Company NameMetech Recycling (UK) Ltd
Company StatusDissolved
Company NumberSC267543
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 12 months ago)
Dissolution Date19 May 2018 (5 years, 11 months ago)
Previous NamesCitiraya Recycling Technology Limited and Centillion Environment And Recycling UK Ltd.

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Michael John Killett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 19 May 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address27 Hereford Walk
Birmingham
West Midlands
B37 5PJ
Director NameRaymond James Chavey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleManaging Director
Correspondence Address41 Greenacres
Ardrossan
Ayrshire
KA22 7PP
Scotland
Secretary NameMrs Elaine Evans Meney
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Longcraigs Avenue
Ardrossan
Ayrshire
KA22 7PU
Scotland
Secretary NameKirsty Macmillan
NationalityBritish
StatusResigned
Appointed29 October 2004(5 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 29 July 2005)
RoleHr & Admin Manager
Correspondence Address8 Thornhill Court
Kilwinning
Ayrshire
KA13 6QU
Scotland
Director NameAgnes Tan Hsiang Hwa
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed15 July 2005(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 11 August 2008)
RoleActing Chief Financial Officer
Correspondence Address23a Joo Chiat Lane
No 02-12 Legenda At Joo Chiat
Singapore
428122
Director NameRichard Basil Jacob
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2011)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address95 Lentor Links
Singapore
786805
Foreign
Secretary NameJames McDowall
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2009)
RoleManager
Correspondence Address72 Doonfoot Road
Ayr
Ayrshire
KA7 4DP
Scotland
Director NameMr Sien Lup Chew
Date of BirthOctober 1963 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed01 October 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleAccountant
Country of ResidenceSingapore
Correspondence AddressBlock 315c Anchorvale Road
543315
Singapore
Secretary NameMr Alun Nigel Keri Haines
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 2012)
RoleCompany Director
Correspondence Address87 Cosmeston Drive
Penarth
South Glamorgan
CF64 5FA
Wales
Director NameMr Andrew Eng
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed21 December 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address65 Tech Park Crescent
Singapore
637787
Director NameMr Simon Eng
Date of BirthApril 1959 (Born 65 years ago)
NationalitySingapore Citizan
StatusResigned
Appointed21 December 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address65 Tech Park Crescent
Singapore
Director NameMr Tang Yih Song
Date of BirthMay 1964 (Born 60 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed20 November 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address65 Tech Park Crescent
Singapore
4189876
Secretary NameMr Andrew Eng
StatusResigned
Appointed23 November 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address65 Tech Park Crescent
Singapore
637787
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2013
Turnover£431,070
Gross Profit-£55,772
Net Worth-£642,284
Cash£88,242
Current Liabilities£110,640

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

30 November 2004Delivered on: 15 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 September 2016Registered office address changed from C/O Jcms&S 72 Doonfoot Road Ayr KA7 4DP to 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 5 September 2016 (2 pages)
5 September 2016Court order notice of winding up (2 pages)
5 September 2016Notice of winding up order (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Notice of completion of voluntary arrangement (15 pages)
30 December 2015Notice of report of meeting approving voluntary arrangement (9 pages)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
13 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,594,194
(5 pages)
13 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,594,194
(5 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
22 February 2015Termination of appointment of Andrew Eng as a secretary on 1 October 2014 (1 page)
22 February 2015Termination of appointment of Andrew Eng as a secretary on 1 October 2014 (1 page)
28 January 2015Termination of appointment of Simon Eng as a director on 10 October 2014 (1 page)
28 January 2015Termination of appointment of Tang Yih Song as a director on 10 October 2014 (1 page)
28 January 2015Termination of appointment of Andrew Eng as a director on 10 October 2014 (1 page)
23 January 2015Appointment of Mr Michael John Killett as a director on 10 October 2014 (2 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,594,194
(6 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,594,194
(6 pages)
5 February 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
28 November 2012Appointment of Mr Tang Yih Song as a director (2 pages)
27 November 2012Termination of appointment of Alun Haines as a secretary (1 page)
27 November 2012Appointment of Mr Andrew Eng as a secretary (2 pages)
31 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
19 March 2012Company name changed centillion environment and recycling uk LTD.\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2,594,194
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2,594,194
(3 pages)
22 December 2011Appointment of Mr Simon Eng as a director (2 pages)
22 December 2011Termination of appointment of Sien Chew as a director (1 page)
22 December 2011Appointment of Mr Andrew Eng as a director (2 pages)
20 December 2011Secretary's details changed for Alun Nigel Keri Haines on 19 December 2011 (2 pages)
17 November 2011Termination of appointment of Richard Jacob as a director (1 page)
17 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 11,000,000
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 11,000,000
(3 pages)
22 July 2011Register inspection address has been changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland (1 page)
22 July 2011Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 22 July 2011 (1 page)
22 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
4 June 2010Director's details changed for Mr Sien Lup Chew on 7 May 2010 (2 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Mr Sien Lup Chew on 7 May 2010 (2 pages)
4 June 2010Director's details changed for Richard Basil Jacob on 7 May 2010 (2 pages)
4 June 2010Director's details changed for Richard Basil Jacob on 7 May 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
7 August 2009Secretary appointed alun nigel keri haines (1 page)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
13 February 2009Appointment terminated secretary james mcdowall (1 page)
23 October 2008Director appointed mr sien LUP chew (1 page)
17 October 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
13 October 2008Appointment terminated director agnes hsiang hwa (1 page)
21 May 2008Director's change of particulars / richard jacob / 07/05/2008 (1 page)
21 May 2008Director's change of particulars / agnes hsiang hwa / 07/05/2008 (1 page)
21 May 2008Return made up to 07/05/08; full list of members (3 pages)
29 November 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
21 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
30 May 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2006Company name changed citiraya recycling technology li mited\certificate issued on 10/10/06 (2 pages)
10 October 2006Memorandum and Articles of Association (17 pages)
24 May 2006Return made up to 07/05/06; full list of members (7 pages)
6 February 2006Registered office changed on 06/02/06 from: 3 drummond crescent riverside business park irvine ayrshire KA11 5AN (1 page)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
11 January 2006Return made up to 07/05/05; full list of members; amend (6 pages)
11 January 2006New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
10 May 2005Return made up to 07/05/05; full list of members (2 pages)
3 March 2005Registered office changed on 03/03/05 from: c/o john kerr & co chartered accountants, 32A hamilton street saltcoats ayrshire KA21 5DS (1 page)
17 January 2005Ad 01/11/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
21 December 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 December 2004Partic of mort/charge * (3 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004Registered office changed on 03/11/04 from: 3 drummond crescent riverside business park irvine ayrshire KA11 5AN (1 page)
7 May 2004Incorporation (17 pages)
7 May 2004Secretary resigned (1 page)