METALRAX GROUP PLC
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 00793639
Status Liquidation
Incorporation Date 27 February 1964
Company Type Public Limited Company
Address KPMG LLP, ONE SNOWHILL, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Liquidators statement of receipts and payments to 12 March 2016; Liquidators statement of receipts and payments to 12 March 2015; Administrator's progress report to 13 March 2014. The most likely internet sites of METALRAX GROUP PLC are www.metalraxgroup.co.uk, and www.metalrax-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metalrax Group Plc is a Public Limited Company. The company registration number is 00793639. Metalrax Group Plc has been working since 27 February 1964. The present status of the company is Liquidation. The registered address of Metalrax Group Plc is Kpmg Llp One Snowhill Birmingham B4 6gh. . DEVIN, Mark is a Secretary of the company. Secretary FARRIMOND, Darren James has been resigned. Secretary FARRIMOND, Darren James has been resigned. Secretary JONES, Terry Ryan has been resigned. Secretary KELLY, William David has been resigned. Secretary LONGLEY, Nicholas has been resigned. Secretary STOCK, Michael John has been resigned. Director ADCOCK, John Kenneth has been resigned. Director ARBUTHNOT, Richard has been resigned. Director BOYD, Stephen David has been resigned. Director BROOK CARTER, Ronald Hedley has been resigned. Director CAMPION, William Ian has been resigned. Director COOMBS, Derek Michael has been resigned. Director CRABTREE, John Rawcliffe Airey has been resigned. Director EDWARDS, Jeffrey Gilbert Lloyd has been resigned. Director FARRIMOND, Darren James has been resigned. Director FORT, Reginald has been resigned. Director GREEN, Caroline Inez has been resigned. Director GRESHAM, Garry Howard has been resigned. Director HAMMOND, Douglas Victor has been resigned. Director JONES, Terry Ryan has been resigned. Director KELLY, William David has been resigned. Director MACKENZIE, Alan James has been resigned. Director MOORE, Eric Stanley has been resigned. Director MUSGROVE, Harold John has been resigned. Director PALING, Ian Hamilton has been resigned. Director PEARSON, Andrew Phillip has been resigned. Director RICHARDSON, Andrew John has been resigned. Director STOCK, Michael John has been resigned. Director WAINWRIGHT, Gerard Bernard has been resigned. Director WALKER, Andrew John has been resigned. Director WARDLE, John Malcolm has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DEVIN, Mark
Appointed Date: 17 December 2012

Resigned Directors

Secretary
FARRIMOND, Darren James
Resigned: 17 July 2008
Appointed Date: 15 January 2008

Secretary
FARRIMOND, Darren James
Resigned: 14 March 2006
Appointed Date: 25 May 2004

Secretary
JONES, Terry Ryan
Resigned: 25 May 2004

Secretary
KELLY, William David
Resigned: 15 January 2008
Appointed Date: 14 March 2006

Secretary
LONGLEY, Nicholas
Resigned: 28 September 2012
Appointed Date: 31 October 2009

Secretary
STOCK, Michael John
Resigned: 31 October 2009
Appointed Date: 04 August 2008

Director
ADCOCK, John Kenneth
Resigned: 13 July 2009
Appointed Date: 01 July 2002
78 years old

Director
ARBUTHNOT, Richard
Resigned: 12 October 2007
Appointed Date: 26 September 1994
78 years old

Director
BOYD, Stephen David
Resigned: 09 August 2010
Appointed Date: 01 March 2010
75 years old

Director
BROOK CARTER, Ronald Hedley
Resigned: 14 March 2006
Appointed Date: 07 September 2005
76 years old

Director
CAMPION, William Ian
Resigned: 28 February 2002
86 years old

Director
COOMBS, Derek Michael
Resigned: 12 March 2002
94 years old

Director
CRABTREE, John Rawcliffe Airey
Resigned: 31 March 2010
Appointed Date: 03 September 2003
76 years old

