02727547 LIMITED

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

    Company Name02727547 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02727547
    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 02727547 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is 02727547 LIMITED located?

    Registered Office Address
    C/O Teneo Restructuring Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of 02727547 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRSTEEL HOLDINGS LIMITEDOct 08, 1992Oct 08, 1992
    BROOMCO (585) LIMITEDJun 30, 1992Jun 30, 1992

    What are the latest accounts for 02727547 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for 02727547 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021

    2 pagesAD01

    Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021

    1 pagesTM01

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 30, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 30, 2021

    8 pagesLIQ03

    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

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

    1 pagesCH02

    Change of details for Tata Steel Uk Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 07, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Feb 22, 2017 with updates

    6 pagesCS01

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

    7 pagesAA

    Annual return made up to Feb 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 6,666.67
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 6,666.67
    SH01

    Who are the officers of 02727547 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 Number03493814
    57383920004
    CRAINE, George Henry
    Swn Y Coed 35 Grange Park
    St Arvans
    NP16 6EA Chepstow
    Monmouthshire
    Secretary
    Swn Y Coed 35 Grange Park
    St Arvans
    NP16 6EA Chepstow
    Monmouthshire
    British62124840001
    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
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    ADAMS, Timothy Lawrence
    7 Southlands Crescent
    LS17 5NX Leeds
    Director
    7 Southlands Crescent
    LS17 5NX Leeds
    EnglandBritish3834780001
    BRIGHT, Derek Norman
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    British338790001
    CADWALADR, Reginald Owen
    Sycamore Lodge
    Northend
    RG9 6LQ Henley On Thames
    Oxfordshire
    Director
    Sycamore Lodge
    Northend
    RG9 6LQ Henley On Thames
    Oxfordshire
    British,Canadian10226160001
    CRAINE, George Henry
    Swn Y Coed 35 Grange Park
    St Arvans
    NP16 6EA Chepstow
    Monmouthshire
    Director
    Swn Y Coed 35 Grange Park
    St Arvans
    NP16 6EA Chepstow
    Monmouthshire
    British62124840001
    GIDWANI, Sharone Vanessa
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    EnglandBritish174442800001
    PALMER, John Vincent
    Norcott Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    West Midlands
    Director
    Norcott Mill Lane
    Codsall
    WV8 1EG Wolverhampton
    West Midlands
    British57929720001
    REEVES, Richard John
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    Director
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    EnglandBritish34078540001
    ROYLE, Frank Paul
    39 Saint Marys View
    Coychurch
    CF35 5HL Bridgend
    Mid Glamorgan
    Director
    39 Saint Marys View
    Coychurch
    CF35 5HL Bridgend
    Mid Glamorgan
    United KingdomBritish76067360001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001
    TAYLOR, David John
    16 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    Director
    16 Wheeler Avenue
    Penn
    HP10 8EN High Wycombe
    Buckinghamshire
    EnglandBritish91573380001
    TENNANT, Christopher John
    122a Endymion Road
    SW2 2BP London
    Director
    122a Endymion Road
    SW2 2BP London
    British55843380004
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of 02727547 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tata Steel Uk Limited
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HS London
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2280000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does 02727547 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite deed of charge
    Created On Sep 23, 1992
    Delivered On Oct 05, 1992
    Satisfied
    Amount secured
    All monies due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letters or the guarantee and this deed
    Short particulars
    See form 395 for full details. 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
    • Midland Bank PLC
    Transactions
    • Oct 05, 1992Registration of a charge (395)
    • Jun 13, 1997Statement of satisfaction of a charge in full or part (403a)

    Does 02727547 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2020Commencement of winding up
    Apr 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 Hill House
    EC4A 3HQ London
    practitioner
    1 Hill House
    EC4A 3HQ London
    Stephen Roland Browne
    1 Hill House
    EC4A 3HQ London
    practitioner
    1 Hill House
    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