Company number 01514826
Status Active
Incorporation Date 29 August 1980
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Registration of charge 015148260027, created on 9 March 2017; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 100
. The most likely internet sites of METALACRE LIMITED are www.metalacre.co.uk, and www.metalacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metalacre Limited is a Private Limited Company.
The company registration number is 01514826. Metalacre Limited has been working since 29 August 1980.
The present status of the company is Active. The registered address of Metalacre Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . DAVIES, Ann Julie is a Secretary of the company. DAVIES, Ann Julie is a Director of the company. DAVIES, Howard Glyn is a Director of the company. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
METALACRE LIMITED Events
9 March 2017
Charge code 0151 4826 0027
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Wyndham Vacation Rentals (UK) LTD
Description: 2 boats called dominque and explorer.for more details…
22 March 2016
Charge code 0151 4826 0026
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Wyndham Vacation Rentals (UK) LTD
Description: Boat name: dominique. Make: napton narrowboats regency 4…
30 May 2014
Charge code 0151 4826 0025
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Wyndham Vacation Rentals (UK) LTD
Description: Boat name: andromeda. Make: explorer 8REGISTRATION: 510512…
1 April 2013
Legal charge
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: The Hoseasons Group Limited
Description: Andromeda registration number - 510512.
19 March 2012
Legal charge
Delivered: 27 March 2012
Status: Satisfied
on 16 November 2012
Persons entitled: The Hoseasons Group Limited
Description: Boat name: andromeda registration: 510512.
3 May 2011
Legal charge
Delivered: 4 May 2011
Status: Satisfied
on 23 December 2011
Persons entitled: Horseasons Holidays LTD
Description: Andromeda registration no. 510512.
25 March 2009
Deed of mortgage
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel edwardian wlite 2 class…
8 January 2009
Deed of mortgage
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel "laura" (narrowboat…
20 December 2007
Deed of mortgage
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares in the vessel name sarah…
16 April 2007
Deed of mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name unknown edwardian…
6 November 2006
Deed of mortgage
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Capital Bank PLC
Capital Bank PLC
Description: Sixty four shares in the vessel name victoria and in her…
11 May 2006
Deed of mortgage
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Narrowboat GBNNBHDEO3A606 sixty four shares in the vessel…
21 December 2005
Deed of mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel; narrow boat…
27 October 2005
Deed of mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel enterprise narrowboat…
27 October 2005
Deed of mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel pegasus narrowboat…
27 October 2005
Deed of mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel discovery narrowboat…
27 October 2005
Deed of mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel explorer narrowboat…
27 October 2005
Deed of mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel resolution narrowboat…
27 October 2005
Deed of mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel voyager narrowboat…
27 October 2005
Deed of mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel surveyor narrow boat…
3 February 2003
Stage payment agreement
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Royscot Larch Limited
Description: One steel widebeam canal craft hin no.GGNNBWBCO3E303.
8 January 2002
Marine mortgage
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Royscot Larch Limited
Description: 1 x 8 berth voyager class steel narrowboat hull I.D.no…
25 October 2001
Marine mortgage
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Royscot Larch LTD
Description: 1 x 6 berth voyager class - steel narrowboat hull no…
12 January 2000
Debenture
Delivered: 18 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 February 1989
Fixed and floating charge
Delivered: 25 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
20 February 1989
Legal charge
Delivered: 25 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Napton marica, napton stockton, warwickshire.
20 February 1989
Legal charge
Delivered: 23 February 1989
Status: Satisfied
on 17 March 2005
Persons entitled: Mercantile Credit Company Limited.
Description: Napton marina napton, warwick together with goodwill and…