Company Information for STEELSTOCK LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
00062773
Private Limited Company
Liquidation |
Company Name | |
---|---|
STEELSTOCK LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in SW1P | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
LAJWANTI RUPANI |
||
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED |
||
SHARONE VANESSA GIDWANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THERESA VALERIE ROBINSON |
Company Secretary | ||
ALLISON LEIGH SCANDRETT |
Director | ||
ALLISON LEIGH SCANDRETT |
Company Secretary | ||
JOHN SHIELDS BROCK |
Company Secretary | ||
HARRY JAMES WILLIAM DODD |
Director | ||
GEOFFREY DOUGLAS DUFFELL |
Director | ||
PAUL GREGSON-PATCHETT |
Director | ||
ANTHONY MALCOLM LEGGETT |
Director | ||
ANDREW JAMES MILNER |
Director | ||
JAMES ALEC PRICE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPRESSINGS LIMITED | Director | 2012-12-01 | CURRENT | 1987-09-08 | Liquidation | |
CORUS CNBV INVESTMENTS | Director | 2011-06-24 | CURRENT | 2003-01-14 | Active | |
COLD DRAWN TUBES LIMITED | Director | 2011-06-24 | CURRENT | 1906-12-14 | Liquidation | |
CORUS COLD DRAWN TUBES LIMITED | Director | 2010-03-15 | CURRENT | 1993-09-24 | Liquidation | |
PRECOAT LIMITED | Director | 2009-11-16 | CURRENT | 1994-11-09 | Liquidation | |
PRECOAT INTERNATIONAL LIMITED | Director | 2009-11-16 | CURRENT | 1978-05-24 | Liquidation | |
COLOR STEELS LIMITED | Director | 2009-11-16 | CURRENT | 1969-02-24 | Liquidation | |
CORUS ENGINEERING STEELS HOLDINGS LIMITED | Director | 2008-02-26 | CURRENT | 1991-03-04 | Liquidation | |
CORUS ENGINEERING STEELS LIMITED | Director | 2008-02-26 | CURRENT | 1986-02-27 | Active | |
PLATED STRIP (INTERNATIONAL) LIMITED | Director | 2007-11-28 | CURRENT | 1970-04-29 | Liquidation | |
CLADDING AND DECKING UK LIMITED | Director | 2005-04-20 | CURRENT | 1992-08-28 | Dissolved 2016-10-18 | |
CATNIC LIMITED | Director | 2003-12-22 | CURRENT | 1969-02-10 | Liquidation | |
CORUS PROPERTIES (GERMANY) LIMITED | Director | 2003-02-07 | CURRENT | 2003-02-07 | Dissolved 2017-03-21 | |
CPN (85) LIMITED | Director | 2002-04-10 | CURRENT | 2002-04-09 | Liquidation | |
MISTBURY INVESTMENTS LIMITED | Director | 2001-01-23 | CURRENT | 1992-06-30 | Dissolved 2017-03-21 | |
00026466 LIMITED | Director | 2001-01-23 | CURRENT | 1888-04-24 | Liquidation | |
00224239 LIMITED | Director | 2001-01-23 | CURRENT | 1927-09-05 | Liquidation | |
02727547 LIMITED | Director | 2001-01-23 | CURRENT | 1992-06-30 | Liquidation | |
BRITISH STEEL ENGINEERING STEELS (EXPORTS) LIMITED | Director | 2001-01-23 | CURRENT | 1946-03-01 | Liquidation | |
BRITISH STEEL SAMSON LIMITED | Director | 2000-07-03 | CURRENT | 1962-10-23 | Dissolved 2017-03-21 | |
CORUS SERVICE CENTRE LIMITED | Director | 1999-12-31 | CURRENT | 1950-02-14 | Liquidation | |
COGENT POWER ELECTRICAL STEELS LIMITED | Director | 1999-09-23 | CURRENT | 1999-09-23 | Dissolved 2014-02-04 | |
AUTOMOTIVE LASER TECHNOLOGIES LIMITED | Director | 1999-08-31 | CURRENT | 1998-04-09 | Liquidation | |
