Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEELSTOCK LIMITED
Company Information for

STEELSTOCK LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
00062773
Private Limited Company
Liquidation

Company Overview

About Steelstock Ltd
STEELSTOCK LIMITED was founded on 1899-06-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Steelstock Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STEELSTOCK LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in SW1P
 
Filing Information
Company Number 00062773
Company ID Number 00062773
Date formed 1899-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-07 08:55:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEELSTOCK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STEELSTOCK LIMITED
The following companies were found which have the same name as STEELSTOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STEELSTOCK SERVICES (MIDLANDS) LIMITED VULCAN HOUSE YORK ROAD THIRSK YO7 3BT Active Company formed on the 2008-05-01
STEELSTOCK (BURTON ON TRENT) LIMITED BARRETT HOUSE CUTLER HEIGHTS LANE DUDLEY HILL BRADFORD BD4 9HU Active Company formed on the 2010-09-28
STEELSTOCK UK LIMITED THE MILL HOUSE, ANSTEY MILL LANE ALTON HANTS GU34 2YA Active Company formed on the 1997-07-07
STEELSTOCKS AUSTRALIA PTY LTD NSW 2230 Active Company formed on the 2010-07-23
STEELSTOCKS INDUSTRIES HONG KONG LIMITED Dissolved Company formed on the 1975-06-20
Steelstock, Inc. Delaware Unknown
STEELSTOCK INC Tennessee Unknown
STEELSTOCK INC Mississippi Unknown
STEELSTOCK UK EOT LIMITED C/O BROWN & TAWSE STEELSTOCK UNIT 1 TREEFIELD INDUSTRIAL ESTATE, GELDERD ROAD MORLEY GILDERSOME LEEDS LS27 7JU Active Company formed on the 2024-03-17

Company Officers of STEELSTOCK LIMITED

Current Directors
Officer Role Date Appointed
LAJWANTI RUPANI
Company Secretary 2014-10-20
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Director 1999-01-20
SHARONE VANESSA GIDWANI
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA VALERIE ROBINSON
Company Secretary 2009-02-11 2014-10-20
ALLISON LEIGH SCANDRETT
Director 2009-02-11 2012-12-01
ALLISON LEIGH SCANDRETT
Company Secretary 1999-01-20 2009-02-11
JOHN SHIELDS BROCK
Company Secretary 1991-12-05 1999-01-20
HARRY JAMES WILLIAM DODD
Director 1992-04-10 1999-01-20
GEOFFREY DOUGLAS DUFFELL
Director 1992-04-10 1999-01-20
PAUL GREGSON-PATCHETT
Director 1991-12-05 1992-04-10
ANTHONY MALCOLM LEGGETT
Director 1991-12-05 1992-04-10
ANDREW JAMES MILNER
Director 1991-12-05 1992-04-10
JAMES ALEC PRICE
Director 1991-12-05 1992-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED EUROPRESSINGS LIMITED Director 2012-12-01 CURRENT 1987-09-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS CNBV INVESTMENTS Director 2011-06-24 CURRENT 2003-01-14 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COLD DRAWN TUBES LIMITED Director 2011-06-24 CURRENT 1906-12-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS COLD DRAWN TUBES LIMITED Director 2010-03-15 CURRENT 1993-09-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PRECOAT LIMITED Director 2009-11-16 CURRENT 1994-11-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PRECOAT INTERNATIONAL LIMITED Director 2009-11-16 CURRENT 1978-05-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COLOR STEELS LIMITED Director 2009-11-16 CURRENT 1969-02-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS HOLDINGS LIMITED Director 2008-02-26 CURRENT 1991-03-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS LIMITED Director 2008-02-26 CURRENT 1986-02-27 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PLATED STRIP (INTERNATIONAL) LIMITED Director 2007-11-28 CURRENT 1970-04-29 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CLADDING AND DECKING UK LIMITED Director 2005-04-20 CURRENT 1992-08-28 Dissolved 2016-10-18
