Company NameMetal Group UK Ltd
Company StatusDissolved
Company NumberSC318204
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date4 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMs Melinda Horvath
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityHungarian,British
StatusClosed
Appointed20 May 2011(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Cuckoo Hall Lane
Edmonton
London
N9 8DN
Secretary NameMiss Melinda Horvath
StatusClosed
Appointed20 May 2011(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 04 October 2019)
RoleCompany Director
Correspondence Address56 Cuckoo Hall Lane
Edmonton
London
N9 8DN
Director NameMr Shaun Paul Walters
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address74 Bogwood Road
Mayfield
Dalkeith
Midlothian
EH22 5NZ
Scotland
Secretary NameMr Maurice Walters
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Langlaw Road
Mayfield
Dalkeith
Midlothian
EH22 5AT
Scotland
Director NameMs Konstantia Galazi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed27 April 2010(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Foxwood Green Close
Enfield
Middlesex
EN1 2TB
Secretary NameMs Konstantia Galazi
StatusResigned
Appointed27 April 2010(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 January 2011)
RoleCompany Director
Correspondence Address17 Foxwood Green Close
Enfield
Middlesex
EN1 2TB
Director NameMiss Maria Christodoulou
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2011(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMiss Maria Christodoulou
StatusResigned
Appointed08 January 2011(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 2011)
RoleCompany Director
Correspondence Address17 Porter Square
London
N19 4DY

Contact

Websitewww.mtlgrp.com
Telephone0114 2617979
Telephone regionSheffield

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

500k at £1Trade Metal House Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,713,941
Gross Profit£989,244
Net Worth£1,897,696
Cash£758,547
Current Liabilities£5,312,869

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

22 October 2013Delivered on: 5 November 2013
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
22 October 2013Delivered on: 5 November 2013
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
22 October 2013Delivered on: 5 November 2013
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
23 September 2011Delivered on: 14 October 2011
Satisfied on: 15 May 2013
Persons entitled: Ubs Ag

Classification: Creation of pledge
Secured details: All sums due or to become due.
Particulars: All right and claims, all assets. See form for further details.
Fully Satisfied
23 September 2011Delivered on: 14 October 2011
Satisfied on: 15 May 2013
Persons entitled: Ubs Ag

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: Assignment of all receivables -see form for further details.
Fully Satisfied

