Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL METAL RECOVERY LIMITED
Company Information for

ALL METAL RECOVERY LIMITED

STRATFORD UPON AVON, WARWICKSHIRE, CV37 8AQ,
Company Registration Number
02443460
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About All Metal Recovery Ltd
ALL METAL RECOVERY LIMITED was founded on 1989-11-16 and had its registered office in Stratford Upon Avon. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
ALL METAL RECOVERY LIMITED
 
Legal Registered Office
STRATFORD UPON AVON
WARWICKSHIRE
CV37 8AQ
Other companies in CV37
 
Filing Information
Company Number 02443460
Date formed 1989-11-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-02-21
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL METAL RECOVERY LIMITED
Is this data useful to you?
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.
Companies with same name ALL METAL RECOVERY LIMITED
The following companies were found which have the same name as ALL METAL RECOVERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL METAL RECOVERY CRADLEY HEATH LIMITED LONG MARSTON LONG MARSTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8AQ Dissolved Company formed on the 2008-06-30

Company Officers of ALL METAL RECOVERY LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL WILLIAMS
Company Secretary 2009-02-16
DAVID MICHAEL WILLIAMS
Director 2013-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN EDMUND COOMBS
Director 2009-02-16 2013-03-19
GRAHAM DAVY
Director 2009-02-16 2013-03-19
WILLIAM THOMAS BIRD
Director 2009-02-16 2009-08-17
KEVIN PEARSON
Company Secretary 2000-11-01 2009-02-16
STEPHEN WAYNE DUNN
Director 1991-11-16 2009-02-16
MICHAEL WILLIAM COTTERHILL
Director 2008-10-08 2008-10-13
GARY REGINALD SKINNER
Company Secretary 1991-11-16 2000-08-31
GARY REGINALD SKINNER
Director 1991-11-16 2000-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL WILLIAMS ALL METAL RECOVERY CRADLEY HEATH LIMITED Company Secretary 2009-02-16 CURRENT 2008-06-30 Dissolved 2016-07-05
DAVID MICHAEL WILLIAMS C.HERRING & SON LIMITED Company Secretary 2008-09-09 CURRENT 1958-03-24 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS EVANS & MONDON LIMITED Company Secretary 2008-06-05 CURRENT 1964-10-14 Dissolved 2014-09-23
DAVID MICHAEL WILLIAMS LIFE CYCLE SERVICES LIMITED Company Secretary 2008-03-14 CURRENT 1999-01-25 Dissolved 2014-09-23
DAVID MICHAEL WILLIAMS RECOMMIT LIMITED Company Secretary 2008-01-04 CURRENT 1997-08-26 Dissolved 2014-03-25
DAVID MICHAEL WILLIAMS E.R. COLEY (CAST) LIMITED Company Secretary 2007-10-26 CURRENT 1981-05-27 Dissolved 2014-03-25
DAVID MICHAEL WILLIAMS SIMS CYMRU LIMITED Company Secretary 2006-12-19 CURRENT 2006-11-15 Dissolved 2013-08-20
DAVID MICHAEL WILLIAMS SIMS RECYCLING SOLUTIONS UK GROUP LIMITED Company Secretary 2004-10-04 CURRENT 1996-10-11 Dissolved 2016-01-05
DAVID MICHAEL WILLIAMS SIMS RECYCLING SOLUTIONS UK LIMITED Company Secretary 2004-10-04 CURRENT 1992-11-10 Dissolved 2016-01-05
DAVID MICHAEL WILLIAMS SIMS RECYCLING SOLUTIONS UK HOLDINGS LIMITED Company Secretary 2004-10-04 CURRENT 2000-04-11 Dissolved 2016-02-09
DAVID MICHAEL WILLIAMS SIMS GROUP UK LIMITED Company Secretary 2000-04-08 CURRENT 1996-08-27 Active
DAVID MICHAEL WILLIAMS UNITED CASTINGS LIMITED Company Secretary 2000-03-01 CURRENT 1990-10-19 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS SIMS GROUP UK HOLDINGS LIMITED Company Secretary 2000-03-01 CURRENT 1994-03-03 Active
DAVID MICHAEL WILLIAMS SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED Company Secretary 2000-03-01 CURRENT 1995-02-14 Active
DAVID MICHAEL WILLIAMS SIMS GROUP UK PENSION TRUSTEES LIMITED Company Secretary 2000-03-01 CURRENT 1995-08-04 Active
DAVID MICHAEL WILLIAMS E.R. COLEY (CAST) LIMITED Director 2013-03-19 CURRENT 1981-05-27 Dissolved 2014-03-25
DAVID MICHAEL WILLIAMS E.R. COLEY (STEEL) LIMITED Director 2013-03-19 CURRENT 1986-03-04 Dissolved 2014-03-25
DAVID MICHAEL WILLIAMS EVANS & MONDON LIMITED Director 2013-03-19 CURRENT 1964-10-14 Dissolved 2014-09-23
DAVID MICHAEL WILLIAMS LIFE CYCLE SERVICES LIMITED Director 2013-03-19 CURRENT 1999-01-25 Dissolved 2014-09-23
DAVID MICHAEL WILLIAMS SIMS CYMRU LIMITED Director 2013-03-19 CURRENT 2006-11-15 Dissolved 2013-08-20
DAVID MICHAEL WILLIAMS RECOMMIT LIMITED Director 2013-03-19 CURRENT 1997-08-26 Dissolved 2014-03-25
DAVID MICHAEL WILLIAMS SIMS RECYCLING SOLUTIONS UK GROUP LIMITED Director 2013-03-19 CURRENT 1996-10-11 Dissolved 2016-01-05
DAVID MICHAEL WILLIAMS SIMS RECYCLING SOLUTIONS UK LIMITED Director 2013-03-19 CURRENT 1992-11-10 Dissolved 2016-01-05
DAVID MICHAEL WILLIAMS SIMS RECYCLING SOLUTIONS UK HOLDINGS LIMITED Director 2013-03-19 CURRENT 2000-04-11 Dissolved 2016-02-09
DAVID MICHAEL WILLIAMS ALL METAL RECOVERY CRADLEY HEATH LIMITED Director 2013-03-19 CURRENT 2008-06-30 Dissolved 2016-07-05
