STEELS ENGINEERING AND DESIGN LIMITED

STEELS ENGINEERING AND DESIGN LIMITED

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

    Company NameSTEELS ENGINEERING AND DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05399474
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STEELS ENGINEERING AND DESIGN LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is STEELS ENGINEERING AND DESIGN LIMITED located?

    Registered Office Address
    c/o C/O REDHALL GROUP PLC
    Unit 3 Calder Close
    WF4 3BA Wakefield
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STEELS ENGINEERING AND DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEELS ENGINEERING DESIGN LIMITEDJul 18, 2005Jul 18, 2005
    DESIGNWELL SYSTEMS LIMITEDMar 20, 2005Mar 20, 2005

    What are the latest accounts for STEELS ENGINEERING AND DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for STEELS ENGINEERING AND DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Sep 30, 2018 to Mar 31, 2019

    1 pagesAA01

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Russell David Haworth on Jan 10, 2019

    2 pagesCH01

    Termination of appointment of Wayne Pearson as a director on Nov 03, 2018

    1 pagesTM01

    Appointment of Mr Russell David Haworth as a director on Nov 03, 2018

    2 pagesAP01

    Director's details changed for Mr Simon Philip Comer on Aug 09, 2018

    2 pagesCH01

    Termination of appointment of Christopher John Kelly as a secretary on Jul 01, 2018

    1 pagesTM02

    Appointment of Mr Simon Philip Comer as a secretary on Jul 02, 2018

    2 pagesAP03

    Termination of appointment of Christopher John Kelly as a director on Jun 29, 2018

    1 pagesTM01

    Appointment of Mr Simon Philip Comer as a director on Jul 02, 2018

    2 pagesAP01

    Termination of appointment of Philip Brierley as a director on Mar 31, 2018

    1 pagesTM01

    Appointment of Mr Wayne Pearson as a director on Mar 19, 2018

    2 pagesAP01

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Registered office address changed from 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on Aug 05, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Mar 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Who are the officers of STEELS ENGINEERING AND DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMER, Simon Philip
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Secretary
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    248240770001
    COMER, Simon Philip
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    United KingdomBritish206088760003
    HAWORTH, Russell David
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritish201533400002
    GOODENOUGH, Anthony
    Bakery Drive
    Grange Park
    TS19 0SN Stockton-On-Tees
    1
    Cleveland
    Secretary
    Bakery Drive
    Grange Park
    TS19 0SN Stockton-On-Tees
    1
    Cleveland
    British139196050001
    KELLY, Christopher John
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Secretary
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    187672160001
    LEWIS JONES, Christopher
    The Smithy
    Monks Lane Acton
    CW5 8LE Nantwich
    Cheshire
    Secretary
    The Smithy
    Monks Lane Acton
    CW5 8LE Nantwich
    Cheshire
    British94645950001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BRIERLEY, Philip
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritish54808010002
    BURNS, Paul Thomas
    37 Farriers Rise
    NE66 2EN Alnwick
    Northumberland
    Director
    37 Farriers Rise
    NE66 2EN Alnwick
    Northumberland
    British117225240001
    DUNCAN, Paul Robson
    School House
    Bank Foot Shincliffe
    DH1 2PD Durham
    Director
    School House
    Bank Foot Shincliffe
    DH1 2PD Durham
    EnglandBritish38147460006
    FOSTER, Robert Simon
    Aish,
    TQ10 9JG South Brent
    Stamford,
    Devon
    England
    Director
    Aish,
    TQ10 9JG South Brent
    Stamford,
    Devon
    England
    EnglandBritish134973970001
    GOODENOUGH, Anthony
    Bakery Drive
    Grange Park
    TS19 0SN Stockton-On-Tees
    1
    Cleveland
    Director
    Bakery Drive
    Grange Park
    TS19 0SN Stockton-On-Tees
    1
    Cleveland
    EnglandBritish139196050001
    JACKSON, David James
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    Director
    10 Stone Rings Close
    HG2 9HZ Harrogate
    North Yorkshire
    United KingdomBritish62867720010
    KELLY, Christopher John
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritish188444350001
    LEWIS JONES, Christopher
    The Smithy
    Monks Lane Acton
    CW5 8LE Nantwich
    Cheshire
    Director
    The Smithy
    Monks Lane Acton
    CW5 8LE Nantwich
    Cheshire
    EnglandBritish94645950001
    O'KANE, John Peter
    Station Lane
    Burton Leonard
    HG3 3RU Harrogate
    Holly Cottage
    North Yorkshire
    England
    Director
    Station Lane
    Burton Leonard
    HG3 3RU Harrogate
    Holly Cottage
    North Yorkshire
    England
    United KingdomIrish106172200001
    PEARSON, Wayne
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    Director
    c/o C/O Redhall Group Plc
    Calder Close
    WF4 3BA Wakefield
    Unit 3
    West Yorkshire
    England
    EnglandBritish212154420001
    SHUTTLEWORTH, Richard Peter
    1 Red Hall Court
    Wakefield
    WF1 2UN West Yorkshire
    Director
    1 Red Hall Court
    Wakefield
    WF1 2UN West Yorkshire
    EnglandBritish58727820002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of STEELS ENGINEERING AND DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redhall Group Plc
    Calder Close
    Durkar
    WF4 3BA Wakefield
    Unit 3
    England
    Apr 06, 2016
    Calder Close
    Durkar
    WF4 3BA Wakefield
    Unit 3
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number263995
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STEELS ENGINEERING AND DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 2007
    Delivered On Feb 08, 2007
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 2007Registration of a charge (395)
    • Jun 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    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