Manchester
M2 3DE
Director Name | Mr Marec Elden Edgar |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 May 2019) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Secretary Name | Mr Marec Elden Edgar |
---|---|
Status | Closed |
Appointed | 30 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 May 2019) |
Role | Company Director |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Steven William Scheinkman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 14 May 2019) |
Role | President & Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1420 Kensington Road Suite 220 Oak Brook Illinois 60523 |
Director Name | David Roges |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 March 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 May 2019) |
Role | Managing Director Europe |
Country of Residence | France |
Correspondence Address | Castle Metals Europe Z1 Pre Cadeau Montoir De Bretagne 44550 |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2012(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Patrick R Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2012(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2013) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 1420 Kensington Road Suite 220 Oak Brook Illinois 60523 United States |
Director Name | Mr Brian Sergio Austin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Scott Stephens |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2012(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2014) |
Role | Cfo & Treasurer |
Country of Residence | United States |
Correspondence Address | 1420 Kensington Road Suite 220 Oak Brook Illinois 60523 United States |
Secretary Name | Robert Jon Perna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2014) |
Role | Company Director |
Correspondence Address | 1420 Kensington Road Suite 220 Oak Brook Illinois 60523 United States |
Director Name | Mr Scott Dolan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2015) |
Role | President, Ceo |
Country of Residence | United States |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A M. Castle Metals Uk, LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2017 | Delivered on: 19 June 2017 Persons entitled: U.S.Bank National Association (As"Collateral Agent") Classification: A registered charge Outstanding |
---|---|
21 February 2017 | Delivered on: 28 February 2017 Persons entitled: Cantor Fitzgerald Securities as Collateral Agent Under a First Lien Credit Agreement Classification: A registered charge Particulars: There is a fixed charge in place over material real estate and future material real estate will be subject to fixed security. Additionally, the company is required to register the interest of the collateral agent in any future intellectual property rights which are material to the conduct of the company's business. Outstanding |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2019 | Application to strike the company off the register (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
21 March 2018 | Appointment of David Roges as a director on 15 March 2018 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 July 2017 | Change of details for A. M. Castle Metals Uk, Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for A. M. Castle Metals Uk, Limited as a person with significant control on 24 July 2017 (2 pages) |
19 June 2017 | Registration of charge 080416460002, created on 5 June 2017 (68 pages) |
19 June 2017 | Registration of charge 080416460002, created on 5 June 2017 (68 pages) |
18 May 2017 | Secretary's details changed for A G Secretarial Limited on 18 May 2017 (1 page) |
18 May 2017 | Secretary's details changed for A G Secretarial Limited on 18 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 February 2017 | Registration of charge 080416460001, created on 21 February 2017 (74 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
2 October 2015 | Director's details changed for Mr. Marec Elden Edgar on 27 May 2015 (3 pages) |
2 October 2015 | Director's details changed for Mr. Patrick R Anderson on 27 May 2015 (3 pages) |
2 October 2015 | Director's details changed for Mr. Marec Elden Edgar on 27 May 2015 (3 pages) |
2 October 2015 | Director's details changed for Mr. Patrick R Anderson on 27 May 2015 (3 pages) |
23 June 2015 | Accounts made up to 31 December 2014 (2 pages) |
23 June 2015 | Accounts made up to 31 December 2014 (2 pages) |
3 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 April 2015 | Appointment of Steven William Scheinkman as a director on 17 April 2015 (2 pages) |
24 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (17 pages) |
24 April 2015 | Termination of appointment of Scott Dolan as a director on 16 April 2015 (1 page) |
24 April 2015 | Appointment of Steven William Scheinkman as a director on 17 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Scott Dolan as a director on 16 April 2015 (1 page) |
24 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (17 pages) |
29 September 2014 | Termination of appointment of Scott Stephens as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Scott Stephens as a director on 26 September 2014 (1 page) |
22 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
22 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
1 July 2014 | Appointment of Mr. Marec Elden Edgar as a director on 30 June 2014 (2 pages) |
1 July 2014 | Appointment of Mr. Patrick R Anderson as a director on 30 June 2014 (2 pages) |
1 July 2014 | Appointment of Mr. Marec Elden Edgar as a director on 30 June 2014 (2 pages) |
1 July 2014 | Appointment of Mr. Patrick R Anderson as a director on 30 June 2014 (2 pages) |
30 June 2014 | Appointment of Mr. Marec Elden Edgar as a secretary on 30 June 2014 (2 pages) |
30 June 2014 | Appointment of Mr. Marec Elden Edgar as a secretary on 30 June 2014 (2 pages) |
30 June 2014 | Termination of appointment of Brian Sergio Austin as a director on 30 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Brian Sergio Austin as a director on 30 June 2014 (1 page) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders
|
10 January 2014 | Termination of appointment of Robert Jon Perna as a secretary on 10 January 2014 (1 page) |
10 January 2014 | Termination of appointment of Robert Jon Perna as a secretary on 10 January 2014 (1 page) |
17 December 2013 | Appointment of Mr. Scott Dolan as a director on 12 December 2013 (2 pages) |
17 December 2013 | Appointment of Mr. Scott Dolan as a director on 12 December 2013 (2 pages) |
16 December 2013 | Termination of appointment of Patrick R Anderson as a director on 12 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Patrick R Anderson as a director on 12 December 2013 (1 page) |
26 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Registered office address changed from 1 Meredews Letchworth Hertfordshire SG6 1WH United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 1 Meredews Letchworth Hertfordshire SG6 1WH United Kingdom on 24 April 2013 (1 page) |
13 December 2012 | Appointment of Scott Stephens as a director on 26 October 2012 (3 pages) |
13 December 2012 | Appointment of Brian Sergio Austin as a director on 26 October 2012 (3 pages) |
13 December 2012 | Termination of appointment of Roger Hart as a director on 26 October 2012 (2 pages) |
13 December 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
13 December 2012 | Appointment of Patrick R Anderson as a director on 26 October 2012 (3 pages) |
13 December 2012 | Appointment of Patrick R Anderson as a director on 26 October 2012 (3 pages) |
13 December 2012 | Appointment of Brian Sergio Austin as a director on 26 October 2012 (3 pages) |
13 December 2012 | Appointment of Scott Stephens as a director on 26 October 2012 (3 pages) |
13 December 2012 | Termination of appointment of a G Secretarial Limited as a director on 26 October 2012 (2 pages) |
13 December 2012 | Termination of appointment of a G Secretarial Limited as a director on 26 October 2012 (2 pages) |
13 December 2012 | Termination of appointment of Inhoco Formations Limited as a director on 26 October 2012 (2 pages) |
13 December 2012 | Termination of appointment of Inhoco Formations Limited as a director on 26 October 2012 (2 pages) |
13 December 2012 | Termination of appointment of Roger Hart as a director on 26 October 2012 (2 pages) |
13 December 2012 | Appointment of Robert Jon Perna as a secretary on 26 October 2012 (3 pages) |
13 December 2012 | Appointment of Robert Jon Perna as a secretary on 26 October 2012 (3 pages) |
13 December 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
7 December 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 December 2012 (1 page) |
23 April 2012 | Incorporation (9 pages) |
23 April 2012 | Incorporation (9 pages) |