BRITISH STEEL SERVICE CENTRES LIMITED
Status | DISSOLVED |
Company No. | 00006470 |
Category | Private Limited Company |
Incorporated | 18 Jul 1872 |
Age | 151 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2022 |
Years | 2 years, 20 days |
SUMMARY
BRITISH STEEL SERVICE CENTRES LIMITED is an dissolved private limited company with number 00006470. It was incorporated 151 years, 9 months, 8 days ago, on 18 July 1872 and it was dissolved 2 years, 20 days ago, on 06 April 2022. The company address is C/O Teneo Restructuring Limited 156 Great Charles Street C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2021
Action Date: 24 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-24
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Change date: 2021-09-06
Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-31
Officer name: Sharone Vanessa Gidwani
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-24
New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Old address: Hill House 1 Little New Street London EC4A 3TR
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Address
Type: AD01
New address: Hill House 1 Little New Street London EC4A 3TR
Change date: 2021-04-14
Old address: 30 Millbank London SW1P 4WY
Documents
Change corporate director company with change date
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: British Steel Directors (Nominees) Limited
Change date: 2021-04-01
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-01
Psc name: Corus Management Limited
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2021
Action Date: 24 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-24
Documents
Capital allotment shares
Date: 16 Oct 2019
Action Date: 19 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-19
Capital : 20,415,000 GBP
Documents
Liquidation voluntary declaration of solvency
Date: 08 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Capital
Type: SH19
Capital : 2.0415 GBP
Date: 2019-09-20
Documents
Legacy
Date: 20 Sep 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/09/19
Documents
Resolution
Date: 20 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type dormant
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type dormant
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Termination secretary company with name termination date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-08
Officer name: Theresa Valerie Robinson
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Change corporate director company with change date
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-12-20
Officer name: British Steel Directors (Nominees) Limited
Documents
Accounts with accounts type dormant
Date: 01 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person secretary company with change date
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Theresa Valerie Robinson
Change date: 2013-02-12
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharone Vanessa Gidwani
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allison Scandrett
Documents
Accounts with accounts type dormant
Date: 27 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type dormant
Date: 12 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type dormant
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 16 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2009
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change corporate director company with change date
Date: 20 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-12-18
Officer name: British Steel Directors (Nominees) Limited
Documents
Accounts with accounts type dormant
Date: 11 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary allison scandrett
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed allison leigh scandrett
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed theresa valerie robinson
Documents
Accounts with accounts type dormant
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Legacy
Date: 04 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Accounts with accounts type dormant
Date: 07 Aug 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Aug 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/02; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF
Documents
Legacy
Date: 14 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Accounts with accounts type full
Date: 23 Jan 2001
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/00; full list of members
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD
Documents
Accounts with accounts type full
Date: 31 Jan 2000
Action Date: 03 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-03
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/99; full list of members
Documents
Resolution
Date: 12 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 28 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-28
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/98; full list of members
Documents
Legacy
Date: 19 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Apr 1998
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN
Documents
Accounts with accounts type full
Date: 03 Feb 1998
Action Date: 29 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-29
Documents
Resolution
Date: 20 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/97; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 1997
Action Date: 30 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-30
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/96; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1996
Action Date: 01 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-01
Documents
Some Companies
33 WALMSLEY STREET,FLEETWOOD,FY7 6LJ
Number: | 11809769 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 THE BROAD WALK,ST NEOTS,PE19 2SQ
Number: | 08378057 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 THE CHINE,LONDON,N21 2EH
Number: | 11937898 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8096,DUNDEE,DD1 4BG
Number: | SL029725 |
Status: | ACTIVE |
Category: | Limited Partnership |
SPRING GROVE (HAMPTON) MANAGEMENT CO. LIMITED
6 SPRING GROVE,HAMPTON,TW12 2DP
Number: | 01599439 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FRUIT AND VEG CO LEEDS LTD
3 WHINMOOR MEWS,LEEDS,LS14 5BX
Number: | 11360590 |
Status: | ACTIVE |
Category: | Private Limited Company |