BRITISH TUBES STOCKHOLDING LIMITED

BRITISH TUBES STOCKHOLDING LIMITED

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

    Company NameBRITISH TUBES STOCKHOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00246754
    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 BRITISH TUBES STOCKHOLDING LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BRITISH TUBES STOCKHOLDING LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH TUBES STOCKHOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH STEEL CORPORATION (HOLDINGS) LIMITEDMar 24, 1930Mar 24, 1930

    What are the latest accounts for BRITISH TUBES STOCKHOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for BRITISH TUBES STOCKHOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from , 30 Millbank, London, SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on Mar 09, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 22, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Feb 21, 2018

    • Capital: GBP 1.00
    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 Jan 01, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

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

    7 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 10,000,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 10,000,000
    SH01

    Termination of appointment of Theresa Valerie Robinson as a secretary on Oct 08, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 10,000,000
    SH01

    Director's details changed for British Steel Directors (Nominees) Limited on Jan 16, 2014

    1 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Secretary's details changed for Mrs Theresa Valerie Robinson on Feb 12, 2013

    1 pagesCH03

    Annual return made up to Jan 01, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Sharone Vanessa Gidwani as a director

    2 pagesAP01

    Who are the officers of BRITISH TUBES STOCKHOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIDWANI, Sharone Vanessa
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish174416740001
    BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
    Millbank
    SW1P 4WY London
    30
    England
    Director
    Millbank
    SW1P 4WY London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number03493814
    57383920004
    AITKEN, Alastair Stuart
    Old Cider Mill Llydiard Melyn
    Llandenny
    NP5 1EB Usk
    Gwent
    Secretary
    Old Cider Mill Llydiard Melyn
    Llandenny
    NP5 1EB Usk
    Gwent
    British23352660004
    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
    BRIGHT, Derek Norman
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    British338790001
    CAIN, William John
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    Director
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    United KingdomBritish13180001
    DAVIS, John Andrew
    Milford House 1 Corbett Street
    WR9 7BQ Droitwich
    Worcestershire
    Director
    Milford House 1 Corbett Street
    WR9 7BQ Droitwich
    Worcestershire
    British56695490001
    DUFFELL, Geoffrey Douglas
    Velmor House 85 Belbroughton Road
    Blakedown
    DY10 3JJ Kidderminster
    Worcestershire
    Director
    Velmor House 85 Belbroughton Road
    Blakedown
    DY10 3JJ Kidderminster
    Worcestershire
    British31033930001
    FORD, Harry
    48 Stamford Road
    LE15 6JA Oakham
    Leicestershire
    Director
    48 Stamford Road
    LE15 6JA Oakham
    Leicestershire
    United KingdomBritish3434460001
    JENKINS, Thomas Cooper
    2 Holly Dene Drive
    Lostock
    BL6 4NP Bolton
    Director
    2 Holly Dene Drive
    Lostock
    BL6 4NP Bolton
    United KingdomBritish43681140001
    LEANING, Keith
    3 Sandmartin Way
    DY10 4DQ Kidderminster
    Worcestershire
    Director
    3 Sandmartin Way
    DY10 4DQ Kidderminster
    Worcestershire
    British1717030001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001
    WAKEMAN, Michael James
    Horseshoe Barn Spring Farm
    Gretton Road Harringworth
    NN17 3AD Corby
    Northamptonshire
    Director
    Horseshoe Barn Spring Farm
    Gretton Road Harringworth
    NN17 3AD Corby
    Northamptonshire
    British23260270001
    WHEELEN, Peter David
    The Barn
    Prickley Green
    WR6 6QQ Martley
    Worcs
    Director
    The Barn
    Prickley Green
    WR6 6QQ Martley
    Worcs
    British23352690001

    Who are the persons with significant control of BRITISH TUBES STOCKHOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tata Steel Uk Limited
    Millbank
    SW1P 4WY London
    30
    England
    Apr 06, 2016
    Millbank
    SW1P 4WY London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    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 BRITISH TUBES STOCKHOLDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2018Commencement of winding up
    Apr 16, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ 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