Company Information for MORMET (ALLOYS) LIMITED
15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
03368639
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MORMET (ALLOYS) LIMITED | ||
Legal Registered Office | ||
15 COLMORE ROW BIRMINGHAM B3 2BH Other companies in CV9 | ||
Previous Names | ||
|
Company Number | 03368639 | |
---|---|---|
Company ID Number | 03368639 | |
Date formed | 1997-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 16:43:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HARVEY GUY HOLLINS |
||
HARVEY GUY HOLLINS |
||
PHILIP NORMAN HOLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN MCCOY |
Director | ||
DAVID TERENCE ROGERS |
Director | ||
GRAHAM STEWART OLIVER |
Company Secretary | ||
GRAHAM STEWART OLIVER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORMET LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1976-08-12 | Liquidation | |
MORMET LIMITED | Director | 1991-08-16 | CURRENT | 1976-08-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-27 | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/21 FROM Unit 19 Carlyon Industrial Estate Carlyon Road Atherstone Warwickshire CV9 1LQ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 4749 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Harvey Guy Hollins on 2017-04-20 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 4749 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 15 Colmore Row Birmingham B3 2BH | |
AD02 | Register inspection address changed to 15 Colmore Row Birmingham B3 2BH | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 4749 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033686390006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033686390004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033686390005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033686390003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033686390002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033686390001 | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 4749 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 200 TAMWORTH ROAD TWO GATES TAMWORTH STAFFORDSHIRE B77 1EA | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM, 200 TAMWORTH ROAD, TWO GATES TAMWORTH, STAFFORDSHIRE, B77 1EA | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 4749 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MCCOY | |
SH03 | Purchase of own shares | |
AD02 | Register inspection address has been changed | |
SH06 | Cancellation of shares. Statement of capital on 2013-11-11 GBP 4,749 | |
RES13 | DISAPPLY ARTICLE 6 (TRANSFER OF SHARES) 05/11/2013 | |
AR01 | 19/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 19/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS | |
SH06 | 19/05/11 STATEMENT OF CAPITAL GBP 5254 | |
RES13 | PURCHASE AGREEMENT 03/05/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 03/05/2011 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 03/05/11 STATEMENT OF CAPITAL GBP 9502 | |
AR01 | 19/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE ROGERS / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCCOY / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY GUY HOLLINS / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NORMAN HOLLINS / 01/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HARVEY GUY HOLLINS / 01/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM UNIT 306 FORT DUNLOP FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 9FD | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM, UNIT 306 FORT DUNLOP FORT PARKWAY, BIRMINGHAM, WEST MIDLANDS, B24 9FD | |
AR01 | 19/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MORMET (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 27/10/09 | |
RES15 | CHANGE OF NAME 30/09/2009 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 200 TAMWORTH ROAD TWO GATES TAMWORTH STAFFORDSHIRE B77 1EA | |
287 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM, 200 TAMWORTH ROAD, TWO GATES, TAMWORTH, STAFFORDSHIRE, B77 1EA | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363s | RETURN MADE UP TO 09/05/08; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/09/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Resolution | 2021-06-01 |
Notices to | 2021-06-01 |
Appointmen | 2021-06-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tamworth Borough Council | |
|
Account Transactions |
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 |
---|---|---|---|---|
75030090 | Waste and scrap, of nickel alloys (excl. ingots or other similar unwrought shapes, of remelted nickel alloys waste and scrap, ashes and residues containing nickel alloys) | |||
75030090 | Waste and scrap, of nickel alloys (excl. ingots or other similar unwrought shapes, of remelted nickel alloys waste and scrap, ashes and residues containing nickel alloys) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MORMET (ALLOYS) LIMITED | Event Date | 2021-06-01 |
Initiating party | Event Type | Notices to | |
Defending party | MORMET (ALLOYS) LIMITED | Event Date | 2021-06-01 |
Initiating party | Event Type | Appointmen | |
Defending party | MORMET (ALLOYS) LIMITED | Event Date | 2021-06-01 |
Company Number: 03368639 Name of Company: MORMET (ALLOYS) LIMITED Nature of Business: Wholesale of waste and scrap Registered office: Unit 19 Carlyon Industrial Estate, Carlyon Road, Atherstone, CV9 1… | |||
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. |