ARCELORMITTAL SSC UK BIRMINGHAM LIMITED

ARCELORMITTAL SSC UK BIRMINGHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARCELORMITTAL SSC UK BIRMINGHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00214843
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARCELORMITTAL SSC UK BIRMINGHAM LIMITED?

    • (2710) /

    Where is ARCELORMITTAL SSC UK BIRMINGHAM LIMITED located?

    Registered Office Address
    Steelpark Road
    Coombs Wood Business Park,
    B62 8HD Halesowen
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCELORMITTAL SSC UK BIRMINGHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.S.K. MCGOWAN LIMITEDMar 31, 1982Mar 31, 1982
    A.S.K. *MCGOWAN LIMITEDJun 21, 1977Jun 21, 1977
    MCGOWAN WILD AND COMPANY LIMITEDJul 05, 1926Jul 05, 1926

    What are the latest accounts for ARCELORMITTAL SSC UK BIRMINGHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ARCELORMITTAL SSC UK BIRMINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of dividend 30/06/2011
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jul 01, 2011

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 30/06/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Apr 19, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Apr 19, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Leslie Nanson on Apr 19, 2010

    2 pagesCH01

    Director's details changed for Mr Keith Truby on Apr 19, 2010

    2 pagesCH01

    Secretary's details changed for Tony Ronald Whale on Apr 19, 2010

    1 pagesCH03

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2008

    20 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of ARCELORMITTAL SSC UK BIRMINGHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHALE, Tony Ronald
    537 Wolverhampton Road
    B68 8DD Oldbury
    West Midlands
    Secretary
    537 Wolverhampton Road
    B68 8DD Oldbury
    West Midlands
    British64329530004
    NANSON, Les
    25 Shrigley Road North
    SK12 1TE Poynton
    Cheshire
    Director
    25 Shrigley Road North
    SK12 1TE Poynton
    Cheshire
    United KingdomBritish102036000002
    TRUBY, Keith
    25 Rosewood Park
    Cheslyn Hay
    WS6 7HD Walsall
    West Midlands
    Director
    25 Rosewood Park
    Cheslyn Hay
    WS6 7HD Walsall
    West Midlands
    EnglandBritish9096230001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    SHORT, Peter John
    33 Wendover Drive
    Swallows Green
    LE10 1QU Hinckley
    Leicestershire
    Secretary
    33 Wendover Drive
    Swallows Green
    LE10 1QU Hinckley
    Leicestershire
    British44820190001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    BENOIST, Jean Louis Andre Marie
    4 Rue Des Coutures
    Reims
    55100
    France
    Director
    4 Rue Des Coutures
    Reims
    55100
    France
    Frenchh69931010001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritish462890002
    CHARRETTE, Clude
    5 Rue Des Violettes
    Maizieres Les Metz
    57280
    France
    Director
    5 Rue Des Violettes
    Maizieres Les Metz
    57280
    France
    French86213030001
    COURTIER, Jean Baptiste
    89 Hanney Road
    OX13 6AN Steventon
    Oxfordshire
    Director
    89 Hanney Road
    OX13 6AN Steventon
    Oxfordshire
    French107975210001
    MACNAB, Colin Thomas
    28 Hermitage Gardens
    EH10 6AY Edinburgh
    Director
    28 Hermitage Gardens
    EH10 6AY Edinburgh
    United KingdomBritish406970002
    PIERRET, Claude Henri
    28 Vicarage Road
    East Sheen
    SW14 8RU London
    Director
    28 Vicarage Road
    East Sheen
    SW14 8RU London
    British47692770001
    ROUFFIAC, Jean Paul
    Lh Au Pasteurs
    Mareil Marly
    78750
    France
    Director
    Lh Au Pasteurs
    Mareil Marly
    78750
    France
    French86212960001
    SHORT, Peter John
    33 Wendover Drive
    Swallows Green
    LE10 1QU Hinckley
    Leicestershire
    Director
    33 Wendover Drive
    Swallows Green
    LE10 1QU Hinckley
    Leicestershire
    British44820190001
    TAYLOR, David William
    1 Hollowgate
    Swinton
    M27 0AD Manchester
    Director
    1 Hollowgate
    Swinton
    M27 0AD Manchester
    EnglandBritish120491280001
    VOSKAMP, Arnold Willem
    Van Hogenhoucklaan 54
    The Hague 2596 Te
    FOREIGN Netherlands
    Director
    Van Hogenhoucklaan 54
    The Hague 2596 Te
    FOREIGN Netherlands
    Dutch56597780001
    WEAVER, Anthony Paul
    Tall Timbers 15 Hartopp Road
    B74 2RQ Sutton Coldfield
    West Midlands
    Director
    Tall Timbers 15 Hartopp Road
    B74 2RQ Sutton Coldfield
    West Midlands
    United KingdomBritish5258250001
    WILSON, Mark Lithgow
    24 Royal Circus
    EH3 6SS Edinburgh
    Midlothian
    Director
    24 Royal Circus
    EH3 6SS Edinburgh
    Midlothian
    ScotlandBritish224740003

    Does ARCELORMITTAL SSC UK BIRMINGHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 14, 1999
    Delivered On Sep 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement for the development for the mortgaged property dated 6TH july 1999
    Short particulars
    Land and buildings at plot G2 coombs wood halesowen west midlands.
    Persons Entitled
    • St Modwen Developments Limited
    Transactions
    • Sep 16, 1999Registration of a charge (395)
    • Feb 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 17, 1981
    Delivered On Nov 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking and all property & assets both present & future including goodwill & book debts (please see doc M84) l/h property unit 1 chancel way halesowen west midlands title wm 109196.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 20, 1981Registration of a charge
    • Jun 15, 1990Statement of satisfaction of a charge in full or part (403a)

    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