CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED

CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED

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

    Company NameCORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00870893
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED located?

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

    What were the previous names of CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH STEEL ENGINEERING STEELS OVERSEAS HOLDINGS LIMITEDJul 01, 1995Jul 01, 1995
    UES OVERSEAS HOLDINGS LIMITEDMar 11, 1993Mar 11, 1993
    MIDLAND BRIGHT LIMITEDDec 17, 1987Dec 17, 1987
    MIDLAND BRIGHT DRAWN STEEL LIMITEDFeb 08, 1966Feb 08, 1966

    What are the latest accounts for CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Colin Lloyd Harvey as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    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

    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 Sep 24, 2020

    15 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2019

    LRESSP

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on May 04, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 22, 2018

    • Capital: GBP 4
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 21/03/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    8 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    6 pagesCS01

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

    7 pagesAA

    Appointment of Mr Colin Lloyd Harvey as a director on Jul 19, 2016

    2 pagesAP01

    Annual return made up to May 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 400,000
    SH01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Dec 07, 2015Clarification Director- Colin Gardner

    Termination of appointment of Colin David Gardner as a director on Apr 22, 2015

    2 pagesTM01
    Annotations
    DateAnnotation
    Dec 07, 2015Clarification A second filed TM01 was registered on 07/12/2015

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

    7 pagesAA

    Who are the officers of CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYNES, Roger Jeremy Dowson
    97 Meddins Lane
    Kinver
    DY7 6DD Stourbridge
    West Midlands
    Secretary
    97 Meddins Lane
    Kinver
    DY7 6DD Stourbridge
    West Midlands
    British37178420001
    LOVE, Alistair Robert
    29 Cavendish Avenue
    Dore
    S17 3NJ Sheffield
    South Yorkshire
    Secretary
    29 Cavendish Avenue
    Dore
    S17 3NJ Sheffield
    South Yorkshire
    British7216160001
    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
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    BRITISH STEEL SECRETARIES LIMITED
    9 Albert Embankment
    SE1 7SN London
    Secretary
    9 Albert Embankment
    SE1 7SN London
    46025360001
    CAIN, William John
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    Director
    30 George Lane
    Hayes
    BR2 7LQ Bromley
    Kent
    United KingdomBritish13180001
    FORD, Donald William
    Little Bracken
    632 Abbey Lane
    S11 9NA Sheffield
    South Yorkshire
    Director
    Little Bracken
    632 Abbey Lane
    S11 9NA Sheffield
    South Yorkshire
    British10348360001
    GARDNER, Colin David
    Old Orchard Cottage
    Buckover
    GL12 8DX Wotton Under Edge
    Gloucestershire
    Director
    Old Orchard Cottage
    Buckover
    GL12 8DX Wotton Under Edge
    Gloucestershire
    United KingdomBritish79682130001
    GIDWANI, Sharone Vanessa
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    EnglandBritish174416740001
    HARVEY, Colin Lloyd
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    WalesBritish174671250001
    LOVE, Alistair Robert
    29 Cavendish Avenue
    Dore
    S17 3NJ Sheffield
    South Yorkshire
    Director
    29 Cavendish Avenue
    Dore
    S17 3NJ Sheffield
    South Yorkshire
    British7216160001
    MACKENZIE, Graham Roche
    Hollow Tree House Hollow Tree Lane
    Tardebigge
    B60 1PR Bromsgrove
    Worcestershire
    Director
    Hollow Tree House Hollow Tree Lane
    Tardebigge
    B60 1PR Bromsgrove
    Worcestershire
    United KingdomBritish14143200001
    MOBLEY, Ian Peter
    17 Woodside Close
    WS5 3LU Walsall
    West Midlands
    Director
    17 Woodside Close
    WS5 3LU Walsall
    West Midlands
    British2646250001
    MONK, Paul Francis
    The Grange The Green
    LN5 0NJ Welbourn
    Lincolnshire
    Director
    The Grange The Green
    LN5 0NJ Welbourn
    Lincolnshire
    British56346050001
    PRICE, Cheryl Joanne
    9 Johnston Close
    Durand Gardens
    SW9 0QS London
    Director
    9 Johnston Close
    Durand Gardens
    SW9 0QS London
    British34010790002
    REEVES, Richard John
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    Director
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    EnglandBritish34078540001
    RUTTER, Richard Charles
    Cables Cottage Church Lane
    Little Witley
    WR6 6LP Worcester
    Worcestershire
    Director
    Cables Cottage Church Lane
    Little Witley
    WR6 6LP Worcester
    Worcestershire
    British72723760001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001
    TURNER, Donald
    22 Queensway
    S60 3EE Rotherham
    South Yorkshire
    Director
    22 Queensway
    S60 3EE Rotherham
    South Yorkshire
    British14883380001
    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 CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corus Engineering Steels Holdings Limited
    Little New Street
    EC4A 3TR London
    Hill House
    England
    Apr 06, 2016
    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 CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Aug 16, 1968
    Delivered On Aug 27, 1968
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on undertaking and all property present and future including uncalled capital. (Subject to previous charge) see doc. 28 for details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 27, 1968Registration of a charge
    • Oct 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 16, 1968
    Delivered On Aug 27, 1968
    Satisfied
    Amount secured
    All monies due or to become due from any or all of the ten companies specified therein to midland bank limited.
    Short particulars
    Floating charge on undertaking and all property present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 27, 1968Registration of a charge
    • Feb 17, 1993Statement of satisfaction of a charge in full or part (403a)

    Does CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2019Commencement of winding up
    Sep 04, 2021Dissolved 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