Company NameSolutions In Steel Limited
Company StatusDissolved
Company Number06909459
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date17 November 2023 (5 months ago)

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Director NameMr Simon Matthew Grice
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMiss Joanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB
Secretary NameKerry Lynn Grice
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFurze View Bullock Road
Haddon
Peterborough
Cambs
PE7 3TT
Director NameMr Benjamin Menash Zloof
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
St. Ives
Cambridgeshire
PE27 5BH

Contact

Websitesolutionsinsteel.co.uk
Telephone020 34055750
Telephone regionLondon

Location

Registered AddressC/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

89 at £1Simon Matthew Grice
89.00%
Ordinary
11 at £1Mr Simon Grice
11.00%
Ordinary

Financials

Year2014
Turnover£10,867,921
Gross Profit£2,659,663
Net Worth£509,103
Cash£204,651
Current Liabilities£5,185,705

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Charges

25 September 2015Delivered on: 1 October 2015
Persons entitled:
Alan Nash as Security Trustee
Roger Seelig as Security Trustee

Classification: A registered charge
Outstanding
6 January 2012Delivered on: 13 January 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 January 2015Delivered on: 30 January 2015
Satisfied on: 2 September 2015
Persons entitled: Gable Insurance Ag

Classification: A registered charge
Fully Satisfied

Filing History

15 September 2020Administrator's progress report (35 pages)
28 July 2020Notice of extension of period of Administration (3 pages)
28 July 2020Notice of extension of period of Administration (3 pages)
13 March 2020Administrator's progress report (69 pages)
24 October 2019Notice of deemed approval of proposals (81 pages)
20 September 2019Statement of administrator's proposal (81 pages)
3 September 2019Registered office address changed from 15 Station Road St Ives Cambs PE27 5BH to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 3 September 2019 (2 pages)
2 September 2019Appointment of an administrator (4 pages)
19 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
12 April 2019Satisfaction of charge 1 in full (1 page)
30 January 2019Full accounts made up to 31 December 2017 (22 pages)
28 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
29 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
29 May 2018Director's details changed for Mr Simon Matthew Grice on 1 January 2017 (2 pages)
13 June 2017Full accounts made up to 31 December 2016 (20 pages)
13 June 2017Full accounts made up to 31 December 2016 (20 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 November 2016Part of the property or undertaking has been released from charge 069094590003 (5 pages)
25 November 2016Part of the property or undertaking has been released from charge 069094590003 (5 pages)
14 September 2016Total exemption full accounts made up to 31 December 2014 (20 pages)
14 September 2016Total exemption full accounts made up to 31 December 2014 (20 pages)
14 September 2016Full accounts made up to 31 December 2015 (24 pages)
14 September 2016Full accounts made up to 31 December 2015 (24 pages)
28 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
16 October 2015Previous accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
16 October 2015Previous accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
1 October 2015Registration of charge 069094590003, created on 25 September 2015 (49 pages)
1 October 2015Registration of charge 069094590003, created on 25 September 2015 (49 pages)
24 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
2 September 2015Satisfaction of charge 069094590002 in full (4 pages)
2 September 2015Satisfaction of charge 069094590002 in full (4 pages)
22 June 2015Total exemption full accounts made up to 30 November 2014 (21 pages)
22 June 2015Total exemption full accounts made up to 30 November 2014 (21 pages)
22 April 2015Termination of appointment of Benjamin Menash Zloof as a director on 2 April 2015 (2 pages)
22 April 2015Termination of appointment of Benjamin Menash Zloof as a director on 2 April 2015 (2 pages)
22 April 2015Termination of appointment of Benjamin Menash Zloof as a director on 2 April 2015 (2 pages)
30 January 2015Registration of charge 069094590002, created on 15 January 2015 (14 pages)
30 January 2015Registration of charge 069094590002, created on 15 January 2015 (14 pages)
31 December 2014Accounts for a small company made up to 30 November 2013 (6 pages)
31 December 2014Accounts for a small company made up to 30 November 2013 (6 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
23 May 2014Termination of appointment of Kerry Grice as a secretary (1 page)
23 May 2014Termination of appointment of Kerry Grice as a secretary (1 page)
6 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
6 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
2 October 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
14 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(4 pages)
9 August 2013Appointment of Benjamin Menash Zloof as a director (3 pages)
9 August 2013Appointment of Benjamin Menash Zloof as a director (3 pages)
6 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 August 2012Director's details changed for Simon Grice on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Simon Grice on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Simon Grice on 8 August 2012 (2 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Simon Grice on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Simon Grice on 19 May 2010 (2 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
5 June 2009Secretary appointed kerry lynn grice (2 pages)
5 June 2009Director appointed simon matthew grice (2 pages)
5 June 2009Secretary appointed kerry lynn grice (2 pages)
5 June 2009Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2009Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2009Director appointed simon matthew grice (2 pages)
3 June 2009Appointment terminated director joanna saban (1 page)
3 June 2009Appointment terminated director joanna saban (1 page)
19 May 2009Incorporation (15 pages)
19 May 2009Incorporation (15 pages)