TATA INTERNATIONAL METALS (UK) LIMITED

TATA INTERNATIONAL METALS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTATA INTERNATIONAL METALS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02755939
    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 TATA INTERNATIONAL METALS (UK) LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TATA INTERNATIONAL METALS (UK) LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TATA INTERNATIONAL METALS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TATA STEEL INTERNATIONAL (UK) LIMITEDApr 08, 2010Apr 08, 2010
    CORUS INTERNATIONAL TRADING LIMITEDApr 06, 2004Apr 06, 2004
    CORUS TRADING LIMITEDFeb 24, 2000Feb 24, 2000
    INDUSTRIAL STEELS (UK) LIMITEDNov 24, 1992Nov 24, 1992
    PANELVITAL LIMITEDOct 14, 1992Oct 14, 1992

    What are the latest accounts for TATA INTERNATIONAL METALS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for TATA INTERNATIONAL METALS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 26, 2023

    15 pagesLIQ03

    Registered office address changed from 30 Stamford Street South Bank London SE1 9LQ United Kingdom to 25 Farringdon Street London EC4A 4AB on Jul 08, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 27, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Previous accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Statement of capital on Mar 16, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 027559390002 in full

    1 pagesMR04

    Satisfaction of charge 027559390007 in full

    1 pagesMR04

    Satisfaction of charge 027559390008 in full

    1 pagesMR04

    Satisfaction of charge 027559390005 in full

    1 pagesMR04

    Satisfaction of charge 027559390006 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 027559390004 in full

    1 pagesMR04

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ajay Murlidhar Ponkshe as a director on May 13, 2021

