METAL WASTE RECYCLING LIMITED

METAL WASTE RECYCLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMETAL WASTE RECYCLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00644534
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of METAL WASTE RECYCLING LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities

    Where is METAL WASTE RECYCLING LIMITED located?

    Registered Office Address
    Albert Works
    Kenninghall Road
    N18 2PD London
    Undeliverable Registered Office AddressNo

    What were the previous names of METAL WASTE RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    RITJO PROPERTIES LIMITEDDec 15, 1959Dec 15, 1959

    What are the latest accounts for METAL WASTE RECYCLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for METAL WASTE RECYCLING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for METAL WASTE RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Lee Peter Simmons as a director on Dec 23, 2014

    2 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Richard Scully as a director on Feb 04, 2014

    2 pagesAP01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 32,000
    SH01

    Accounts made up to Apr 30, 2013

    2 pagesAA

    Resolutions

    Resolutions
    43 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors conflict of interest 26/03/2013
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    15 pagesMG01

    Accounts made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Previous accounting period extended from Oct 31, 2011 to Apr 30, 2012

    1 pagesAA01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Oct 31, 2009

    6 pagesAA

    Director's details changed for Mr Lee Peter Simmons on Feb 01, 2010

    2 pagesCH01

    Director's details changed for Mr Gary Samuel Mann on Feb 01, 2010

    2 pagesCH01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr John Franklin Rice on Nov 01, 2009

    1 pagesCH03

    Total exemption full accounts made up to Oct 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Oct 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    Who are the officers of METAL WASTE RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICE, John Franklin
    Albert Works
    Kenninghall Road
    N18 2PD London
    Secretary
    Albert Works
    Kenninghall Road
    N18 2PD London
    British7699640001
    MANN, Gary Samuel
    Albert Works
    Kenninghall Road
    N18 2PD London
    Director
    Albert Works
    Kenninghall Road
    N18 2PD London
    United KingdomBritishGroup Financial Director30168220002
    SCULLY, Richard Andrew
    Albert Works
    Kenninghall Road
    N18 2PD London
    Director
    Albert Works
    Kenninghall Road
    N18 2PD London
    EnglandBritishFinance Director177304270001
    GILL, Rita Dorothy
    19 Ashbourne Road
    EN10 7DF Broxbourne
    Hertfordshire
    Secretary
    19 Ashbourne Road
    EN10 7DF Broxbourne
    Hertfordshire
    British5675890002
    MANN, Gary Samuel
    9 The Sheilings
    Emerson Park
    RM11 2QD Hornchurch
    Essex
    Secretary
    9 The Sheilings
    Emerson Park
    RM11 2QD Hornchurch
    Essex
    British30168220002
    PELOSI, Christopher John
    Willowhayne 29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Hertfordshire
    Secretary
    Willowhayne 29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Hertfordshire
    BritishDirector8382200001
    ROBACK, Stephen Edward
    5 Holmdene Avenue
    Mill Hill
    NW7 2LY London
    Secretary
    5 Holmdene Avenue
    Mill Hill
    NW7 2LY London
    British47637890001
    GILL, Rita Dorothy
    19 Ashbourne Road
    EN10 7DF Broxbourne
    Hertfordshire
    Director
    19 Ashbourne Road
    EN10 7DF Broxbourne
    Hertfordshire
    BritishCompany Director5675890002
    JONES, Josephine Margaret
    14 Ashbourne Road
    EN10 7DF Broxbourne
    Hertfordshire
    Director
    14 Ashbourne Road
    EN10 7DF Broxbourne
    Hertfordshire
    BritishCompany Director5675910001
    LUMBERS, Valerie Suzanne
    78 Oundle Road
    Thrapston
    NN14 4PE Kettering
    Northamptonshire
    Director
    78 Oundle Road
    Thrapston
    NN14 4PE Kettering
    Northamptonshire
    EnglandBritishCompany Director17193770002
    PELOSI, Christopher John
    Willowhayne 29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Hertfordshire
    Director
    Willowhayne 29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Hertfordshire
    BritishDirector8382200001
    SIMMONS, Lee Peter
    Albert Works
    Kenninghall Road
    N18 2PD London
    Director
    Albert Works
    Kenninghall Road
    N18 2PD London
    United KingdomBritishCompany Director95040840001
    SMITH, Margaret Victoria
    79 South Road
    Oundle
    PE8 4BU Peterborough
    Northamptonshire
    Director
    79 South Road
    Oundle
    PE8 4BU Peterborough
    Northamptonshire
    BritishCompany Director59232390001
    WIDDOWSON, Gary Albert
    Bretts
    Rolls Park
    IG7 6DJ Chigwell
    Essex
    Director
    Bretts
    Rolls Park
    IG7 6DJ Chigwell
    Essex
    United KingdomBritishManaging Director18202670001

    Does METAL WASTE RECYCLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 26, 2013
    Delivered On Apr 05, 2013
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 see image for full details.
    Persons Entitled
    • The Bank of New York Mellon (As Security Agent for the Finance Parties)
    Transactions
    • Apr 05, 2013Registration of a charge (MG01)
    Legal charge
    Created On Feb 22, 1984
    Delivered On Mar 06, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the W.C. jones & company limited to the chargee on any account whatsoever and from the company under the terms of the charge
    Short particulars
    F/H - pick hill waltham abbey essex &/or the proceeds & sale thereof t n ex 263629.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 06, 1984Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 22, 1984
    Delivered On Mar 06, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the W.C. jones & company limited to the chargee on any account whatsoever and from the company under the terms of the charge
    Short particulars
    F/H lands & premises - picardy nursery dobbs weir roydon essex &/or the proceeds & sale thereof.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 06, 1984Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 02, 1983
    Delivered On Mar 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H picardy nursery dobbs weir roydon essex.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 10, 1983Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 02, 1983
    Delivered On Mar 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at pick hill waltham cross essex title no. Ex 263629.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 10, 1983Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 13, 1982
    Delivered On Dec 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due to the bank from W.C. jones & company limited on any account whatsoever and from the company under the terms of the charge
    Short particulars
    F/H land & premises being 304 high st waltham cross hertfordshire. Title no hd 7392.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 24, 1982Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 15, 1982
    Delivered On Nov 19, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    304, high street, waltham cross hertfordshire title no hd 7392.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 19, 1982Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1976
    Delivered On Jan 19, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    304, high street waltham cross hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1976Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Memo. Of deposit
    Created On Jan 25, 1968
    Delivered On Feb 14, 1968
    Satisfied
    Amount secured
    All monies due etc from walter joseph jones and joseph edward jones.
    Short particulars
    A debenture for sterling pounds 38,000 dated 25.1.68 given by C.H. hopping LTD to walter joseph jones, joseph edward jones, and ritjo properties LTD.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 14, 1968Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Jan 25, 1968
    Delivered On Feb 14, 1968
    Satisfied
    Amount secured
    All monies due etc from water joseph jones and joseph edward jones.
    Short particulars
    Land at pick hill, waltham holy cross, being fields no'd 435 & 464 on os.map. Comprised in a legal charge dated 25.1.68 created by C.H.hopping LTD.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 14, 1968Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Jan 25, 1968
    Delivered On Feb 14, 1968
    Satisfied
    Amount secured
    All monies due etc from walter joseph jones and joseph edward jones.
    Short particulars
    Land at pick hill, waltham holy cross essex comprising 10.515 acres, comprised in a legal charge dated 25.1.68 created by cyril horace hopping, & no'd 442 on ordnance map.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 14, 1968Registration of a charge
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0