Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > METECH RECYCLING (UK) LTD
Company Information for

METECH RECYCLING (UK) LTD

LOCHWINNOCH ROAD, KILMACOLM, PA13,
Company Registration Number
SC267543
Private Limited Company
Dissolved

Dissolved 2018-05-19

Company Overview

About Metech Recycling (uk) Ltd
METECH RECYCLING (UK) LTD was founded on 2004-05-07 and had its registered office in Lochwinnoch Road. The company was dissolved on the 2018-05-19 and is no longer trading or active.

Key Data
Company Name
METECH RECYCLING (UK) LTD
 
Legal Registered Office
LOCHWINNOCH ROAD
KILMACOLM
 
Previous Names
CENTILLION ENVIRONMENT AND RECYCLING UK LTD.19/03/2012
CITIRAYA RECYCLING TECHNOLOGY LIMITED10/10/2006
Filing Information
Company Number SC267543
Date formed 2004-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2018-05-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-21 19:31:16
Primary Source:Companies House
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.

Company Officers of METECH RECYCLING (UK) LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN KILLETT
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ENG
Director 2011-12-21 2014-10-10
SIMON ENG
Director 2011-12-21 2014-10-10
TANG YIH SONG
Director 2012-11-20 2014-10-10
ANDREW ENG
Company Secretary 2012-11-23 2014-10-01
ALUN NIGEL KERI HAINES
Company Secretary 2009-07-01 2012-11-20
SIEN LUP CHEW
Director 2008-10-01 2011-12-21
RICHARD BASIL JACOB
Director 2005-07-15 2011-08-31
JAMES MCDOWALL
Company Secretary 2005-12-01 2009-02-13
AGNES TAN HSIANG HWA
Director 2005-07-15 2008-08-11
KIRSTY MACMILLAN
Company Secretary 2004-10-29 2005-07-29
RAYMOND JAMES CHAVEY
Director 2004-05-07 2005-07-15
ELAINE EVANS MENEY
Company Secretary 2004-05-07 2004-10-29
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-05-07 2004-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN KILLETT ELECTRONIC RECYCLING SOLUTIONS LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
MICHAEL JOHN KILLETT METECH (UK) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Dissolved 2017-07-04
MICHAEL JOHN KILLETT HAART ENVIRONMENTAL LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
MICHAEL JOHN KILLETT HAART MINERALS LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
MICHAEL JOHN KILLETT HAART ENERGY LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active

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
2018-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-19O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2016 FROM C/O JCMS&S 72 DOONFOOT ROAD AYR KA7 4DP
2016-09-05CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-09-054.2(Scot)NOTICE OF WINDING UP ORDER
2016-08-09GAZ1FIRST GAZETTE
2016-05-271.4(Scot)NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-12-301.1(Scot)NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2015-07-14DISS40DISS40 (DISS40(SOAD))
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2594194
2015-07-13AR0107/05/15 FULL LIST
2015-07-13AA30/06/14 TOTAL EXEMPTION SMALL
2015-07-03GAZ1FIRST GAZETTE
2015-02-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ENG
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ENG
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TANG SONG
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ENG
2015-01-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN KILLETT
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2594194
2014-06-19AR0107/05/14 FULL LIST
2014-02-05AA30/06/13 TOTAL EXEMPTION FULL
2013-06-03AR0107/05/13 FULL LIST
2012-11-28AP01DIRECTOR APPOINTED MR TANG YIH SONG
2012-11-27AP03SECRETARY APPOINTED MR ANDREW ENG
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY ALUN HAINES
2012-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-26AR0107/05/12 FULL LIST
2012-03-19RES15CHANGE OF NAME 15/03/2012
2012-03-19CERTNMCOMPANY NAME CHANGED CENTILLION ENVIRONMENT AND RECYCLING UK LTD. CERTIFICATE ISSUED ON 19/03/12
2012-03-08AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-10SH0101/12/11 STATEMENT OF CAPITAL GBP 2594194
2011-12-22AP01DIRECTOR APPOINTED MR ANDREW ENG
2011-12-22AP01DIRECTOR APPOINTED MR SIMON ENG
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SIEN CHEW
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALUN NIGEL KERI HAINES / 19/12/2011
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACOB
2011-11-17SH0101/09/11 STATEMENT OF CAPITAL GBP 11000000
2011-07-22AR0107/05/11 FULL LIST
2011-07-22AD02SAIL ADDRESS CHANGED FROM: 32A HAMILTON STREET SALTCOATS AYRSHIRE KA21 5DS SCOTLAND
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 32A HAMILTON STREET SALTCOATS AYRSHIRE KA21 5DS
2011-01-17AA30/06/10 TOTAL EXEMPTION FULL
2010-06-04AR0107/05/10 FULL LIST
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BASIL JACOB / 07/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIEN LUP CHEW / 07/05/2010
2010-01-29AA30/06/09 TOTAL EXEMPTION FULL
2009-08-07288aSECRETARY APPOINTED ALUN NIGEL KERI HAINES
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY JAMES MCDOWALL
2008-10-23288aDIRECTOR APPOINTED MR SIEN LUP CHEW
2008-10-17AA30/06/08 TOTAL EXEMPTION FULL
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR AGNES HSIANG HWA
2008-05-21363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACOB / 07/05/2008
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / AGNES HSIANG HWA / 07/05/2008
2007-11-29225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-30363sRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-10CERTNMCOMPANY NAME CHANGED CITIRAYA RECYCLING TECHNOLOGY LI MITED CERTIFICATE ISSUED ON 10/10/06
2006-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-24363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 3 DRUMMOND CRESCENT RIVERSIDE BUSINESS PARK IRVINE AYRSHIRE KA11 5AN
2006-01-11363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS; AMEND
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-11288aNEW SECRETARY APPOINTED
2005-07-29288bSECRETARY RESIGNED
2005-07-15288bDIRECTOR RESIGNED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-05-10363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: C/O JOHN KERR & CO CHARTERED ACCOUNTANTS, 32A HAMILTON STREET SALTCOATS AYRSHIRE KA21 5DS
2004-12-21225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-12-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-03288bSECRETARY RESIGNED
2004-11-03288aNEW SECRETARY APPOINTED
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 3 DRUMMOND CRESCENT RIVERSIDE BUSINESS PARK IRVINE AYRSHIRE KA11 5AN
2004-05-07288bSECRETARY RESIGNED
2004-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials


