TATA STEEL UK HOLDINGS LIMITED

TATA STEEL UK HOLDINGS LIMITED

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

    Company NameTATA STEEL UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05887351
    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 STEEL UK HOLDINGS LIMITED?

    • Manufacture of basic iron and steel and of ferro-alloys (24100) / Manufacturing

    Where is TATA STEEL UK HOLDINGS LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TATA STEEL UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TATA STEEL UK LIMITEDOct 17, 2006Oct 17, 2006
    TULIP BIDCO LIMITEDOct 13, 2006Oct 13, 2006
    PRECIS (2621) LIMITEDJul 26, 2006Jul 26, 2006

    What are the latest accounts for TATA STEEL UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for TATA STEEL UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS

    2 pagesAD03

    Register inspection address has been changed to 18 Grosvenor Place London SW1X 7HS

    2 pagesAD02

    Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Jul 07, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2023

    LRESSP

    **Part of the property or undertaking has been released from charge ** 058873510010

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 058873510010

    1 pagesMR05

    Statement of capital on Jun 12, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c / transfer of shares 12/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 058873510009 in full

    1 pagesMR04

    Registration of charge 058873510010, created on Apr 04, 2023

    14 pagesMR01

    Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Statement of capital following an allotment of shares on Nov 18, 2022

    • Capital: GBP 11,437,708,607
    3 pagesSH01

    Confirmation statement made on Jul 25, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2022

    • Capital: GBP 11,436,781,299
    3 pagesSH01

    Termination of appointment of Sandip Biswas as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Appointment of Mr Alastair James Page as a secretary on Aug 26, 2021

    2 pagesAP03

    Termination of appointment of Sharone Vanessa Gidwani as a secretary on Jul 31, 2021

