Company NameTiernay Metals Limited
Company StatusDissolved
Company Number08041646
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick R Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2014(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 14 May 2019)
RoleExec Vice President - Chief Fin Off & Treasurer
Country of ResidenceUnited States
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Marec Elden Edgar
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2014(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 14 May 2019)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameMr Marec Elden Edgar
StatusClosed
Appointed30 June 2014(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 14 May 2019)
RoleCompany Director
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameSteven William Scheinkman
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed17 April 2015(2 years, 11 months after company formation)
Appointment Duration4 years (closed 14 May 2019)
RolePresident & Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address1420 Kensington Road
Suite 220
Oak Brook
Illinois
60523
Director NameDavid Roges
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed15 March 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 14 May 2019)
RoleManaging Director Europe
Country of ResidenceFrance
Correspondence AddressCastle Metals Europe Z1 Pre Cadeau
Montoir De Bretagne
44550
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 April 2012(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Patrick R Anderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2012(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2013)
RoleVice President
Country of ResidenceUnited States
Correspondence Address1420 Kensington Road
Suite 220
Oak Brook
Illinois 60523
United States
Director NameMr Brian Sergio Austin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameScott Stephens
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2012(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2014)
RoleCfo & Treasurer
Country of ResidenceUnited States
Correspondence Address1420 Kensington Road
Suite 220
Oak Brook
Illinois 60523
United States
Secretary NameRobert Jon Perna
NationalityBritish
StatusResigned
Appointed26 October 2012(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2014)
RoleCompany Director
Correspondence Address1420 Kensington Road
Suite 220
Oak Brook
Illinois 60523
United States
Director NameMr Scott Dolan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2015)
RolePresident, Ceo
Country of ResidenceUnited States
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 April 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A M. Castle Metals Uk, LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 June 2017Delivered on: 19 June 2017
Persons entitled: U.S.Bank National Association (As"Collateral Agent")

Classification: A registered charge
Outstanding
21 February 2017Delivered 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

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
15 February 2019Application to strike the company off the register (3 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
21 March 2018Appointment of David Roges as a director on 15 March 2018 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 July 2017Change of details for A. M. Castle Metals Uk, Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for A. M. Castle Metals Uk, Limited as a person with significant control on 24 July 2017 (2 pages)
19 June 2017Registration of charge 080416460002, created on 5 June 2017 (68 pages)
19 June 2017Registration of charge 080416460002, created on 5 June 2017 (68 pages)
18 May 2017Secretary's details changed for A G Secretarial Limited on 18 May 2017 (1 page)
18 May 2017Secretary's details changed for A G Secretarial Limited on 18 May 2017 (1 page)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 February 2017Registration of charge 080416460001, created on 21 February 2017 (74 pages)
20 February 2017Registered 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 2017Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
2 October 2015Director's details changed for Mr. Marec Elden Edgar on 27 May 2015 (3 pages)
2 October 2015Director's details changed for Mr. Patrick R Anderson on 27 May 2015 (3 pages)
2 October 2015Director's details changed for Mr. Marec Elden Edgar on 27 May 2015 (3 pages)
2 October 2015Director's details changed for Mr. Patrick R Anderson on 27 May 2015 (3 pages)
23 June 2015Accounts made up to 31 December 2014 (2 pages)
23 June 2015Accounts made up to 31 December 2014 (2 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
