TETBURY STEEL LIMITED

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

    Company NameTETBURY STEEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05914810
    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 TETBURY STEEL LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TETBURY STEEL LIMITED located?

    Registered Office Address
    C/O Tlt Llp
    One Redcliff Street
    BS1 6TP Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of TETBURY STEEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2534 LIMITEDAug 23, 2006Aug 23, 2006

    What are the latest accounts for TETBURY STEEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TETBURY STEEL 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

    1 pagesDS01

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Aug 23, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Aug 23, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Confirmation statement made on Aug 23, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Aug 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 1
    SH01

    Previous accounting period shortened from Feb 26, 2015 to Dec 31, 2014

    3 pagesAA01

    Full accounts made up to Feb 26, 2014

    16 pagesAA

    Annual return made up to Aug 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 1
    SH01

    Register inspection address has been changed to C/O Michael Feighery Dolcain House Monastery Road Clondalkin Dublin 22 Ireland

    1 pagesAD02

    Previous accounting period extended from Dec 31, 2013 to Feb 26, 2014

    1 pagesAA01

    Registered office address changed from * C/O C/O Graham Wood Structural Ltd Graham Wood Structural Ltd Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TY* on May 14, 2014

    1 pagesAD01

    Registration of charge 059148100004

    81 pagesMR01

    Registration of charge 059148100003

    75 pagesMR01

    Termination of appointment of Martin Prendiville as a director

    1 pagesTM01

    Appointment of Mr Conleth Feighery as a director

    2 pagesAP01

    Who are the officers of TETBURY STEEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEIGHERY, Michael
    Rosedale Lodge
    4 Barton Avenue
    IRISH Rathfarnham
    Dublin 14
    Ireland
    Secretary
    Rosedale Lodge
    4 Barton Avenue
    IRISH Rathfarnham
    Dublin 14
    Ireland
    British115990050001
    FEIGHERY, Conleth
    One Redcliff Street
    BS1 6TP Bristol
    C/O Tlt Llp
    England
    Director
    One Redcliff Street
    BS1 6TP Bristol
    C/O Tlt Llp
    England
    IrelandIrish184666060001
    FEIGHERY, Michael
    One Redcliff Street
    BS1 6TP Bristol
    C/O Tlt Llp
    England
    Director
    One Redcliff Street
    BS1 6TP Bristol
    C/O Tlt Llp
    England
    IrelandIrish159736880001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    AHERN, Patrick Joseph
    Doon East
    IRISH Ballybunnion
    County Kerry
    Ireland
    Director
    Doon East
    IRISH Ballybunnion
    County Kerry
    Ireland
    IrelandIrish115980410001
    COSGROVE, Thomas Conleth
    Commercial Road
    GU12 4HH Aldershot
    4
    Hants
    Director
    Commercial Road
    GU12 4HH Aldershot
    4
    Hants
    United KingdomIrish130438760001
    GUINAN, Aidan
    c/o C/O Graham Wood Structural Ltd
    Chartwell Road
    Lancing Business Park
    BN15 8TY Lancing
    Graham Wood Structural Ltd
    West Sussex
    Director
    c/o C/O Graham Wood Structural Ltd
    Chartwell Road
    Lancing Business Park
    BN15 8TY Lancing
    Graham Wood Structural Ltd
    West Sussex
    IrelandIrish137820420005
    JENKINS, Phillip Kenneth
    Cote View Cote Lane
    Littleton
    BS35 1NS Thornbury
    South Gloucestershire
    Director
    Cote View Cote Lane
    Littleton
    BS35 1NS Thornbury
    South Gloucestershire
    United KingdomBritish66489990001
    LYDEN, Finian
    27 Leinster Lodge
    Clonskeagh
    Dublin
    14
    Ireland
    Director
    27 Leinster Lodge
    Clonskeagh
    Dublin
    14
    Ireland
    United KingdomIrish55720780004
    PRENDIVILLE, Martin Michael
    Pottlerath
    IRISH Kilmanagh
    Pottlerath
    Kilkenny
    Ireland
    Director
    Pottlerath
    IRISH Kilmanagh
    Pottlerath
    Kilkenny
    Ireland
    IrelandIrish65749900001
    RYAN, Terence Gerald
    Bonabrocka
    IRISH Wicklow Town
    County Wicklow
    Ireland
    Director
    Bonabrocka
    IRISH Wicklow Town
    County Wicklow
    Ireland
    IrelandIrish151894720001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of TETBURY STEEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redcliff Street
    BS1 6TP Bristol
    1
    England
    Apr 06, 2016
    Redcliff Street
    BS1 6TP Bristol
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5903745
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TETBURY STEEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 26, 2014
    Delivered On Mar 07, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (In Its Capacity as Security Trustee for the Secured Parties)
    Transactions
    • Mar 07, 2014Registration of a charge (MR01)
    A registered charge
    Created On Feb 26, 2014
    Delivered On Mar 07, 2014
    Outstanding
    Brief description
    Land and buildings on the south east side of london road tetbury t/no GR18666 and land on the north and south sides of quercus road tetbury t/no GR315431. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Mar 07, 2014Registration of a charge (MR01)
    Debenture
    Created On Mar 13, 2009
    Delivered On Apr 02, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the mortgagors to the finance parties 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Apr 02, 2009Registration of a charge (395)
    Debenture
    Created On Nov 12, 2007
    Delivered On Nov 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Nov 28, 2007Registration of a charge (395)

    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