ARMSTRONG STEEL LIMITED
Overview
| Company Name | ARMSTRONG STEEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01560805 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARMSTRONG STEEL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ARMSTRONG STEEL LIMITED located?
| Registered Office Address | Valley Farm Road Leeds LS10 1SD West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARMSTRONG STEEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| G.F.J. ARMSTRONG LIMITED | May 12, 1981 | May 12, 1981 |
What are the latest accounts for ARMSTRONG STEEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for ARMSTRONG STEEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of George Clinton Jones as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Whiting as a director on Dec 14, 2021 | 2 pages | AP01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 16, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 20, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Gross as a director on Dec 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kakha Avaliani as a director on Dec 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ciara Milne as a secretary on Oct 01, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ciara Milne as a director on Jul 16, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Who are the officers of ARMSTRONG STEEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GROSS, David | Director | Valley Farm Road Leeds LS10 1SD West Yorkshire | England | American | 253044410001 | |||||
| WHITING, Peter | Director | Valley Farm Road Leeds LS10 1SD West Yorkshire | England | British | 290517860001 | |||||
| DEVONPORT, Karen | Secretary | Valley Farm Road Leeds LS10 1SD West Yorkshire | British | 108483890002 | ||||||
| JOYCE, Martin Joseph | Secretary | 2 Spa Mews Boston Spa LS23 6TR Leeds West Yorkshire | British | 7474650002 | ||||||
| MARJORIBANKS, Richard John Bradley | Secretary | Road Stourton LS10 1SD Leeds Valley Farm West Yorkshire England | 178398740001 | |||||||
| MIDDIS, Kevin John | Secretary | Silverdale Old Forge Gardens DY11 7TA Hartlebury Worcestershire | British | 81620510001 | ||||||
| MILNE, Ciara | Secretary | Stourton LS10 1SD Leeds Valley Farm Road West Yorkshire England | 212824070001 | |||||||
| SPENCER, Joanne Louise | Secretary | 22 Lidgett Way Royston S71 4FD Barnsley South Yorkshire | British | 83985870001 | ||||||
| WHITE, John | Secretary | Fairview Lockwood Road Kingsley Holt ST10 2BE Stoke On Trent Staffordshire | British | 58650740001 | ||||||
| ARMSTRONG, Gregory Francis John | Director | 5 Barnetts Grove DY10 3HG Kidderminster Worcestershire | British | 9444610001 | ||||||
| AVALIANI, Kakha | Director | Valley Farm Road Leeds LS10 1SD West Yorkshire | England | British | 152448300001 | |||||
| BATTERSBY, Miles | Director | 11 Calverhall Way WN4 9LB Ashton In Makerfield Lancashire | British | 79773380001 | ||||||
| BENBOW, Martin | Director | 59 Park Road Hagley DY9 0QQ Stourbridge West Midlands | United Kingdom | British | 109354670001 | |||||
| BEVERIDGE, Ian Craik | Director | Swan Bank 12 Fells Orchard Oldbury WV16 5DZ Bridgnorth Salop | British | 69915590001 | ||||||
| BOWDEN, Peter John | Director | Landsdown House 25 Gainsborough Mews DY11 6PZ Kidderminster Worcestershire | British | 80298890001 | ||||||
| DEVONPORT, Karen | Director | Valley Farm Road Leeds LS10 1SD West Yorkshire | United Kingdom | British | 108483890002 | |||||
| EATON, Robert | Director | 34 Unity Park Dykehead ML7 4AN Shotts Lanarkshire | British | 56524960002 | ||||||
| FORSTER, Philip | Director | Valley Farm Road Leeds LS10 1SD West Yorkshire | England | British | 126920290001 | |||||
| FOSBROOK, Gary | Director | 53 Oakhurst Drive Wistaston CW2 6UE Crewe Cheshire | England | British | 76689640001 | |||||
| HEWITT, Colin Graham | Director | 7 Newcastle Bank DH3 1PT Birtley County Durham | United Kingdom | British | 155493040001 | |||||
| HUGHES, Richard Michael | Director | 7 Tenbury Road Cleobury Mortimer DY14 8RB Kidderminster Worcestershire | British | 9447650001 | ||||||
| HURST, Philip John | Director | The Court House 12 Draycott Road Upper Tean ST10 4JF Stoke On Trent Staffordshire | British | 9447640003 | ||||||