24 April 2015Appointment of Steven William Scheinkman as a director on 17 April 2015 (2 pages)
24 April 2015Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (17 pages)
24 April 2015Termination of appointment of Scott Dolan as a director on 16 April 2015 (1 page)
24 April 2015Appointment of Steven William Scheinkman as a director on 17 April 2015 (2 pages)
24 April 2015Termination of appointment of Scott Dolan as a director on 16 April 2015 (1 page)
24 April 2015Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (17 pages)
29 September 2014Termination of appointment of Scott Stephens as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Scott Stephens as a director on 26 September 2014 (1 page)
22 August 2014Accounts made up to 31 December 2013 (2 pages)
22 August 2014Accounts made up to 31 December 2013 (2 pages)
1 July 2014Appointment of Mr. Marec Elden Edgar as a director on 30 June 2014 (2 pages)
1 July 2014Appointment of Mr. Patrick R Anderson as a director on 30 June 2014 (2 pages)
1 July 2014Appointment of Mr. Marec Elden Edgar as a director on 30 June 2014 (2 pages)
1 July 2014Appointment of Mr. Patrick R Anderson as a director on 30 June 2014 (2 pages)
30 June 2014Appointment of Mr. Marec Elden Edgar as a secretary on 30 June 2014 (2 pages)
30 June 2014Appointment of Mr. Marec Elden Edgar as a secretary on 30 June 2014 (2 pages)
30 June 2014Termination of appointment of Brian Sergio Austin as a director on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Brian Sergio Austin as a director on 30 June 2014 (1 page)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
  • ANNOTATION A second field AR01 was registered on 24/04/2015
  • ANNOTATION Clarification a second field AR01 was registered on 24/04/2015
(6 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
  • ANNOTATION A second field AR01 was registered on 24/04/2015
  • ANNOTATION Clarification a second field AR01 was registered on 24/04/2015
(6 pages)
10 January 2014Termination of appointment of Robert Jon Perna as a secretary on 10 January 2014 (1 page)
10 January 2014Termination of appointment of Robert Jon Perna as a secretary on 10 January 2014 (1 page)
17 December 2013Appointment of Mr. Scott Dolan as a director on 12 December 2013 (2 pages)
17 December 2013Appointment of Mr. Scott Dolan as a director on 12 December 2013 (2 pages)
16 December 2013Termination of appointment of Patrick R Anderson as a director on 12 December 2013 (1 page)
16 December 2013Termination of appointment of Patrick R Anderson as a director on 12 December 2013 (1 page)
26 September 2013Accounts made up to 31 December 2012 (2 pages)
26 September 2013Accounts made up to 31 December 2012 (2 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
24 April 2013Registered office address changed from 1 Meredews Letchworth Hertfordshire SG6 1WH United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 1 Meredews Letchworth Hertfordshire SG6 1WH United Kingdom on 24 April 2013 (1 page)
13 December 2012Appointment of Scott Stephens as a director on 26 October 2012 (3 pages)
13 December 2012Appointment of Brian Sergio Austin as a director on 26 October 2012 (3 pages)
13 December 2012Termination of appointment of Roger Hart as a director on 26 October 2012 (2 pages)
13 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
13 December 2012Appointment of Patrick R Anderson as a director on 26 October 2012 (3 pages)
13 December 2012Appointment of Patrick R Anderson as a director on 26 October 2012 (3 pages)
13 December 2012Appointment of Brian Sergio Austin as a director on 26 October 2012 (3 pages)
13 December 2012Appointment of Scott Stephens as a director on 26 October 2012 (3 pages)
13 December 2012Termination of appointment of a G Secretarial Limited as a director on 26 October 2012 (2 pages)
13 December 2012Termination of appointment of a G Secretarial Limited as a director on 26 October 2012 (2 pages)
13 December 2012Termination of appointment of Inhoco Formations Limited as a director on 26 October 2012 (2 pages)
13 December 2012Termination of appointment of Inhoco Formations Limited as a director on 26 October 2012 (2 pages)
13 December 2012Termination of appointment of Roger Hart as a director on 26 October 2012 (2 pages)
13 December 2012Appointment of Robert Jon Perna as a secretary on 26 October 2012 (3 pages)
13 December 2012Appointment of Robert Jon Perna as a secretary on 26 October 2012 (3 pages)
13 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
7 December 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 7 December 2012 (1 page)
23 April 2012Incorporation (9 pages)
23 April 2012Incorporation (9 pages)