RUNMEGA LIMITED
Overview
| Company Name | RUNMEGA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00166341 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RUNMEGA LIMITED?
- Manufacture of tubes, pipes, hollow profiles and related fittings, of steel (24200) / Manufacturing
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is RUNMEGA LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUNMEGA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHESTERFIELD CYLINDERS LIMITED | Aug 01, 1988 | Aug 01, 1988 |
| TI CHESTERFIELD LIMITED | Apr 13, 1920 | Apr 13, 1920 |
What are the latest accounts for RUNMEGA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for RUNMEGA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 05, 2021 | 12 pages | LIQ03 | ||||||||||
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 06, 2021 | 2 pages | AD01 | ||||||||||
Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021 | 1 pages | CH02 | ||||||||||
Change of details for Corus Engineering Steels Holdings Limited as a person with significant control on Apr 08, 2021 | 2 pages | PSC05 | ||||||||||
Liquidators' statement of receipts and payments to Dec 05, 2020 | 13 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 29, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RUNMEGA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | Grosvenor Place SW1X 7HS London 18 England |
| 57383920004 | ||||||||||
| CRABB, Peter William | Secretary | Derby Road S40 2EA Chesterfield Derbyshire | British | 26812720001 | ||||||||||
| DUDILL, Anthony Leonard | Secretary | Croft Drive Tickhill DN11 9UL Doncaster 25 South Yorkshire | British | 35973080001 | ||||||||||
| ROBINSON, Theresa Valerie | Secretary | 30 Millbank London SW1P 4WY | British | 97191200001 | ||||||||||
| SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | 1037770001 | ||||||||||
| BRITISH STEEL SECRETARIES LIMITED | Secretary | 9 Albert Embankment SE1 7SN London | 46025360001 | |||||||||||
| BRIGHT, Derek Norman | Director | Pinewood 40 Oriental Road GU22 7AR Woking Surrey | British | 338790001 | ||||||||||
| CRABB, Peter William | Director | 3 Norwood Drive S5 7BH Sheffield South Yorkshire | British | 38850930001 | ||||||||||
| GIDWANI, Sharone Vanessa | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | England | British | 174416740001 | |||||||||
| KELLY, John | Director | 2 Lindrick Gardens Walton S40 3JJ Chesterfield Derbyshire | British | 26812740001 | ||||||||||
| KERNAN, Geoffrey Patrick | Director | Wells Court The Green S31 7AU North Anston Via Sheffield | British | 33325290001 | ||||||||||
| MONK, Paul Francis | Director | The Grange The Green LN5 0NJ Welbourn Lincolnshire | British | 56346050001 | ||||||||||
| PELHAM, Roy James | Director | Marchington Villa Bag Lane Marchington ST14 8LB Uttoxeter Staffordshire | England | British | 72312850001 | |||||||||
| PRICE, Cheryl Joanne | Director | 9 Johnston Close Durand Gardens SW9 0QS London | British | 34010790002 | ||||||||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||||||
| WALTERS, John Arthur, Dr | Director | 7 Brook Close Holymoorside S42 7HB Chesterfield Derbyshire | England | British | 26812770001 | |||||||||
| WILLIAMS, Gwynedd | Director | 40 Fairbanks Walk Swynnerton ST15 0PF Stone Staffordshire | United Kingdom | British | 43198240001 | |||||||||
| WINCHESTER, John Albert | Director | 9 Sandalwood Road LE11 3PR Loughborough Leicestershire | British | 3143910001 | ||||||||||
| BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | 9 Albert Embankment SE1 7SN London | 57383920001 |
Who are the persons with significant control of RUNMEGA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corus Engineering Steels Holdings Limited | Apr 06, 2016 | 1 Little New Street EC4A 3TR London Hill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RUNMEGA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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