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CATNIC LIMITED Director 2003-12-22 CURRENT 1969-02-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS PROPERTIES (GERMANY) LIMITED Director 2003-02-07 CURRENT 2003-02-07 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CPN (85) LIMITED Director 2002-04-10 CURRENT 2002-04-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED MISTBURY INVESTMENTS LIMITED Director 2001-01-23 CURRENT 1992-06-30 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00026466 LIMITED Director 2001-01-23 CURRENT 1888-04-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00224239 LIMITED Director 2001-01-23 CURRENT 1927-09-05 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 02727547 LIMITED Director 2001-01-23 CURRENT 1992-06-30 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL ENGINEERING STEELS (EXPORTS) LIMITED Director 2001-01-23 CURRENT 1946-03-01 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL SAMSON LIMITED Director 2000-07-03 CURRENT 1962-10-23 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS SERVICE CENTRE LIMITED Director 1999-12-31 CURRENT 1950-02-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COGENT POWER ELECTRICAL STEELS LIMITED Director 1999-09-23 CURRENT 1999-09-23 Dissolved 2014-02-04
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED AUTOMOTIVE LASER TECHNOLOGIES LIMITED Director 1999-08-31 CURRENT 1998-04-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED FIRSTEEL STRIP MILL PRODUCTS LIMITED Director 1999-03-01 CURRENT 1967-08-29 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH TUBES STOCKHOLDING LIMITED Director 1999-02-01 CURRENT 1930-03-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BORE SAMSON GROUP LIMITED Director 1999-02-01 CURRENT 1987-04-01 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BLASTMEGA LIMITED Director 1999-02-01 CURRENT 1994-11-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS INVESTMENTS LIMITED Director 1999-02-01 CURRENT 1930-12-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED TORONTO INDUSTRIAL FABRICATIONS LIMITED Director 1999-02-01 CURRENT 1911-11-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STEEL STOCKHOLDINGS LIMITED Director 1999-02-01 CURRENT 1972-02-03 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED RUNMEGA LIMITED Director 1999-02-01 CURRENT 1920-04-13 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED GRANT LYON EAGRE LIMITED Director 1999-02-01 CURRENT 1962-03-28 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS (UK) LIMITED Director 1999-02-01 CURRENT 1896-07-02 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED C WALKER & SONS LIMITED Director 1999-02-01 CURRENT 1950-05-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL SERVICE CENTRES LIMITED Director 1999-02-01 CURRENT 1872-07-18 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BORE STEEL LIMITED Director 1999-02-01 CURRENT 1941-11-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS MANAGEMENT LIMITED Director 1998-12-14 CURRENT 1992-10-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED MIDLAND STEEL SUPPLIES LIMITED Director 1998-12-14 CURRENT 1992-10-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HARROWMILLS PROPERTIES LIMITED Director 1998-12-14 CURRENT 1951-04-13 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WALKERSTEELSTOCK LIMITED Director 1998-12-14 CURRENT 1986-10-27 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STANTON HOUSING COMPANY LIMITED(THE) Director 1998-12-14 CURRENT 1923-09-06 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED DSRM GROUP LIMITED Director 1998-03-26 CURRENT 1986-11-06 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS LARGE DIAMETER PIPES LIMITED Director 1998-03-26 CURRENT 1993-03-17 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED RUNBLAST LIMITED Director 1998-03-26 CURRENT 1900-11-02 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BELL & HARWOOD LIMITED Director 1998-03-06 CURRENT 1981-01-15 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED U.E.S. BRIGHT BAR LIMITED Director 1998-03-06 CURRENT 1900-11-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) Director 1998-03-06 CURRENT 1916-11-16 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED NATIONWIDE STEELSTOCK LIMITED Director 1998-03-06 CURRENT 1972-02-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORDOR (C&B) LIMITED Director 1998-03-06 CURRENT 1960-08-18 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HAMMERMEGA LIMITED Director 1998-03-05 CURRENT 1912-03-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL TRADING LIMITED Director 1998-02-26 CURRENT 1864-04-04 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH GUIDE