BRITISH STEAM SPECIALTIES LIMITED(THE)
Overview
Company Name | BRITISH STEAM SPECIALTIES LIMITED(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00373085 |
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 BRITISH STEAM SPECIALTIES LIMITED(THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRITISH STEAM SPECIALTIES LIMITED(THE) located?
Registered Office Address | C/O MAZARS LLP 1st Floor Two Chamberlain Square B3 3AX Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITISH STEAM SPECIALTIES LIMITED(THE)?
Company Name | From | Until |
---|---|---|
KEK LIMITED | Mar 30, 1942 | Mar 30, 1942 |
What are the latest accounts for BRITISH STEAM SPECIALTIES LIMITED(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BRITISH STEAM SPECIALTIES LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 22, 2021 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | 2 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to 45 Church Street Birmingham B3 2RT on Dec 20, 2020 | 2 pages | AD01 | ||||||||||
Statement of capital on Oct 22, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Termination of appointment of Deborah Grimason as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of John Peter Carter as a director on Jul 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Miss Deborah Grimason as a director on Jul 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony David Buffin as a director on Jul 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of BRITISH STEAM SPECIALTIES LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Accountant | 137582690004 | ||||||||
TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
BAKER, John Edgar | Secretary | Old Barn House Yorkley GL15 4RX Lydney Gloucestershire | British | 62612550001 | ||||||||||
BALL, Ute Suse | Secretary | Fleet House Lee Circle LE1 3QQ Leicester | British | 118371550001 | ||||||||||
EASTWOOD, Jeremy Colin | Secretary | 10 Broad Close Barford St Michael OX15 0RW Banbury Oxfordshire | British | Company Secretary | 40739950001 | |||||||||
HAMMOND, Geoffrey Byard | Secretary | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||||||
HIGGINSON, Kevin Mark | Secretary | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | British | 116296480001 | ||||||||||
JOHNS, David | Secretary | 10 Pantain Road LE11 3NA Loughborough Leicestershire | British | 639840001 | ||||||||||
MURRAY, John Roderick | Secretary | Flat 1 26 Sumburgh Road SW12 8AJ London | British | Finance Director | 145111310001 | |||||||||
PIKE, Andrew Stephen | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | 158166550001 | |||||||||||
BUFFIN, Anthony David | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | Company Director | 178011680002 | ||||||||
CARTER, John Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Director | 46226920007 | ||||||||
COOPER, Geoffrey Ian | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Chief Executive | 104472550001 | ||||||||
COOPER, Peter | Director | 1 Brook Terrace Medbourne LE16 8DN Market Harborough Leicestershire | British | Company Director | 14466860001 | |||||||||
DONOVAN, Patrick Wallace | Director | Long Acre College Street LE17 5BU Ullusthorpe Leicestershire | England | British | Company Director | 89392800001 | ||||||||
GRIMASON, Deborah | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British | Company Secretary | 185755960002 | ||||||||
HAMPDEN SMITH, Paul Nigel | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Chartered Accountant | 72135950007 | ||||||||
HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | Director | 116296480001 | ||||||||
MILNE, Alan Douglas | Director | 79 Carisbrooke Road LE2 3PF Leicester Leicestershire | British | Certified Accountant | 65893230001 | |||||||||
MURRAY, John Roderick | Director | Fleet House Lee Circle LE1 3QQ Leicester | United Kingdom | British | Finance Director | 145111310001 | ||||||||
SLARK, Gavin | Director | Fleet House Lee Circle LE1 3QQ Leicester | United Kingdom | British | Director | 162972090001 | ||||||||
WOOD, Peter Scott | Director | 31 Newall Hall Park LS21 2RD Otley West Yorkshire | British | Chief Executive | 1732940001 |
Who are the persons with significant control of BRITISH STEAM SPECIALTIES LIMITED(THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Bss Group Limited | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRITISH STEAM SPECIALTIES LIMITED(THE) 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