FIRSTEEL STRIP MILL PRODUCTS LIMITED | Director | 1999-03-01 | CURRENT | 1967-08-29 | Dissolved 2017-03-21 | |
BRITISH TUBES STOCKHOLDING LIMITED | Director | 1999-02-01 | CURRENT | 1930-03-24 | Liquidation | |
BORE SAMSON GROUP LIMITED | Director | 1999-02-01 | CURRENT | 1987-04-01 | Liquidation | |
BLASTMEGA LIMITED | Director | 1999-02-01 | CURRENT | 1994-11-04 | Liquidation | |
CORUS INVESTMENTS LIMITED | Director | 1999-02-01 | CURRENT | 1930-12-22 | Liquidation | |
TORONTO INDUSTRIAL FABRICATIONS LIMITED | Director | 1999-02-01 | CURRENT | 1911-11-08 | Liquidation | |
STEEL STOCKHOLDINGS LIMITED | Director | 1999-02-01 | CURRENT | 1972-02-03 | Liquidation | |
RUNMEGA LIMITED | Director | 1999-02-01 | CURRENT | 1920-04-13 | Liquidation | |
GRANT LYON EAGRE LIMITED | Director | 1999-02-01 | CURRENT | 1962-03-28 | Liquidation | |
CORUS ENGINEERING STEELS (UK) LIMITED | Director | 1999-02-01 | CURRENT | 1896-07-02 | Active | |
C WALKER & SONS LIMITED | Director | 1999-02-01 | CURRENT | 1950-05-24 | Liquidation | |
BRITISH STEEL SERVICE CENTRES LIMITED | Director | 1999-02-01 | CURRENT | 1872-07-18 | Liquidation | |
BORE STEEL LIMITED | Director | 1999-02-01 | CURRENT | 1941-11-10 | Liquidation | |
CORUS MANAGEMENT LIMITED | Director | 1998-12-14 | CURRENT | 1992-10-14 | Liquidation | |
MIDLAND STEEL SUPPLIES LIMITED | Director | 1998-12-14 | CURRENT | 1992-10-14 | Liquidation | |
HARROWMILLS PROPERTIES LIMITED | Director | 1998-12-14 | CURRENT | 1951-04-13 | Liquidation | |
WALKERSTEELSTOCK LIMITED | Director | 1998-12-14 | CURRENT | 1986-10-27 | Liquidation | |
STANTON HOUSING COMPANY LIMITED(THE) | Director | 1998-12-14 | CURRENT | 1923-09-06 | Liquidation | |
DSRM GROUP LIMITED | Director | 1998-03-26 | CURRENT | 1986-11-06 | Liquidation | |
CORUS LARGE DIAMETER PIPES LIMITED | Director | 1998-03-26 | CURRENT | 1993-03-17 | Liquidation | |
RUNBLAST LIMITED | Director | 1998-03-26 | CURRENT | 1900-11-02 | Liquidation | |
BELL & HARWOOD LIMITED | Director | 1998-03-06 | CURRENT | 1981-01-15 | Liquidation | |
U.E.S. BRIGHT BAR LIMITED | Director | 1998-03-06 | CURRENT | 1900-11-10 | Liquidation | |
TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) | Director | 1998-03-06 | CURRENT | 1916-11-16 | Liquidation | |
NATIONWIDE STEELSTOCK LIMITED | Director | 1998-03-06 | CURRENT | 1972-02-04 | Liquidation | |
CORDOR (C&B) LIMITED | Director | 1998-03-06 | CURRENT | 1960-08-18 | Liquidation | |
HAMMERMEGA LIMITED | Director | 1998-03-05 | CURRENT | 1912-03-22 | Liquidation | |
BRITISH STEEL TRADING LIMITED | Director | 1998-02-26 | CURRENT | 1864-04-04 | Active | |
BRITISH GUIDE RAILS LIMITED | Director | 1998-02-26 | CURRENT | 1947-04-17 | Liquidation | |
H.E. SAMSON LIMITED | Director | 1998-02-26 | CURRENT | 1951-03-08 | Active | |
WHITEHEAD (NARROW STRIP) LIMITED | Director | 1998-02-26 | CURRENT | 1971-11-08 | Liquidation | |
WESTWOOD STEEL SERVICES LIMITED | Director | 1998-02-26 | CURRENT | 1954-09-23 | Liquidation | |
WALKER MANUFACTURING AND INVESTMENTS LIMITED | Director | 1998-02-26 | CURRENT | 1964-04-08 | Liquidation | |
