ARMSTRONG STEEL LIMITED

ARMSTRONG STEEL LIMITED

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

    Company NameARMSTRONG STEEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01560805
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ARMSTRONG STEEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.F.J. ARMSTRONG LIMITEDMay 12, 1981May 12, 1981

    What are the latest accounts for ARMSTRONG STEEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for ARMSTRONG STEEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of George Clinton Jones as a director on Dec 16, 2021

    1 pagesTM01

    Appointment of Mr Peter Whiting as a director on Dec 14, 2021

    2 pagesAP01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    9 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on May 16, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr David Gross as a director on Dec 14, 2018

    2 pagesAP01

    Termination of appointment of Kakha Avaliani as a director on Dec 14, 2018

    1 pagesTM01

    Termination of appointment of Ciara Milne as a secretary on Oct 01, 2018

    1 pagesTM02

    Termination of appointment of Ciara Milne as a director on Jul 16, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    legacy

    7 pagesRP04CS01

    Confirmation statement made on May 16, 2017 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 14, 2017Clarification A second filed CS01 (Information about people with significant control) was registered on 14/06/2017

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of ARMSTRONG STEEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSS, David
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    Director
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    EnglandAmerican253044410001
    WHITING, Peter
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    Director
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    EnglandBritish290517860001
    DEVONPORT, Karen
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    Secretary
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    British108483890002
    JOYCE, Martin Joseph
    2 Spa Mews
    Boston Spa
    LS23 6TR Leeds
    West Yorkshire
    Secretary
    2 Spa Mews
    Boston Spa
    LS23 6TR Leeds
    West Yorkshire
    British7474650002
    MARJORIBANKS, Richard John Bradley
    Road
    Stourton
    LS10 1SD Leeds
    Valley Farm
    West Yorkshire
    England
    Secretary
    Road
    Stourton
    LS10 1SD Leeds
    Valley Farm
    West Yorkshire
    England
    178398740001
    MIDDIS, Kevin John
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    Secretary
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    British81620510001
    MILNE, Ciara
    Stourton
    LS10 1SD Leeds
    Valley Farm Road
    West Yorkshire
    England
    Secretary
    Stourton
    LS10 1SD Leeds
    Valley Farm Road
    West Yorkshire
    England
    212824070001
    SPENCER, Joanne Louise
    22 Lidgett Way
    Royston
    S71 4FD Barnsley
    South Yorkshire
    Secretary
    22 Lidgett Way
    Royston
    S71 4FD Barnsley
    South Yorkshire
    British83985870001
    WHITE, John
    Fairview Lockwood Road
    Kingsley Holt
    ST10 2BE Stoke On Trent
    Staffordshire
    Secretary
    Fairview Lockwood Road
    Kingsley Holt
    ST10 2BE Stoke On Trent
    Staffordshire
    British58650740001
    ARMSTRONG, Gregory Francis John
    5 Barnetts Grove
    DY10 3HG Kidderminster
    Worcestershire
    Director
    5 Barnetts Grove
    DY10 3HG Kidderminster
    Worcestershire
    British9444610001
    AVALIANI, Kakha
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    Director
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    EnglandBritish152448300001
    BATTERSBY, Miles
    11 Calverhall Way
    WN4 9LB Ashton In Makerfield
    Lancashire
    Director
    11 Calverhall Way
    WN4 9LB Ashton In Makerfield
    Lancashire
    British79773380001
    BENBOW, Martin
    59 Park Road
    Hagley
    DY9 0QQ Stourbridge
    West Midlands
    Director
    59 Park Road
    Hagley
    DY9 0QQ Stourbridge
    West Midlands
    United KingdomBritish109354670001
    BEVERIDGE, Ian Craik
    Swan Bank 12 Fells Orchard
    Oldbury
    WV16 5DZ Bridgnorth
    Salop
    Director
    Swan Bank 12 Fells Orchard
    Oldbury
    WV16 5DZ Bridgnorth
    Salop
    British69915590001
    BOWDEN, Peter John
    Landsdown House
    25 Gainsborough Mews
    DY11 6PZ Kidderminster
    Worcestershire
    Director
    Landsdown House
    25 Gainsborough Mews
    DY11 6PZ Kidderminster
    Worcestershire
    British80298890001
    DEVONPORT, Karen
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    Director
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    United KingdomBritish108483890002
    EATON, Robert
    34 Unity Park
    Dykehead
    ML7 4AN Shotts
    Lanarkshire
    Director
    34 Unity Park
    Dykehead
    ML7 4AN Shotts
    Lanarkshire
    British56524960002
    FORSTER, Philip
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    Director
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    EnglandBritish126920290001
    FOSBROOK, Gary
    53 Oakhurst Drive
    Wistaston
    CW2 6UE Crewe
    Cheshire
    Director
    53 Oakhurst Drive
    Wistaston
