METAL WASTE RECYCLING LIMITED
Overview
Company Name | METAL WASTE RECYCLING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00644534 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of METAL WASTE RECYCLING LIMITED?
Company Name | From | Until |
---|---|---|
RITJO PROPERTIES LIMITED | Dec 15, 1959 | Dec 15, 1959 |
What are the latest accounts for METAL WASTE RECYCLING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for METAL WASTE RECYCLING LIMITED?
Annual Return |
|
---|
What are the latest filings for METAL WASTE RECYCLING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Termination of appointment of Lee Peter Simmons as a director on Dec 23, 2014 | 2 pages | TM01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Richard Scully as a director on Feb 04, 2014 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Apr 30, 2013 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 43 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
legacy | 15 pages | MG01 | ||||||||||||||
Accounts made up to Apr 30, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Previous accounting period extended from Oct 31, 2011 to Apr 30, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2009 | 6 pages | AA | ||||||||||||||
Director's details changed for Mr Lee Peter Simmons on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gary Samuel Mann on Feb 01, 2010 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Mr John Franklin Rice on Nov 01, 2009 | 1 pages | CH03 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2008 | 7 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2007 | 7 pages | AA | ||||||||||||||
legacy | 2 pages | 363a |
Who are the officers of METAL WASTE RECYCLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICE, John Franklin | Secretary | Albert Works Kenninghall Road N18 2PD London | British | 7699640001 | ||||||
MANN, Gary Samuel | Director | Albert Works Kenninghall Road N18 2PD London | United Kingdom | British | Group Financial Director | 30168220002 | ||||
SCULLY, Richard Andrew | Director | Albert Works Kenninghall Road N18 2PD London | England | British | Finance Director | 177304270001 | ||||
GILL, Rita Dorothy | Secretary | 19 Ashbourne Road EN10 7DF Broxbourne Hertfordshire | British | 5675890002 | ||||||
MANN, Gary Samuel | Secretary | 9 The Sheilings Emerson Park RM11 2QD Hornchurch Essex | British | 30168220002 | ||||||
PELOSI, Christopher John | Secretary | Willowhayne 29 Pishiobury Drive CM21 0AD Sawbridgeworth Hertfordshire | British | Director | 8382200001 | |||||
ROBACK, Stephen Edward | Secretary | 5 Holmdene Avenue Mill Hill NW7 2LY London | British | 47637890001 | ||||||
GILL, Rita Dorothy | Director | 19 Ashbourne Road EN10 7DF Broxbourne Hertfordshire | British | Company Director | 5675890002 | |||||
JONES, Josephine Margaret | Director | 14 Ashbourne Road EN10 7DF Broxbourne Hertfordshire | British | Company Director | 5675910001 | |||||
LUMBERS, Valerie Suzanne | Director | 78 Oundle Road Thrapston NN14 4PE Kettering Northamptonshire | England | British | Company Director | 17193770002 | ||||
PELOSI, Christopher John | Director | Willowhayne 29 Pishiobury Drive CM21 0AD Sawbridgeworth Hertfordshire | British | Director | 8382200001 | |||||
SIMMONS, Lee Peter | Director | Albert Works Kenninghall Road N18 2PD London | United Kingdom | British | Company Director | 95040840001 | ||||
SMITH, Margaret Victoria | Director | 79 South Road Oundle PE8 4BU Peterborough Northamptonshire | British | Company Director | 59232390001 | |||||
WIDDOWSON, Gary Albert | Director | Bretts Rolls Park IG7 6DJ Chigwell Essex | United Kingdom | British | Managing Director | 18202670001 |
Does METAL WASTE RECYCLING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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