Company NameThe Metal Exchange Ltd
Company StatusDissolved
Company Number06018538
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)
Dissolution Date21 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr George Clarence Mackmurdie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeways St. Michaels Road
Stramshall
Uttoxeter
Staffordshire
ST14 5AH
Director NameJohn Douglas Hackney
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Villa
The Boundary Cheadle
Stoke On Trent
Staffordshire
ST10 2NU
Secretary NameSusan Hackney
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Villa
The Boundary Cheadle
Stoke On Trent
Staffordshire
ST10 2NU
Secretary NameDenise Marie Flanaghan
NationalityBritish
StatusResigned
Appointed23 April 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address70 Leek Road
Cheadle
Staffordshire
ST10 1JH
Director NameMrs Laura Heather Sherratt
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Villa, Commonside Boundary
Cheadle
Stoke-On-Trent
Staffs
ST10 2NU

Contact

Websitewww.themetalexchange.com

Location

Registered AddressRsm Tenon Recovery
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1000 at 1George Mcmurdie
100.00%
Ordinary

Financials

Year2014
Net Worth£31,366
Cash£1,126
Current Liabilities£234,610

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2014Final Gazette dissolved following liquidation (1 page)
21 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2014Liquidators' statement of receipts and payments to 11 February 2014 (5 pages)
1 April 2014Liquidators' statement of receipts and payments to 11 February 2014 (5 pages)
1 April 2014Liquidators statement of receipts and payments to 11 February 2014 (5 pages)
13 September 2013Liquidators statement of receipts and payments to 11 August 2013 (5 pages)
13 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
13 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Insolvency:order of court appointing peter james hughes-holland and removing steven john parker as liquidators of the company (32 pages)
5 September 2013Insolvency:order of court appointing peter james hughes-holland and removing steven john parker as liquidators of the company (32 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Liquidators statement of receipts and payments to 11 February 2013 (5 pages)
18 April 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
18 April 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
19 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
19 September 2012Liquidators statement of receipts and payments to 11 August 2012 (5 pages)
14 March 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
8 September 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 September 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Appointment of a voluntary liquidator (1 page)
18 February 2010Registered office address changed from Unit 15, Newhayden Business Park Draycott Cross Roads, Brookhouse Cheadle Staffordshire ST10 2NP on 18 February 2010 (2 pages)
18 February 2010Statement of affairs with form 4.19 (5 pages)
18 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 February 2010Statement of affairs with form 4.19 (5 pages)
18 February 2010Registered office address changed from Unit 15, Newhayden Business Park Draycott Cross Roads, Brookhouse Cheadle Staffordshire ST10 2NP on 18 February 2010 (2 pages)
18 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 January 2010Director's details changed for Mr George Clarence Mackmurdie on 31 October 2009 (2 pages)
29 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1,000
(4 pages)
29 January 2010Director's details changed for Mr George Clarence Mackmurdie on 31 October 2009 (2 pages)
29 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1,000
(4 pages)
29 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1,000
(4 pages)
3 September 2009Appointment terminated director laura sherratt (1 page)
3 September 2009Appointment terminated director laura sherratt (1 page)
6 July 2009Appointment terminated secretary denise flanaghan (1 page)
6 July 2009Appointment terminated secretary denise flanaghan (1 page)
8 June 2009Director appointed mr george clarence mackmurdie (1 page)
8 June 2009Director appointed mr george clarence mackmurdie (1 page)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 May 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
20 May 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
5 December 2008Director's change of particulars / laura sherratt / 05/12/2008 (1 page)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Director's change of particulars / laura sherratt / 05/12/2008 (1 page)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 May 2008Return made up to 05/12/07; full list of members (6 pages)
19 May 2008Return made up to 05/12/07; full list of members (6 pages)
15 May 2008Director appointed mrs laura heather sherratt (1 page)
15 May 2008Director appointed mrs laura heather sherratt (1 page)
6 May 2008Secretary appointed denise marie flanaghan (1 page)
6 May 2008Appointment terminated director john hackney (1 page)
6 May 2008Appointment terminated secretary susan hackney (1 page)
6 May 2008Secretary appointed denise marie flanaghan (1 page)
6 May 2008Appointment terminated director john hackney (1 page)
6 May 2008Appointment terminated secretary susan hackney (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
5 December 2006Incorporation (14 pages)
5 December 2006Incorporation (14 pages)