Cleveland
TS25 5RL

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2004
Net Worth£81,767
Cash£1,514
Current Liabilities£411,754

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

22 November 2004Delivered on: 23 November 2004
Persons entitled: Skipton Business Finance Limited

Classification: Fixed charge on all debts and related rights and floating charge on all other property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all specified debts and other debts and by way of floating charge the floating assets.
Outstanding
19 April 2000Delivered on: 10 May 2000
Persons entitled: Hsbc 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: Usworth road/belle vue way hartlepool. T/no. DU7824 and CE46631. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 February 2000Delivered on: 4 March 2000
Persons entitled: Hsbc 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

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2014Restoration by order of the court (6 pages)
14 November 2014Restoration by order of the court (6 pages)
23 December 2011Final Gazette dissolved following liquidation (1 page)
23 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2011Final Gazette dissolved following liquidation (1 page)
23 September 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
23 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2011Liquidators statement of receipts and payments to 15 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
23 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2011Liquidators statement of receipts and payments to 6 August 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 6 August 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 6 August 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 6 August 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
27 February 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
27 February 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 6 February 2009 (5 pages)
27 February 2009Liquidators' statement of receipts and payments to 6 February 2009 (5 pages)
21 August 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
21 August 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
21 August 2008Liquidators' statement of receipts and payments to 6 August 2008 (5 pages)
21 August 2008Liquidators' statement of receipts and payments to 6 August 2008 (5 pages)
14 February 2008Liquidators' statement of receipts and payments (5 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
14 February 2008Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007Liquidators' statement of receipts and payments (5 pages)
18 February 2007Liquidators' statement of receipts and payments (5 pages)
7 February 2006Administrator's progress report (15 pages)
7 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
7 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
7 February 2006Administrator's progress report (15 pages)
9 December 2005Result of meeting of creditors (4 pages)
9 December 2005Result of meeting of creditors (4 pages)
23 November 2005Statement of administrator's proposal (3 pages)
23 November 2005Statement of administrator's proposal (3 pages)
12 October 2005Registered office changed on 12/10/05 from: usworth road industrial estate belle vue way hartlepool TS25 1JU (1 page)
12 October 2005Registered office changed on 12/10/05 from: usworth road industrial estate belle vue way hartlepool TS25 1JU (1 page)
7 October 2005Appointment of an administrator (1 page)
7 October 2005Appointment of an administrator (1 page)
25 June 2005Return made up to 30/06/05; full list of members (10 pages)
25 June 2005Return made up to 30/06/05; full list of members (10 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
27 August 2004Return made up to 30/06/04; full list of members (10 pages)
27 August 2004Return made up to 30/06/04; full list of members (10 pages)
24 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(10 pages)
24 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(10 pages)
4 July 2003Accounts for a small company made up to 30 June 2002 (8 pages)
4 July 2003Accounts for a small company made up to 30 June 2002 (8 pages)
10 July 2002Return made up to 30/06/02; full list of members (10 pages)
10 July 2002Return made up to 30/06/02; full list of members (10 pages)
2 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
2 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
19 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 July 1999Return made up to 30/06/99; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/98
(6 pages)
30 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/98
(6 pages)
6 July 1998Director's particulars changed (1 page)
6 July 1998Director's particulars changed (1 page)
16 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
31 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
5 August 1996Return made up to 30/06/96; no change of members (6 pages)
5 August 1996Return made up to 30/06/96; no change of members (6 pages)
27 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
27 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (14 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)