Edmonton
London
N9 8DN
Secretary Name | Miss Melinda Horvath |
---|---|
Status | Closed |
Appointed | 20 May 2011(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 October 2019) |
Role | Company Director |
Correspondence Address | 56 Cuckoo Hall Lane Edmonton London N9 8DN |
Director Name | Mr Shaun Paul Walters |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 74 Bogwood Road Mayfield Dalkeith Midlothian EH22 5NZ Scotland |
Secretary Name | Mr Maurice Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Langlaw Road Mayfield Dalkeith Midlothian EH22 5AT Scotland |
Director Name | Ms Konstantia Galazi |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Foxwood Green Close Enfield Middlesex EN1 2TB |
Secretary Name | Ms Konstantia Galazi |
---|---|
Status | Resigned |
Appointed | 27 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 January 2011) |
Role | Company Director |
Correspondence Address | 17 Foxwood Green Close Enfield Middlesex EN1 2TB |
Director Name | Miss Maria Christodoulou |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Miss Maria Christodoulou |
---|---|
Status | Resigned |
Appointed | 08 January 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 2011) |
Role | Company Director |
Correspondence Address | 17 Porter Square London N19 4DY |
Website | www.mtlgrp.com |
---|---|
Telephone | 0114 2617979 |
Telephone region | Sheffield |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
500k at £1 | Trade Metal House Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,713,941 |
Gross Profit | £989,244 |
Net Worth | £1,897,696 |
Cash | £758,547 |
Current Liabilities | £5,312,869 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 October 2013 | Delivered on: 5 November 2013 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
---|---|
22 October 2013 | Delivered on: 5 November 2013 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
22 October 2013 | Delivered on: 5 November 2013 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
23 September 2011 | Delivered 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 2011 | Delivered 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 |
4 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2019 | Court order for early dissolution in a winding-up by the court (3 pages) |
23 May 2017 | Registered 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 2017 | Court order notice of winding up (1 page) |
23 May 2017 | Notice of winding up order (1 page) |
23 May 2017 | Registered 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 2017 | Notice of winding up order (1 page) |
23 May 2017 | Court order notice of winding up (1 page) |
14 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
14 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
2 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
22 October 2016 | Satisfaction of charge SC3182040005 in full (4 pages) |
22 October 2016 | Satisfaction of charge SC3182040005 in full (4 pages) |
22 October 2016 | Satisfaction of charge SC3182040003 in full (4 pages) |
22 October 2016 | Satisfaction of charge SC3182040004 in full (4 pages) |
22 October 2016 | Satisfaction of charge SC3182040004 in full (4 pages) |
22 October 2016 | Satisfaction of charge SC3182040003 in full (4 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
27 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
22 April 2015 | Full accounts made up to 30 September 2014 (21 pages) |
22 April 2015 | Full accounts made up to 30 September 2014 (21 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
27 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
11 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 November 2013 | Registration of charge 3182040004 (8 pages) |
5 November 2013 | Registration of charge 3182040005 (7 pages) |
5 November 2013 | Registration of charge 3182040004 (8 pages) |
5 November 2013 | Registration of charge 3182040003 (7 pages) |
5 November 2013 | Registration of charge 3182040003 (7 pages) |
5 November 2013 | Registration of charge 3182040005 (7 pages) |
9 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
9 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
15 May 2013 | Satisfaction of charge 2 in full (4 pages) |
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
15 May 2013 | Satisfaction of charge 2 in full (4 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Secretary's details changed for Miss Melinda Horvath on 17 June 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Miss Melinda Horvath on 17 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Miss Melinda Horvath on 17 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Miss Melinda Horvath on 17 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
20 April 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
17 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
23 May 2011 | Termination of appointment of Maria Christodoulou as a secretary (1 page) |
23 May 2011 | Appointment of Miss Melinda Horvath as a secretary (2 pages) |
23 May 2011 | Appointment of Miss Melinda Horvath as a director (2 pages) |
23 May 2011 | Appointment of Miss Melinda Horvath as a director (2 pages) |
23 May 2011 | Termination of appointment of Maria Christodoulou as a director (1 page) |
23 May 2011 | Termination of appointment of Maria Christodoulou as a director (1 page) |
23 May 2011 | Termination of appointment of Maria Christodoulou as a secretary (1 page) |
23 May 2011 | Appointment of Miss Melinda Horvath as a secretary (2 pages) |
7 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
7 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
7 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
16 January 2011 | Termination of appointment of Konstantia Galazi as a director (1 page) |
16 January 2011 | Appointment of Miss Maria Christodoulou as a secretary (2 pages) |
16 January 2011 | Termination of appointment of Konstantia Galazi as a secretary (1 page) |
16 January 2011 | Termination of appointment of Konstantia Galazi as a director (1 page) |
16 January 2011 | Appointment of Miss Maria Christodoulou as a director (2 pages) |
16 January 2011 | Appointment of Miss Maria Christodoulou as a director (2 pages) |
16 January 2011 | Termination of appointment of Konstantia Galazi as a director (1 page) |
16 January 2011 | Termination of appointment of Konstantia Galazi as a secretary (1 page) |
16 January 2011 | Appointment of Miss Maria Christodoulou as a secretary (2 pages) |
16 January 2011 | Termination of appointment of Konstantia Galazi as a director (1 page) |
23 November 2010 | Full accounts made up to 30 September 2009 (19 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
23 November 2010 | Full accounts made up to 30 September 2009 (19 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
21 September 2010 | Registered office address changed from Unit 19 Leith Walk Business Centre 108 Leith Walk Edinburgh EH6 5DT on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Unit 19 Leith Walk Business Centre 108 Leith Walk Edinburgh EH6 5DT on 21 September 2010 (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2010 | Termination of appointment of Maurice Walters as a secretary (1 page) |
26 August 2010 | Termination of appointment of Maurice Walters as a secretary (1 page) |
26 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Termination of appointment of Shaun Walters as a director (1 page) |
26 August 2010 | Termination of appointment of Shaun Walters as a director (1 page) |
25 August 2010 | Appointment of Ms Konstantia Galazi as a director (2 pages) |
25 August 2010 | Appointment of Ms Konstantia Galazi as a director (2 pages) |
25 August 2010 | Appointment of Ms Konstantia Galazi as a secretary (2 pages) |
25 August 2010 | Appointment of Ms Konstantia Galazi as a secretary (2 pages) |
5 August 2010 | Appointment of Ms Konstantia Galazi as a director (2 pages) |
5 August 2010 | Appointment of Ms Konstantia Galazi as a director (2 pages) |
28 July 2010 | Termination of appointment of Shaun Walters as a director (1 page) |
28 July 2010 | Termination of appointment of Shaun Walters as a director (1 page) |
28 July 2010 | Termination of appointment of Maurice Walters as a secretary (1 page) |
28 July 2010 | Termination of appointment of Maurice Walters as a secretary (1 page) |
9 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
26 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
13 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / shaun walters / 03/02/2009 (1 page) |
13 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / shaun walters / 03/02/2009 (1 page) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
9 March 2007 | Incorporation (18 pages) |
9 March 2007 | Incorporation (18 pages) |