STEELS ENGINEERING AND DESIGN LIMITED
Overview
| Company Name | STEELS ENGINEERING AND DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05399474 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STEELS ENGINEERING AND DESIGN LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEELS ENGINEERING DESIGN LIMITED | Jul 18, 2005 | Jul 18, 2005 |
| DESIGNWELL SYSTEMS LIMITED | Mar 20, 2005 | Mar 20, 2005 |
What are the latest accounts for STEELS ENGINEERING AND DESIGN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for STEELS ENGINEERING AND DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Sep 30, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Russell David Haworth on Jan 10, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Wayne Pearson as a director on Nov 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Russell David Haworth as a director on Nov 03, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Simon Philip Comer on Aug 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher John Kelly as a secretary on Jul 01, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Philip Comer as a secretary on Jul 02, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher John Kelly as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Philip Comer as a director on Jul 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Brierley as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wayne Pearson as a director on Mar 19, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Who are the officers of STEELS ENGINEERING AND DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMER, Simon Philip | Secretary | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | 248240770001 | |||||||
| COMER, Simon Philip | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | United Kingdom | British | 206088760003 | |||||
| HAWORTH, Russell David | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | 201533400002 | |||||
| GOODENOUGH, Anthony | Secretary | Bakery Drive Grange Park TS19 0SN Stockton-On-Tees 1 Cleveland | British | 139196050001 | ||||||
| KELLY, Christopher John | Secretary | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | 187672160001 | |||||||
| LEWIS JONES, Christopher | Secretary | The Smithy Monks Lane Acton CW5 8LE Nantwich Cheshire | British | 94645950001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BRIERLEY, Philip | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | 54808010002 | |||||
| BURNS, Paul Thomas | Director | 37 Farriers Rise NE66 2EN Alnwick Northumberland | British | 117225240001 | ||||||
| DUNCAN, Paul Robson | Director | School House Bank Foot Shincliffe DH1 2PD Durham | England | British | 38147460006 | |||||
| FOSTER, Robert Simon | Director | Aish, TQ10 9JG South Brent Stamford, Devon England | England | British | 134973970001 | |||||
| GOODENOUGH, Anthony | Director | Bakery Drive Grange Park TS19 0SN Stockton-On-Tees 1 Cleveland | England | British | 139196050001 | |||||
| JACKSON, David James | Director | 10 Stone Rings Close HG2 9HZ Harrogate North Yorkshire | United Kingdom | British | 62867720010 | |||||
| KELLY, Christopher John | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | 188444350001 | |||||
| LEWIS JONES, Christopher | Director | The Smithy Monks Lane Acton CW5 8LE Nantwich Cheshire | England | British | 94645950001 | |||||
| O'KANE, John Peter | Director | Station Lane Burton Leonard HG3 3RU Harrogate Holly Cottage North Yorkshire England | United Kingdom | Irish | 106172200001 | |||||
| PEARSON, Wayne | Director | c/o C/O Redhall Group Plc Calder Close WF4 3BA Wakefield Unit 3 West Yorkshire England | England | British | 212154420001 | |||||
| SHUTTLEWORTH, Richard Peter | Director | 1 Red Hall Court Wakefield WF1 2UN West Yorkshire | England | British | 58727820002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of STEELS ENGINEERING AND DESIGN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redhall Group Plc | Apr 06, 2016 | Calder Close Durkar WF4 3BA Wakefield Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STEELS ENGINEERING AND DESIGN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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