02727547 LIMITED
Overview
| Company Name | 02727547 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02727547 |
| 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 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 Address | No |
What were the previous names of 02727547 LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRSTEEL HOLDINGS LIMITED | Oct 08, 1992 | Oct 08, 1992 |
| BROOMCO (585) LIMITED | Jun 30, 1992 | Jun 30, 1992 |
What are the latest accounts for 02727547 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for 02727547 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2021 | 8 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for British Steel Directors (Nominees) Limited on Apr 01, 2021 | 1 pages | CH02 | ||||||||||
Change of details for Tata Steel Uk Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Feb 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 02727547 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | Grosvenor Place SW1X 7HS London 18 England |
| 57383920004 | ||||||||||
| CRAINE, George Henry | Secretary | Swn Y Coed 35 Grange Park St Arvans NP16 6EA Chepstow Monmouthshire | British | 62124840001 | ||||||||||
| ROBINSON, Theresa Valerie | Secretary | 30 Millbank London SW1P 4WY | British | 97191200001 | ||||||||||
| SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | 1037770001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||||||
| ADAMS, Timothy Lawrence | Director | 7 Southlands Crescent LS17 5NX Leeds | England | British | 3834780001 | |||||||||
| BRIGHT, Derek Norman | Director | Pinewood 40 Oriental Road GU22 7AR Woking Surrey | British | 338790001 | ||||||||||
| CADWALADR, Reginald Owen | Director | Sycamore Lodge Northend RG9 6LQ Henley On Thames Oxfordshire | British,Canadian | 10226160001 | ||||||||||
| CRAINE, George Henry | Director | Swn Y Coed 35 Grange Park St Arvans NP16 6EA Chepstow Monmouthshire | British | 62124840001 | ||||||||||
| GIDWANI, Sharone Vanessa | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | England | British | 174442800001 | |||||||||
| PALMER, John Vincent | Director | Norcott Mill Lane Codsall WV8 1EG Wolverhampton West Midlands | British | 57929720001 | ||||||||||
| REEVES, Richard John | Director | 221 Vicarage Hill SS7 1PG Benfleet Essex | England | British | 34078540001 | |||||||||
| ROYLE, Frank Paul | Director | 39 Saint Marys View Coychurch CF35 5HL Bridgend Mid Glamorgan | United Kingdom | British | 76067360001 | |||||||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||||||
| TAYLOR, David John | Director | 16 Wheeler Avenue Penn HP10 8EN High Wycombe Buckinghamshire | England | British | 91573380001 | |||||||||
| TENNANT, Christopher John | Director | 122a Endymion Road SW2 2BP London | British | 55843380004 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of 02727547 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tata Steel Uk Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HS London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 02727547 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does 02727547 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