RAILS LIMITED Director 1998-02-26 CURRENT 1947-04-17 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED H.E. SAMSON LIMITED Director 1998-02-26 CURRENT 1951-03-08 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WHITEHEAD (NARROW STRIP) LIMITED Director 1998-02-26 CURRENT 1971-11-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WESTWOOD STEEL SERVICES LIMITED Director 1998-02-26 CURRENT 1954-09-23 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WALKER MANUFACTURING AND INVESTMENTS LIMITED Director 1998-02-26 CURRENT 1964-04-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED SEAMLESS TUBES LIMITED Director 1998-02-26 CURRENT 1899-01-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED ROUND OAK STEEL WORKS LIMITED Director 1998-02-26 CURRENT 1919-06-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED ORE CARRIERS LIMITED Director 1998-02-26 CURRENT 1951-08-02 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED LONDON WORKS STEEL COMPANY LIMITED Director 1998-02-26 CURRENT 1981-01-15 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HADFIELDS HOLDINGS LIMITED Director 1998-02-26 CURRENT 1983-05-11 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00030048 LIMITED Director 1998-02-26 CURRENT 1889-11-02 Liquidation
SHARONE VANESSA GIDWANI COGENT POWER ELECTRICAL STEELS LIMITED Director 2012-12-01 CURRENT 1999-09-23 Dissolved 2014-02-04
SHARONE VANESSA GIDWANI BRITISH STEEL EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED Director 2012-12-01 CURRENT 1933-02-08 Dissolved 2014-07-08
SHARONE VANESSA GIDWANI CLADDING AND DECKING UK LIMITED Director 2012-12-01 CURRENT 1992-08-28 Dissolved 2016-10-18
SHARONE VANESSA GIDWANI HOOGOVENS (U K) LIMITED Director 2012-12-01 CURRENT 1976-09-22 Dissolved 2016-10-18
SHARONE VANESSA GIDWANI MISTBURY INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1992-06-30 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI CORUS PROPERTIES (GERMANY) LIMITED Director 2012-12-01 CURRENT 2003-02-07 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI BRITISH STEEL SAMSON LIMITED Director 2012-12-01 CURRENT 1962-10-23 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI CORUS CNBV INVESTMENTS Director 2012-12-01 CURRENT 2003-01-14 Active
SHARONE VANESSA GIDWANI CORUS MANAGEMENT LIMITED Director 2012-12-01 CURRENT 1992-10-14 Liquidation
SHARONE VANESSA GIDWANI DSRM GROUP LIMITED Director 2012-12-01 CURRENT 1986-11-06 Liquidation
SHARONE VANESSA GIDWANI EUROPRESSINGS LIMITED Director 2012-12-01 CURRENT 1987-09-08 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL DIRECTORS (NOMINEES) LIMITED Director 2012-12-01 CURRENT 1998-01-16 Liquidation
SHARONE VANESSA GIDWANI AUTOMOTIVE LASER TECHNOLOGIES LIMITED Director 2012-12-01 CURRENT 1998-04-09 Liquidation
SHARONE VANESSA GIDWANI MIDLAND STEEL SUPPLIES LIMITED Director 2012-12-01 CURRENT 1992-10-14 Liquidation
SHARONE VANESSA GIDWANI STEWARTS AND LLOYDS (OVERSEAS) LIMITED Director 2012-12-01 CURRENT 1890-03-15 Liquidation
SHARONE VANESSA GIDWANI HARROWMILLS PROPERTIES LIMITED Director 2012-12-01 CURRENT 1951-04-13 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1991-03-04 Liquidation
SHARONE VANESSA GIDWANI CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2012-12-01 CURRENT 1991-09-04 Active
SHARONE VANESSA GIDWANI CORUS LARGE DIAMETER PIPES LIMITED Director 2012-12-01 CURRENT 1993-03-17 Liquidation
SHARONE VANESSA GIDWANI BRITISH TUBES STOCKHOLDING LIMITED Director 2012-12-01 CURRENT 1930-03-24 Liquidation
SHARONE VANESSA GIDWANI BRITISH GUIDE RAILS LIMITED Director 2012-12-01 CURRENT 1947-04-17 Liquidation
SHARONE VANESSA GIDWANI H.E. SAMSON LIMITED Director 2012-12-01 CURRENT 1951-03-08 Active
SHARONE VANESSA GIDWANI BELL & HARWOOD LIMITED Director 2012-12-01 CURRENT 1981-01-15 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS LIMITED Director 2012-12-01 CURRENT 1986-02-27 Active
SHARONE VANESSA GIDWANI BORE SAMSON GROUP LIMITED Director 2012-12-01 CURRENT 1987-04-01 Liquidation
SHARONE VANESSA GIDWANI PRECOAT LIMITED Director 2012-12-01 CURRENT 1994-11-09 Liquidation
SHARONE VANESSA GIDWANI BLASTMEGA LIMITED Director 2012-12-01 CURRENT 1994-11-04 Liquidation
SHARONE VANESSA GIDWANI CORUS INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1930-12-22 Liquidation
