Company NameSteel Stockholdings Limited
Company StatusDissolved
Company Number01041002
CategoryPrivate Limited Company
Incorporation Date3 February 1972(52 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed01 February 1999(27 years after company formation)
Appointment Duration22 years, 8 months (closed 19 October 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr Thomas Rowlands Dougan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 June 1993)
RoleCompany Director
Correspondence AddressSeoni Drumclog Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NA
Scotland
Director NameMr William Leonard Richardson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 1995)
RoleConsultant
Correspondence Address32 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(23 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(37 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(37 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(40 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 September 1976Delivered on: 20 September 1976
Satisfied on: 28 October 2004
Persons entitled: Clysedale Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc M21). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 October 2021Final Gazette dissolved following liquidation (1 page)
13 August 2021Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page)
19 July 2021Return of final meeting in a members' voluntary winding up (27 pages)
14 April 2021Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 (2 pages)
13 April 2021Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page)
13 April 2021Change of details for Corus Management Limited as a person with significant control on 1 April 2021 (2 pages)
4 January 2021Liquidators' statement of receipts and payments to 24 September 2020 (13 pages)
8 October 2019Appointment of a voluntary liquidator (3 pages)
8 October 2019Declaration of solvency (6 pages)
8 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(1 page)
18 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (14 pages)
21 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
3 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 4.017781
(4 pages)
27 March 2018Resolutions
  • RES13 ‐ Bonus shares 21/03/2018
(1 page)
22 March 2018Statement of capital on 22 March 2018
  • GBP 4.017781
(3 pages)
22 March 2018Solvency Statement dated 21/03/18 (1 page)
22 March 2018Statement by Directors (1 page)
22 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,800,000
(4 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,800,000
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3,800,000
(5 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3,800,000
(5 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3,800,000
(5 pages)
9 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
16 June 2014Director's details changed for British Steel Directors (Nominees) Limited on 16 June 2014 (1 page)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,800,000
(5 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,800,000
(5 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,800,000
(5 pages)
16 June 2014Director's details changed for British Steel Directors (Nominees) Limited on 16 June 2014 (1 page)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 June 2010Director's details changed for British Steel Directors (Nominees) Limited on 9 June 2010 (1 page)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for British Steel Directors (Nominees) Limited on 9 June 2010 (1 page)
15 June 2010Director's details changed for British Steel Directors (Nominees) Limited on 9 June 2010 (1 page)
15 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
16 March 2009Appointment terminated secretary allison scandrett (1 page)
16 March 2009Director appointed allison leigh scandrett (2 pages)
16 March 2009Director appointed allison leigh scandrett (2 pages)
16 March 2009Director appointed allison leigh scandrett logged form (2 pages)
16 March 2009Secretary appointed theresa valerie robinson (2 pages)
16 March 2009Director appointed allison leigh scandrett logged form (2 pages)
16 March 2009Appointment terminated secretary allison scandrett (1 page)
16 March 2009Secretary appointed theresa valerie robinson (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
19 June 2008Return made up to 09/06/08; full list of members (4 pages)
