Company NamePrecious Metals Recycling Ltd
Company StatusDissolved
Company Number08296221
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)
Dissolution Date9 October 2019 (4 years, 6 months ago)
Previous NameScrap Cat Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Michael Bexon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(2 years after company formation)
Appointment Duration4 years, 10 months (closed 09 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSugnall Business Centre Sugnall
Stafford
Staffordshire
ST21 6NF
Director NameMr Michael Bexon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSugnall Business Centre Sugnall
Stafford
Staffordshire
ST21 6NF
Director NameMrs Margaret Helena Bexon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(1 year after company formation)
Appointment Duration1 year (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSugnall Business Centre Sugnall
Stafford
Staffordshire
ST21 6NF
Secretary NameFortune Hart Limited (Corporation)
StatusResigned
Appointed16 November 2012(same day as company formation)
Correspondence AddressSugnall Business Centre Sugnall
Stafford
Staffordshire
ST21 6NF

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Michael Bexton
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,004
Cash£2,849
Current Liabilities£42,601

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2019Final Gazette dissolved following liquidation (1 page)
9 July 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
19 April 2019Liquidators' statement of receipts and payments to 15 February 2019 (16 pages)
23 April 2018Liquidators' statement of receipts and payments to 15 February 2018 (18 pages)
5 April 2017Liquidators' statement of receipts and payments to 15 February 2017 (7 pages)
5 April 2017Liquidators' statement of receipts and payments to 15 February 2017 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 February 2016Registered office address changed from Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF to 7 st Petersgate Stockport Cheshire SK1 1EB on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF to 7 st Petersgate Stockport Cheshire SK1 1EB on 25 February 2016 (2 pages)
23 February 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Statement of affairs with form 4.19 (5 pages)
23 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
(1 page)
23 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
(1 page)
23 February 2016Appointment of a voluntary liquidator (1 page)
23 February 2016Statement of affairs with form 4.19 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
22 December 2014Termination of appointment of Margaret Helena Bexon as a director on 1 December 2014 (1 page)
22 December 2014Termination of appointment of Margaret Helena Bexon as a director on 1 December 2014 (1 page)
22 December 2014Termination of appointment of Margaret Helena Bexon as a director on 1 December 2014 (1 page)
17 November 2014Appointment of Mr Michael Bexon as a director on 17 November 2014 (2 pages)
17 November 2014Appointment of Mr Michael Bexon as a director on 17 November 2014 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
27 November 2013Appointment of Mrs Margaret Helena Bexon as a director (2 pages)
27 November 2013Termination of appointment of Fortune Hart Limited as a secretary (1 page)
27 November 2013Company name changed scrap cat LTD\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Company name changed scrap cat LTD\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Termination of appointment of Michael Bexon as a director (1 page)
27 November 2013Termination of appointment of Fortune Hart Limited as a secretary (1 page)
27 November 2013Appointment of Mrs Margaret Helena Bexon as a director (2 pages)
27 November 2013Termination of appointment of Michael Bexon as a director (1 page)
19 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)