SHARONE VANESSA GIDWANI CORUS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1952-07-22 Active
SHARONE VANESSA GIDWANI WALKERSTEELSTOCK LIMITED Director 2012-12-01 CURRENT 1986-10-27 Liquidation
SHARONE VANESSA GIDWANI PLATED STRIP (INTERNATIONAL) LIMITED Director 2012-12-01 CURRENT 1970-04-29 Liquidation
SHARONE VANESSA GIDWANI U.E.S. BRIGHT BAR LIMITED Director 2012-12-01 CURRENT 1900-11-10 Liquidation
SHARONE VANESSA GIDWANI TORONTO INDUSTRIAL FABRICATIONS LIMITED Director 2012-12-01 CURRENT 1911-11-08 Liquidation
SHARONE VANESSA GIDWANI WHITEHEAD (NARROW STRIP) LIMITED Director 2012-12-01 CURRENT 1971-11-08 Liquidation
SHARONE VANESSA GIDWANI WESTWOOD STEEL SERVICES LIMITED Director 2012-12-01 CURRENT 1954-09-23 Liquidation
SHARONE VANESSA GIDWANI TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) Director 2012-12-01 CURRENT 1916-11-16 Liquidation
SHARONE VANESSA GIDWANI STANTON HOUSING COMPANY LIMITED(THE) Director 2012-12-01 CURRENT 1923-09-06 Liquidation
SHARONE VANESSA GIDWANI WALKER MANUFACTURING AND INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1964-04-08 Liquidation
SHARONE VANESSA GIDWANI SEAMLESS TUBES LIMITED Director 2012-12-01 CURRENT 1899-01-22 Liquidation
SHARONE VANESSA GIDWANI STEEL STOCKHOLDINGS LIMITED Director 2012-12-01 CURRENT 1972-02-03 Liquidation
SHARONE VANESSA GIDWANI RUNMEGA LIMITED Director 2012-12-01 CURRENT 1920-04-13 Liquidation
SHARONE VANESSA GIDWANI RUNBLAST LIMITED Director 2012-12-01 CURRENT 1900-11-02 Liquidation
SHARONE VANESSA GIDWANI ROUND OAK STEEL WORKS LIMITED Director 2012-12-01 CURRENT 1919-06-14 Liquidation
SHARONE VANESSA GIDWANI NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) Director 2012-12-01 CURRENT 1936-05-02 Active
SHARONE VANESSA GIDWANI NATIONWIDE STEELSTOCK LIMITED Director 2012-12-01 CURRENT 1972-02-04 Liquidation
SHARONE VANESSA GIDWANI HAMMERMEGA LIMITED Director 2012-12-01 CURRENT 1912-03-22 Liquidation
SHARONE VANESSA GIDWANI LONDON WORKS STEEL COMPANY LIMITED Director 2012-12-01 CURRENT 1981-01-15 Liquidation
SHARONE VANESSA GIDWANI HADFIELDS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1983-05-11 Liquidation
SHARONE VANESSA GIDWANI CORUS LIAISON SERVICES (INDIA) LIMITED Director 2012-12-01 CURRENT 1886-10-06 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS (UK) LIMITED Director 2012-12-01 CURRENT 1896-07-02 Active
SHARONE VANESSA GIDWANI CORUS PROPERTY Director 2012-12-01 CURRENT 1950-12-21 Active
SHARONE VANESSA GIDWANI CORUS INTERNATIONAL LIMITED Director 2012-12-01 CURRENT 1963-01-16 Active
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1966-02-08 Liquidation
SHARONE VANESSA GIDWANI CORDOR (C&B) LIMITED Director 2012-12-01 CURRENT 1960-08-18 Liquidation
SHARONE VANESSA GIDWANI CATNIC LIMITED Director 2012-12-01 CURRENT 1969-02-10 Liquidation
SHARONE VANESSA GIDWANI C WALKER & SONS LIMITED Director 2012-12-01 CURRENT 1950-05-24 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL SERVICE CENTRES LIMITED Director 2012-12-01 CURRENT 1872-07-18 Liquidation
SHARONE VANESSA GIDWANI 00030048 LIMITED Director 2012-12-01 CURRENT 1889-11-02 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL ENGINEERING STEELS (EXPORTS) LIMITED Director 2012-12-01 CURRENT 1946-03-01 Liquidation
SHARONE VANESSA GIDWANI BORE STEEL LIMITED Director 2012-12-01 CURRENT 1941-11-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-27TM02Termination of appointment of Lajwanti Rupani on 2019-12-18
2021-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/21 FROM 30 Millbank London SW1P 4WY
2021-04-13PSC05Change of details for Walkersteelstock Limited as a person with significant control on 2021-04-08
2021-04-13CH02Director's details changed for British Steel Directors (Nominees) Limited on 2021-04-01
2020-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-24
2019-10-08LIQ01Voluntary liquidation declaration of solvency
2019-10-08600Appointment of a voluntary liquidator
2019-10-08LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-25
2019-09-20SH20Statement by Directors
2019-09-20SH19Statement of capital on 2019-09-20 GBP 1.9836
2019-09-20CAP-SSSolvency Statement dated 19/09/19
2019-09-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 19836
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 19836
