Company NameThamesteel Limited
Company StatusDissolved
Company Number04624973
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 3 months ago)
Dissolution Date13 May 2015 (8 years, 10 months ago)
Previous NamePlanttrack Limited

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 NameHilal Hussain Al Tuwairqi
Date of BirthApril 1949 (Born 75 years ago)
NationalitySaudi
StatusClosed
Appointed24 February 2003(2 months after company formation)
Appointment Duration12 years, 2 months (closed 13 May 2015)
RoleChairman
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 2705
Dammam
Dammam 31461
Saudi Arabia
Director NameMohammad Tariq Barlas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityPakistani
StatusClosed
Appointed24 February 2003(2 months after company formation)
Appointment Duration12 years, 2 months (closed 13 May 2015)
RoleVice Chairman
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 2705
Dammam
Dammam 31461
Saudi Arabia
Director NameMr Jassim Abbas
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed11 January 2010(7 years after company formation)
Appointment Duration5 years, 4 months (closed 13 May 2015)
RoleBusiness Strategy
Country of ResidenceSaudi Arabia
Correspondence AddressTower Bridge House St Katherine's Way
London
E1W 1DD
Director NameMr Nadeem Khalid Awan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed11 January 2010(7 years after company formation)
Appointment Duration5 years, 4 months (closed 13 May 2015)
RoleCorporate Finance
Country of ResidenceSaudi Arabia
Correspondence AddressTower Bridge House St Katherine's Way
London
E1W 1DD
Secretary NameMr Hari Kambo
StatusClosed
Appointed31 December 2010(8 years after company formation)
Appointment Duration4 years, 4 months (closed 13 May 2015)
RoleCompany Director
Correspondence AddressTower Bridge House St Katherine's Way
London
E1W 1DD
Director NameMuhammad Khalid Jilani
Date of BirthNovember 1962 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed15 January 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2004)
RoleAccount Auditor
Correspondence AddressAl Ghousia 2-G-4/1
Karachi
Foreign
Director NameMohammad Imran Agha
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed15 January 2003(3 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (resigned 11 January 2010)
RoleGeneral Manager
Country of ResidenceSaudi Arabia
Correspondence Address5/Ii Street No 27
Phase V Ext Dha
Karachi
Sind
Foreign
Secretary NameMuhammad Khalid Jilani
NationalityPakistani
StatusResigned
Appointed15 January 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2004)
RoleAccount Auditor
Correspondence AddressAl Ghousia 2-G-4/1
Karachi
Foreign
Director NameSalman Moin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed10 July 2004(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2004)
RoleChartered Accountant
Correspondence AddressC 3 Al Rana Square
Block H
North Nazimabad
Pakistan
Secretary NameSalman Moin
NationalityPakistani
StatusResigned
Appointed10 July 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2006)
RoleChartered Accountant
Correspondence AddressC 3 Al Rana Square
Block H
North Nazimabad
Pakistan
Secretary NameMr Saeed Hassan Khan
NationalityBritish
StatusResigned
Appointed15 November 2005(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Water's Edge
Maidstone
Kent
ME15 6SG
Secretary NameKrishan Attawar
NationalityBritish
StatusResigned
Appointed22 December 2005(2 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2009)
RoleCompany Director
Correspondence Address17 Belmont Close
Maidstone
Kent
ME16 9DY
Director NameMr Saeed Hassan Khan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Water's Edge
Maidstone
Kent
ME15 6SG
Secretary NameMartin Garratt
StatusResigned
Appointed05 November 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressWellmarsh
Sheerness
Kent
ME12 1TH
Director NameMr Jassim Abbas
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed11 January 2010(7 years after company formation)
Appointment DurationResigned same day (resigned 11 January 2010)
RoleBusiness Strategy
Country of ResidenceSaudi Arabia
Correspondence AddressWellmarsh
Sheerness
Kent
ME12 1TH
Director NameMr Jeffrey Lou Peanick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2010(7 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWellmarsh
Sheerness
Kent
ME12 1TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.thamesteel.co.uk

Location

Registered AddressTower Bridge House
St Katherine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

27m at £1Thamesteel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£205,912,000
Gross Profit£9,388,000
Net Worth-£31,344,000
Cash£720,000
Current Liabilities£105,812,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
13 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
23 January 2014Liquidators' statement of receipts and payments to 6 December 2013 (14 pages)
