Company Information for METALICO LIMITED
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
02160801
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
METALICO LIMITED | ||
Legal Registered Office | ||
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in NN17 | ||
Previous Names | ||
|
Company Number | 02160801 | |
---|---|---|
Company ID Number | 02160801 | |
Date formed | 1987-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-06 07:39:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METALICO ALUMINUM RECOVERY, INC. | 80 STATE STREET Erie ALBANY NY 12207 | Active | Company formed on the 2003-01-03 | |
METALICO AKRON REALTY, INC. | 1300 EAST NINTH STREET - CLEVELAND OH 44114 | Active | Company formed on the 2007-05-21 | |
METALICO AKRON, INC. | 1300 EAST NINTH STREET - CLEVELAND OH 44114 | Active | Company formed on the 2007-05-21 | |
METALICO BUFFALO, INC. | 80 STATE STREET Erie ALBANY NY 12207 | Active | Company formed on the 1977-07-06 | |
METALICO CONSULTING LIMITED | 9 GREEN LANE HERSHAM WALTON-ON-THAMES KT12 5HD | Active | Company formed on the 2016-11-11 | |
METALICO EVANS INC | Georgia | Unknown | ||
METALICO EVANS INC | Georgia | Unknown | ||
METALICO GRANITE CITY INCORPORATED | California | Unknown | ||
Metalico Ii, Inc. | Delaware | Unknown | ||
METALICO INC | Delaware | Unknown | ||
METALICO INC | Delaware | Unknown | ||
METALICO INC | California | Unknown | ||
METALICO INCORPORATED | New Jersey | Unknown | ||
METALICO INCORPORATED | New Jersey | Unknown | ||
METALICO INC LTD | 2 WINSTON COURT HARROW HA3 6PF | Active | Company formed on the 2023-06-12 | |
METALICO JBI CLEVELAND, LLC | 1300 EAST NINTH STREET - CLEVELAND OH 44114 | Dissolved/Dead | Company formed on the 2012-12-05 | |
METALICO LEGACY CALIFORNIA INC | California | Unknown | ||
METALICO NEW YORK, INC. | 80 STATE STREET Onondaga ALBANY NY 12207 | Active | Company formed on the 2006-01-12 | |
METALICO NEW JERSEY INCORPORATED | New Jersey | Unknown | ||
METALICO PTY LIMITED | NSW 2086 | Strike-off action in progress | Company formed on the 2003-08-20 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTHONY WELDING |
||
JONATHAN HALL |
||
STEPHEN HALL |
||
PAUL ANTHONY WELDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY WELDING |
Director | ||
CHRISTINA DELORES CARTER |
Director | ||
SIMON MARK SMITH |
Director | ||
PAUL ANTHONY WALSHAW |
Director | ||
LISA WILSON |
Company Secretary | ||
CHRISTOPHER KETTLE |
Company Secretary | ||
CHRISTOPHER KETTLE |
Director | ||
CHRISTINA DELORES CARTER |
Company Secretary | ||
CHRISTINA DELORES CARTER |
Director | ||
GEOFFREY PAUL CARTER |
Director | ||
MICHAEL HUGHES |
Director | ||
CHRISTINA DELORES CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGR CAPITAL PARTNERS LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2017-03-28 | |
SIUK CONSULTANCY LTD | Director | 2011-08-08 | CURRENT | 2010-09-15 | Dissolved 2015-05-12 | |
INTERNATIONAL IDENTITY SERVICES LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Dissolved 2014-11-18 | |
EQUITY GROWTH RESEARCH LIMITED | Director | 2009-01-19 | CURRENT | 2009-01-19 | Dissolved 2014-07-15 | |
NEWATER FUND MANAGEMENT LIMITED | Director | 2008-04-16 | CURRENT | 2008-04-16 | Dissolved 2014-10-07 | |
TIGERKATZ CAPITAL LIMITED | Director | 2008-04-04 | CURRENT | 1994-08-23 | Active | |
METALICOUK LIMITED | Director | 2008-04-04 | CURRENT | 1990-12-07 | Active | |
WH 345 LIMITED | Director | 2008-02-26 | CURRENT | 2007-10-09 | Liquidation | |
BERKELEY BERRY BIRCH PLC | Director | 2005-10-06 | CURRENT | 1964-01-17 | Dissolved 2016-04-11 | |
ADVANTAGE TRANSITION BRIDGE FUND LIMITED | Director | 2005-05-03 | CURRENT | 2005-05-03 | Liquidation | |
HARBINGER CAPITAL PLC | Director | 2005-02-11 | CURRENT | 2004-06-02 | Liquidation | |
BRIDGMAN DOORS LIMITED | Director | 1999-07-26 | CURRENT | 1961-04-19 | Liquidation | |
PITT HOUSE MANAGEMENT COMPANY LIMITED | Director | 1998-07-15 | CURRENT | 1985-05-20 | Active | |
TIGERKATZ CAPITAL LIMITED | Director | 2015-10-20 | CURRENT | 1994-08-23 | Active | |
METALICOUK LIMITED | Director | 2015-10-20 | CURRENT | 1990-12-07 | Active | |
WH 345 LIMITED | Director | 2015-03-20 | CURRENT | 2007-10-09 | Liquidation | |
EGR CAPITAL PARTNERS LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Dissolved 2017-03-28 | |
EQUITY GROWTH RESEARCH LIMITED | Director | 2009-01-19 | CURRENT | 2009-01-19 | Dissolved 2014-07-15 | |
HARBINGER CAPITAL PLC | Director | 2008-11-06 | CURRENT | 2004-06-02 | Liquidation | |
KINGFISHER MARQUEES LIMITED | Director | 2006-03-20 | CURRENT | 1997-02-11 | Dissolved 2016-08-03 | |
HOWARD DENTON INTERNATIONAL LIMITED | Director | 1991-11-23 | CURRENT | 1984-12-28 | Active | |
EGREMONT CAPITAL LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active | |
