Company NameIndustries (Steel Plate & Steel Construction) Limited
Company StatusDissolved
Company Number00433161
CategoryPrivate Limited Company
Incorporation Date15 April 1947(77 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham Stewart Cox
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(46 years, 12 months after company formation)
Appointment Duration27 years, 3 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hammer Bank
Quarry Bank
Brierley Hill
West Midlands
DY5 2AL
Secretary NameMr Geoffrey Melvin Cox
NationalityBritish
StatusClosed
Appointed14 July 2002(55 years, 3 months after company formation)
Appointment Duration19 years (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hammer Bank
Brierley Hill
West Midlands
DY5 2AL
Director NameMr Geoffrey Melvin Cox
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(55 years, 12 months after company formation)
Appointment Duration18 years, 3 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hammer Bank
Brierley Hill
West Midlands
DY5 2AL
Director NameMr Kenneth Cales Cox
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(44 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressThe Bungalow 5 Hammer Bank
Brierley Hill
West Midlands
DY5 2AL
Director NameMrs Stella Cox
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(44 years after company formation)
Appointment Duration11 years, 2 months (resigned 14 July 2002)
RoleCompany Director
Correspondence AddressThe Bungalow 5 Hammer Bank
Brierley Hill
West Midlands
DY5 2AL
Secretary NameMrs Stella Cox
NationalityBritish
StatusResigned
Appointed22 April 1991(44 years after company formation)
Appointment Duration12 years, 2 months (resigned 14 July 2003)
RoleCompany Director
Correspondence AddressThe Bungalow 5 Hammer Bank
Brierley Hill
West Midlands
DY5 2AL

Contact

Telephone01254 852026
Telephone regionBlackburn

Location

Registered AddressStudio 210 134-146 Curtain Road
London
EC2A 3AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.2k at £1Geoffrey Cox
50.00%
Ordinary
1.2k at £1Graham Cox
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,291
Cash£450
Current Liabilities£8,804

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

15 March 2005Delivered on: 26 March 2005
Satisfied on: 26 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land works and premises situate at cradley road, newtown, netherton, near dudley,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 November 1972Delivered on: 20 November 1972
Satisfied on: 24 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land works and premises situate cradley rd, netherton, dudley, worcs.
Fully Satisfied
8 November 1972Delivered on: 20 November 1972
Satisfied on: 24 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises situate and fronting cradley rd, netherton, dudley, worcs.
Fully Satisfied
12 February 1954Delivered on: 13 February 1954
Satisfied on: 24 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc, not exceeding £100.
Particulars: Land with workshop and other buildings thereon at cradley road, newtown netherton, dudley, worcs. (For details see doc no 22).
Fully Satisfied
20 November 1952Delivered on: 26 November 1952
Satisfied on: 24 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Further charge
Secured details: All moneys due etc not exceeding £300.
Particulars: Freehold:- land works & premises in cradley road, newtown, netherton dudley, worcs, formerly nod. 125.
Fully Satisfied
1 November 1949Delivered on: 5 November 1949
Satisfied on: 24 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due not exceeding £700.
Particulars: Freehold:- land works & premises in cradley road, newtown, netherton dudley, worcs, formerly nod. 125.
Fully Satisfied
17 February 2005Delivered on: 25 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
4 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 30 September 2019 (8 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
3 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 November 2016Total exemption full accounts made up to 30 September 2016 (8 pages)
2 November 2016Total exemption full accounts made up to 30 September 2016 (8 pages)
14 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
14 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,418
(5 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,418
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,418
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,418
(5 pages)
16 January 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
16 January 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,418
(5 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,418
(5 pages)
10 February 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
10 February 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
13 December 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
1 December 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
30 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
5 November 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Geoffrey Melvin Cox on 2 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Geoffrey Melvin Cox on 2 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Graham Stewart Cox on 2 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Graham Stewart Cox on 2 October 2009 (2 pages)
28 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Geoffrey Melvin Cox on 2 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Graham Stewart Cox on 2 October 2009 (2 pages)
17 November 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
17 November 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
8 June 2009Return made up to 29/05/09; full list of members (4 pages)
8 June 2009Return made up to 29/05/09; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
19 November 2008Total exemption full accounts made up to 30 September 2008 (11 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
14 November 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
14 November 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
11 July 2007Return made up to 29/05/07; no change of members (7 pages)
11 July 2007Return made up to 29/05/07; no change of members (7 pages)
12 December 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
12 December 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
31 July 2006Return made up to 29/05/06; full list of members (7 pages)
31 July 2006Return made up to 29/05/06; full list of members (7 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Total exemption full accounts made up to 30 September 2005 (11 pages)
4 November 2005Total exemption full accounts made up to 30 September 2005 (11 pages)
14 June 2005Return made up to 29/05/05; full list of members (7 pages)
14 June 2005Return made up to 29/05/05; full list of members (7 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
2 November 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
27 July 2004Return made up to 29/05/04; full list of members (7 pages)
27 July 2004Return made up to 29/05/04; full list of members (7 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 August 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: cradley road, netherton, dudley, worcs DY2 9SW (2 pages)
12 April 2003Registered office changed on 12/04/03 from: cradley road, netherton, dudley, worcs DY2 9SW (2 pages)
8 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 June 2002Return made up to 29/05/02; full list of members (7 pages)
12 June 2002Return made up to 29/05/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 September 2001Full accounts made up to 30 September 2000 (10 pages)
5 September 2001Full accounts made up to 30 September 2000 (10 pages)
27 July 2001Return made up to 29/05/01; full list of members (6 pages)
27 July 2001Return made up to 29/05/01; full list of members (6 pages)
14 June 2000Return made up to 29/05/00; full list of members (6 pages)
14 June 2000Return made up to 29/05/00; full list of members (6 pages)
16 December 1999Full accounts made up to 30 September 1999 (10 pages)
16 December 1999Full accounts made up to 30 September 1999 (10 pages)
3 June 1999Return made up to 29/05/99; no change of members (4 pages)
3 June 1999Return made up to 29/05/99; no change of members (4 pages)
10 November 1998Full accounts made up to 30 September 1998 (10 pages)
10 November 1998Full accounts made up to 30 September 1998 (10 pages)
4 August 1998Return made up to 29/05/98; full list of members (6 pages)
4 August 1998Return made up to 29/05/98; full list of members (6 pages)
31 March 1998Full accounts made up to 30 September 1997 (10 pages)
31 March 1998Full accounts made up to 30 September 1997 (10 pages)
19 June 1997Return made up to 29/05/97; no change of members (6 pages)
19 June 1997Return made up to 29/05/97; no change of members (6 pages)
11 February 1997Full accounts made up to 30 September 1996 (10 pages)
11 February 1997Full accounts made up to 30 September 1996 (10 pages)
13 June 1996Return made up to 29/05/96; no change of members (4 pages)
13 June 1996Return made up to 29/05/96; no change of members (4 pages)
27 March 1996Full accounts made up to 30 September 1995 (10 pages)
27 March 1996Full accounts made up to 30 September 1995 (10 pages)
17 July 1995Return made up to 29/05/95; full list of members (6 pages)
17 July 1995Return made up to 29/05/95; full list of members (6 pages)