23 January 2014Liquidators statement of receipts and payments to 6 December 2013 (14 pages)
23 January 2014Liquidators statement of receipts and payments to 6 December 2013 (14 pages)
23 January 2014Liquidators' statement of receipts and payments to 6 December 2013 (14 pages)
19 December 2012Administrator's progress report to 7 December 2012 (19 pages)
19 December 2012Administrator's progress report to 7 December 2012 (19 pages)
19 December 2012Administrator's progress report to 7 December 2012 (19 pages)
7 December 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 December 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 August 2012Administrator's progress report to 24 July 2012 (17 pages)
29 August 2012Administrator's progress report to 24 July 2012 (17 pages)
5 April 2012Amended certificate of constitution of creditors' committee (1 page)
5 April 2012Amended certificate of constitution of creditors' committee (1 page)
4 April 2012Result of meeting of creditors (1 page)
4 April 2012Result of meeting of creditors (1 page)
16 March 2012Statement of administrator's proposal (29 pages)
16 March 2012Statement of administrator's proposal (29 pages)
10 February 2012Registered office address changed from Wellmarsh Sheerness Kent Kent ME12 1th on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from Wellmarsh Sheerness Kent Kent ME12 1th on 10 February 2012 (2 pages)
2 February 2012Appointment of an administrator (1 page)
2 February 2012Appointment of an administrator (1 page)
2 February 2012Appointment of an administrator (1 page)
2 February 2012Appointment of an administrator (1 page)
20 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 27,000,000
(6 pages)
20 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 27,000,000
(6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 June 2011Full accounts made up to 31 December 2009 (22 pages)
7 June 2011Full accounts made up to 31 December 2009 (22 pages)
15 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
24 January 2011Appointment of Mr Hari Kambo as a secretary (1 page)
24 January 2011Appointment of Mr Hari Kambo as a secretary (1 page)
24 January 2011Termination of appointment of Martin Garratt as a secretary (1 page)
24 January 2011Termination of appointment of Martin Garratt as a secretary (1 page)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 July 2010Termination of appointment of Jeffrey Peanick as a director (1 page)
12 July 2010Termination of appointment of Jeffrey Peanick as a director (1 page)
14 April 2010Appointment of Mr Jeffrey Lou Peanick as a director (2 pages)
14 April 2010Appointment of Mr Jeffrey Lou Peanick as a director (2 pages)
29 March 2010Appointment of Mr Jassim Abbas as a director (2 pages)
29 March 2010Appointment of Mr Nadeem Khalid Awan as a director (2 pages)
29 March 2010Appointment of Mr Jassim Abbas as a director (2 pages)
29 March 2010Appointment of Mr Nadeem Khalid Awan as a director (2 pages)
29 March 2010Appointment of Mr Jassim Abbas as a director (2 pages)
29 March 2010Termination of appointment of Jassim Abbas as a director (1 page)
29 March 2010Appointment of Mr Jassim Abbas as a director (2 pages)
29 March 2010Termination of appointment of Jassim Abbas as a director (1 page)
29 March 2010Termination of appointment of Mohammad Agha as a director (1 page)
29 March 2010Termination of appointment of Saeed Khan as a director (1 page)
29 March 2010Termination of appointment of Mohammad Agha as a director (1 page)
29 March 2010Termination of appointment of Saeed Khan as a director (1 page)
25 February 2010Termination of appointment of Krishan Attawar as a secretary (1 page)
25 February 2010Termination of appointment of Krishan Attawar as a secretary (1 page)
25 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Hilal Hussain Al Tuwairqi on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Mohammad Imran Agha on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Hilal Hussain Al Tuwairqi on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Mohammad Imran Agha on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Mohammad Tariq Barlas on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Mohammad Tariq Barlas on 23 February 2010 (2 pages)
17 February 2010Full accounts made up to 31 December 2008 (22 pages)
17 February 2010Full accounts made up to 31 December 2008 (22 pages)
10 December 2009Appointment of Martin Garratt as a secretary (1 page)
10 December 2009Appointment of Martin Garratt as a secretary (1 page)
2 December 2009Particulars of a mortgage or charge / charge no: 13 (19 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 13 (19 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 12 (12 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 12 (12 pages)
26 June 2009Particulars of contract relating to shares (2 pages)
