SLB 2020 LIMITED

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

    Company NameSLB 2020 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09438207
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SLB 2020 LIMITED?

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

    Where is SLB 2020 LIMITED located?

    Registered Office Address
    2 St Peter's Square
    M2 3EY Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SLB 2020 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH STEEL LIMITEDJun 01, 2016Jun 01, 2016
    LONGS STEEL UK LIMITEDFeb 13, 2015Feb 13, 2015

    What are the latest accounts for SLB 2020 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for SLB 2020 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 13, 2020
    Next Confirmation Statement DueFeb 27, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2019
    OverdueYes

    What are the latest filings for SLB 2020 LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 094382070003 in full

    4 pagesMR04

    Satisfaction of charge 094382070008 in full

    4 pagesMR04

    Registered office address changed from , 2 2 st Peter's Square, Manchester, M2 3EY, England to 2 st Peter's Square Manchester M2 3EY on Apr 28, 2021

    1 pagesAD01

    Registered office address changed from , Administration Building Brigg Road, Scunthorpe, North Lincolnshire, DN16 1BP, United Kingdom to 2 st Peter's Square Manchester M2 3EY on Apr 28, 2021

    1 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    20 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    20 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Satisfaction of charge 094382070005 in full

    1 pagesMR04

    Satisfaction of charge 094382070006 in full

    1 pagesMR04

    Notice to Registrar of Companies of Notice of disclaimer

    8 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    8 pagesNDISC

    Termination of appointment of Damian Hargreaves as a secretary on Mar 09, 2020

    2 pagesTM02

    Part of the property or undertaking has been released and no longer forms part of charge 094382070003

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 094382070002

    2 pagesMR05

    All of the property or undertaking has been released from charge 094382070008

    1 pagesMR05

    All of the property or undertaking has been released from charge 094382070007

    1 pagesMR05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Part of the property or undertaking has been released and no longer forms part of charge 094382070003

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 094382070002

    5 pagesMR05

    Registration of charge 094382070010, created on Aug 09, 2019

    23 pagesMR01

    Who are the officers of SLB 2020 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIDWANI, Sharone Vanessa
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    Secretary
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    194975760001
    HARGREAVES, Damian
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    Secretary
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    207683010001
    BERNSCHER, Peter
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    Director
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    United KingdomAustrian231129070001
    DEELEN, Antonius Wilhelmus Marcus Jozef
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    Director
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    NetherlandsDutch246087990001
    FARQUHAR, Torquil John
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    Director
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    EnglandBritish169210160001
    GOLDSTEIN, Daniel Moshe
    Hill Street
    W1J 5LS London
    31
    Uk
    Director
    Hill Street
    W1J 5LS London
    31
    Uk
    United KingdomBritish157673020002
    HOGG, Peter John
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    Director
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    EnglandBritish200252170001
    JHA, Bimlendra
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    Director
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    United KingdomIndian179795140001
    JUNCK, Roland
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    Director
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    SwitzerlandLuxembourger214338610001
    LUCZYNSKI, Stanislaus Antoni
    Millbank
    2nd Floor
    SW1P 4WY London
    30
    England
    Director
    Millbank
    2nd Floor
    SW1P 4WY London
    30
    England
    United KingdomBritish194975740001
    MARTIN, Paul Raymond
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    Director
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    EnglandBritish166968670001
    MASON, Steven Antony
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    Director
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    EnglandBritish183286860001
    MEYOHAS, Marc Joseph
    Hill Street
    W1J 5LS London
    31
    Uk
    Director
    Hill Street
    W1J 5LS London
    31
    Uk
    EnglandFrench47008720001
    MEYOHAS, Nathaniel Jerome
    Hill Street
    W1J 5LS London
    31
    Uk
    Director
    Hill Street
    W1J 5LS London
    31
    Uk
    United KingdomFrench141495290003
    PAGE, Alastair
    Millbank
    2nd Floor
    SW1P 4WY London
    30
    England
    Director
    Millbank
    2nd Floor
    SW1P 4WY London
    30
    England
    United KingdomBritish194975750001
    PERLHAGEN, Richard Cal
    Hill Street
    W1J 5LS London
    31
    Uk
    Director
    Hill Street
    W1J 5LS London
    31
    Uk
    EnglandSwedish150871780002
    REICHMANN, Gerald
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    Director
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    EnglandAustrian249761100001
    YILMAZ, Mesut Ugur
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    Director
    Brigg Road
    DN16 1BP Scunthorpe
    Administration Building
    North Lincolnshire
    United Kingdom
    EnglandTurkish240730350001

    Who are the persons with significant control of SLB 2020 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Steel Holdings Limited
    Hill Street
    W1J 5LS London
    31
    England
    May 31, 2016
    Hill Street
    W1J 5LS London
    31
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredUk Companies House
    Registration Number1018511
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SLB 2020 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 09, 2019
    Delivered On Aug 20, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 09, 2019
    Delivered On Aug 20, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 07, 2018
    Delivered On Aug 13, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Olympus Steel Limited, a Company Registered in Jersey with the Number 120208 and with Its Registered Office at Charter Place, 23-27 Seaton Place, St Helier, Jersey JE1 1JY
    Transactions
    • Aug 13, 2018Registration of a charge (MR01)
    • Mar 25, 2020All of the property or undertaking has been released from the charge (MR05)
    • Aug 08, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 20, 2018
    Delivered On Aug 03, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Aug 03, 2018Registration of a charge (MR01)
    • Mar 25, 2020All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Aug 07, 2017
    Delivered On Aug 15, 2017
    Satisfied
    Brief description
    N/A.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Belgium, Brussels, Geneva Branch
    Transactions
    • Aug 15, 2017Registration of a charge (MR01)
    • Dec 18, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 28, 2017
    Delivered On Aug 15, 2017
    Satisfied
    Brief description
    N/A.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Belgium, Brussels, Geneva Branch
    Transactions
    • Aug 15, 2017Registration of a charge (MR01)
    • Dec 18, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 16, 2016
    Delivered On Aug 25, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for Each Group Member as Defined in Charge
    Transactions
    • Aug 25, 2016Registration of a charge (MR01)
    A registered charge
    Created On May 31, 2016
    Delivered On Jun 07, 2016
    Satisfied
    Brief description
    Registered trade marks and patents including trade mark NO1022213, please refer to schedule 2 part 2 of the debenture for further trade marks.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Olympus Steel Limited
    Transactions
    • Jun 07, 2016Registration of a charge (MR01)
    • Sep 05, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 25, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 08, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2016
    Delivered On Jun 01, 2016
    Outstanding
    Brief description
    Intellectual property registered in australia with patent number 93558/98. for further details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Jun 01, 2016Registration of a charge (MR01)
    • Sep 05, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 25, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Oct 28, 2014
    Acquired On Aug 02, 2015
    Delivered On Sep 23, 2015
    Satisfied
    Brief description
    Title numbers HS304988, HS321955, HS138613, HS203938, HS321926, HS34777.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank N.A.,(And Its Successors in Title and Permitted Transferees)
    Transactions
    • Sep 23, 2015Registration of an acquisition (MR02)
    • Jun 22, 2016Satisfaction of a charge (MR04)

    Does SLB 2020 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2019Petition date
    May 22, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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