Director
EDWARDS, Jeffrey Gilbert Lloyd
Resigned: 14 March 2006
Appointed Date: 12 March 2002
74 years old

Director
FARRIMOND, Darren James
Resigned: 14 March 2006
Appointed Date: 09 March 2004
57 years old

Director
FORT, Reginald
Resigned: 23 May 2007
Appointed Date: 24 January 1995
88 years old

Director
GREEN, Caroline Inez
Resigned: 11 July 2013
Appointed Date: 12 January 2012
57 years old

Director
GRESHAM, Garry Howard
Resigned: 14 March 2006
Appointed Date: 12 March 2002
67 years old

Director
HAMMOND, Douglas Victor
Resigned: 24 July 1994
101 years old

Director
JONES, Terry Ryan
Resigned: 25 May 2004
83 years old

Director
KELLY, William David
Resigned: 15 January 2008
Appointed Date: 14 March 2006
65 years old

Director
MACKENZIE, Alan James
Resigned: 20 May 2003
90 years old

Director
MOORE, Eric Stanley
Resigned: 23 May 2005
89 years old

Director
MUSGROVE, Harold John
Resigned: 20 May 2003
94 years old

Director
PALING, Ian Hamilton
Resigned: 02 April 2013
Appointed Date: 04 April 2008
73 years old

Director
PEARSON, Andrew Phillip
Resigned: 31 December 2008
Appointed Date: 01 January 2006
67 years old

Director
RICHARDSON, Andrew John
Resigned: 11 July 2013
Appointed Date: 12 October 2007
61 years old

Director
STOCK, Michael John
Resigned: 31 October 2009
Appointed Date: 02 April 2008
60 years old

Director
WAINWRIGHT, Gerard Bernard
Resigned: 02 April 2013
Appointed Date: 02 September 2010
75 years old

Director
WALKER, Andrew John
Resigned: 02 April 2013
Appointed Date: 09 August 2010
74 years old

Director
WARDLE, John Malcolm
Resigned: 12 December 1994
95 years old

METALRAX GROUP PLC Events

19 May 2016
Liquidators statement of receipts and payments to 12 March 2016
21 May 2015
Liquidators statement of receipts and payments to 12 March 2015
27 Mar 2014
Administrator's progress report to 13 March 2014
27 Mar 2014
Appointment of a voluntary liquidator
13 Mar 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 240 more events
15 May 1989
Wd 05/05/89 ad 03/04/89--------- premium £ si [email protected]=7936 £ ic 451837/459773

18 Apr 1989
Statement of affairs

17 Feb 1989
Wd 02/02/89 ad 16/11/88--------- premium £ si [email protected]=6153 £ ic 445684/451837

26 Jan 1989
Wd 06/01/89 ad 21/12/88--------- £ si [email protected]=30000 £ ic 415684/445684

13 Sep 1988
Full accounts made up to 31 December 1987

METALRAX GROUP PLC Charges

23 February 2012
Legal charge
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: F/H unit 1 ardath road kings norton birmingham t/no WM49416…
23 February 2012
Debenture
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2012
Debenture
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 October 2009
Composite guarantee and debenture
Delivered: 21 October 2009
Status: Satisfied on 29 March 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
12 October 2009
A composite guarantee and debenture
Delivered: 19 October 2009
Status: Satisfied on 29 March 2012
Persons entitled: Metalrax Group Pension Trustees Limited as Trustees of the Metalrax Group PLC Pension and Life Assurance Plan
Description: Fixed and floating charge over the undertaking and all…
12 October 2009
Legal charge
Delivered: 16 October 2009
Status: Satisfied on 29 March 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: F/H fryers close bloxwich west midland t/nos SF78026…
28 June 1966
Legal charge
Delivered: 8 December 1975
Status: Satisfied on 23 December 1995
Persons entitled: Friends Provident Life Office
Description: Unit 1 ardath road, king norton birmingham west midlands.