Company NameMetallurg Europe Limited
Company StatusDissolved
Company Number04057900
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameBroomco (2305) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eric Emil Jackson
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 2003(2 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 08 January 2019)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressAmg Superalloys Uk Limited, Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameMr Kevin Lawson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityWelsh
StatusClosed
Appointed20 December 2013(13 years, 4 months after company formation)
Appointment Duration5 years (closed 08 January 2019)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressAmg Superalloys Uk Limited, Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameMrs Leonora Maria Scaife
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(13 years, 4 months after company formation)
Appointment Duration5 years (closed 08 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmg Superalloys Uk Limited, Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameMr Jackson Maddux Dunckel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed05 February 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 200 435 Devon Park Drive
Wayne
Pa
United States
Secretary NameMr Timothy Robyn Charles Palmer
StatusClosed
Appointed05 February 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressAmg Superalloys Uk Limited, Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameDr James Pearson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address75 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameBarry Charles Nuss
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2000(3 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address100 Old Palisades Road
Apt. 3010
Fort Lee
New Jersey 07024
Foreign
Director NameMr Stephen Walter Kober
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameAlan David Ewart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2002)
RoleCompany Director
Correspondence Address240 East 39th Street No 378
New York
10016
United States
Secretary NameAeneas Ranald Euan MacDonell
NationalityBritish
StatusResigned
Appointed14 September 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address74 Haverhill Road
London
SW12 0HB
Secretary NameMr David Jonathan Elliott Beare
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tay Close
Dronfield Woodhouse
Dronfield
S18 8ZS
Director NameDr Charles Henry Entrekin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 2006)
RoleChief Executive
Correspondence Address150 Foxgayte Lane
Pottstown
Pa 19465
United States
Director NameMr Andrew Roger Dixey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2005(4 years, 8 months after company formation)
Appointment Duration12 months (resigned 08 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill House
Bloxham
Oxon
OX15 4PH
Director NameMr William Levy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2006(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLondon & Scandinavian
Metallurgical Co Limited
Fullerton Road Rotherham
South Yorkshire
S60 1DL
Director NameMr David Jonathan Elliott Beare
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon & Scandinavian
Metallurgical Co Limited
Fullerton Road Rotherham
South Yorkshire
S60 1DL
Director NameMr Itamar Dutra Pereira De Resende
Date of BirthApril 1959 (Born 65 years ago)
NationalityBrazilian
StatusResigned
Appointed10 May 2006(5 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon & Scandinavian
Metallurgical Co Limited
Fullerton Road Rotherham
South Yorkshire
S60 1DL
Secretary NameMr Jonathan Hamer
NationalityBritish
StatusResigned
Appointed20 March 2007(6 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLondon & Scandinavian
Metallurgical Co Limited
Fullerton Road Rotherham
South Yorkshire
S60 1DL
Director NameMs Amy Ard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2013(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmg Superalloys Uk Limited, Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameMr Julien Yann Crisnaire
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2015)
RolePresident
Country of ResidenceUnited States
Correspondence AddressBuilding 200 435 Devon Park Drive
Wayne
Pa 19087
United States
Secretary NameMrs Leonora Maria Scaife
StatusResigned
Appointed20 December 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2016)
RoleCompany Director
Correspondence AddressAmg Superalloys Uk Limited, Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitelsmanalytical.com

Location

Registered AddressAmg Superalloys Uk Limited
Fullerton Road
Rotherham
South Yorkshire
S60 1DL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

20.4m at $1Amg Brazilian Holding Bv
100.00%
Ordinary
2 at £1Amg Brazilian Holding Bv
0.00%
Deferred

Financials

Year2014
Net Worth£61,747,541
Cash£56,777
Current Liabilities£509,672

Accounts

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

Charges

1 February 2018Delivered on: 9 February 2018
Persons entitled: Hsbc Bank Usa, National Association

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 29 May 2015
Persons entitled: Lloyds Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
11 May 2011Delivered on: 17 May 2011
Satisfied on: 29 May 2015
Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
13 February 2008Delivered on: 15 February 2008
Satisfied on: 13 May 2011
Persons entitled: Credit Suisse, London Branch

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 September 2007Delivered on: 9 October 2007
Satisfied on: 13 May 2011
Persons entitled: Credit Suisse, London Branch

Classification: Security over shares agreement
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares and any dividend interest or other distribution paid or payable. See the mortgage charge document for full details.
Fully Satisfied
25 September 2007Delivered on: 9 October 2007
Satisfied on: 13 May 2011
Persons entitled: Credit Suisse, London Branch