DAVID MICHAEL WILLIAMS C.HERRING & SON LIMITED Director 2013-03-19 CURRENT 1958-03-24 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS DEANE WOOD EXPORT LIMITED Director 2013-03-19 CURRENT 1999-07-30 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS UNITED CASTINGS LIMITED Director 2013-03-19 CURRENT 1990-10-19 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS SIMS GROUP UK LIMITED Director 2013-03-19 CURRENT 1996-08-27 Active
DAVID MICHAEL WILLIAMS SIMS RECYCLING SOLUTIONS LIMITED Director 2013-03-19 CURRENT 2003-06-25 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS COOPER METAL RECYCLING LTD. Director 2013-03-19 CURRENT 1991-07-03 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS SIMS METAL MANAGEMENT UK LIMITED Director 2013-03-19 CURRENT 1960-02-08 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS SIMS GROUP UK HOLDINGS LIMITED Director 2013-03-19 CURRENT 1994-03-03 Active
DAVID MICHAEL WILLIAMS SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED Director 2013-03-19 CURRENT 1995-02-14 Active
DAVID MICHAEL WILLIAMS DUNN BROTHERS (1995) LIMITED Director 2013-03-19 CURRENT 1995-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-01RES13DISSOLUTION 09/11/2016
2016-11-24DS01APPLICATION FOR STRIKING-OFF
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-15AR0116/11/15 FULL LIST
2015-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0116/11/14 FULL LIST
2014-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0116/11/13 FULL LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVY
2013-03-22AP01DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOMBS
2012-11-20AR0116/11/12 FULL LIST
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-21AR0116/11/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVY / 17/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDMUND COOMBS / 17/02/2011
2011-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMS / 17/02/2011
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-12AR0116/11/10 FULL LIST
2010-11-16AR0128/05/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-24AR0116/11/09 FULL LIST
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BIRD
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DUNN
2009-02-24288bAPPOINTMENT TERMINATED SECRETARY KEVIN PEARSON
2009-02-24288aSECRETARY APPOINTED DAVID MICHAEL WILLIAMS
2009-02-24288aDIRECTOR APPOINTED GRAHAM DAVY
2009-02-24288aDIRECTOR APPOINTED WILLIAM THOMAS BIRD
2009-02-24288aDIRECTOR APPOINTED MARTIN EDMUND COOMBS
2009-02-24RES01ADOPT ARTICLES 16/02/2009
2009-02-24225CURREXT FROM 31/01/2009 TO 30/06/2009
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM C/O JOHN PYE & CO, EMMANUEL COURT, REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ
2008-11-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL COTTERHILL
2008-10-21288aDIRECTOR APPOINTED MICHAEL WILLIAM COTTERHILL
2007-11-16363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2005-11-16363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: C/O JOHN PYE & CO SOVEREIGN COURT, GRAHAM STREET BIRMINGHAM B1 3JR
2004-12-01363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2003-12-09363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-12-03363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-12-11363(288)DIRECTOR RESIGNED
2001-12-11363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/00
2000-11-22363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-11-20288bSECRETARY RESIGNED
2000-11-20288aNEW SECRETARY APPOINTED
2000-11-20287REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 38A POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AB
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-02363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-12-14363sRETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS
1998-11-24287REGISTERED OFFICE CHANGED ON 24/11/98 FROM: STEPHEN LOCKWOOD & CO CHESTER COURT 1673 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LL
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALL METAL RECOVERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALL METAL RECOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-09-25 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1995-06-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 ALL METAL RECOVERY LIMITED

Intangible Assets
Patents
We have not found any records of ALL METAL RECOVERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL METAL RECOVERY LIMITED
Trademarks
We have not found any records of ALL METAL RECOVERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL METAL RECOVERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALL METAL RECOVERY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALL METAL RECOVERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL METAL RECOVERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL METAL RECOVERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.