METALS RECLAMATION TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

METALS RECLAMATION TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04841526

Incorporation date

22/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

74 Smedley Street, Matlock, Derbyshire DE4 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2003)
dot icon13/03/2026
Liquidators' statement of receipts and payments to 2026-01-09
dot icon05/12/2025
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05
dot icon17/01/2025
Appointment of a voluntary liquidator
dot icon10/01/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/11/2024
Administrator's progress report
dot icon21/06/2024
Result of meeting of creditors
dot icon11/06/2024
Statement of administrator's proposal
dot icon10/06/2024
Statement of administrator's proposal
dot icon18/05/2024
Appointment of an administrator
dot icon09/05/2024
Registered office address changed from 2 High Street High Street Hucknall Nottingham NG15 7HD England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 2024-05-09
dot icon22/04/2024
Confirmation statement made on 2024-01-31 with updates
dot icon30/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon17/01/2024
Notice of completion of voluntary arrangement
dot icon03/11/2023
Cessation of Chinook Sciences Holdings Limited as a person with significant control on 2023-05-05
dot icon03/11/2023
Notification of Biorecycling Logistics Limited as a person with significant control on 2023-05-05
dot icon03/11/2023
Director's details changed for Mr Henry Ophneil Perry on 2023-05-05
dot icon09/06/2023
Satisfaction of charge 048415260001 in full
dot icon24/05/2023
Registered office address changed from No1 Nottingham Science Park Jesse Boot Avenue University Boulevard Nottingham Nottinghamshire NG7 2RU to 2 High Street High Street Hucknall Nottingham NG15 7HD on 2023-05-24
dot icon15/05/2023
Termination of appointment of Fanli Meng as a secretary on 2023-05-05
dot icon15/05/2023
Termination of appointment of Rifat Al Chalabi as a director on 2023-05-05
dot icon15/05/2023
Termination of appointment of Fanli Meng as a director on 2023-05-05
dot icon15/05/2023
Termination of appointment of Gregory Thomas Karachuk as a director on 2023-05-05
dot icon15/05/2023
Cessation of Rifat Al Chalabi as a person with significant control on 2023-05-05
dot icon15/05/2023
Cessation of Fanli Meng as a person with significant control on 2023-05-05
dot icon15/05/2023
Notification of Henry Ophneil Perry as a person with significant control on 2023-05-05
dot icon05/05/2023
Certificate of change of name
dot icon22/03/2023
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/03/2023
Confirmation statement made on 2023-01-31 with updates
dot icon03/03/2023
Moratorium has been ended or extended
dot icon03/03/2023
Moratorium has been ended or extended
dot icon01/02/2023
Moratorium has been ended or extended
dot icon19/01/2023
Previous accounting period shortened from 2022-09-30 to 2022-06-30
dot icon08/11/2022
Previous accounting period extended from 2022-06-30 to 2022-09-30
dot icon10/10/2022
Satisfaction of charge 048415260002 in full
dot icon10/10/2022
Satisfaction of charge 048415260003 in full
dot icon07/07/2022
Moratorium has been ended or extended
dot icon09/04/2022
Moratorium has been ended or extended
dot icon16/02/2022
Moratorium has been ended or extended
dot icon15/02/2022
Commencement of Moratorium
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon02/11/2021
Notice of extension of moratorium:liq. Case no.2
dot icon08/10/2021
Amended total exemption full accounts made up to 2021-06-30
dot icon06/10/2021
Notice of commencement of moratorium:liq. Case no.2:ip no.00008877,00015590
dot icon12/07/2021
Notice of end of moratorium by a monitor:liq. Case no.1
dot icon09/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/07/2021
Notice of commencement of moratorium:liq. Case no.1:ip no.00005814,00009665,00008349
dot icon30/06/2021
Appointment of Mr Henry Ophneil Perry as a director on 2021-06-10
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon04/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon04/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon03/01/2020
Registration of charge 048415260003, created on 2019-12-18
dot icon03/01/2020
Registration of charge 048415260002, created on 2019-12-18
dot icon16/08/2019
Appointment of Mr Gregory Thomas Karachuk as a director on 2019-07-01
dot icon17/07/2019
Previous accounting period shortened from 2019-12-31 to 2019-06-30