SEAMLESS TUBES LIMITED | Director | 1998-02-26 | CURRENT | 1899-01-22 | Liquidation | |
ROUND OAK STEEL WORKS LIMITED | Director | 1998-02-26 | CURRENT | 1919-06-14 | Liquidation | |
ORE CARRIERS LIMITED | Director | 1998-02-26 | CURRENT | 1951-08-02 | Liquidation | |
LONDON WORKS STEEL COMPANY LIMITED | Director | 1998-02-26 | CURRENT | 1981-01-15 | Liquidation | |
HADFIELDS HOLDINGS LIMITED | Director | 1998-02-26 | CURRENT | 1983-05-11 | Liquidation | |
00030048 LIMITED | Director | 1998-02-26 | CURRENT | 1889-11-02 | Liquidation | |
COGENT POWER ELECTRICAL STEELS LIMITED | Director | 2012-12-01 | CURRENT | 1999-09-23 | Dissolved 2014-02-04 | |
BRITISH STEEL EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED | Director | 2012-12-01 | CURRENT | 1933-02-08 | Dissolved 2014-07-08 | |
CLADDING AND DECKING UK LIMITED | Director | 2012-12-01 | CURRENT | 1992-08-28 | Dissolved 2016-10-18 | |
HOOGOVENS (U K) LIMITED | Director | 2012-12-01 | CURRENT | 1976-09-22 | Dissolved 2016-10-18 | |
MISTBURY INVESTMENTS LIMITED | Director | 2012-12-01 | CURRENT | 1992-06-30 | Dissolved 2017-03-21 | |
CORUS PROPERTIES (GERMANY) LIMITED | Director | 2012-12-01 | CURRENT | 2003-02-07 | Dissolved 2017-03-21 | |
BRITISH STEEL SAMSON LIMITED | Director | 2012-12-01 | CURRENT | 1962-10-23 | Dissolved 2017-03-21 | |
CORUS CNBV INVESTMENTS | Director | 2012-12-01 | CURRENT | 2003-01-14 | Active | |
CORUS MANAGEMENT LIMITED | Director | 2012-12-01 | CURRENT | 1992-10-14 | Liquidation | |
DSRM GROUP LIMITED | Director | 2012-12-01 | CURRENT | 1986-11-06 | Liquidation | |
EUROPRESSINGS LIMITED | Director | 2012-12-01 | CURRENT | 1987-09-08 | Liquidation | |
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED | Director | 2012-12-01 | CURRENT | 1998-01-16 | Liquidation | |
AUTOMOTIVE LASER TECHNOLOGIES LIMITED | Director | 2012-12-01 | CURRENT | 1998-04-09 | Liquidation | |
MIDLAND STEEL SUPPLIES LIMITED | Director | 2012-12-01 | CURRENT | 1992-10-14 | Liquidation | |
STEWARTS AND LLOYDS (OVERSEAS) LIMITED | Director | 2012-12-01 | CURRENT | 1890-03-15 | Liquidation | |
HARROWMILLS PROPERTIES LIMITED | Director | 2012-12-01 | CURRENT | 1951-04-13 | Liquidation | |
CORUS ENGINEERING STEELS HOLDINGS LIMITED | Director | 2012-12-01 | CURRENT | 1991-03-04 | Liquidation | |
CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED | Director | 2012-12-01 | CURRENT | 1991-09-04 | Active | |
CORUS LARGE DIAMETER PIPES LIMITED | Director | 2012-12-01 | CURRENT | 1993-03-17 | Liquidation | |
BRITISH TUBES STOCKHOLDING LIMITED | Director | 2012-12-01 | CURRENT | 1930-03-24 | Liquidation | |
BRITISH GUIDE RAILS LIMITED | Director | 2012-12-01 | CURRENT | 1947-04-17 | Liquidation | |
H.E. SAMSON LIMITED | Director | 2012-12-01 | CURRENT | 1951-03-08 | Active | |
BELL & HARWOOD LIMITED | Director | 2012-12-01 | CURRENT | 1981-01-15 | Liquidation | |
CORUS ENGINEERING STEELS LIMITED | Director | 2012-12-01 | CURRENT | 1986-02-27 | Active | |
BORE SAMSON GROUP LIMITED | Director | 2012-12-01 | CURRENT | 1987-04-01 | Liquidation | |
PRECOAT LIMITED | Director | 2012-12-01 | CURRENT | 1994-11-09 | Liquidation | |