| JONES, George Clinton | Director | Valley Farm Road Leeds LS10 1SD West Yorkshire | United Kingdom | British | 70121220002 | |||||
| JOYCE, Martin Joseph | Director | 2 Meynell Lane Meynell Road Colton LS15 9BZ Leeds West Yorkshire | England | British | 7474650008 | |||||
| MACDONALD, Alexander Scott | Director | 2 St Helens Grove Sandal WF2 6RR Wakefield West Yorkshire | United Kingdom | British | 3480700001 | |||||
| MIDDIS, Kevin John | Director | Silverdale Old Forge Gardens DY11 7TA Hartlebury Worcestershire | England | British | 81620510001 | |||||
| MILNE, Ciara | Director | Stourton LS10 1SD Leeds Valley Farm Road West Yorkshire England | United Kingdom | British | 209116720001 | |||||
| NOCK, Michael Andrew | Director | 3 Malvern View Clows Top DY14 9JE Kidderminster Worcestershire | England | British | 121470910001 | |||||
| PARK, Peter George | Director | Flat 4 120 Drury Lane WC2B 5SU London | United Kingdom | British | 69867220002 | |||||
| SALTER, Barrie Clive | Director | Valley Farm Road Leeds LS10 1SD West Yorkshire | United Kingdom | British | 136281840001 | |||||
| SKELTON, Nichola | Director | Road Stourton LS10 1SD Leeds Valley Farm West Yorkshire England | United Kingdom | British | 161424200001 | |||||
| SWAIN, David Glenville | Director | 7 Eleanor View Westlands ST5 3SD Newcastle Under Lyme Staffordshire | British | 79553680001 | ||||||
| TAINTON, John Samuel | Director | Bramblings Frenchlands Lane WR2 6QU Lower Broadheath Worcestershire | British | 9305720001 | ||||||
| TAYLOR, Paul | Director | 32 Sutherland Drive Westlands ST5 3EN Newcastle Under Lyme Staffordshire | British | 50931220001 | ||||||
| TIPLADY, John Eason | Director | 7 Osborne Drive Todwick S26 1HW Sheffield South Yorkshire | British | 3480680001 |
Who are the persons with significant control of ARMSTRONG STEEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kloeckner Metals Uk Holdings Limited | Apr 06, 2016 | Valley Farm Road LS10 1SD Leeds | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Asd Limited | Apr 06, 2016 | Valley Farm Road LS10 1SD Leeds | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARMSTRONG STEEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Feb 17, 2006 Delivered On Feb 18, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a berry hill road, stoke-on-trent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 17, 2006 Delivered On Feb 18, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a drum road, drum industrial estate, chester-le-street. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 08, 2005 Delivered On Dec 10, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 1 march 2006 and | Created On Dec 07, 2005 Delivered On Mar 09, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 14 glasgow road bathgate t/no wln 5297. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Group debenture | Created On Mar 16, 2005 Delivered On May 19, 2005 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from each obligor to the chargee as security agent and trustee for the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on the 29 june 2004 and | Created On Mar 10, 2004 Delivered On Jul 10, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Subjects at millburn road bathgate t/n WLN5297. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 06, 2002 Delivered On Nov 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or asd PLC to the chargee on any account whatsoever | |
Short particulars Land on the west sde of drum road birtley chester-le-street durham t/n DU185305. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 06, 2002 Delivered On Nov 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or asd PLC to the chargee on any account whatsoever | |
Short particulars Land to the north of berry hill road fenton stoke-on-trent t/n SF252287. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Aug 14, 2002 Delivered On Aug 20, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
| Mortgage debenture | Created On Nov 24, 1988 Delivered On Dec 06, 1988 | 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 05, 1982 Delivered On Jan 12, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over goodwill & book debts tog with all fixtures plant & machinery (see doc M8). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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