TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE)

TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTEMPLEBOROUGH ROLLING MILLS,LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00145321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE)?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE)?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2019

    What are the latest filings for TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 22, 2022

    2 pagesAD01

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 24, 2021

    12 pagesLIQ03

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021

    2 pagesAD01

    Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021

    1 pagesTM01

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 29, 2021

    2 pagesAD01

    Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on Apr 14, 2021

    2 pagesAD01

    Change of details for Tata Steel Uk Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021

    1 pagesCH02

    Liquidators' statement of receipts and payments to Sep 24, 2020

    12 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Sep 23, 2019

    • Capital: GBP 1.50
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 19/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Who are the officers of TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Identification TypeUK Limited Company
    Registration Number03493814
    57383920004
    ROBINSON, Theresa Valerie
    30 Millbank
    London
    SW1P 4WY
    Secretary
    30 Millbank
    London
    SW1P 4WY
    British97191200001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    VICKERY, Paul Frederick
    1 Temple Gardens
    DN4 6UJ Doncaster
    South Yorkshire
    Secretary
    1 Temple Gardens
    DN4 6UJ Doncaster
    South Yorkshire
    British14678890001
    BRITISH STEEL SECRETARIES LIMITED
    9 Albert Embankment
    SE1 7SN London
    Secretary
    9 Albert Embankment
    SE1 7SN London
    46025360001
    DOUGLAS, Raymond Arthur
    2 Oakholme Mews
    Broomhill
    S10 3FX Sheffield
    South Yorkshire
    Director
    2 Oakholme Mews
    Broomhill
    S10 3FX Sheffield
    South Yorkshire
    British30839050001
    GIDWANI, Sharone Vanessa
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    EnglandBritish174416740001
    GORMAN, Jeremy James
    Chestnuts
    Chestnut Drive Messingham
    DN17 3PJ Scunthorpe
    South Humberside
    Director
    Chestnuts
    Chestnut Drive Messingham
    DN17 3PJ Scunthorpe
    South Humberside
    British2737870001
    MORGAN, Clive Edward
    Cartref 83 Woodfoot Road
    S60 3EH Rotherham
    South Yorkshire
    Director
    Cartref 83 Woodfoot Road
    S60 3EH Rotherham
    South Yorkshire
    British10150900001
    PRICE, Cheryl Joanne
    9 Johnston Close
    Durand Gardens
    SW9 0QS London
    Director
    9 Johnston Close
    Durand Gardens
    SW9 0QS London
    British34010790002
    SAUL, George Derek
    6 Hawthorne Grove
    TS15 9EZ Yarm
    Cleveland
    Director
    6 Hawthorne Grove
    TS15 9EZ Yarm
    Cleveland
    British9451630001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001
    TAYLOR, Michael Ronald
    Churchview Lodge 97 Westgate Road
    Belton
    DN9 1PY Doncaster
    South Yorkshire
    Director
    Churchview Lodge 97 Westgate Road
    Belton
    DN9 1PY Doncaster
    South Yorkshire
    British14162200001
    BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
    9 Albert Embankment
    SE1 7SN London
    Director
    9 Albert Embankment
    SE1 7SN London
    57383920001

    Who are the persons with significant control of TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tata Steel Uk Limited
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HS London
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2280000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2019Commencement of winding up
    Apr 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0