METAFIN GROUP HOLDINGS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 8BQ

Company number 01513707
Status Active
Incorporation Date 22 August 1980
Company Type Private Limited Company
Address NORTHCOTE STREET, WALSALL, WEST MIDLANDS, ENGLAND, WS2 8BQ
Home Country United Kingdom
Nature of Business 25710 - Manufacture of cutlery, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 29 February 2016; Satisfaction of charge 12 in full; Satisfaction of charge 9 in full. The most likely internet sites of METAFIN GROUP HOLDINGS LIMITED are www.metafingroupholdings.co.uk, and www.metafin-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Metafin Group Holdings Limited is a Private Limited Company. The company registration number is 01513707. Metafin Group Holdings Limited has been working since 22 August 1980. The present status of the company is Active. The registered address of Metafin Group Holdings Limited is Northcote Street Walsall West Midlands England Ws2 8bq. . DAVIS, Gillian is a Secretary of the company. BUNDY, Debra Jane is a Director of the company. BUNDY, Paul Junior is a Director of the company. PARKER, David is a Director of the company. Secretary BUNDY, David John has been resigned. Secretary HALL, Linda has been resigned. Director BUNDY, David John has been resigned. Director BUNDY, Paul David has been resigned. The company operates in "Manufacture of cutlery".


Current Directors

Secretary
DAVIS, Gillian
Appointed Date: 27 November 1996

Director
BUNDY, Debra Jane
Appointed Date: 04 February 2002
61 years old

Director
BUNDY, Paul Junior
Appointed Date: 03 September 2004
39 years old

Director
PARKER, David
Appointed Date: 01 November 2004
79 years old

Resigned Directors

Secretary
BUNDY, David John
Resigned: 27 November 1996
Appointed Date: 01 March 1993

Secretary
HALL, Linda
Resigned: 01 March 1993

Director
BUNDY, David John
Resigned: 27 November 1996
90 years old

Director
BUNDY, Paul David
Resigned: 29 January 2002
67 years old

METAFIN GROUP HOLDINGS LIMITED Events

22 Nov 2016
Full accounts made up to 29 February 2016
03 Oct 2016
Satisfaction of charge 12 in full
03 Oct 2016
Satisfaction of charge 9 in full
03 Oct 2016
Satisfaction of charge 8 in full
03 Oct 2016
Satisfaction of charge 2 in full
...
... and 98 more events
25 Nov 1986
Group of companies' accounts made up to 28 February 1986

25 Nov 1986
Return made up to 30/07/86; full list of members

05 Jun 1986
Director resigned;new director appointed

03 May 1986
Secretary resigned;new secretary appointed

21 Nov 1984
Memorandum and Articles of Association

METAFIN GROUP HOLDINGS LIMITED Charges

4 March 2014
Charge code 0151 3707 0016
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a victoria works northcote street walsall…
15 April 2011
Legal charge
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Debra Jane Bundy
Description: Land and buildings k/a victor works lying to the north and…
22 April 2009
Debenture
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Debra Jane Bundy
Description: First mortgage and first equitable charge over all land…
26 May 2004
Debenture
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied on 3 October 2016
Persons entitled: Barclays Bank PLC
Description: Premises at green lane, walsall, west midlands.
23 December 1999
Chattel mortgage
Delivered: 5 January 2000
Status: Satisfied on 2 July 2004
Persons entitled: Lombard North Central PLC
Description: One used bentley azure convertable automatic reg no 4832 mf…
12 July 1995
Chattel mortgage
Delivered: 17 July 1995
Status: Satisfied on 13 May 1999
Persons entitled: Barclays Bank PLC
Description: "Autofin"powder coating and curing line comprising:-1:3…
31 March 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 3 October 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to east of green lane,walsall,west…
31 March 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 3 October 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to east of green lane,walsall,west…
3 September 1993
Assignment
Delivered: 23 September 1993
Status: Satisfied on 13 May 1999
Persons entitled: Barclays Bank PLC
Description: All moneys due under or by virtue of the contract(s) trade…
28 October 1991
A credit agreement entitled "prompt credit application"
Delivered: 9 November 1991
Status: Satisfied on 21 August 2004
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
20 July 1990
Legal charge
Delivered: 21 July 1990
Status: Satisfied on 3 October 2016
Persons entitled: Barclays Bank PLC
Description: Land at green lane walsall west midlands.
14 December 1988
Guarantee & debenture
Delivered: 23 December 1988
Status: Satisfied on 3 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1987
Legal charge
Delivered: 8 December 1987
Status: Satisfied on 3 October 2016
Persons entitled: Barclays Bank PLC
Description: Green lane, walsall west midlands title no - wm 158312 wm…
13 June 1986
Legal charge
Delivered: 24 June 1986
Status: Satisfied on 3 October 2016
Persons entitled: Barclays Bank PLC
Description: Land and factory premises at green lane, walsall, west…
2 April 1986
Legal charge
Delivered: 9 April 1986
Status: Satisfied on 3 October 2016
Persons entitled: Barclays Bank PLC
Description: Land and factory premises fronting to green lane, walsall…