STAINLESS STEEL FASTENERS LIMITED
Overview
| Company Name | STAINLESS STEEL FASTENERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00996214 |
| 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 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 Address | No |
What were the previous names of STAINLESS STEEL FASTENERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAINLESS STEEL FASTENERS (CHESTERFIELD) LIMITED | Dec 07, 1970 | Dec 07, 1970 |
What are the latest accounts for STAINLESS STEEL FASTENERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for STAINLESS STEEL FASTENERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 28 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2022 | 29 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2021 | 28 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2020 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2019 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2018 | 22 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for International Pipeline Products Limited as a person with significant control on Sep 01, 2017 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Timothy John Barnett as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Change of details for Truflo International Limited as a person with significant control on Sep 01, 2017 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Paul Adrian Ward as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Mclintock as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Allsopp as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of STAINLESS STEEL FASTENERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, Timothy John | Director | King Street ST5 1EL Newcastle Under Lyme 10 | England | British | 141039730001 | |||||
| RODGER, Alan Mcintosh | Director | King Street ST5 1EL Newcastle Under Lyme 10 | United Kingdom | British | 138422370001 | |||||
| ALLSOPP, Kevin | Secretary | Broombank Road Sheepbridge Chesterfield S41 9QJ Derbyshire | 204297380001 | |||||||
| CONNER, Eileen | Secretary | 1 Kipling Drive SW19 1TJ Wimbledon | British | 89546940001 | ||||||
| LAWTON, Kirsten | Secretary | 31 Orchard Avenue KT7 0BB Thames Ditton Surrey | British | 50045660001 | ||||||
| NEATE, Jonathan Charles | Secretary | Broombank Road Sheepbridge Chesterfield S41 9QJ Derbyshire | 187906380001 | |||||||
| RIDGEWAY, Kevin Stuart | Secretary | 5 Newland Gardens Newbold S41 7BD Chesterfield Derbyshire | British | 73705320001 | ||||||
| SANDERSON, Gary | Secretary | Cliffhurst 46 Rectory Road Duckmanton S44 5JP Chesterfield Derbyshire | British | 19581810003 | ||||||
| WILKINSON, Stephen Philip | Secretary | Broombank Road Sheepbridge Chesterfield S41 9QJ Derbyshire | 187436420001 | |||||||
| ADCOCK, Nicholas Simon | Director | Broombank Road Sheepbridge Chesterfield S41 9QJ Derbyshire | England | British | 204292940001 | |||||
| ALLSOPP, Kevin | Director | Broombank Road Sheepbridge Chesterfield S41 9QJ Derbyshire | England | British | 204292980001 | |||||
| BARBER, David Roy, Mr. | Director | 12 Robin Hood Chase Stannington S6 6FH Sheffield South Yorkshire | England | British | 94023010002 | |||||
| BOOTE, David Frank | Director | 8 Alms Hill Drive S11 9QY Sheffield South Yorkshire | United Kingdom | British | 19581830001 | |||||
| CARTER, David Charles | Director | The Rowans Saxilby LN1 2SP Lincoln 1 England | England | British | 136387450002 | |||||
| GANSSER-POTTS, Michael David | Director | Broombank Road Sheepbridge Chesterfield S41 9QJ Derbyshire | England | British | 158445070001 | |||||
| GRINDY, Roger Sydney | Director | 2 Woodmancourt GU7 2BT Godalming Surrey | British | 8369140001 | ||||||
| MCINNES, Bruce Gordon, Doctor | Director | 5 Paget Place Warren Road KT2 7HZ Coombe Hill Surrey | British | 2311870001 | ||||||
| MCLINTOCK, Stephen | Director | Broombank Road Sheepbridge Chesterfield S41 9QJ Derbyshire | England | British | 222266600001 | |||||
| NEATE, Jonathan Charles | Director | Broombank Road Sheepbridge Chesterfield S41 9QJ Derbyshire | England | British | 150450190001 | |||||
| PANTRY, Malcolm Swaine | Director | 33 Berwick Close Walton S40 3NY Chesterfield Derbyshire | British | 37363480001 | ||||||
| PERKINS, John Robert | Director | 46 Broadway Avenue B63 3DF Halesowen West Midlands | Uk | British | 67056290001 | |||||
| PERKINS, John Anthony | Director | Southbroom 22 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | Irish | 1809090006 | ||||||
| PERKINS, John Anthony | Director | Elangeni 20 Esher Place Avenue KT10 8PY Esher Surrey | Irish | 1809090001 | ||||||
| PRICE, Edmund John | Director | Idle Hour Lodge 86 Ambleside Road GU18 5UJ Lightwater Surrey | British | 45119510001 | ||||||
| RIDGEWAY, Kevin Stuart | Director | 5 Newland Gardens Newbold S41 7BD Chesterfield Derbyshire | England | British | 73705320001 | |||||
| ROBINSON, Carl Nigel | Director | Green Acre Withybed Lane WR7 4JJ Inkberrow Worcestershire | United Kingdom | British | 74332740003 | |||||
| SANDERSON, Gary | Director | Cliffhurst 46 Rectory Road Duckmanton S44 5JP Chesterfield Derbyshire | British | 19581810003 | ||||||
| SEDDON, Walter John | Director | 22 Redhill Street NW1 4DQ London | South African | 9996130001 | ||||||
| STAINES, Gordon George John | Director | 11 Lindale Road S41 8JH Chesterfield Derbyshire | United Kingdom | British | 19581840001 | |||||
| TONGUE, Matthew William | Director | Broombank Road Sheepbridge Chesterfield S41 9QJ Derbyshire | United Kingdom | British | 188784480001 | |||||
| WARD, Paul Adrian | Director | Broombank Road Sheepbridge Chesterfield S41 9QJ Derbyshire | England | British | 213799490001 | |||||
| WILKINSON, Stephen Philip | Director | 8 Norton Mews Norton S8 8HN Sheffield | England | British | 35390660002 | |||||
| BAKER STREET CORPORATE SERVICES LIMITED | Director | 68 Baker Street KT13 8AL Weybridge Surrey | 50433100001 | |||||||
| COACH HOUSE MANAGEMENT SERVICES LIMITED | Director | 68 Baker Street KT13 8AL Weybridge Surrey | 43767230002 |
Who are the persons with significant control of STAINLESS STEEL FASTENERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Piping Products (Europe) Limited | Apr 06, 2016 | Barton Business Park Barton Under Needwood DE13 8BX Burton-On-Trent Unit C England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STAINLESS STEEL FASTENERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does STAINLESS STEEL FASTENERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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