BLASTMEGA LIMITED | Director | 2012-12-01 | CURRENT | 1994-11-04 | Liquidation | |
CORUS INVESTMENTS LIMITED | Director | 2012-12-01 | CURRENT | 1930-12-22 | Liquidation | |
CORUS HOLDINGS LIMITED | Director | 2012-12-01 | CURRENT | 1952-07-22 | Active | |
WALKERSTEELSTOCK LIMITED | Director | 2012-12-01 | CURRENT | 1986-10-27 | Liquidation | |
PLATED STRIP (INTERNATIONAL) LIMITED | Director | 2012-12-01 | CURRENT | 1970-04-29 | Liquidation | |
U.E.S. BRIGHT BAR LIMITED | Director | 2012-12-01 | CURRENT | 1900-11-10 | Liquidation | |
TORONTO INDUSTRIAL FABRICATIONS LIMITED | Director | 2012-12-01 | CURRENT | 1911-11-08 | Liquidation | |
WHITEHEAD (NARROW STRIP) LIMITED | Director | 2012-12-01 | CURRENT | 1971-11-08 | Liquidation | |
WESTWOOD STEEL SERVICES LIMITED | Director | 2012-12-01 | CURRENT | 1954-09-23 | Liquidation | |
TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) | Director | 2012-12-01 | CURRENT | 1916-11-16 | Liquidation | |
STANTON HOUSING COMPANY LIMITED(THE) | Director | 2012-12-01 | CURRENT | 1923-09-06 | Liquidation | |
WALKER MANUFACTURING AND INVESTMENTS LIMITED | Director | 2012-12-01 | CURRENT | 1964-04-08 | Liquidation | |
SEAMLESS TUBES LIMITED | Director | 2012-12-01 | CURRENT | 1899-01-22 | Liquidation | |
STEEL STOCKHOLDINGS LIMITED | Director | 2012-12-01 | CURRENT | 1972-02-03 | Liquidation | |
RUNMEGA LIMITED | Director | 2012-12-01 | CURRENT | 1920-04-13 | Liquidation | |
RUNBLAST LIMITED | Director | 2012-12-01 | CURRENT | 1900-11-02 | Liquidation | |
ROUND OAK STEEL WORKS LIMITED | Director | 2012-12-01 | CURRENT | 1919-06-14 | Liquidation | |
NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) | Director | 2012-12-01 | CURRENT | 1936-05-02 | Active | |
NATIONWIDE STEELSTOCK LIMITED | Director | 2012-12-01 | CURRENT | 1972-02-04 | Liquidation | |
HAMMERMEGA LIMITED | Director | 2012-12-01 | CURRENT | 1912-03-22 | Liquidation | |
LONDON WORKS STEEL COMPANY LIMITED | Director | 2012-12-01 | CURRENT | 1981-01-15 | Liquidation | |
HADFIELDS HOLDINGS LIMITED | Director | 2012-12-01 | CURRENT | 1983-05-11 | Liquidation | |
CORUS LIAISON SERVICES (INDIA) LIMITED | Director | 2012-12-01 | CURRENT | 1886-10-06 | Liquidation | |
CORUS ENGINEERING STEELS (UK) LIMITED | Director | 2012-12-01 | CURRENT | 1896-07-02 | Active | |
CORUS PROPERTY | Director | 2012-12-01 | CURRENT | 1950-12-21 | Active | |
CORUS INTERNATIONAL LIMITED | Director | 2012-12-01 | CURRENT | 1963-01-16 | Active | |
CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED | Director | 2012-12-01 | CURRENT | 1966-02-08 | Liquidation | |
CORDOR (C&B) LIMITED | Director | 2012-12-01 | CURRENT | 1960-08-18 | Liquidation | |
CATNIC LIMITED | Director | 2012-12-01 | CURRENT | 1969-02-10 | Liquidation | |
C WALKER & SONS LIMITED | Director | 2012-12-01 | CURRENT | 1950-05-24 | Liquidation | |
BRITISH STEEL SERVICE CENTRES LIMITED | Director | 2012-12-01 | CURRENT | 1872-07-18 | Liquidation | |
00030048 LIMITED | Director | 2012-12-01 | CURRENT | 1889-11-02 | Liquidation | |
