STAINLESS STEEL FASTENERS LIMITED

STAINLESS STEEL FASTENERS LIMITED

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

    Company NameSTAINLESS STEEL FASTENERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00996214
    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 STAINLESS STEEL FASTENERS LIMITED?

    • Manufacture of fasteners and screw machine products (25940) / Manufacturing

    Where is STAINLESS STEEL FASTENERS LIMITED located?

    Registered Office Address
    C/O CURRIE YOUNG LIMITED
    10 King Street
    ST5 1EL Newcastle Under Lyme
    Undeliverable Registered Office AddressNo

    What were the previous names of STAINLESS STEEL FASTENERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAINLESS STEEL FASTENERS (CHESTERFIELD) LIMITEDDec 07, 1970Dec 07, 1970

    What are the latest accounts for STAINLESS STEEL FASTENERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for STAINLESS STEEL FASTENERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    28 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 21, 2022

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 21, 2021

    28 pagesLIQ03

    Registered office address changed from C/O Currie Young Limited Alexander House Campbell Road Waters Edge Business Park Stoke on Trent Staffordshire ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on Dec 08, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 21, 2020

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 21, 2019

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 21, 2018

    22 pagesLIQ03

    Registered office address changed from Unit C Barton Business Park Barton Under Needwood Burton-on-Trent DE13 8BX England to C/O Currie Young Limited Alexander House Campbell Road Waters Edge Business Park Stoke on Trent Staffordshire ST4 4DB on Jan 15, 2018

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 22, 2017

    LRESEX

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for International Pipeline Products Limited as a person with significant control on Sep 01, 2017

    2 pagesPSC05

    Registered office address changed from Gatherley Road Brompton on Swale Richmond DL10 7JH England to Unit C Barton Business Park Barton Under Needwood Burton-on-Trent DE13 8BX on Sep 07, 2017

    1 pagesAD01

    Appointment of Mr Timothy John Barnett as a director on Sep 01, 2017

    2 pagesAP01

    Change of details for Truflo International Limited as a person with significant control on Sep 01, 2017

    2 pagesPSC05

    Registered office address changed from Broombank Road Sheepbridge Chesterfield Derbyshire S41 9QJ to Gatherley Road Brompton on Swale Richmond DL10 7JH on Sep 05, 2017