    CW2 6UE Crewe
    Cheshire
    EnglandBritish76689640001
    HEWITT, Colin Graham
    7 Newcastle Bank
    DH3 1PT Birtley
    County Durham
    Director
    7 Newcastle Bank
    DH3 1PT Birtley
    County Durham
    United KingdomBritish155493040001
    HUGHES, Richard Michael
    7 Tenbury Road
    Cleobury Mortimer
    DY14 8RB Kidderminster
    Worcestershire
    Director
    7 Tenbury Road
    Cleobury Mortimer
    DY14 8RB Kidderminster
    Worcestershire
    British9447650001
    HURST, Philip John
    The Court House
    12 Draycott Road Upper Tean
    ST10 4JF Stoke On Trent
    Staffordshire
    Director
    The Court House
    12 Draycott Road Upper Tean
    ST10 4JF Stoke On Trent
    Staffordshire
    British9447640003
    JONES, George Clinton
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    Director
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    United KingdomBritish70121220002
    JOYCE, Martin Joseph
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    Director
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    EnglandBritish7474650008
    MACDONALD, Alexander Scott
    2 St Helens Grove
    Sandal
    WF2 6RR Wakefield
    West Yorkshire
    Director
    2 St Helens Grove
    Sandal
    WF2 6RR Wakefield
    West Yorkshire
    United KingdomBritish3480700001
    MIDDIS, Kevin John
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    Director
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    EnglandBritish81620510001
    MILNE, Ciara
    Stourton
    LS10 1SD Leeds
    Valley Farm Road
    West Yorkshire
    England
    Director
    Stourton
    LS10 1SD Leeds
    Valley Farm Road
    West Yorkshire
    England
    United KingdomBritish209116720001
    NOCK, Michael Andrew
    3 Malvern View
    Clows Top
    DY14 9JE Kidderminster
    Worcestershire
    Director
    3 Malvern View
    Clows Top
    DY14 9JE Kidderminster
    Worcestershire
    EnglandBritish121470910001
    PARK, Peter George
    Flat 4 120 Drury Lane
    WC2B 5SU London
    Director
    Flat 4 120 Drury Lane
    WC2B 5SU London
    United KingdomBritish69867220002
    SALTER, Barrie Clive
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    Director
    Valley Farm Road
    Leeds
    LS10 1SD West Yorkshire
    United KingdomBritish136281840001
    SKELTON, Nichola
    Road
    Stourton
    LS10 1SD Leeds
    Valley Farm
    West Yorkshire
    England
    Director
    Road
    Stourton
    LS10 1SD Leeds
    Valley Farm
    West Yorkshire
    England
    United KingdomBritish161424200001
    SWAIN, David Glenville
    7 Eleanor View
    Westlands
    ST5 3SD Newcastle Under Lyme
    Staffordshire
    Director
    7 Eleanor View
    Westlands
    ST5 3SD Newcastle Under Lyme
    Staffordshire
    British79553680001
    TAINTON, John Samuel
    Bramblings
    Frenchlands Lane
    WR2 6QU Lower Broadheath
    Worcestershire
    Director
    Bramblings
    Frenchlands Lane
    WR2 6QU Lower Broadheath
    Worcestershire
    British9305720001
    TAYLOR, Paul
    32 Sutherland Drive
    Westlands
    ST5 3EN Newcastle Under Lyme
    Staffordshire
    Director
    32 Sutherland Drive
    Westlands
    ST5 3EN Newcastle Under Lyme
    Staffordshire
    British50931220001
    TIPLADY, John Eason
    7 Osborne Drive
    Todwick
    S26 1HW Sheffield
    South Yorkshire
    Director
    7 Osborne Drive
    Todwick
    S26 1HW Sheffield
    South Yorkshire
    British3480680001

    Who are the persons with significant control of ARMSTRONG STEEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kloeckner Metals Uk Holdings Limited
    Valley Farm Road
    LS10 1SD Leeds
    Apr 06, 2016
    Valley Farm Road
    LS10 1SD Leeds
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdon
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - Cardiff
    Registration Number5310738
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Asd Limited
    Valley Farm Road
    LS10 1SD Leeds
    Apr 06, 2016
    Valley Farm Road
    LS10 1SD Leeds
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies - Cardiff
    Registration Number01370600
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does ARMSTRONG STEEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Mar 27, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Mar 27, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 10, 2005Registration of a charge (395)
    • Mar 27, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 09, 2006Registration of a charge (395)
    • Mar 27, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • J.P. Morgan Europe Limited
    Transactions
    • May 19, 2005Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 2004Registration of a charge (395)
    • May 06, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 12, 2002Registration of a charge (395)
    • May 06, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 12, 2002Registration of a charge (395)
    • May 06, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 20, 2002Registration of a charge (395)
    • May 06, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 06, 1988Registration of a charge
    • Apr 13, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 12, 1981Registration of a charge

    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