TIGERKATZ CAPITAL LIMITED | Director | 2017-10-12 | CURRENT | 1994-08-23 | Active | |
WH 345 LIMITED | Director | 2017-10-12 | CURRENT | 2007-10-09 | Liquidation | |
METALICOUK LIMITED | Director | 2017-10-12 | CURRENT | 1990-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-24 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-24 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM02 | Termination of appointment of Paul Anthony Welding on 2019-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY WELDING | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM Archive House 85a Manton Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JL | |
AM01 | Appointment of an administrator | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HALL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY WELDING | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY WELDING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY WELDING | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021608010010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA DELORES CARTER | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA DELORES CARTER | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARK SMITH | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Paul Anthony Welding as company secretary on 2015-07-09 | |
TM02 | Termination of appointment of Lisa Wilson on 2015-04-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY WALSHAW | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/06/14 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2013 TO 31/03/2014 | |
AR01 | 11/06/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AR01 | 11/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON SMITH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM UNIT 2 DARWIN ROAD WILLOWBROOK SOUTH INDUSTRY CORBY NORTHAMPTONSHIRE NN17 5XZ | |
RES15 | CHANGE OF NAME 09/11/2011 | |
CERTNM | COMPANY NAME CHANGED LUREJUMBO LIMITED CERTIFICATE ISSUED ON 10/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY WALSHAW | |
AP03 | SECRETARY APPOINTED MISS LISA WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KETTLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KETTLE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 11/06/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM UNIT 2 DARWIN ROAD WILLOWBROOK SOUTH INDUSTRY CORBY NORTHANTS. NN171XZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | DIRECTOR APPOINTED JONATHAN HALL | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER KETTLE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTINA CARTER | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY CARTER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
Appointmen | 2021-02-04 |
Appointmen | 2019-01-22 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE") | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | |
DEBENTURE | Satisfied | ADVANTAGE TRANSITION BRIDGE FUND LIMITED | |
CHATTEL MORTGAGE | Satisfied | ADVANTAGE TRANSITION BRIDGE FUND LIMITED | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 10,537 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 20,283 |
Creditors Due Within One Year | 2012-12-31 | £ 556,532 |
Creditors Due Within One Year | 2011-12-31 | £ 424,890 |
Provisions For Liabilities Charges | 2012-12-31 | £ 27,597 |
Provisions For Liabilities Charges | 2011-12-31 | £ 30,644 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METALICO LIMITED
Called Up Share Capital | 2012-12-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10,000 |
Cash Bank In Hand | 2012-12-31 | £ 5,121 |
Cash Bank In Hand | 2011-12-31 | £ 23,353 |
Current Assets | 2012-12-31 | £ 1,079,045 |
Current Assets | 2011-12-31 | £ 981,189 |
Debtors | 2012-12-31 | £ 994,020 |
Debtors | 2011-12-31 | £ 922,555 |
Shareholder Funds | 2012-12-31 | £ 638,514 |
Shareholder Funds | 2011-12-31 | £ 658,591 |
Stocks Inventory | 2012-12-31 | £ 79,904 |
Stocks Inventory | 2011-12-31 | £ 35,281 |
Tangible Fixed Assets | 2012-12-31 | £ 154,135 |
Tangible Fixed Assets | 2011-12-31 | £ 153,219 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Wiltshire Council | |
|
Furniture / Office Equipment Purchase |
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
83040000 | Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | METALICO LIMITED | Event Date | 2021-02-04 |
Name of Company: METALICO LIMITED Company Number: 02160801 Nature of Business: Manufacture of metal Structures and parts of structures Registered office: FRP Advisory Trading Limited, Ashcroft House,… | |||
Initiating party | Event Type | Appointmen | |
Defending party | METALICO LIMITED | Event Date | 2019-01-22 |
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-010811 METALICO LIMITED (Company Number 02160801 ) Nature of Business: Manufacture of metal structu… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |