LIVERPOOL STEEL SERVICES LIMITED
Overview
| Company Name | LIVERPOOL STEEL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01231095 |
| 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 LIVERPOOL STEEL SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LIVERPOOL STEEL SERVICES LIMITED located?
| Registered Office Address | 88 Wood Street EC2V 7QF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIVERPOOL STEEL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LIVERPOOL STEEL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 40 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 24, 2019 | 36 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ England to 88 Wood Street London EC2V 7QF on May 24, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Mbm Group Services Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Tatham Miller Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ to Duke Avenue Duke Avenue Cheadle Hulme Cheadle Cheshire SK8 6QZ on Jul 17, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Nicholas Watson as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Anthony Welden as a director on Mar 19, 2015 | 3 pages | AP01 | ||||||||||
Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9ST to C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ on Apr 13, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of Michael Gerard Broom as a director on Feb 27, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Alastair Macphine as a director on Feb 27, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Watson as a director on Feb 27, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Amanda Louise Phillips as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LIVERPOOL STEEL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACPHINE, Alastair | Director | Wood Street EC2V 7QF London 88 | England | British | 196681400001 | |||||
| WELDEN, Michael Anthony | Director | Wood Street EC2V 7QF London 88 | United Kingdom | British | 190432390001 | |||||
| BRADBURN, Paul Patrick | Secretary | 6 Liff Gardens Bishopbriggs G64 1XN Glasgow Lanarkshire | British | 8344710001 | ||||||
| CHANCE, Myles Geoffrey | Secretary | Ashlawn 21 Eyebrook Road Bowdon WA14 3LH Altrincham Cheshire | British | 3447810001 | ||||||
| GOLDSMITH, Andrew Stanley | Secretary | Citypoint 1 Ropemaker Street EC2Y 9ST London Level 27, England | 151375610001 | |||||||
| PHILLIPS, Amanda Louise | Secretary | One Ropemaker Street EC2Y 9ST London Citypoint England | 161053390001 | |||||||
| PHILLIPS, Amanda Louise | Secretary | Karina Close IG7 4EN Chigwell 32 Essex | British | 88965110002 | ||||||
| BRADBURN, Paul Patrick | Director | 6 Liff Gardens Bishopbriggs G64 1XN Glasgow Lanarkshire | British | 8344710001 | ||||||
| BROOM, Michael Gerard | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | United Kingdom | New Zealander | 68759080002 | |||||
| CHANCE, Myles Geoffrey | Director | Ashlawn 21 Eyebrook Road Bowdon WA14 3LH Altrincham Cheshire | United Kingdom | British | 3447810001 | |||||
| EVERETT, Howard Caile | Director | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | 3447840001 | ||||||
| GOLDSMITH, Andrew Stanley | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | England | British | 73440100002 | |||||
| JOHNSON, Eric | Director | Glenmorie Racecourse Lane DY8 2RL Stourbridge West Midlands | British | 3447850001 | ||||||
| SARA, Michael Edward | Director | Hillbarn Rectory Lane DY13 0TB Stourport On Severn Worcestershire | British | 56778390002 | ||||||
| SMITH, Roderick James Anthony | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | England | British | 13599130001 | |||||
| WALKER, James | Director | Knockard Road Pitlochry PH16 5EG 20 Perthsire Scotland | Scotland | British | 180850770001 | |||||
| WATSON, Nicholas Daniel | Director | c/o Simmons Gainsford Llp Chandos Street Cavendish Square W1G 9DQ London 7-10 | United Kingdom | British | 129701280002 |
Who are the persons with significant control of LIVERPOOL STEEL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mbm Group Services Ltd | Apr 06, 2016 | Chandos Street W1G 9DQ London 7-10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tatham Miller Ltd | Apr 06, 2016 | Stanley Green Industrial Estate Cheadle Hulme SK8 6QZ Cheadle Duke Avenue England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIVERPOOL STEEL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 09, 1998 Delivered On Apr 22, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jul 28, 1987 Delivered On Jul 31, 1987 | Satisfied | Amount secured All monies due or to become due from tatham miller limited to the chargee. | |
Short particulars Unit e syren street, brasnose road industrial area liverpool merseyside title nos ms 26709 land in syren street, brasenose road industrial area liverpool merseyside title no. Ms 44938 and the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Nov 18, 1976 Delivered On Dec 01, 1976 | 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 all the company estate or interest in all the freehold and leasehold properties all stock, shares and other securities all book debts and other debts, assignment of goodwill, floating charge over all the undertaking other property and assets present and future legal mortgage over unit e, syren street, brasenose road, industrial area, liverpool. Hm land registry no ms 26709 and land at syren street, brasenose road industrial area, liverpool, lease dated 6TH october 1976, (see doc M9). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LIVERPOOL STEEL SERVICES 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