Company NameT And P Metcalfe And Son Limited
DirectorPaul Andrew Metcalfe
Company StatusIn Administration
Company Number05774939
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)

Business Activity

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

Directors

Director NamePaul Andrew Metcalfe
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Smithy
Wennington
Lancaster
LA2 8NU
Director NamePauline Metcalfe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Smithy
Wennington
Lancaster
Lancashire
LA2 8NU
Director NameTony Metcalfe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Smithy
Wennington
Lancaster
Lancashire
LA2 8NU
Secretary NameTony Metcalfe
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Smithy
Wennington
Lancaster
Lancashire
LA2 8NU

Contact

Websitetpmetcalfe.co.uk
Email address[email protected]
Telephone01524 222230
Telephone regionLancaster

Location

Registered AddressC/O Interpath Ltd
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Paul Andrew Metcalfe
50.00%
Ordinary B
50 at £1Pauline Metcalfe
25.00%
Ordinary
50 at £1Tony Metcalfe
25.00%
Ordinary

Financials

Year2014
Net Worth£201,548
Cash£51,375
Current Liabilities£465,066

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

26 October 2022Delivered on: 4 November 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
26 October 2022Delivered on: 27 October 2022
Persons entitled: Tfg Capital Limited

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 September 2011Delivered on: 29 September 2011
Satisfied on: 12 November 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 March 2024Administrator's progress report (30 pages)
19 October 2023Notice of deemed approval of proposals (55 pages)
10 October 2023Statement of affairs with form AM02SOA (10 pages)
7 October 2023Statement of administrator's proposal (55 pages)
25 August 2023Registered office address changed from Field Road Heysham Morecambe Lancashire LA3 2XU England to 60 Grey Street Newcastle upon Tyne NE1 6AH on 25 August 2023 (2 pages)
25 August 2023Appointment of an administrator (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
25 April 2023Director's details changed for Paul Andrew Metcalfe on 10 April 2023 (2 pages)
25 April 2023Director's details changed for Paul Andrew Metcalfe on 9 April 2023 (2 pages)
25 April 2023Director's details changed for Paul Andrew Metcalfe on 10 April 2023 (2 pages)
25 April 2023Registered office address changed from N/a Field Road Heysham Morecambe Lancashire LA3 2XU to Field Road Heysham Morecambe Lancashire LA3 2XU on 25 April 2023 (1 page)
25 April 2023Change of details for Mr Paul Andrew Metcalfe as a person with significant control on 9 April 2023 (2 pages)
25 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
25 April 2023Director's details changed for Paul Andrew Metcalfe on 9 April 2023 (2 pages)
16 March 2023Satisfaction of charge 057749390002 in full (1 page)
28 December 2022Termination of appointment of Tony Metcalfe as a director on 1 June 2022 (1 page)
28 December 2022Termination of appointment of Tony Metcalfe as a secretary on 1 June 2022 (2 pages)
28 December 2022Termination of appointment of Pauline Metcalfe as a director on 1 June 2022 (1 page)
4 November 2022Registration of charge 057749390004, created on 26 October 2022 (42 pages)
27 October 2022Registration of charge 057749390003, created on 26 October 2022 (52 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
4 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
10 March 2022Registered office address changed from 95 King Street Lancaster Lancashire LA1 1RH to N/a Field Road Heysham Morecambe Lancashire LA3 2XU on 10 March 2022 (2 pages)
9 July 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
21 June 2021Cessation of Tony Metcalfe as a person with significant control on 11 April 2021 (1 page)
21 June 2021Cessation of Pauline Metcalfe as a person with significant control on 11 April 2021 (1 page)
21 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
14 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
11 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
11 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(7 pages)
4 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(7 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
12 November 2015Satisfaction of charge 1 in full (1 page)
12 November 2015Satisfaction of charge 1 in full (1 page)
3 November 2015Registration of charge 057749390002, created on 30 October 2015 (19 pages)
3 November 2015Registration of charge 057749390002, created on 30 October 2015 (19 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
(7 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(7 pages)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200
(7 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
12 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
12 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 200
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 200
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 200
(3 pages)
7 April 2011Registered office address changed from Forgewood House Wennington Lancaster LA2 8NN on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Forgewood House Wennington Lancaster LA2 8NN on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Forgewood House Wennington Lancaster LA2 8NN on 7 April 2011 (1 page)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Pauline Metcalfe on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Pauline Metcalfe on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Paul Andrew Metcalfe on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Tony Metcalfe on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Paul Andrew Metcalfe on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Tony Metcalfe on 10 April 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2007Return made up to 10/04/07; full list of members (3 pages)
22 May 2007Return made up to 10/04/07; full list of members (3 pages)
12 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Incorporation (17 pages)
10 April 2006Incorporation (17 pages)