Filing History

4 October 2019Final Gazette dissolved following liquidation (1 page)
4 July 2019Court order for early dissolution in a winding-up by the court (3 pages)
23 May 2017Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to 21 York Place Edinburgh EH1 3EN on 23 May 2017 (2 pages)
23 May 2017Court order notice of winding up (1 page)
23 May 2017Notice of winding up order (1 page)
23 May 2017Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to 21 York Place Edinburgh EH1 3EN on 23 May 2017 (2 pages)
23 May 2017Notice of winding up order (1 page)
23 May 2017Court order notice of winding up (1 page)
14 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
14 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
2 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
22 October 2016Satisfaction of charge SC3182040005 in full (4 pages)
22 October 2016Satisfaction of charge SC3182040005 in full (4 pages)
22 October 2016Satisfaction of charge SC3182040003 in full (4 pages)
22 October 2016Satisfaction of charge SC3182040004 in full (4 pages)
22 October 2016Satisfaction of charge SC3182040004 in full (4 pages)
22 October 2016Satisfaction of charge SC3182040003 in full (4 pages)
1 July 2016Full accounts made up to 30 September 2015 (22 pages)
1 July 2016Full accounts made up to 30 September 2015 (22 pages)
27 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 500,000
(4 pages)
27 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 500,000
(4 pages)
22 April 2015Full accounts made up to 30 September 2014 (21 pages)
22 April 2015Full accounts made up to 30 September 2014 (21 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 500,000
(4 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 500,000
(4 pages)
27 June 2014Full accounts made up to 30 September 2013 (19 pages)
27 June 2014Full accounts made up to 30 September 2013 (19 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 500,000
(4 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 500,000
(4 pages)
5 November 2013Registration of charge 3182040004 (8 pages)
5 November 2013Registration of charge 3182040005 (7 pages)
5 November 2013Registration of charge 3182040004 (8 pages)
5 November 2013Registration of charge 3182040003 (7 pages)
5 November 2013Registration of charge 3182040003 (7 pages)
5 November 2013Registration of charge 3182040005 (7 pages)
9 July 2013Full accounts made up to 30 September 2012 (18 pages)
9 July 2013Full accounts made up to 30 September 2012 (18 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
15 May 2013Satisfaction of charge 2 in full (4 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
15 May 2013Satisfaction of charge 2 in full (4 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
18 June 2012Secretary's details changed for Miss Melinda Horvath on 17 June 2012 (2 pages)
18 June 2012Secretary's details changed for Miss Melinda Horvath on 17 June 2012 (2 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Miss Melinda Horvath on 17 June 2012 (2 pages)
18 June 2012Director's details changed for Miss Melinda Horvath on 17 June 2012 (2 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
20 April 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 June 2011Full accounts made up to 30 September 2010 (21 pages)
30 June 2011Full accounts made up to 30 September 2010 (21 pages)
23 May 2011Termination of appointment of Maria Christodoulou as a secretary (1 page)
23 May 2011Appointment of Miss Melinda Horvath as a secretary (2 pages)
23 May 2011Appointment of Miss Melinda Horvath as a director (2 pages)
23 May 2011Appointment of Miss Melinda Horvath as a director (2 pages)
23 May 2011Termination of appointment of Maria Christodoulou as a director (1 page)
23 May 2011Termination of appointment of Maria Christodoulou as a director (1 page)
23 May 2011Termination of appointment of Maria Christodoulou as a secretary (1 page)
23 May 2011Appointment of Miss Melinda Horvath as a secretary (2 pages)
7 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
16 January 2011Termination of appointment of Konstantia Galazi as a director (1 page)
16 January 2011Appointment of Miss Maria Christodoulou as a secretary (2 pages)
16 January 2011Termination of appointment of Konstantia Galazi as a secretary (1 page)
16 January 2011Termination of appointment of Konstantia Galazi as a director (1 page)
16 January 2011Appointment of Miss Maria Christodoulou as a director (2 pages)
16 January 2011Appointment of Miss Maria Christodoulou as a director (2 pages)
16 January 2011Termination of appointment of Konstantia Galazi as a director (1 page)
16 January 2011Termination of appointment of Konstantia Galazi as a secretary (1 page)
16 January 2011Appointment of Miss Maria Christodoulou as a secretary (2 pages)
16 January 2011Termination of appointment of Konstantia Galazi as a director (1 page)
23 November 2010Full accounts made up to 30 September 2009 (19 pages)
23 November 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 500,000
(2 pages)
23 November 2010Full accounts made up to 30 September 2009 (19 pages)
23 November 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 500,000
(2 pages)
21 September 2010Registered office address changed from Unit 19 Leith Walk Business Centre 108 Leith Walk Edinburgh EH6 5DT on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Unit 19 Leith Walk Business Centre 108 Leith Walk Edinburgh EH6 5DT on 21 September 2010 (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
26 August 2010Termination of appointment of Maurice Walters as a secretary (1 page)
26 August 2010Termination of appointment of Maurice Walters as a secretary (1 page)
26 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
26 August 2010Termination of appointment of Shaun Walters as a director (1 page)
26 August 2010Termination of appointment of Shaun Walters as a director (1 page)
25 August 2010Appointment of Ms Konstantia Galazi as a director (2 pages)
25 August 2010Appointment of Ms Konstantia Galazi as a director (2 pages)
25 August 2010Appointment of Ms Konstantia Galazi as a secretary (2 pages)
25 August 2010Appointment of Ms Konstantia Galazi as a secretary (2 pages)
5 August 2010Appointment of Ms Konstantia Galazi as a director (2 pages)
5 August 2010Appointment of Ms Konstantia Galazi as a director (2 pages)
28 July 2010Termination of appointment of Shaun Walters as a director (1 page)
28 July 2010Termination of appointment of Shaun Walters as a director (1 page)
28 July 2010Termination of appointment of Maurice Walters as a secretary (1 page)
28 July 2010Termination of appointment of Maurice Walters as a secretary (1 page)
9 July 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
26 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
13 May 2009Return made up to 09/03/09; full list of members (3 pages)
13 May 2009Director's change of particulars / shaun walters / 03/02/2009 (1 page)
13 May 2009Return made up to 09/03/09; full list of members (3 pages)
13 May 2009Director's change of particulars / shaun walters / 03/02/2009 (1 page)
19 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 March 2008Return made up to 09/03/08; full list of members (3 pages)
17 March 2008Return made up to 09/03/08; full list of members (3 pages)
9 March 2007Incorporation (18 pages)
9 March 2007Incorporation (18 pages)