RUNMEGA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRUNMEGA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00166341
    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 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 AddressNo

    What were the previous names of RUNMEGA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESTERFIELD CYLINDERS LIMITEDAug 01, 1988Aug 01, 1988
    TI CHESTERFIELD LIMITEDApr 13, 1920Apr 13, 1920

    What are the latest accounts for RUNMEGA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for RUNMEGA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    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

    Liquidators' statement of receipts and payments to Dec 05, 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 06, 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

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

    1 pagesCH02

    Change of details for Corus Engineering Steels Holdings Limited as a person with significant control on Apr 08, 2021

    2 pagesPSC05

    Liquidators' statement of receipts and payments to Dec 05, 2020

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Nov 29, 2019

    • Capital: GBP 0.87
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 435,000
    SH01

    Who are the officers of RUNMEGA LIMITED?

    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
    CRABB, Peter William
    Derby Road
    S40 2EA Chesterfield
    Derbyshire
    Secretary
    Derby Road
    S40 2EA Chesterfield
    Derbyshire
    British26812720001
    DUDILL, Anthony Leonard
    Croft Drive
    Tickhill
    DN11 9UL Doncaster
    25
    South Yorkshire
    Secretary
    Croft Drive
    Tickhill
    DN11 9UL Doncaster
    25
    South Yorkshire
    British35973080001
    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
    BRITISH STEEL SECRETARIES LIMITED
    9 Albert Embankment
    SE1 7SN London
    Secretary
    9 Albert Embankment
    SE1 7SN London
    46025360001
    BRIGHT, Derek Norman
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    British338790001
    CRABB, Peter William
    3 Norwood Drive
    S5 7BH Sheffield
    South Yorkshire
    Director
    3 Norwood Drive
    S5 7BH Sheffield
    South Yorkshire
    British38850930001
    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
    KELLY, John
    2 Lindrick Gardens
    Walton
    S40 3JJ Chesterfield
    Derbyshire
    Director
    2 Lindrick Gardens
    Walton
    S40 3JJ Chesterfield
    Derbyshire
    British26812740001
    KERNAN, Geoffrey Patrick
    Wells Court
    The Green
    S31 7AU North Anston Via Sheffield
    Director
    Wells Court
    The Green
    S31 7AU North Anston Via Sheffield
    British33325290001
    MONK, Paul Francis
    The Grange The Green
    LN5 0NJ Welbourn
    Lincolnshire
    Director
    The Grange The Green
    LN5 0NJ Welbourn
    Lincolnshire
    British56346050001
    PELHAM, Roy James
    Marchington Villa
    Bag Lane Marchington
    ST14 8LB Uttoxeter
    Staffordshire
    Director
    Marchington Villa
    Bag Lane Marchington
    ST14 8LB Uttoxeter
    Staffordshire
    EnglandBritish72312850001
    PRICE, Cheryl Joanne
    9 Johnston Close
    Durand Gardens
    SW9 0QS London
    Director
    9 Johnston Close
    Durand Gardens
    SW9 0QS London
    British34010790002
    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
    WALTERS, John Arthur, Dr
    7 Brook Close
    Holymoorside
    S42 7HB Chesterfield
    Derbyshire
    Director
    7 Brook Close
    Holymoorside
    S42 7HB Chesterfield
    Derbyshire
    EnglandBritish26812770001
    WILLIAMS, Gwynedd
    40 Fairbanks Walk
    Swynnerton
    ST15 0PF Stone
    Staffordshire
    Director
    40 Fairbanks Walk
    Swynnerton
    ST15 0PF Stone
    Staffordshire
    United KingdomBritish43198240001
    WINCHESTER, John Albert
    9 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    Director
    9 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    British3143910001
    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 RUNMEGA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corus Engineering Steels Holdings Limited
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    Apr 06, 2016
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2588085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RUNMEGA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2019Commencement of winding up
    Oct 21, 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