METTALIS RECYCLING LIMITED

METTALIS RECYCLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMETTALIS RECYCLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08794700
    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 METTALIS RECYCLING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is METTALIS RECYCLING LIMITED located?

    Registered Office Address
    C/O Hart Shaw Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for METTALIS RECYCLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What are the latest filings for METTALIS RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Apr 30, 2023

    6 pagesAA

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    9 pagesAA

    Total exemption full accounts made up to Apr 30, 2021

    11 pagesAA

    Confirmation statement made on Nov 28, 2021 with updates

    3 pagesCS01

    Change of details for Mr Humayun Munir Sheikh as a person with significant control on Sep 22, 2021

    2 pagesPSC04

    Director's details changed for Mr Humayun Munir Sheikh on Sep 22, 2021

    2 pagesCH01

    Director's details changed for Mr Jason Mark Coleman on Sep 22, 2021

    2 pagesCH01

    Secretary's details changed for Mr Jason Mark Coleman on Sep 22, 2021

    1 pagesCH03

    Satisfaction of charge 087947000004 in full

    1 pagesMR04

    Satisfaction of charge 087947000010 in full

    1 pagesMR04

    Registered office address changed from 8 Grange Mill Lane Sheffield South Yorkshire S9 1HW to C/O Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU on Aug 20, 2021

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2020

    12 pagesAA

    Change of details for Mr Humayun Munir Sheikh as a person with significant control on Dec 02, 2020

    2 pagesPSC04

    Director's details changed for Mr Humayun Munir Sheikh on Dec 02, 2020

    2 pagesCH01

    Confirmation statement made on Nov 28, 2020 with updates

    5 pagesCS01

    Satisfaction of charge 087947000011 in full

    1 pagesMR04

    Full accounts made up to Apr 30, 2019

    26 pagesAA

    Confirmation statement made on Nov 28, 2019 with updates

    5 pagesCS01

    Satisfaction of charge 087947000009 in full

    1 pagesMR04

    Satisfaction of charge 087947000003 in full

    1 pagesMR04

    Who are the officers of METTALIS RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLEMAN, Jason Mark
    Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    C/O Hart Shaw
    England
    Secretary
    Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    C/O Hart Shaw
    England
    189931460001
    COLEMAN, Jason Mark
    Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    C/O Hart Shaw
    England
    Director
    Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    C/O Hart Shaw
    England
    United KingdomBritish69435470002
    SHEIKH, Humayun Munir
    Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    C/O Hart Shaw
    England
    Director
    Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    C/O Hart Shaw
    England
    EnglandBritish78522940003
    SCARLIOLI, Nicola
    Brickfields Business Park
    Old Stowmarket Road, Woolpit
    IP30 9QS Bury St. Edmunds
    Unit 2
    Suffolk
    United Kingdom
    Secretary
    Brickfields Business Park
    Old Stowmarket Road, Woolpit
    IP30 9QS Bury St. Edmunds
    Unit 2
    Suffolk
    United Kingdom
    166896120001
    ALAHI, Ghulam Asghar
    William Road
    NW1 3ER London
    Acre House 11-15
    Director
    William Road
    NW1 3ER London
    Acre House 11-15
    EnglandBritish79440030004
    BATENBURG, Johannes Andries Van
    Grange Mill Lane
    S9 1HW Sheffield
    8
    South Yorkshire
    United Kingdom
    Director
    Grange Mill Lane
    S9 1HW Sheffield
    8
    South Yorkshire
    United Kingdom
    The NetherlandsDutch189979100001
    BIRD, William Thomas
    Grange Mill Lane
    S9 1HW Sheffield
    8
    South Yorkshire
    United Kingdom
    Director
    Grange Mill Lane
    S9 1HW Sheffield
    8
    South Yorkshire
    United Kingdom
    EnglandBritish69794010007
    WILLIAMS, Christopher John
    Grange Mill Lane
    S9 1HW Sheffield
    8
    South Yorkshire
    United Kingdom
    Director
    Grange Mill Lane
    S9 1HW Sheffield
    8
    South Yorkshire
    United Kingdom
    United KingdomBritish174824860001

    Who are the persons with significant control of METTALIS RECYCLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Humayun Munir Sheikh
    Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    C/O Hart Shaw
    England
    Apr 06, 2016
    Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    C/O Hart Shaw
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does METTALIS RECYCLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 27, 2018
    Delivered On Sep 29, 2018
    Satisfied
    Brief description
    Plot B2 monument park pattinson industrial estate washington t/no TY493981.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes & Communities Agency
    Transactions
    • Sep 29, 2018Registration of a charge (MR01)
    • May 04, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 06, 2018
    Delivered On Sep 18, 2018
    Satisfied
    Brief description
    Land on the south side of grange mill lane, meadowhall (land registry title number SYK368443) and plot B2 monument park, pattinson industrial estate, washington (land registry title number TY493981).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kingscrown Finance Limited
    Transactions
    • Sep 18, 2018Registration of a charge (MR01)
    • Sep 03, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 02, 2018
    Delivered On Jul 03, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Port Mercantile LTD
    Transactions
    • Jul 03, 2018Registration of a charge (MR01)
    • Jun 26, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 05, 2017
    Delivered On Oct 05, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Port Mercantile LTD
    Transactions
    • Oct 05, 2017Registration of a charge (MR01)
    • Mar 29, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 27, 2017
    Delivered On Oct 04, 2017
    Satisfied
    Brief description
    Plastics as detailed in the schedule to the charge.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Vada Materieel Bv
    • Van Dalen UK Holdings Limited
    Transactions
    • Oct 04, 2017Registration of a charge (MR01)
    • Jan 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 27, 2017
    Delivered On Oct 04, 2017
    Satisfied
    Brief description
    A metso shredder type zs 175X260, 1250 hp.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Vada Materieel Bv
    • Van Dalen UK Holdings Limited
    Transactions
    • Oct 04, 2017Registration of a charge (MR01)
    • Jan 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 25, 2016
    Delivered On Sep 08, 2016
    Satisfied
    Brief description
    1. by way of first legal mortgage:. 1.1 all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest (“properties”).. 2. by way of first fixed charge:. 2.1 the properties acquired by the company in the future; and. 2.2 the company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Port Mercantile LTD
    Transactions
    • Sep 08, 2016Registration of a charge (MR01)
    • Aug 31, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 09, 2015
    Delivered On Nov 18, 2015
    Satisfied
    Contains Floating Charge: Yes
    Persons Entitled
    • Mettalis Limited
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • Sep 03, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 27, 2014
    Delivered On Jun 27, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 27, 2014Registration of a charge (MR01)
    • Jul 20, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2014
    Delivered On Jun 26, 2014
    Satisfied
    Brief description
    Description serial number:. Fabcon 30 ton container tilter. Fuchs material handler MHL350 350310/4044. leimbach HS1250 static metal shear LE12019501. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank LTD
    Transactions
    • Jun 26, 2014Registration of a charge (MR01)
    • May 01, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 05, 2014
    Delivered On Jun 14, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Vada Materieel Bv
    • Van Dalen UK Holdings Limited
    Transactions
    • Jun 14, 2014Registration of a charge (MR01)
    • Jan 30, 2019Satisfaction of a charge (MR04)

    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