Background WavePink WaveYellow Wave

MET ENGINEERS LTD (07572046)

MET ENGINEERS LTD (07572046) is a liquidation UK company. incorporated on 21 March 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MET ENGINEERS LTD has been registered for 15 years. Current directors include HARVEY, Neil Robert, JONES, Christopher John, KING, Andrew Timothy and 1 others.

Company Number
07572046
Status
liquidation
Type
ltd
Incorporated
21 March 2011
Age
15 years
Address
C/O Rsm Uk Restructuring Advisory Llp Fifth Floor, Central Square, Leeds, LS1 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HARVEY, Neil Robert, JONES, Christopher John, KING, Andrew Timothy, LANG, Ian Falconer
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MET ENGINEERS LTD

MET ENGINEERS LTD is an liquidation company incorporated on 21 March 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MET ENGINEERS LTD was registered 15 years ago.(SIC: 71129)

Status

liquidation

Active since 15 years ago

Company No

07572046

LTD Company

Age

15 Years

Incorporated 21 March 2011

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 10 February 2024 (2 years ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2025
Period: 1 June 2023 - 31 May 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 March 2023 (3 years ago)
Submitted on 22 March 2023 (3 years ago)

Next Due

Due by 3 April 2024
For period ending 20 March 2024

Previous Company Names

SANDCO 1189 LIMITED
From: 21 March 2011To: 3 August 2011
Contact
Address

C/O Rsm Uk Restructuring Advisory Llp Fifth Floor, Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Southgate House Pontefract Road Leeds West Yorkshire LS10 1SW
From: 26 July 2011To: 22 March 2024
Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
From: 21 March 2011To: 26 July 2011
Timeline

11 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Dec 18
Director Left
Feb 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FLAHERTY, John Francis Brendan

Active
Fifth Floor, Central Square, LeedsLS1 4DL
Secretary
Appointed 23 Jan 2012

HARVEY, Neil Robert

Active
Fifth Floor, Central Square, LeedsLS1 4DL
Born March 1960
Director
Appointed 26 Jul 2011

JONES, Christopher John

Active
Fifth Floor, Central Square, LeedsLS1 4DL
Born March 1962
Director
Appointed 26 Jul 2011

KING, Andrew Timothy

Active
Fifth Floor, Central Square, LeedsLS1 4DL
Born July 1962
Director
Appointed 08 Aug 2011

LANG, Ian Falconer

Active
Fifth Floor, Central Square, LeedsLS1 4DL
Born August 1953
Director
Appointed 08 Aug 2011

HARVEY, Neil Robert

Resigned
Pontefract Road, LeedsLS10 1SW
Secretary
Appointed 26 Jul 2011
Resigned 23 Jan 2012

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 21 Mar 2011
Resigned 26 Jul 2011

HEWITT, Colin Thompson

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 21 Mar 2011
Resigned 26 Jul 2011

SMITH, Richard John

Resigned
Pontefract Road, LeedsLS10 1SW
Born December 1975
Director
Appointed 03 Dec 2018
Resigned 01 Feb 2022

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 21 Mar 2011
Resigned 26 Jul 2011

Persons with significant control

3

Pontefract Road, LeedsLS10 1SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mr Neil Robert Harvey

Active
Fifth Floor, Central Square, LeedsLS1 4DL
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher John Jones

Active
Fifth Floor, Central Square, LeedsLS1 4DL
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 May 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
22 March 2024
600600
Resolution
22 March 2024
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
22 March 2024
LIQ02LIQ02
Accounts With Accounts Type Total Exemption Full
10 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
3 August 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2011
NEWINCIncorporation