19 June 2008Return made up to 09/06/08; full list of members (4 pages)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
27 July 2007Accounts for a dormant company made up to 30 December 2006 (8 pages)
27 July 2007Accounts for a dormant company made up to 30 December 2006 (8 pages)
11 July 2007Return made up to 09/06/07; full list of members (5 pages)
11 July 2007Return made up to 09/06/07; full list of members (5 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
21 June 2006Return made up to 09/06/06; full list of members (5 pages)
21 June 2006Return made up to 09/06/06; full list of members (5 pages)
9 November 2005Full accounts made up to 1 January 2005 (12 pages)
9 November 2005Full accounts made up to 1 January 2005 (12 pages)
9 November 2005Full accounts made up to 1 January 2005 (12 pages)
21 June 2005Return made up to 09/06/05; full list of members (5 pages)
21 June 2005Return made up to 09/06/05; full list of members (5 pages)
2 November 2004Full accounts made up to 3 January 2004 (12 pages)
2 November 2004Full accounts made up to 3 January 2004 (12 pages)
2 November 2004Full accounts made up to 3 January 2004 (12 pages)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Return made up to 09/06/04; full list of members (5 pages)
14 June 2004Return made up to 09/06/04; full list of members (5 pages)
3 November 2003Full accounts made up to 28 December 2002 (14 pages)
3 November 2003Full accounts made up to 28 December 2002 (14 pages)
14 June 2003Return made up to 09/06/03; full list of members (6 pages)
14 June 2003Return made up to 09/06/03; full list of members (6 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
4 November 2002Full accounts made up to 29 December 2001 (13 pages)
4 November 2002Full accounts made up to 29 December 2001 (13 pages)
5 July 2002Return made up to 09/06/02; full list of members (6 pages)
5 July 2002Return made up to 09/06/02; full list of members (6 pages)
2 November 2001Full accounts made up to 30 December 2000 (13 pages)
2 November 2001Full accounts made up to 30 December 2000 (13 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1F 7AS (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1F 7AS (1 page)
19 June 2001Return made up to 09/06/01; full list of members (3 pages)
19 June 2001Return made up to 09/06/01; full list of members (3 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Full accounts made up to 1 April 2000 (13 pages)
23 January 2001Full accounts made up to 1 April 2000 (13 pages)
23 January 2001Full accounts made up to 1 April 2000 (13 pages)
13 September 2000Full accounts made up to 3 April 1999 (13 pages)
13 September 2000Full accounts made up to 3 April 1999 (13 pages)
13 September 2000Full accounts made up to 3 April 1999 (13 pages)
6 June 2000Return made up to 09/06/00; full list of members (4 pages)
6 June 2000Return made up to 09/06/00; full list of members (4 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
1 July 1999Return made up to 09/06/99; full list of members (5 pages)
1 July 1999Return made up to 09/06/99; full list of members (5 pages)
16 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 March 1999Full accounts made up to 28 March 1998 (13 pages)
4 March 1999Full accounts made up to 28 March 1998 (13 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
18 June 1998Return made up to 09/06/98; full list of members (8 pages)
18 June 1998Return made up to 09/06/98; full list of members (8 pages)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Full accounts made up to 29 March 1997 (12 pages)
28 January 1998Full accounts made up to 29 March 1997 (12 pages)
10 July 1997Return made up to 09/06/97; full list of members (9 pages)
10 July 1997Return made up to 09/06/97; full list of members (9 pages)
31 January 1997Full accounts made up to 30 March 1996 (12 pages)
31 January 1997Full accounts made up to 30 March 1996 (12 pages)
3 July 1996Return made up to 09/06/96; full list of members (9 pages)
3 July 1996Return made up to 09/06/96; full list of members (9 pages)
2 February 1996Full accounts made up to 1 April 1995 (12 pages)
2 February 1996Full accounts made up to 1 April 1995 (12 pages)
2 February 1996Full accounts made up to 1 April 1995 (12 pages)
30 June 1995Return made up to 09/06/95; full list of members (12 pages)
30 June 1995Return made up to 09/06/95; full list of members (12 pages)
2 February 1995Full accounts made up to 2 April 1994 (11 pages)