2016-01-18AR0101/01/16 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 19836
2015-01-22AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-22CH02Director's details changed for British Steel Directors (Nominees) Limited on 2015-01-22
2014-10-20AP03Appointment of Mrs Lajwanti Rupani as company secretary on 2014-10-20
2014-10-20TM02Termination of appointment of Theresa Valerie Robinson on 2014-10-20
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 19836
2014-01-16AR0101/01/14 ANNUAL RETURN FULL LIST
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS THERESA VALERIE ROBINSON on 2013-02-12
2013-01-17AR0101/01/13 ANNUAL RETURN FULL LIST
2012-12-17AP01DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT
2012-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-04AR0101/01/12 ANNUAL RETURN FULL LIST
2011-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-11AR0101/01/11 ANNUAL RETURN FULL LIST
2011-01-11CH02Director's details changed for British Steel Directors (Nominees) Limited on 2011-01-01
2010-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-07-14RES01ADOPT ARTICLES 28/06/2010
2010-01-26AR0101/01/10 FULL LIST
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-16288aSECRETARY APPOINTED THERESA VALERIE ROBINSON
2009-03-16288aDIRECTOR APPOINTED ALLISON LEIGH SCANDRETT
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY ALLISON SCANDRETT
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-12363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-04225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-01-29363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-18363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2005-02-02363aRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04
2004-01-26363aRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-01-25363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01
2002-01-26287REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 15 GREAT MARLBOROUGH STREET LONDON W1V 2BS
2002-01-26353LOCATION OF REGISTER OF MEMBERS
2002-01-26190LOCATION OF DEBENTURE REGISTER
2002-01-26363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00
2001-07-26288cDIRECTOR'S PARTICULARS CHANGED
2001-02-14225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
2001-01-03363aRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-04-14190LOCATION OF DEBENTURE REGISTER
2000-04-14353LOCATION OF REGISTER OF MEMBERS
2000-03-29288cDIRECTOR'S PARTICULARS CHANGED
2000-03-24287REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 15 MARYLEBONE ROAD LONDON NW1 5JD
2000-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99
2000-01-10363aRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98
1999-01-29363aRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-29288bDIRECTOR RESIGNED
1999-01-29288bDIRECTOR RESIGNED
1999-01-29288aNEW SECRETARY APPOINTED
1999-01-29288bSECRETARY RESIGNED
1998-04-23190LOCATION OF DEBENTURE REGISTER
1998-04-23287REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 9 ALBERT EMBAMKMENT LONDON SE1 7SN
1998-04-23353LOCATION OF REGISTER OF MEMBERS
1998-01-29363aRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to STEELSTOCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEELSTOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1986-12-29 Satisfied BARING BROTHERS & CO LIMITED
DEBENTURE 1986-12-29 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENT OF TRUST DEED 1980-05-16 Satisfied ROYAL EXCHANGE ASSURANCE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEELSTOCK LIMITED

Intangible Assets
Patents
We have not found any records of STEELSTOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEELSTOCK LIMITED
Trademarks
We have not found any records of STEELSTOCK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STEELSTOCK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Derbyshire District Council 2013-03-28 GBP £32 Other Special Services (HRA)
South Derbyshire District Council 2013-03-28 GBP £32 Other Special Services (HRA)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STEELSTOCK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEELSTOCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEELSTOCK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.