STEEL CENTRE 4 LIMITED

STEEL CENTRE 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTEEL CENTRE 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03898505
    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 STEEL CENTRE 4 LIMITED?

    • (7487) /

    Where is STEEL CENTRE 4 LIMITED located?

    Registered Office Address
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STEEL CENTRE 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for STEEL CENTRE 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 20, 2016

    19 pages4.68

    Liquidators' statement of receipts and payments to Sep 20, 2015

    18 pages4.68

    Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on Aug 12, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - replacement of liquidator
    18 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 20, 2014

    19 pages4.68

    Insolvency filing

    Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company
    20 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Sep 20, 2013

    19 pages4.68

    Liquidators' statement of receipts and payments to Sep 20, 2012

    15 pages4.68

    Administrator's progress report to Sep 21, 2011

    11 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 19, 2011

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 19, 2010

    12 pages2.24B

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    23 pages2.17B

    Registered office address changed from * 52-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ* on May 20, 2010

    2 pagesAD01

    Who are the officers of STEEL CENTRE 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDDY, Karen Anne
    Aspen Farm
    Holme
    DN16 3RE Scunthorpe
    South Humberside
    Secretary
    Aspen Farm
    Holme
    DN16 3RE Scunthorpe
    South Humberside
    British151645780001
    EDDY, Delville Edwin
    25 Crosby Avenue
    DN15 8PA Scunthorpe
    North Lincolnshire
    Director
    25 Crosby Avenue
    DN15 8PA Scunthorpe
    North Lincolnshire
    EnglandBritish58702990001
    EDDY, Shay Vincent
    Aspen Farm
    Holme
    DN16 3RE Scunthorpe
    South Humberside
    Director
    Aspen Farm
    Holme
    DN16 3RE Scunthorpe
    South Humberside
    EnglandBritish67685820001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does STEEL CENTRE 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Jan 19, 2010
    Delivered On Jan 20, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due under the contract (the contract monies) see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 20, 2010Registration of a charge (MG01)
    Floating charge (all assets)
    Created On Sep 11, 2007
    Delivered On Sep 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the 'Security Holder')
    Transactions
    • Sep 13, 2007Registration of a charge (395)
    • May 15, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Jun 17, 2003
    Delivered On Jun 18, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things being danobat CP100.51 Semi automatic bandsaw serial no 01984455 or any part thereof.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Jun 18, 2003Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Apr 24, 2001
    Delivered On Apr 25, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("Security Holder")
    Transactions
    • Apr 25, 2001Registration of a charge (395)
    Legal mortgage
    Created On May 19, 2000
    Delivered On May 20, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bay 1 & 2 plot S8 midland road scunthorpe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 20, 2000Registration of a charge (395)
    Legal mortgage
    Created On May 10, 2000
    Delivered On May 16, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the west of midland road scunthorpe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 16, 2000Registration of a charge (395)
    Legal mortgage
    Created On Apr 20, 2000
    Delivered On Apr 26, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a bay 2 plot 58 midland road scunthorpe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 26, 2000Registration of a charge (395)
    Debenture
    Created On Feb 17, 2000
    Delivered On Feb 22, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Hsbc Bank PLC
    Transactions
    • Feb 22, 2000Registration of a charge (395)

    Does STEEL CENTRE 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2010Administration started
    Sep 21, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Michael White
    The P & A Partnership
    93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership
    93 Queen Street
    S1 1WF Sheffield
    Andrew Philip Wood
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    2
    DateType
    Sep 21, 2011Commencement of winding up
    Nov 01, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Philip Wood
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Christopher Michael White
    The P & A Partnership
    93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership
    93 Queen Street
    S1 1WF Sheffield
    Gerald Maurice Krasner
    Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    practitioner
    Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings
    Dean Street
    NE1 1PG Newcastle Upon Tyne
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Ashleigh William Fletcher
    93 Queen Street
    S1 1WF Sheffield
    practitioner
    93 Queen Street
    S1 1WF Sheffield

    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