Company NameAmsteel Securities (Far East) Limited
DirectorPhilip Paul Rimell
Company StatusDissolved
Company Number02113043
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)
Previous NameParkson's Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Philip Paul Rimell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1995(8 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleStockbroker
Correspondence Address8 Ranelagh Grove
London
SW1W 8PD
Secretary NameProfessional Legal Services Limited (Corporation)
StatusCurrent
Appointed16 November 1995(8 years, 8 months after company formation)
Appointment Duration28 years, 5 months
Correspondence AddressPorters Place
33 St John Street
London
EC1 4AA
Director NameMr Alan Crowther
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 1995)
RoleBanker
Correspondence Address30 Cronk Drean
Douglas
Isle Of Man
Isle Man
Director NameMr Talmai Phillip Morgan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 1994)
RoleLawyer
Correspondence AddressPenshurst
Rue De La Bonne Fleur
St Andrews
Guernsey Channel Isles
Director NamePhilip Peter Scales
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressManderley
31 Selbourne Drive
Douglas
Isle Of Man
IM2 3NJ
Director NameBeng Guan Ee
Date of BirthAugust 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed16 November 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 1998)
RoleStock Broker
Correspondence Address52 Jalan Ss 19/1b
Subang Jaya
Petaling Jaya
Selangor Darul Ehsan
Malaysia
Director NameTak Suan Lee
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 1998)
RoleStock Broker
Correspondence AddressNo 9 Lorong 2b
Taman Ukay
Ampang
Selangor Darul Ehsan
68000
Director NameJonathan Charles Colvile
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 1998)
RoleStockbroker
Correspondence AddressHalf Moon House
Burstall
Ipswich
Suffolk
IP8 3DX
Director NameMona Sirin Zam Zainal Abidin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed01 July 1997(10 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Archel Road
West Kensington
London
W14 9QP
Secretary NameDoyle Administration Limited (Corporation)
StatusResigned
Appointed18 September 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 1995)
Correspondence AddressArnold House
St Julians Avenue
St Peter Port
Guernsey
Channel Isles

Location

Registered AddressPrice Waterhouse Coopers
35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 June 2001Dissolved (1 page)
16 March 2001Return of final meeting in a members' voluntary winding up (4 pages)
9 October 2000Liquidators statement of receipts and payments (9 pages)
10 April 2000Liquidators statement of receipts and payments (9 pages)
28 September 1999Liquidators statement of receipts and payments (10 pages)
17 September 1998Appointment of a voluntary liquidator (1 page)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Res regarding assets in specie (1 page)
17 September 1998Declaration of solvency (3 pages)
17 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 1998Auditor's resignation (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: porters place 33 st john street london EC1M 4AA (1 page)
12 March 1998Full accounts made up to 30 June 1997 (13 pages)
4 December 1997Ad 21/11/97--------- £ si 400000@1=400000 £ ic 2600000/3000000 (2 pages)
4 December 1997Ad 21/11/97--------- £ si 600000@1=600000 £ ic 3000000/3600000 (2 pages)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1997Nc inc already adjusted 18/11/97 (1 page)
4 December 1997Nc inc already adjusted 20/11/97 (1 page)
7 October 1997Return made up to 18/09/97; full list of members (8 pages)
7 April 1997Ad 15/03/97--------- £ si 60000@1=60000 £ ic 2000000/2060000 (2 pages)
7 April 1997£ nc 2000000/2600000 20/02/97 (1 page)
7 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1997Full accounts made up to 30 June 1996 (14 pages)
23 October 1996Nc inc already adjusted 30/09/96 (1 page)
23 October 1996Ad 30/09/96--------- £ si 750000@1=750000 £ ic 1250000/2000000 (2 pages)
9 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996£ nc 1250000/2000000 30/09/96 (1 page)
1 October 1996Return made up to 18/09/96; full list of members (6 pages)
3 May 1996New director appointed (2 pages)
16 April 1996Memorandum and Articles of Association (22 pages)
16 April 1996£ nc 1000000/1250000 08/04/96 (1 page)
16 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1996Ad 03/04/96--------- £ si 750000@1=750000 £ ic 500000/1250000 (2 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
20 December 1995Ad 11/12/95--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 December 1995£ nc 5000/1000000 28/11/95 (1 page)
8 December 1995Memorandum and Articles of Association (44 pages)
7 December 1995Registered office changed on 07/12/95 from: blackwell house guildhall yard london EC2V 5AB (1 page)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
30 November 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Secretary resigned (2 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 November 1995Company name changed parkson's LIMITED\certificate issued on 24/11/95 (10 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
9 October 1995Full accounts made up to 30 June 1995 (8 pages)
21 September 1995Return made up to 18/09/95; full list of members (6 pages)