BRITISH STEEL ENGINEERING STEELS (EXPORTS) LIMITED | Director | 2012-12-01 | CURRENT | 1946-03-01 | Liquidation | |
BORE STEEL LIMITED | Director | 2012-12-01 | CURRENT | 1941-11-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Lajwanti Rupani on 2019-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/21 FROM 30 Millbank London SW1P 4WY | |
PSC05 | Change of details for Walkersteelstock Limited as a person with significant control on 2021-04-08 | |
CH02 | Director's details changed for British Steel Directors (Nominees) Limited on 2021-04-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-24 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-20 GBP 1.9836 | |
CAP-SS | Solvency Statement dated 19/09/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 19836 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 19836 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 19836 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for British Steel Directors (Nominees) Limited on 2015-01-22 | |
AP03 | Appointment of Mrs Lajwanti Rupani as company secretary on 2014-10-20 | |
TM02 | Termination of appointment of Theresa Valerie Robinson on 2014-10-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 19836 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS THERESA VALERIE ROBINSON on 2013-02-12 | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/01/11 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for British Steel Directors (Nominees) Limited on 2011-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
RES01 | ADOPT ARTICLES 28/06/2010 | |
AR01 | 01/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | SECRETARY APPOINTED THERESA VALERIE ROBINSON | |
288a | DIRECTOR APPOINTED ALLISON LEIGH SCANDRETT | |
288b | APPOINTMENT TERMINATED SECRETARY ALLISON SCANDRETT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06 | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05 | |
363a | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04 | |
363a | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02 | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 15 GREAT MARLBOROUGH STREET LONDON W1V 2BS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00 | |
363a | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 15 MARYLEBONE ROAD LONDON NW1 5JD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99 | |
363a | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98 | |
363a | RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 9 ALBERT EMBAMKMENT LONDON SE1 7SN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 29 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 29 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRUST DEED | Satisfied | BARING BROTHERS & CO LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SUPPLEMENT OF TRUST DEED | Satisfied | ROYAL EXCHANGE ASSURANCE |
|
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Derbyshire District Council | |
|
Other Special Services (HRA) |
South Derbyshire District Council | |
|
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.
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. |