2 February 1995Full accounts made up to 2 April 1994 (11 pages)
2 February 1995Full accounts made up to 2 April 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
22 June 1994Return made up to 09/06/94; full list of members (6 pages)
22 June 1994Return made up to 09/06/94; full list of members (6 pages)
13 February 1994Full accounts made up to 3 April 1993 (12 pages)
13 February 1994Full accounts made up to 3 April 1993 (12 pages)
13 February 1994Full accounts made up to 3 April 1993 (12 pages)
1 July 1993Return made up to 09/06/93; full list of members (6 pages)
1 July 1993Return made up to 09/06/93; full list of members (6 pages)
2 February 1993Full accounts made up to 28 March 1992 (12 pages)
2 February 1993Full accounts made up to 28 March 1992 (12 pages)
19 June 1992Director resigned (2 pages)
19 June 1992Director resigned (2 pages)
12 June 1992Return made up to 09/06/92; full list of members (7 pages)
12 June 1992Return made up to 09/06/92; full list of members (7 pages)
2 June 1992Secretary resigned;new secretary appointed (2 pages)
2 June 1992Secretary resigned;new secretary appointed (2 pages)
23 March 1992Full accounts made up to 30 March 1991 (13 pages)
23 March 1992Full accounts made up to 30 March 1991 (13 pages)
3 July 1991Return made up to 09/06/91; change of members (7 pages)
3 July 1991Return made up to 09/06/91; change of members (7 pages)
14 March 1991Full group accounts made up to 31 March 1990 (21 pages)
14 March 1991Full group accounts made up to 31 March 1990 (21 pages)
27 November 1990Return made up to 24/07/90; full list of members (6 pages)
27 November 1990New director appointed (2 pages)
27 November 1990New director appointed (2 pages)
27 November 1990Return made up to 24/07/90; full list of members (6 pages)
13 August 1990Director resigned (4 pages)
13 August 1990Director resigned (4 pages)
24 July 1989Return made up to 09/06/89; full list of members (6 pages)
24 July 1989Full accounts made up to 1 April 1989 (17 pages)
24 July 1989Return made up to 09/06/89; full list of members (6 pages)
24 July 1989Full accounts made up to 1 April 1989 (17 pages)
24 July 1989Full accounts made up to 1 April 1989 (17 pages)
13 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1989£ nc 900000/3900000 (1 page)
13 April 1989Wd 05/04/89 ad 30/03/89--------- £ si 3000000@1=3000000 £ ic 900000/3900000 (2 pages)
13 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1989Wd 05/04/89 ad 30/03/89--------- £ si 3000000@1=3000000 £ ic 900000/3900000 (2 pages)
13 April 1989£ nc 900000/3900000 (1 page)
10 April 1989Accounts for a small company made up to 31 December 1987 (18 pages)
10 April 1989Accounts for a small company made up to 31 December 1987 (18 pages)
10 November 1988New director appointed (2 pages)
10 November 1988New director appointed (2 pages)
9 November 1988Registered office changed on 09/11/88 from: 35 basinghall street london EC2V sdb (1 page)
9 November 1988Registered office changed on 09/11/88 from: 35 basinghall street london EC2V sdb (1 page)
17 October 1988Accounting reference date extended from 31/12 to 31/03 (1 page)
17 October 1988Accounting reference date extended from 31/12 to 31/03 (1 page)
6 May 1988Return made up to 13/04/88; full list of members (4 pages)
6 May 1988Return made up to 13/04/88; full list of members (4 pages)
20 July 1987Return made up to 12/05/87; full list of members (5 pages)
20 July 1987Return made up to 12/05/87; full list of members (5 pages)
20 July 1987Full group accounts made up to 31 December 1986 (18 pages)
20 July 1987Full group accounts made up to 31 December 1986 (18 pages)
14 July 1987Director resigned (2 pages)
14 July 1987Director resigned (2 pages)
19 February 1987Return made up to 11/07/86; full list of members (5 pages)
19 February 1987Return made up to 11/07/86; full list of members (5 pages)
16 September 1986Full accounts made up to 31 December 1985 (19 pages)
16 September 1986Full accounts made up to 31 December 1985 (19 pages)
29 August 1986Registered office changed on 29/08/86 from: essex hall essex st london WC2R 3JD (1 page)
29 August 1986Registered office changed on 29/08/86 from: essex hall essex st london WC2R 3JD (1 page)
7 May 1986New director appointed (4 pages)
7 May 1986New director appointed (4 pages)
3 April 1974Memorandum and Articles of Association (24 pages)
3 February 1972Incorporation (23 pages)