26 June 2009Ad 30/04/09\gbp si 25000000@1=25000000\gbp ic 2000000/27000000\ (2 pages)
26 June 2009Particulars of contract relating to shares (2 pages)
26 June 2009Ad 30/04/09\gbp si 25000000@1=25000000\gbp ic 2000000/27000000\ (2 pages)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors to allot £1 ordinary shares upto £25,000,000 28/04/2009
(1 page)
23 June 2009Nc inc already adjusted 28/04/09 (1 page)
23 June 2009Nc inc already adjusted 28/04/09 (1 page)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors to allot £1 ordinary shares upto £25,000,000 28/04/2009
(1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 March 2009Return made up to 24/12/08; full list of members (4 pages)
5 March 2009Return made up to 24/12/08; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (21 pages)
10 October 2008Full accounts made up to 31 December 2007 (21 pages)
29 May 2008Return made up to 24/12/07; full list of members (4 pages)
29 May 2008Return made up to 24/12/07; full list of members (4 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
10 December 2007Declaration of satisfaction of mortgage/charge (1 page)
10 December 2007Declaration of satisfaction of mortgage/charge (1 page)
27 October 2007Full accounts made up to 31 December 2006 (21 pages)
27 October 2007Full accounts made up to 31 December 2006 (21 pages)
11 October 2007Particulars of mortgage/charge (8 pages)
11 October 2007Particulars of mortgage/charge (8 pages)
18 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 September 2006Particulars of mortgage/charge (5 pages)
27 September 2006Particulars of mortgage/charge (5 pages)
16 August 2006Full accounts made up to 31 December 2005 (16 pages)
16 August 2006Full accounts made up to 31 December 2005 (16 pages)
8 August 2006Particulars of mortgage/charge (7 pages)
8 August 2006Particulars of mortgage/charge (7 pages)
22 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 May 2006Full accounts made up to 31 March 2005 (17 pages)
31 May 2006Full accounts made up to 31 March 2005 (17 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
9 February 2006Return made up to 24/12/05; full list of members (7 pages)
9 February 2006Return made up to 24/12/05; full list of members (7 pages)
16 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
28 December 2005New secretary appointed (1 page)
28 December 2005New secretary appointed (1 page)
9 November 2005Particulars of mortgage/charge (4 pages)
9 November 2005Particulars of mortgage/charge (4 pages)
9 November 2005Particulars of mortgage/charge (4 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (4 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
24 December 2004Return made up to 24/12/04; full list of members (7 pages)
24 December 2004Return made up to 24/12/04; full list of members (7 pages)
26 October 2004Full accounts made up to 31 March 2004 (16 pages)
26 October 2004Full accounts made up to 31 March 2004 (16 pages)
19 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004Secretary resigned;director resigned (1 page)
16 July 2004Secretary resigned;director resigned (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2004Return made up to 24/12/03; full list of members (6 pages)
16 February 2004Return made up to 24/12/03; full list of members (6 pages)
24 December 2003Ad 09/12/03--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
24 December 2003Ad 09/12/03--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
24 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2003Nc inc already adjusted 09/07/03 (2 pages)
24 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2003Nc inc already adjusted 09/07/03 (2 pages)
21 July 2003Particulars of mortgage/charge (3 pages)
21 July 2003Particulars of mortgage/charge (3 pages)
25 March 2003Registered office changed on 25/03/03 from: 2 bloomsbury street london WC1 3ST (1 page)
25 March 2003Registered office changed on 25/03/03 from: 2 bloomsbury street london WC1 3ST (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
27 January 2003Particulars of mortgage/charge (8 pages)
27 January 2003Particulars of mortgage/charge (8 pages)
27 January 2003Particulars of mortgage/charge (7 pages)
27 January 2003Particulars of mortgage/charge (7 pages)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003Registered office changed on 21/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 January 2003Memorandum and Articles of Association (11 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Memorandum and Articles of Association (11 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Company name changed planttrack LIMITED\certificate issued on 15/01/03 (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Company name changed planttrack LIMITED\certificate issued on 15/01/03 (2 pages)
15 January 2003Director resigned (1 page)
24 December 2002Incorporation (17 pages)
24 December 2002Incorporation (17 pages)