    1 pagesAD01

    Termination of appointment of Paul Adrian Ward as a director on Sep 01, 2017

    1 pagesTM01

    Termination of appointment of Stephen Mclintock as a director on Sep 01, 2017

    1 pagesTM01

    Termination of appointment of Kevin Allsopp as a director on Sep 01, 2017

    1 pagesTM01

    Who are the officers of STAINLESS STEEL FASTENERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Timothy John
    King Street
    ST5 1EL Newcastle Under Lyme
    10
    Director
    King Street
    ST5 1EL Newcastle Under Lyme
    10
    EnglandBritish141039730001
    RODGER, Alan Mcintosh
    King Street
    ST5 1EL Newcastle Under Lyme
    10
    Director
    King Street
    ST5 1EL Newcastle Under Lyme
    10
    United KingdomBritish138422370001
    ALLSOPP, Kevin
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    Secretary
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    204297380001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    LAWTON, Kirsten
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    Secretary
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    British50045660001
    NEATE, Jonathan Charles
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    Secretary
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    187906380001
    RIDGEWAY, Kevin Stuart
    5 Newland Gardens
    Newbold
    S41 7BD Chesterfield
    Derbyshire
    Secretary
    5 Newland Gardens
    Newbold
    S41 7BD Chesterfield
    Derbyshire
    British73705320001
    SANDERSON, Gary
    Cliffhurst 46 Rectory Road
    Duckmanton
    S44 5JP Chesterfield
    Derbyshire
    Secretary
    Cliffhurst 46 Rectory Road
    Duckmanton
    S44 5JP Chesterfield
    Derbyshire
    British19581810003
    WILKINSON, Stephen Philip
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    Secretary
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    187436420001
    ADCOCK, Nicholas Simon
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    Director
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    EnglandBritish204292940001
    ALLSOPP, Kevin
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    Director
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    EnglandBritish204292980001
    BARBER, David Roy, Mr.
    12 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    South Yorkshire
    Director
    12 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    South Yorkshire
    EnglandBritish94023010002
    BOOTE, David Frank
    8 Alms Hill Drive
    S11 9QY Sheffield
    South Yorkshire
    Director
    8 Alms Hill Drive
    S11 9QY Sheffield
    South Yorkshire
    United KingdomBritish19581830001
    CARTER, David Charles
    The Rowans
    Saxilby
    LN1 2SP Lincoln
    1
    England
    Director
    The Rowans
    Saxilby
    LN1 2SP Lincoln
    1
    England
    EnglandBritish136387450002
    GANSSER-POTTS, Michael David
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    Director
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    EnglandBritish158445070001
    GRINDY, Roger Sydney
    2 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Director
    2 Woodmancourt
    GU7 2BT Godalming
    Surrey
    British8369140001
    MCINNES, Bruce Gordon, Doctor
    5 Paget Place
    Warren Road
    KT2 7HZ Coombe Hill
    Surrey
    Director
    5 Paget Place
    Warren Road
    KT2 7HZ Coombe Hill
    Surrey
    British2311870001
    MCLINTOCK, Stephen
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    Director
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    EnglandBritish222266600001
    NEATE, Jonathan Charles
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    Director
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    EnglandBritish150450190001
    PANTRY, Malcolm Swaine
    33 Berwick Close
    Walton
    S40 3NY Chesterfield
    Derbyshire
    Director
    33 Berwick Close
    Walton
    S40 3NY Chesterfield
    Derbyshire
    British37363480001
    PERKINS, John Robert
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    Director
    46 Broadway Avenue
    B63 3DF Halesowen
    West Midlands
    UkBritish67056290001
    PERKINS, John Anthony
    Southbroom 22 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Director
    Southbroom 22 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Irish1809090006
    PERKINS, John Anthony
    Elangeni
    20 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    Director
    Elangeni
    20 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    Irish1809090001
    PRICE, Edmund John
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Director
    Idle Hour Lodge 86 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    British45119510001
    RIDGEWAY, Kevin Stuart
    5 Newland Gardens
    Newbold
    S41 7BD Chesterfield
    Derbyshire
    Director
    5 Newland Gardens
    Newbold
    S41 7BD Chesterfield
    Derbyshire
    EnglandBritish73705320001
    ROBINSON, Carl Nigel
    Green Acre
    Withybed Lane
    WR7 4JJ Inkberrow
    Worcestershire
    Director
    Green Acre
    Withybed Lane
    WR7 4JJ Inkberrow
    Worcestershire
    United KingdomBritish74332740003
    SANDERSON, Gary
    Cliffhurst 46 Rectory Road
    Duckmanton
    S44 5JP Chesterfield
    Derbyshire
    Director
    Cliffhurst 46 Rectory Road
    Duckmanton
    S44 5JP Chesterfield
    Derbyshire
    British19581810003
    SEDDON, Walter John
    22 Redhill Street
    NW1 4DQ London
    Director
    22 Redhill Street
    NW1 4DQ London
    South African9996130001
    STAINES, Gordon George John
    11 Lindale Road
    S41 8JH Chesterfield
    Derbyshire
    Director
    11 Lindale Road
    S41 8JH Chesterfield
    Derbyshire
    United KingdomBritish19581840001
    TONGUE, Matthew William
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    Director
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    United KingdomBritish188784480001
    WARD, Paul Adrian
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    Director
    Broombank Road Sheepbridge
    Chesterfield
    S41 9QJ Derbyshire
    EnglandBritish213799490001
    WILKINSON, Stephen Philip
    8 Norton Mews
    Norton
    S8 8HN Sheffield
    Director
    8 Norton Mews
    Norton
    S8 8HN Sheffield
    EnglandBritish35390660002
    BAKER STREET CORPORATE SERVICES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    50433100001
    COACH HOUSE MANAGEMENT SERVICES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    43767230002

    Who are the persons with significant control of STAINLESS STEEL FASTENERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barton Business Park
    Barton Under Needwood
    DE13 8BX Burton-On-Trent
    Unit C
    England
    Apr 06, 2016
    Barton Business Park
    Barton Under Needwood
    DE13 8BX Burton-On-Trent
    Unit C
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05609369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STAINLESS STEEL FASTENERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 25, 2004
    Delivered On Jul 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Factory premises, 17 balena close poole, dorset t/no DT26933; 18 balena close poole, dorset t/no DT171260; fixed and floating charge over all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent)
    Transactions
    • Jul 02, 2004Registration of a charge (395)
    • Dec 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Security accession deed
    Created On Aug 15, 2002
    Delivered On Aug 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first equitable mortgage all the subsidiary shares and investments and all corresponding distribution rights.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Aug 21, 2002Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Collateral mortgage
    Created On Jul 26, 1983
    Delivered On Aug 03, 1983
    Satisfied
    Amount secured
    For securing all monies due or to become due from to bamford hall holdings limited to the chargee on any account whatsoever the chargee
    Short particulars
    F/H land 2.02 acres or thereabouts situated n sheepbridge chesterfield.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Aug 03, 1983Registration of a charge
    • Jul 30, 1996Statement of satisfaction of a charge in full or part (403a)

    Does STAINLESS STEEL FASTENERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2017Commencement of winding up
    May 21, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven John Currie
    Currie Young Limited Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Staffordshire
    practitioner
    Currie Young Limited Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Staffordshire

    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