    1 pagesTM01

    Director's details changed for Mr John Edward Morton Caouki on Sep 03, 2020

    2 pagesCH01

    Director's details changed for Mr Ajay Murlidhar Ponkshe on Sep 03, 2020

    2 pagesCH01

    Director's details changed for Anand Sen on Sep 03, 2020

    2 pagesCH01

    Confirmation statement made on Sep 07, 2020 with updates

    4 pagesCS01

    Who are the officers of TATA INTERNATIONAL METALS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAOUKI, John Edward Morton
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish149390410002
    SEN, Anand
    Sewri-Chembur Road, Eastern Fwy, Opp. Imax Dome
    Wadala
    400037 Mumbai
    Tata International Limited I Lodha Excelus, Commer
    Maharashtra
    India
    Director
    Sewri-Chembur Road, Eastern Fwy, Opp. Imax Dome
    Wadala
    400037 Mumbai
    Tata International Limited I Lodha Excelus, Commer
    Maharashtra
    India
    IndiaIndian266903580001
    CALLANAN, Laura
    30 Millbank
    London
    SW1P 4WY
    Secretary
    30 Millbank
    London
    SW1P 4WY
    174910770001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRIGHT, Derek Norman
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    Pinewood
    40 Oriental Road
    GU22 7AR Woking
    Surrey
    British338790001
    DOHERTY, Shaun, Dr
    Godstone Road
    RH7 6BT Lingfield
    Wellside
    Surrey
    United Kingdom
    Director
    Godstone Road
    RH7 6BT Lingfield
    Wellside
    Surrey
    United Kingdom
    United KingdomBritish296555780001
    DOHERTY, Shaun, Dr
    Godstone Road
    RH7 6BT Lingfield
    Wellside
    Surrey
    Director
    Godstone Road
    RH7 6BT Lingfield
    Wellside
    Surrey
    United KingdomBritish296555780001
    GARDNER, Colin David
    Old Orchard Cottage
    Buckover
    GL12 8DX Wotton Under Edge
    Gloucestershire
    Director
    Old Orchard Cottage
    Buckover
    GL12 8DX Wotton Under Edge
    Gloucestershire
    United KingdomBritish79682130001
    LINDSAY, Scott William
    15 Bagehott Road
    WR9 8UH Droitwich
    Worcestershire
    Director
    15 Bagehott Road
    WR9 8UH Droitwich
    Worcestershire
    British44225340001
    MACDONALD, Alexander Scott
    10 Norfolk House Portland Crescent
    HG1 2TS Harrogate
    North Yorkshire
    Director
    10 Norfolk House Portland Crescent
    HG1 2TS Harrogate
    North Yorkshire
    EnglandBritish3480700002
    MANI, Ramesh
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    IndiaIndian174927840001
    MAXWELL, Richard William
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    EnglandBritish162074990001
    PONKSHE, Ajay Murlidhar
    Sewri-Chembur Road, Eastern Fwy, Opp. Imax Dome
    Wadala
    400037 Mumbai
    Tata International Limited I Lodha Excelus, Commer
    Maharashtra
    India
    Director
    Sewri-Chembur Road, Eastern Fwy, Opp. Imax Dome
    Wadala
    400037 Mumbai
    Tata International Limited I Lodha Excelus, Commer
    Maharashtra
    India
    IndiaIndian174911120001
    TRIFFITT, Richard William
    Holly Lodge
    2 Arnhill Road, Gretton
    NN17 3DN Corby
    Northamptonshire
    Director
    Holly Lodge
    2 Arnhill Road, Gretton
    NN17 3DN Corby
    Northamptonshire
    EnglandBritish36573060001
    UIJTERWAAL, Jozef Marie Willem Frederik
    Daemslunet
    6221 KZ Maastricht
    6f
    Netherlands
    Netherlands
    Director
    Daemslunet
    6221 KZ Maastricht
    6f
    Netherlands
    Netherlands
    NetherlandsDutch147376530001
    VAZQUEZ, Joseph
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    United KingdomBritish163801450001
    VOLLEBERGH, Adriaan Herman Joseph
    6074 Et Melick
    Netherlands
    Waterscei 52
    Netherlands
    Netherlands
    Director
    6074 Et Melick
    Netherlands
    Waterscei 52
    Netherlands
    Netherlands
    NetherlandsDutch148266630001
    WILKINSON, Kieron
    The Old Rectory Hall Drive
    DY9 9LQ Hagley
    West Midlands
    Director
    The Old Rectory Hall Drive
    DY9 9LQ Hagley
    West Midlands
    United KingdomBritish142807790001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for TATA INTERNATIONAL METALS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Sep 12, 2016Jul 20, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does TATA INTERNATIONAL METALS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 24, 2019
    Delivered On Jan 03, 2020
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas Sa
    Transactions
    • Jan 03, 2020Registration of a charge (MR01)
    • Mar 10, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2019
    Delivered On Nov 18, 2019
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas Sa
    Transactions
    • Nov 18, 2019Registration of a charge (MR01)
    • Mar 10, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 01, 2015
    Delivered On Apr 11, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Belgium, Brussels, Geneva Branch
    Transactions
    • Apr 11, 2015Registration of a charge (MR01)
    • Mar 08, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 26, 2014
    Delivered On Oct 15, 2014
    Satisfied
    Brief description
    None.
    Persons Entitled
    • Ing Belgium, Brussels, Geneva Branch
    Transactions
    • Oct 15, 2014Registration of a charge (MR01)
    • Mar 08, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 26, 2014
    Delivered On Oct 15, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Belgium, Brussels, Geneva Branch
    Transactions
    • Oct 15, 2014Registration of a charge (MR01)
    • Mar 08, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 02, 2014
    Delivered On Apr 07, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Bank N.V.
    Transactions
    • Apr 07, 2014Registration of a charge (MR01)
    • Feb 01, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2014
    Delivered On Feb 10, 2014
    Satisfied
    Brief description
    By way of first fixed charge:. (A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. (B) all intellectual property now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas Commercial Finance Limited
    Transactions
    • Feb 10, 2014Registration of a charge (MR01)
    • Mar 10, 2022Satisfaction of a charge (MR04)
    Deed of general pledge, hypothecation and charge
    Created On May 13, 2009
    Delivered On May 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Secured goods and secured documents see image for full details.
    Persons Entitled
    • Ing Belgium, Brussels, Geneva Branch
    Transactions
    • May 18, 2009Registration of a charge (395)
    • Mar 08, 2022Satisfaction of a charge (MR04)

    Does TATA INTERNATIONAL METALS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2024Due to be dissolved on
    Jun 27, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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