NATIONWIDE STEELSTOCK LIMITED
Overview
| Company Name | NATIONWIDE STEELSTOCK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01041221 |
| 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 NATIONWIDE STEELSTOCK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NATIONWIDE STEELSTOCK LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATIONWIDE STEELSTOCK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTH BIRMINGHAM STEELS LIMITED | Feb 04, 1972 | Feb 04, 1972 |
What are the latest accounts for NATIONWIDE STEELSTOCK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for NATIONWIDE STEELSTOCK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 27 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Corus Engineering Steels Holdings Limited as a person with significant control on Apr 08, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021 | 1 pages | CH02 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2020 | 13 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NATIONWIDE STEELSTOCK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | Grosvenor Place SW1X 7HS London 18 England |
| 57383920004 | ||||||||||
| DAY, Michael William | Secretary | 64 Corporation Street Wednesbury WS10 9AJ Walsall West Midlands | British | 40075640001 | ||||||||||
| HAYNES, Roger Jeremy Dowson | Secretary | 97 Meddins Lane Kinver DY7 6DD Stourbridge West Midlands | British | 37178420001 | ||||||||||
| ROBINSON, Theresa Valerie | Secretary | 30 Millbank London SW1P 4WY | British | 97191200001 | ||||||||||
| SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | 1037770001 | ||||||||||
| ALLEN, Keith | Director | 45 Pinfold Lane Tickhill DN11 9NR Doncaster South Yorkshire | British | 3431220001 | ||||||||||
| ATKINSON, Rupert Gregory | Director | 3 Russet Grove Bawtry DN10 6RN Doncaster South Yorkshire | British | 21402290001 | ||||||||||
| CRABB, Peter William | Director | 3 Norwood Drive S5 7BH Sheffield South Yorkshire | British | 38850930001 | ||||||||||
| DAY, Michael William | Director | 64 Corporation Street Wednesbury WS10 9AJ Walsall West Midlands | British | 40075640001 | ||||||||||
| DUDLEY, William Joseph | Director | 438 Rosewood Drive Damson Wood B92 9LQ Solihull West Midlands | British | 19260330001 | ||||||||||
| GIDWANI, Sharone Vanessa | Director | Little New Street EC4A 3TR London Hill House 1 | England | British | 174416740001 | |||||||||
| MONK, Paul Francis | Director | The Grange The Green LN5 0NJ Welbourn Lincolnshire | British | 56346050001 | ||||||||||
| PRICE, Cheryl Joanne | Director | 9 Johnston Close Durand Gardens SW9 0QS London | British | 34010790002 | ||||||||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||||||
| SWYNNERTON, John Ralph | Director | 30 Bents Road S11 9RJ Sheffield South Yorkshire | England | British | 2646260001 | |||||||||
| WINCHESTER, John Albert | Director | 9 Sandalwood Road LE11 3PR Loughborough Leicestershire | British | 3143910001 |
Who are the persons with significant control of NATIONWIDE STEELSTOCK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corus Engineering Steels Holdings Limited | Apr 06, 2016 | 1 Little New Street EC4A 3TR London Hill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NATIONWIDE STEELSTOCK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Sep 03, 1981 Delivered On Sep 14, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a debenture dated 25.2.75. | |
Short particulars A specific charge over all bookdebts & other debts which may from time to time owing to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jan 31, 1979 Delivered On Feb 20, 1979 | Satisfied | Amount secured All monies due or to become due from the james wood (merchants) limited to the chargee on any account whatsoever no exceeding £150,000 | |
Short particulars L/Hold land, offices & warehouse site no.2 Bannersley road,garretts green industrial estate, birmingham west midlands. Title no . wm 65926. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 26, 1978 Delivered On Aug 14, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Specific eqitable charge, all estates or interests in any f/h & l/h property except legally mortgaged property all stocks shares & other documents all book debts due and owing to the company floating charge undertaking and all other property and assets present and future assignment, all its goodwill subject to tee redemption of the liabilities thereby secured. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 12, 1977 Delivered On Jul 14, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold land and buildings on the north east side of bannerley road, garretts green, birmingham, west midlands title no wm 65926 floating charge over all moveble plant, machinery, implements furniture, & building materials (see doc M16). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Nov 09, 1976 Delivered On Nov 16, 1976 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on the N.e side of bannerley birmingham. West midlands title no wm 65926 (see doc M15). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 01, 1976 Delivered On Apr 08, 1976 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as 4955 sq yds of land at site no 2 bannerley rd garretts green industrial estate birmingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 25, 1975 Delivered On Mar 04, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the companys estate or interest in all f/h & l/h properties for the time being other than property described a specific charge over all stocks shares or other securities undertaking and all property and assets present and future including goodwill uncalled capital by way of a floating charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NATIONWIDE STEELSTOCK 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