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Resolutions
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon12/07/2018
Confirmation statement made on 2018-01-31 with updates
dot icon12/07/2018
Notification of Chinook Sciences Holdings Limited as a person with significant control on 2017-12-01
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon10/08/2017
Registration of charge 048415260001, created on 2017-08-09
dot icon02/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon25/07/2017
Director's details changed for Rifat Al Chalabi on 2015-09-01
dot icon25/07/2017
Director's details changed for Rifat Al Chalabi on 2015-09-01
dot icon24/07/2017
Termination of appointment of Rifat Al Chalabi as a secretary on 2016-09-27
dot icon22/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/09/2016
Termination of appointment of a secretary
dot icon27/09/2016
Appointment of Dr Fanli Meng as a secretary on 2016-09-27
dot icon18/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon16/08/2016
Director's details changed for Rifat Al Chalabi on 2015-09-01
dot icon16/08/2016
Secretary's details changed for Rifat Al Chalabi on 2015-09-01
dot icon15/08/2016
Director's details changed for Dr Fanli Meng on 2015-09-01
dot icon22/02/2016
Previous accounting period extended from 2015-12-30 to 2015-12-31
dot icon15/01/2016
Group of companies' accounts made up to 2014-12-30
dot icon28/10/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon29/09/2015
Auditor's resignation
dot icon31/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2013-12-31
dot icon17/10/2014
Auditor's resignation
dot icon04/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon09/11/2010
Registered office address changed from Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE on 2010-11-09
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 22/07/09; full list of members
dot icon05/11/2008
Ad 28/10/08\gbp si 9@1=9\gbp ic 1/10\
dot icon02/09/2008
Return made up to 22/07/08; full list of members
dot icon02/09/2008
Registered office changed on 02/09/2008 from regina house queensbridge road nottingham nottinghamshire NG2 1NB
dot icon18/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/09/2007
Return made up to 22/07/07; full list of members
dot icon12/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/08/2006
Return made up to 22/07/06; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/02/2006
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon26/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon15/08/2005
Return made up to 22/07/05; full list of members
dot icon24/02/2005
Return made up to 19/07/04; full list of members
dot icon24/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon18/01/2005
Compulsory strike-off action has been discontinued
dot icon12/01/2005
Ad 17/08/04--------- £ si 9@1=9 £ ic 1/10
dot icon12/01/2005
Accounts for a dormant company made up to 2004-07-31
dot icon11/01/2005
First Gazette notice for compulsory strike-off
dot icon16/09/2003
New secretary appointed;new director appointed
dot icon16/09/2003
New director appointed
dot icon01/08/2003
Registered office changed on 01/08/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon01/08/2003
Director resigned
dot icon01/08/2003
Secretary resigned
dot icon22/07/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
49.02M
-
0.00
109.10K
-
2022
11
18.00M
-
0.00
11.89K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meng, Fanli, Dr
Director
01/01/2004 - 05/05/2023
18
Meng, Fanli, Dr
Secretary
27/09/2016 - 05/05/2023
-
Al Chalabi, Rifat
Director
24/07/2003 - 05/05/2023
-
Karachuk, Gregory Thomas
Director
01/07/2019 - 05/05/2023
7
Perry, Henry Ophneil
Director
10/06/2021 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About METALS RECLAMATION TECHNOLOGY LTD

METALS RECLAMATION TECHNOLOGY LTD is an(a) Liquidation company incorporated on 22/07/2003 with the registered office located at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of METALS RECLAMATION TECHNOLOGY LTD?

toggle

METALS RECLAMATION TECHNOLOGY LTD is currently Liquidation. It was registered on 22/07/2003 .

Where is METALS RECLAMATION TECHNOLOGY LTD located?

toggle

METALS RECLAMATION TECHNOLOGY LTD is registered at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ.

What does METALS RECLAMATION TECHNOLOGY LTD do?

toggle

METALS RECLAMATION TECHNOLOGY LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for METALS RECLAMATION TECHNOLOGY LTD?

toggle

The latest filing was on 13/03/2026: Liquidators' statement of receipts and payments to 2026-01-09.