BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Overview
| Company Name | BRITISH STEEL DIRECTORS (NOMINEES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03493814 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH STEEL DIRECTORS (NOMINEES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRITISH STEEL DIRECTORS (NOMINEES) LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Buidling 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITISH STEEL DIRECTORS (NOMINEES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for BRITISH STEEL DIRECTORS (NOMINEES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Buidling 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 18 Grosvenor Place London SW1X 7HS | 2 pages | AD02 | ||||||||||
Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jan 30, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Second filing for the appointment of Mr Alastair James Page as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr David Joseph Richards as a director on Sep 03, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alastair James Page as a director on Sep 03, 2021 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Colin Lloyd Harvey as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kaushik De as a director on Jul 20, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stanislaus Antoni Luczynski as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Change of details for Corus Management Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on Apr 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Who are the officers of BRITISH STEEL DIRECTORS (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE, Kaushik | Director | The Colmore Buidling 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | Wales | British | 286418470001 | |||||
| PAGE, Alastair James | Director | The Colmore Buidling 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 286827920001 | |||||
| RICHARDS, David Joseph | Director | The Colmore Buidling 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | Wales | British | 286201220001 | |||||
| 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 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BEVAN, Gareth Edward | Director | 57 Oakington Avenue HA9 8HX Wembley Middlesex | British | 61955880001 | ||||||
| BRIGHT, Derek Norman | Director | Pinewood 40 Oriental Road GU22 7AR Woking Surrey | British | 338790001 | ||||||
| CAIN, William John | Director | 30 George Lane Hayes BR2 7LQ Bromley Kent | United Kingdom | British | 13180001 | |||||
| CRAINE, George Henry | Director | Swn Y Coed 35 Grange Park St Arvans NP16 6EA Chepstow Monmouthshire | British | 62124840001 | ||||||
| DAVIES, Neil | Director | 20 Lowfield Drive Thornhill CF14 9HT Cardiff South Glamorgan | Wales | British | 126393030001 | |||||
| DOHERTY, Shaun | Director | Sunnybank Cottage Hill Top NP44 3NY Cwmbran Gwent | England | British | 113457250001 | |||||
| GIDWANI, Sharone Vanessa | Director | Grosvenor Place SW1X 7HS London 18 England | England | British | 174416740001 | |||||
| GRIERSON, Donald Kenneth | Director | The Abbey Park Lane St Briavels GL15 6QX Lydney | United Kingdom | British | 62124790002 | |||||
| HARVEY, Colin Lloyd | Director | Tata Steel P O Box 42 SA13 2NG Port Talbot Tata Steel Financial Shared Services South Wales Wales | Wales | British | 174671250001 | |||||
| LUCZYNSKI, Stanislaus Antoni | Director | Grosvenor Place SW1X 7HS London 18 England | England | British | 130663860001 | |||||
| REEVES, Richard John | Director | 221 Vicarage Hill SS7 1PG Benfleet Essex | England | British | 34078540001 | |||||
| RENNOCKS, John Leonard | Director | Crown Acre Queens Drive Oxshott KT22 0PB Leatherhead Surrey | United Kingdom | British | 34515140014 | |||||
| SCANDRETT, Allison Leigh | Director | Warren Road Colliers Wood SW19 2HY London 67 | England | British | 1037770001 | |||||
| STRICKLAND, Paul Rodger | Director | 29 Lewes Road RH17 7SP Haywards Heath West Sussex | England | British | 63469710004 | |||||
| THOMAS, Raymond David | Director | 49 Selborne Road CR0 5JQ Croydon Surrey | British | 1020150001 | ||||||
| WHITFIELD, James Louis | Director | 6 Searchwood Road CR6 9BA Warlingham Surrey | British | 4493340002 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of BRITISH STEEL DIRECTORS (NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corus Management Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HS London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITISH STEEL DIRECTORS (NOMINEES) 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