NATIONWIDE STEELSTOCK LIMITED

NATIONWIDE STEELSTOCK LIMITED

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

    Company NameNATIONWIDE STEELSTOCK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01041221
    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 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 AddressNo

    What were the previous names of NATIONWIDE STEELSTOCK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH BIRMINGHAM STEELS LIMITED Feb 04, 1972Feb 04, 1972

    What are the latest accounts for NATIONWIDE STEELSTOCK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for NATIONWIDE STEELSTOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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

    Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021

    1 pagesCH02

    Liquidators' statement of receipts and payments to Sep 24, 2020

    13 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2019

    LRESSP

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

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

    8 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 2,000
    SH01

    Who are the officers of NATIONWIDE STEELSTOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Identification TypeUK Limited Company
    Registration Number3493814
    57383920004
    DAY, Michael William
    64 Corporation Street
    Wednesbury
    WS10 9AJ Walsall
    West Midlands
    Secretary
    64 Corporation Street
    Wednesbury
    WS10 9AJ Walsall
    West Midlands
    British40075640001
    HAYNES, Roger Jeremy Dowson
    97 Meddins Lane
    Kinver
    DY7 6DD Stourbridge
    West Midlands
    Secretary
    97 Meddins Lane
    Kinver
    DY7 6DD Stourbridge
    West Midlands
    British37178420001
    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
    ALLEN, Keith
    45 Pinfold Lane
    Tickhill
    DN11 9NR Doncaster
    South Yorkshire
    Director
    45 Pinfold Lane
    Tickhill
    DN11 9NR Doncaster
    South Yorkshire
    British3431220001
    ATKINSON, Rupert Gregory
    3 Russet Grove
    Bawtry
    DN10 6RN Doncaster
    South Yorkshire
    Director
    3 Russet Grove
    Bawtry
    DN10 6RN Doncaster
    South Yorkshire
    British21402290001
    CRABB, Peter William
    3 Norwood Drive
    S5 7BH Sheffield
    South Yorkshire
    Director
    3 Norwood Drive
    S5 7BH Sheffield
    South Yorkshire
    British38850930001
    DAY, Michael William
    64 Corporation Street
    Wednesbury
    WS10 9AJ Walsall
    West Midlands
    Director
    64 Corporation Street
    Wednesbury
    WS10 9AJ Walsall
    West Midlands
    British40075640001
    DUDLEY, William Joseph
    438 Rosewood Drive
    Damson Wood
    B92 9LQ Solihull
    West Midlands
    Director
    438 Rosewood Drive
    Damson Wood
    B92 9LQ Solihull
    West Midlands
    British19260330001
    GIDWANI, Sharone Vanessa
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    EnglandBritish174416740001
    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
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Director
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    EnglandBritish2646260001
    WINCHESTER, John Albert
    9 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    Director
    9 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    British3143910001

    Who are the persons with significant control of NATIONWIDE STEELSTOCK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corus Engineering Steels Holdings Limited
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    Apr 06, 2016
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies , Uk
    Registration Number2588085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NATIONWIDE STEELSTOCK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 1981Registration of a charge
    • Mar 15, 2018Satisfaction of a charge (MR04)
    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
    • County Bank Limited
    Transactions
    • Feb 20, 1979Registration of a charge
    • Mar 15, 2018Satisfaction of a charge (MR04)
    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
    • County Bank Limited
    Transactions
    • Aug 14, 1978Registration of a charge
    • Mar 15, 2018Satisfaction of a charge (MR04)
    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
    • County Bank Limited
    Transactions
    • Jul 14, 1977Registration of a charge
    • Mar 15, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 1976Registration of a charge
    • Mar 15, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1976Registration of a charge
    • Mar 15, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 1975Registration of a charge
    • Mar 15, 2018Satisfaction of a charge (MR04)

    Does NATIONWIDE STEELSTOCK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2019Commencement of winding up
    Oct 19, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    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