    1 pagesTM02

    Confirmation statement made on Jul 26, 2021 with updates

    5 pagesCS01

    Who are the officers of TATA STEEL UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Alastair James
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Secretary
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    286804640001
    ADAM, Henrik, Dr
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    GermanyGerman260392600001
    SUD, Raghav
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    IndiaIndian263289920001
    CONTRACTOR, Jimmy Dinshaw
    48 Woodthorpe Road
    TW15 2RU Ashford
    Middlesex
    Secretary
    48 Woodthorpe Road
    TW15 2RU Ashford
    Middlesex
    British57268550001
    GIDWANI, Sharone Vanessa
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Secretary
    Grosvenor Place
    SW1X 7HS London
    18
    England
    174436480001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    BISWAS, Sandip
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    WalesIndian267842470001
    BISWAS, Sandip
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    IndiaIndian260390650001
    CHATTERJEE, Koushik
    Ncpa Residential Apartments, A Wing,
    Flat 142,14th Floor, Nariman Point
    Mumbai
    400021
    India
    Director
    Ncpa Residential Apartments, A Wing,
    Flat 142,14th Floor, Nariman Point
    Mumbai
    400021
    India
    IndiaIndian116334180001
    DUTTA, Dibyendu
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    IndiaIndian200575330001
    GANDHI, Arunkumar Ramanlal
    10 Sudama
    214 Walkeshwar Road
    Mumbai
    400 006
    India
    Director
    10 Sudama
    214 Walkeshwar Road
    Mumbai
    400 006
    India
    Indian116589970001
    HASAN, Syed Anwar
    6 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Middlesex
    Director
    6 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Middlesex
    EnglandIndian64485620001
    HAYWARD, Anthony Bryan, Dr
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    British55131830005
    HENSTRA, Rauke
    Plevier 4, 1722
    Jd Zuid-Scharwoude
    Netherlands
    Director
    Plevier 4, 1722
    Jd Zuid-Scharwoude
    Netherlands
    Dutch127411890001
    HUSSAIN, Ishaat
    222 Ncpa Apts., Dorabji Tata Road
    Nairman Point
    Mumbai
    400021
    Director
    222 Ncpa Apts., Dorabji Tata Road
    Nairman Point
    Mumbai
    400021
    IndiaIndian97193390001
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    British134713800001
    MATHESON (AVONTUUR), Helen Lochhead
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    EnglandBritish267843420001
    MISRA, Narendra Kumar
    30 Millbank
    London
    SW1P 4WY
    Director
    30 Millbank
    London
    SW1P 4WY
    United KingdomIndian161277200001
    MUKHERJEE, Tridibesh, Dr
    5, C-Road
    Northern Town
    Jamshedpur
    Jharkhand State 831001
    India
    Director
    5, C-Road
    Northern Town
    Jamshedpur
    Jharkhand State 831001
    India
    Indian121198750001
    MUTHURAMAN, Balasubramanian
    7 C Road East,North Town,Bistupur,
    Jamshedpure
    East Singhbhum
    Jharkhand
    India
    Director
    7 C Road East,North Town,Bistupur,
    Jamshedpure
    East Singhbhum
    Jharkhand
    India
    IndiaIndian116334350001
    ROBB, Andrew Mackenzie
    Smugglers Lane
    Bosham
    PO18 8QP Near Chichester
    Starfish
    Director
    Smugglers Lane
    Bosham
    PO18 8QP Near Chichester
    Starfish
    IndiaBritish134904630001
    ROYLE, Frank Paul
    18 St Christophers Court
    Marina
    SA1 1UA Swansea
    West Glamorgan
    Director
    18 St Christophers Court
    Marina
    SA1 1UA Swansea
    West Glamorgan
    WalesBritish126931660001
    SCHRAVEN, Jacobus Henricus
    Bremhorstlaan 13
    2244EN Wassenaar
    Netherlands
    Director
    Bremhorstlaan 13
    2244EN Wassenaar
    Netherlands
    Dutch43715360001
    VARIN, Philippe
    17 Markham Square
    SW3 4UY London
    Director
    17 Markham Square
    SW3 4UY London
    French72491210003
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Who are the persons with significant control of TATA STEEL UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tulip Uk Holdings (No. 3) Limited
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HS London
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Uk -Companies House
    Registration Number5934885
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TATA STEEL UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 04, 2023
    Delivered On Apr 11, 2023
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Apr 11, 2023Registration of a charge (MR01)
    • Jun 28, 2023Part of the property or undertaking has been released from the charge (MR05)
    • Jun 28, 2023All of the property or undertaking no longer forms part of the charge (MR05)
    A registered charge
    Created On Feb 04, 2020
    Delivered On Feb 12, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Feb 12, 2020Registration of a charge (MR01)
    • Apr 11, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 28, 2014
    Delivered On Nov 07, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Nov 07, 2014Registration of a charge (MR01)
    • Feb 06, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 28, 2014
    Delivered On Nov 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Nov 07, 2014Registration of a charge (MR01)
    • Feb 06, 2020Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Oct 07, 2010
    Delivered On Oct 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, accounts, intellectual property, shares, monetary claims and all related rights see image for full details.
    Persons Entitled
    • Citibank, N.A., London Branch
    Transactions
    • Oct 19, 2010Registration of a charge (MG01)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Deed of pledge of shares
    Created On Sep 30, 2010
    Delivered On Oct 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present shares and the related rights see the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A., London Branch
    Transactions
    • Oct 19, 2010Registration of a charge (MG01)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 03, 2007
    Delivered On May 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A., London Branch as Trustee for the Secured Parties (The "Security Trustee")
    Transactions
    • May 10, 2007Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of pledge of shares
    Created On Apr 27, 2007
    Delivered On May 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to the chargee or any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present shares and the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A.
    Transactions
    • May 14, 2007Registration of a charge (395)
    • Oct 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 20, 2006
    Delivered On Oct 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the real property; the tangible moveable property; the accounts; the intellectual property and any goodwill and rights in relation to the uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. as Security Trustee for the Secured Parties
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does TATA STEEL UK HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2023Commencement of winding up
    Mar 21, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Ian Harvey Dean
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham

    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