Licences & Regulatory approval
We could not find any licences issued to METECH RECYCLING (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-11
Meetings of Creditors2016-09-16
Petitions to Wind Up (Companies)2016-08-05
Fines / Sanctions
No fines or sanctions have been issued against METECH RECYCLING (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-12-15 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of METECH RECYCLING (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for METECH RECYCLING (UK) LTD
Trademarks
We have not found any records of METECH RECYCLING (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METECH RECYCLING (UK) LTD. 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 (38210 - Treatment and disposal of non-hazardous waste) as METECH RECYCLING (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where METECH RECYCLING (UK) LTD 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.
Import/Export of Goods
Goods imported/exported by METECH RECYCLING (UK) LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0171129200Waste and scrap of platinum, incl. metal clad with platinum, and other waste and scrap containing platinum or platinum compounds, of a kind used principally for the recovery of precious metal (excl. ash containing platinum or platinum compounds, waste and scrap of platinum melted down into unworked blocks, ingots, or similar forms, and sweepings and ash containing precious metals)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMETECH RECYCLING (UK) LTDEvent Date2016-10-04
Principal Trading Address: Unit 49 Hirwaun Industrial Estate, Aberdare, Mid Glamorgan CF44 9UP I, Fiona Grant , of Wilson Field , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP No. 9444) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that on 04 October 2016 , I was appointed Liquidator of Metech Recycling (UK) Ltd by a resolution of the first meeting of creditors held pursuant to Section 138 of the Insolvency Act 1986. No Liquidation Committee was established. Accordingly, we hereby give notice that we do not intend to summon a further meeting for the purposes of establishing a Liquidation Committee unless one-tenth in value of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986. Further details contact: Wilson Field Limited, Tel: 0114 235 6780.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMETECH RECYCLING (UK) LTDEvent Date2016-09-13
We, Fiona Grant and Joanne Wright (IP Nos. 9444 and 15550), Insolvency Practitioners of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS, hereby give notice that we were appointed Interim Liquidators of Metech Recycling (UK) Ltd on 24 August 2016, by Interlocutor of the Court of Session. Notice is hereby given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first meeting of creditors of the said Company will be held at the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , on 04 October 2016 , at 10.30 am for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. A resolution at that meeting will be passed if a majority vote in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with us at the meeting or before at our office and it has been accepted for voting purposes in whole or in part. For that purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 14 July 2016. Proxies may be lodged with us at the meeting or before the meeting at our office. Wilson Field Limited contact number: 0114 2356780
 
Initiating party Joanne Wright and Fiona GrantEvent TypePetitions to Wind Up (Companies)
Defending partyMETECH RECYCLING (UK) LIMITEDEvent Date2016-07-14
Notice is hereby given that on 14th July 2016 , a Petition was presented to the Court of Session by Joanne Wright and Fiona Grant craving the Court inter alia that Metech Recycling (UK) Limited, a company incorporated under the Companies Acts (company number SC267543) and having its registered office at JCMS&S, 72 Doonfoot Road, Ayr, KA7 4DP be wound up by the Court and that an interim liquidator be appointed; in which Petition Lord Tyre by interlocutor dated 19th July, 2016 appointed all persons having an interest to lodge Answers in the hands of the Court of Session, 2 Parliament Square, Edinburgh within eight days after such intimation, service or advertisement; all of which notice is hereby given. Calum S . Jones : Kepstorn : Solicitors : 7 St James Terrace, Lochwinnoch Road, Kilmacolm PA13 4HB : Telephone: +44 793 522 8791 : Fax: +44 150 587 1919 : email: calum.jones@kepstorn.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METECH RECYCLING (UK) LTD 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 METECH RECYCLING (UK) LTD 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.