Classification: Security over shares agreement
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares and any dividend interest or other distribution paid or payable. See the mortgage charge document for full details.
Fully Satisfied
13 August 2004Delivered on: 27 August 2004
Satisfied on: 12 October 2005
Persons entitled: Mhr Institutional Partners Ii LP as Agent and Trustee for the Lenders (The Collateral Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the obligor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates or interests in the f/h l/h and other immovable property and the proceeds of sale thereof and all buildings and trade and other fixtures, all plant machinery vehicles computers and office and other equipment, the shares and investments, the goodwill, all copyrights, the accounts and all monetary claims. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 December 2016 (30 pages)
21 September 2016Full accounts made up to 31 December 2015 (30 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
16 February 2016Appointment of Mr Jackson Maddux Dunckel as a director on 5 February 2016 (2 pages)
15 February 2016Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016 (1 page)
15 February 2016Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016 (2 pages)
15 February 2016Termination of appointment of Amy Ard as a director on 29 January 2016 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (26 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
  • USD 20,396,786
(6 pages)
29 May 2015Satisfaction of charge 5 in full (4 pages)
29 May 2015Registration of charge 040579000006, created on 27 May 2015 (48 pages)
7 April 2015Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (26 pages)
2 September 2014Registered office address changed from London & Scandinavian Metallurgical Co Limited Fullerton Road Rotherham South Yorkshire S60 1DL to Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL on 2 September 2014 (1 page)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
  • USD 20,396,786
(7 pages)
2 September 2014Registered office address changed from London & Scandinavian Metallurgical Co Limited Fullerton Road Rotherham South Yorkshire S60 1DL to Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL on 2 September 2014 (1 page)
23 December 2013Appointment of Mr Julien Yann Crisnaire as a director (2 pages)
22 December 2013Appointment of Mr Kevin Lawson as a director (2 pages)
21 December 2013Termination of appointment of Itamar Resende as a director (1 page)
21 December 2013Appointment of Mrs Leonora Maria Scaife as a director (2 pages)
21 December 2013Appointment of Mrs Leonora Maria Scaife as a secretary (2 pages)
18 December 2013Termination of appointment of Jonathan Hamer as a secretary (1 page)
18 December 2013Termination of appointment of David Beare as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (25 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
  • USD 20,396,786
(6 pages)
10 June 2013Appointment of Ms Amy Ard as a director (2 pages)
7 June 2013Termination of appointment of William Levy as a director (1 page)
23 January 2013Director's details changed for Mr David Jonathan Elliott Beare on 23 January 2013 (2 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2011Full accounts made up to 31 December 2010 (28 pages)
8 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (14 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
11 April 2011Resolutions
  • RES13 ‐ Section 175 05/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 April 2011Statement of company's objects (2 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Itamar Dutra Pereira De Resende on 22 August 2010 (2 pages)
13 September 2010Director's details changed for William Levy on 22 August 2010 (2 pages)
13 September 2010Secretary's details changed for Mr Jonathan Hamer on 22 August 2010 (1 page)
13 September 2010Director's details changed for Mr David Jonathan Elliott Beare on 22 August 2010 (2 pages)
13 September 2010Director's details changed for Eric Emil Jackson on 22 August 2010 (2 pages)
29 July 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2009Return made up to 22/08/09; full list of members (5 pages)
20 July 2009Ad 26/06/09\usd si 11642786@1=11642786\usd ic 8754000/20396786\ (2 pages)
8 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2009Memorandum and Articles of Association (5 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2009Full accounts made up to 31 December 2008 (15 pages)
3 September 2008Full accounts made up to 31 December 2007 (15 pages)
2 September 2008Return made up to 22/08/08; full list of members (4 pages)
25 July 2008Order of court - reduction of capital (4 pages)
25 July 2008Certificate 15 - reduction of share capital (1 page)
15 February 2008Particulars of mortgage/charge (39 pages)
20 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 October 2007Particulars of mortgage/charge (16 pages)
9 October 2007Particulars of mortgage/charge (20 pages)
28 August 2007Return made up to 22/08/07; full list of members (3 pages)
28 April 2007Secretary resigned (1 page)
16 April 2007Auditor's resignation (1 page)
11 April 2007New secretary appointed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
21 September 2006Return made up to 22/08/06; full list of members (8 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2005Return made up to 22/08/05; full list of members (8 pages)
28 June 2005New director appointed (2 pages)
27 June 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
25 January 2005Group of companies' accounts made up to 31 December 2003 (40 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2004Particulars of mortgage/charge (8 pages)
23 August 2004Director resigned (1 page)
24 October 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
30 September 2003Return made up to 22/08/03; full list of members (8 pages)
14 July 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (1 page)
12 February 2003Auditor's resignation (1 page)
14 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2002Director resigned (1 page)
3 September 2002Return made up to 22/08/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 June 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
28 August 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(8 pages)
31 July 2001Statement of affairs (7 pages)
31 July 2001Ad 02/04/01--------- us$ si 68754000@1=68754000 us$ ic 0/68754000 (2 pages)
13 April 2001Memorandum and Articles of Association (10 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2001Us$ nc 0/100000000 02/04/01 (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
25 September 2000Company name changed broomco (2305) LIMITED\certificate issued on 26/09/00 (2 pages)
22 August 2000Incorporation (18 pages)