About

Registered Number: 04057900
Date of Incorporation: 22/08/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years ago)
Registered Address: Amg Superalloys Uk Limited,, Fullerton Road, Rotherham, South Yorkshire, S60 1DL

 

Having been setup in 2000, Metallurg Europe Ltd have registered office in South Yorkshire, it has a status of "Dissolved". The companies directors are Palmer, Timothy Robyn Charles, Scaife, Leonora Maria, Nuss, Barry Charles. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUSS, Barry Charles 14 September 2000 03 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Timothy Robyn Charles 05 February 2016 - 1
SCAIFE, Leonora Maria 20 December 2013 05 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 08 October 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 14 August 2018
RESOLUTIONS - N/A 01 June 2018
RESOLUTIONS - N/A 01 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 June 2018
SH19 - Statement of capital 01 June 2018
CAP-SS - N/A 01 June 2018
SH01 - Return of Allotment of shares 01 June 2018
MR01 - N/A 09 February 2018
MR04 - N/A 02 February 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 10 August 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 01 September 2016
AP01 - Appointment of director 16 February 2016
AP03 - Appointment of secretary 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
TM02 - Termination of appointment of secretary 15 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 03 September 2015
MR01 - N/A 29 May 2015
MR04 - N/A 29 May 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 September 2014
AD01 - Change of registered office address 02 September 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 22 December 2013
TM01 - Termination of appointment of director 21 December 2013
AP01 - Appointment of director 21 December 2013
AP03 - Appointment of secretary 21 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 27 August 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 07 June 2013
CH01 - Change of particulars for director 23 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 27 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
RESOLUTIONS - N/A 11 April 2011
CC04 - Statement of companies objects 11 April 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
RESOLUTIONS - N/A 08 July 2009
RESOLUTIONS - N/A 26 June 2009
MEM/ARTS - N/A 26 June 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 02 September 2008
MISC - Miscellaneous document 25 July 2008
MISC - Miscellaneous document 25 July 2008
395 - Particulars of a mortgage or charge 15 February 2008
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
AA - Annual Accounts 24 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AUD - Auditor's letter of resignation 16 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2005
363s - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 25 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2004
RESOLUTIONS - N/A 20 September 2004
RESOLUTIONS - N/A 20 September 2004
363s - Annual Return 16 September 2004
395 - Particulars of a mortgage or charge 27 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 30 September 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
AUD - Auditor's letter of resignation 12 February 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 14 June 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
363s - Annual Return 28 August 2001
SA - Shares agreement 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
MEM/ARTS - N/A 13 April 2001
123 - Notice of increase in nominal capital 13 April 2001
225 - Change of Accounting Reference Date 16 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
CERTNM - Change of name certificate 25 September 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2018 Outstanding

N/A

A registered charge 27 May 2015 Fully Satisfied

N/A

Fixed and floating security document 11 May 2011 Fully Satisfied

N/A

Security agreement 13 February 2008 Fully Satisfied

N/A

Security over shares agreement 25 September 2007 Fully Satisfied

N/A

Security over shares agreement 25 September 2007 Fully Satisfied

N/A

Guarantee & debenture 13 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.