TATA STEEL UK HOLDINGS LIMITED
Overview
| Company Name | TATA STEEL UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05887351 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TATA STEEL UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TATA STEEL UK LIMITED | Oct 17, 2006 | Oct 17, 2006 |
| TULIP BIDCO LIMITED | Oct 13, 2006 | Oct 13, 2006 |
| PRECIS (2621) LIMITED | Jul 26, 2006 | Jul 26, 2006 |
What are the latest accounts for TATA STEEL UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for TATA STEEL UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||
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 C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Jul 07, 2023 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
**Part of the property or undertaking has been released from charge ** 058873510010 | 2 pages | MR05 | ||||||||||||||
All of the property or undertaking no longer forms part of charge 058873510010 | 1 pages | MR05 | ||||||||||||||
Statement of capital on Jun 12, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 058873510009 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 058873510010, created on Apr 04, 2023 | 14 pages | MR01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 18, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jul 25, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2022
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Sandip Biswas as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||||||||||
Appointment of Mr Alastair James Page as a secretary on Aug 26, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Sharone Vanessa Gidwani as a secretary on Jul 31, 2021 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jul 26, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of TATA STEEL UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGE, Alastair James | Secretary | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | 286804640001 | |||||||
| ADAM, Henrik, Dr | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | Germany | German | 260392600001 | |||||
| SUD, Raghav | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | India | Indian | 263289920001 | |||||
| CONTRACTOR, Jimmy Dinshaw | Secretary | 48 Woodthorpe Road TW15 2RU Ashford Middlesex | British | 57268550001 | ||||||
| GIDWANI, Sharone Vanessa | Secretary | Grosvenor Place SW1X 7HS London 18 England | 174436480001 | |||||||
| SCANDRETT, Allison Leigh | Secretary | Warren Road Colliers Wood SW19 2HY London 67 | British | 1037770001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| BISWAS, Sandip | Director | Grosvenor Place SW1X 7HS London 18 England | Wales | Indian | 267842470001 | |||||
| BISWAS, Sandip | Director | 30 Millbank London SW1P 4WY | India | Indian | 260390650001 | |||||
| CHATTERJEE, Koushik | Director | Ncpa Residential Apartments, A Wing, Flat 142,14th Floor, Nariman Point Mumbai 400021 India | India | Indian | 116334180001 | |||||
| DUTTA, Dibyendu | Director | 30 Millbank London SW1P 4WY | India | Indian | 200575330001 | |||||
| GANDHI, Arunkumar Ramanlal | Director | 10 Sudama 214 Walkeshwar Road Mumbai 400 006 India | Indian | 116589970001 | ||||||
| HASAN, Syed Anwar | Director | 6 Richmond Bridge Mansions Willoughby Road TW1 2QJ Twickenham Middlesex | England | Indian | 64485620001 | |||||
| HAYWARD, Anthony Bryan, Dr | Director | 1 St James's Square SW1Y 4PD London | British | 55131830005 | ||||||
| HENSTRA, Rauke | Director | Plevier 4, 1722 Jd Zuid-Scharwoude Netherlands | Dutch | 127411890001 | ||||||
| HUSSAIN, Ishaat | Director | 222 Ncpa Apts., Dorabji Tata Road Nairman Point Mumbai 400021 | India | Indian | 97193390001 | |||||
| LENG, James William | Director | Caledonian Crescent Gleneagles PH3 1NG Auchterarder Glenuyll Perthshire | British | 134713800001 | ||||||
| MATHESON (AVONTUUR), Helen Lochhead | Director | 30 Millbank London SW1P 4WY | England | British | 267843420001 | |||||
| MISRA, Narendra Kumar | Director | 30 Millbank London SW1P 4WY | United Kingdom | Indian | 161277200001 | |||||
| MUKHERJEE, Tridibesh, Dr | Director | 5, C-Road Northern Town Jamshedpur Jharkhand State 831001 India | Indian | 121198750001 | ||||||
| MUTHURAMAN, Balasubramanian | Director | 7 C Road East,North Town,Bistupur, Jamshedpure East Singhbhum Jharkhand India | India | Indian | 116334350001 | |||||
| ROBB, Andrew Mackenzie | Director | Smugglers Lane Bosham PO18 8QP Near Chichester Starfish | India | British | 134904630001 | |||||
| ROYLE, Frank Paul | Director | 18 St Christophers Court Marina SA1 1UA Swansea West Glamorgan | Wales | British | 126931660001 | |||||
| SCHRAVEN, Jacobus Henricus | Director | Bremhorstlaan 13 2244EN Wassenaar Netherlands | Dutch | 43715360001 | ||||||
| VARIN, Philippe | Director | 17 Markham Square SW3 4UY London | French | 72491210003 | ||||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 77973430001 |
Who are the persons with significant control of TATA STEEL UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tulip Uk Holdings (No. 3) Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HS London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TATA STEEL UK HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 04, 2023 Delivered On Apr 11, 2023 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 04, 2020 Delivered On Feb 12, 2020 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 28, 2014 Delivered On Nov 07, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TATA STEEL UK HOLDINGS 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