STEEL PLATE AND SECTIONS LIMITED
Overview
Company Name | STEEL PLATE AND SECTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00853935 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STEEL PLATE AND SECTIONS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is STEEL PLATE AND SECTIONS LIMITED located?
Registered Office Address | KROLL ADVISORY LTD The Shard 32 London Bridge Street SE1 9SG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STEEL PLATE AND SECTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for STEEL PLATE AND SECTIONS 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 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on Feb 24, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 008539350041 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008539350042 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on Aug 18, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr William Neave Hay as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Notification of Barclay & Mathieson Limited as a person with significant control on Jan 31, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Benbane Holdings Limited as a person with significant control on Jan 31, 2020 | 1 pages | PSC07 | ||||||||||
Change of details for Barclay & Mathieson Limited as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||||||||||
Cessation of Tota Ii Limited as a person with significant control on Nov 30, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Michael Desmond Walton as a director on Dec 23, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Termination of appointment of Andrew Edward Jones as a director on Jun 18, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Edward Doyle as a director on Jun 18, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Benbane Holdings Limited as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on Aug 03, 2020 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 008539350043 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of STEEL PLATE AND SECTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAY, William Neave | Director | 32 London Bridge Street SE1 9SG London The Shard | Scotland | British | Company Director | 273579490001 | ||||
WALTON, Michael Desmond | Director | 32 London Bridge Street SE1 9SG London The Shard | England | British | Company Director | 111259450005 | ||||
WELDEN, Michael Anthony | Director | 32 London Bridge Street SE1 9SG London The Shard | Wales | British | Director | 214153360001 | ||||
FAULKNER, Judith Anne | Secretary | 84 Kempson Avenue B72 1HF Sutton Coldfield West Midlands | British | 9202330004 | ||||||
GOLDSMITH, Andrew Stanley | Secretary | Floor 27 City Point One Ropemaker Street EC2Y 9ST London | 151369920001 | |||||||
PHILLIPS, Amanda Louise | Secretary | One Ropemaker Street EC2Y 9ST London Citypoint England | 161054510001 | |||||||
PHILLIPS, Amanda Louise | Secretary | Karina Close IG7 4EN Chigwell 32 Essex | British | Company Secretary | 88965110002 | |||||
BROOM, Michael Gerard | Director | Akarana Montreal Road TN13 2EP Sevenoaks Kent | United Kingdom | New Zealander | Treasurer | 68759080002 | ||||
CHECKETTS, Andrew John | Director | Forge Lane, Minworth Industrial Park Minworth B76 1AH Sutton Coldfield Mill House West Midlands England | England | British | Cfo | 212780300001 | ||||
DOYLE, Anthony Edward | Director | Chandos Street Cavendish Square W1G 9DQ London 4th Floor 7/10 England | England | British | Steel Trader | 176335900001 | ||||
GLADSTONE, Toby Murray | Director | 32 Stanhope Gardens Highgate N6 5TS London | England | British | Director | 8911570004 | ||||
GOODMAN, Thomas John | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | Scotland | British | Steel Trader | 176369380001 | ||||
JAMES, John Anthony | Director | Rutland House 148 Edmund Street B3 2JR Birmingham | British | Solicitor | 56055780001 | |||||
JELFS, John Richard | Director | 29 Meadow Hill Road Kings Norton B38 8DE Birmingham West Midlands | British | Director | 32372780001 | |||||
JONES, Andrew Edward | Director | Tedstone Heights Tedstone Delamere HR7 4PS Bromyard Herefordshire | United Kingdom | British | Director | 32372760004 | ||||
JONES, Nancy Louise | Director | Forge Lane, Minworth Industrial Park Minworth B76 1AH Sutton Coldfield Mill House West Midlands England | England | British | Director | 246136220001 | ||||
MULLINS, Gary Peter | Director | 15 Tutnall Grange Tutnall B60 1NN Bromsgrove Worcestershire | England | British | Steel Stockholder | 80690040002 | ||||
NAYLOR, Michael Andrew | Director | Forge Lane, Minworth Industrial Park Minworth B76 1AH Sutton Coldfield Mill House West Midlands England | England | British | Director | 228199200001 | ||||
PAUL, David John | Director | 5 Aldermary Road BR1 3PH Bromley Kent | England | British | Director | 15574420001 | ||||
ROBBINS, Julian James | Director | Lullington House Lullington DE12 8ED Swadlincote Derbyshire | British | Chartered Accountant | 4603800003 | |||||
ROBBINS, Mark Noel | Director | Tickenhill Manor DY12 2ER Bewdley Worcestershire | England | British | Director | 420550004 | ||||
ROBBINS, Pamela | Director | Colberry Rising Lane B94 6HP Lapworth Warwickshire | British | Company Director | 32372770001 | |||||
VERDEN, Julian | Director | Forge Lane, Minworth Industrial Park Minworth B76 1AH Sutton Coldfield Mill House West Midlands England | England | British | Director | 14876960005 |
Who are the persons with significant control of STEEL PLATE AND SECTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Barclay & Mathieson Limited | Jan 31, 2020 | Hardgate Road G51 4TB Glasgow 180 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tota Ii Limited | Nov 30, 2018 | 7/10 Chandos Street Cavendish Square W1G 9DQ London 4th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Benbane Holdings Limited | Apr 06, 2017 | Forge Lane Minworth B76 1AH Sutton Coldfield Mill House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stemcor European Distribution Limited | Apr 06, 2016 | Forge Lane Minworth Industrial Park, Minworth B76 1AH Sutton Coldfield Mill House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does STEEL PLATE AND SECTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 06, 2017 Delivered On Apr 11, 2017 | Satisfied | ||
Brief description Land and buildings on the east side of forge lane, minworth, sutton coldfield (WM297582). Land on the east side of forge lane, minworth, sutton coldfield (WM780839). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 06, 2017 Delivered On Apr 11, 2017 | Satisfied | ||
Brief description Land and buildings on the east side of forge lane, minworth, sutton coldfield (WM297582). Land on the east side of forge lane, minworth, sutton coldfield (WM780839). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 06, 2017 Delivered On Apr 07, 2017 | Satisfied | ||
Brief description A legal mortgage on the land and buildings on the east side of forge lane, minworth, sutton coldfield. WM297582. For further information please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 11, 2016 Delivered On Nov 18, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 11, 2016 Delivered On Nov 18, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 16, 2015 Delivered On Oct 27, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 16, 2015 Delivered On Oct 27, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 16, 2015 Delivered On Oct 23, 2015 | Satisfied | ||
Brief description F/H property t/no WM297582 mill house, forge lane, minworth, sutton coldfield. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 08, 2015 Delivered On Oct 23, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 08, 2015 Delivered On Oct 23, 2015 | Satisfied | ||
Brief description F/H property k/a mill house forge lane minworth sutton coldfield t/no WM297582. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 23, 2014 Delivered On Apr 28, 2014 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 13, 2014 Delivered On Mar 27, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 13, 2014 Delivered On Mar 24, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 13, 2014 Delivered On Mar 21, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 13, 2014 Delivered On Mar 21, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 13, 2014 Delivered On Mar 21, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 13, 2014 Delivered On Mar 21, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 13, 2014 Delivered On Mar 21, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 13, 2014 Delivered On Mar 21, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 13, 2014 Delivered On Mar 21, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 13, 2014 Delivered On Mar 21, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 19, 2013 Delivered On Dec 31, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 17, 2013 Delivered On Sep 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 18, 2013 Delivered On Jul 23, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 13, 2013 Delivered On Jun 20, 2013 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does STEEL PLATE AND SECTIONS 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