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

TATA STEEL UK HOLDINGS LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
05887351
Private Limited Company
Liquidation

Company Overview

About Tata Steel Uk Holdings Ltd
TATA STEEL UK HOLDINGS LIMITED was founded on 2006-07-26 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Tata Steel Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TATA STEEL UK HOLDINGS LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in SW1P
 
Previous Names
TATA STEEL UK LIMITED27/09/2010
TULIP BIDCO LIMITED17/10/2006
PRECIS (2621) LIMITED13/10/2006
Filing Information
Company Number 05887351
Company ID Number 05887351
Date formed 2006-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 30/06/2023
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-21 11:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TATA STEEL UK HOLDINGS 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.

Company Officers of TATA STEEL UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHARONE VANESSA GIDWANI
Company Secretary 2012-12-01
DIBYENDU DUTTA
Director 2015-08-20
NARENDRA KUMAR MISRA
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDIP BISWAS
Director 2014-06-01 2015-07-27
KOUSHIK CHATTERJEE
Director 2006-10-12 2014-06-01
ALLISON LEIGH SCANDRETT
Company Secretary 2008-01-21 2012-12-01
FRANK PAUL ROYLE
Director 2008-01-23 2011-06-30
PHILIPPE VARIN
Director 2008-01-23 2009-04-24
ARUNKUMAR RAMANLAL GANDHI
Director 2008-01-23 2008-11-21
SYED ANWAR HASAN
Director 2006-10-12 2008-11-21
ANTHONY BRYAN HAYWARD
Director 2008-01-23 2008-11-21
RAUKE HENSTRA
Director 2008-01-23 2008-11-21
ISHAAT HUSSAIN
Director 2008-02-22 2008-11-21
JAMES WILLIAM LENG
Director 2008-01-21 2008-11-21
TRIDIBESH MUKHERJEE
Director 2008-01-23 2008-11-21
ANDREW MACKENZIE ROBB
Director 2008-01-23 2008-11-21
JACOBUS HENRICUS SCHRAVEN
Director 2008-01-23 2008-11-21
JIMMY DINSHAW CONTRACTOR
Company Secretary 2006-10-12 2008-01-21
BALASUBRAMANIAN MUTHURAMAN
Director 2006-10-12 2008-01-21
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2006-07-26 2006-10-12
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2006-07-26 2006-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIBYENDU DUTTA TULIP UK HOLDINGS (NO.3) LIMITED Director 2015-08-20 CURRENT 2006-09-14 Liquidation
DIBYENDU DUTTA TULIP UK HOLDINGS (NO.2) LIMITED Director 2015-08-20 CURRENT 2006-09-14 Liquidation
NARENDRA KUMAR MISRA TULIP UK HOLDINGS (NO.3) LIMITED Director 2011-08-23 CURRENT 2006-09-14 Liquidation
NARENDRA KUMAR MISRA TULIP UK HOLDINGS (NO.2) LIMITED Director 2011-08-23 CURRENT 2006-09-14 Liquidation
NARENDRA KUMAR MISRA TATA STEEL EUROPE LIMITED Director 2011-07-01 CURRENT 2006-10-05 Active
NARENDRA KUMAR MISRA CORUS GROUP LIMITED Director 2011-07-01 CURRENT 1999-07-16 Active
NARENDRA KUMAR MISRA TATA STEEL UK LIMITED Director 2011-07-01 CURRENT 1988-07-26 Active

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
2024-03-21Final Gazette dissolved via compulsory strike-off
2023-10-24Register inspection address changed to 18 Grosvenor Place London SW1X 7HS
2023-10-24Registers moved to registered inspection location of 18 Grosvenor Place London SW1X 7HS
2023-07-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-07Voluntary liquidation declaration of solvency
2023-07-07Appointment of a voluntary liquidator
2023-07-07REGISTERED OFFICE CHANGED ON 07/07/23 FROM 18 Grosvenor Place London SW1X 7HS England
2023-06-12Resolutions passed:<ul><li>Resolution Reduce share prem a/c / transfer of shares 12/06/2023<li>Resolution reduction in capital</ul>
2023-06-12Solvency Statement dated 12/06/23
2023-06-12Statement by Directors
2023-06-12Statement of capital on GBP 1
2023-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058873510009
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 058873510010
2022-12-16Previous accounting period extended from 31/03/22 TO 30/09/22
2022-12-16AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-12-07SH0118/11/22 STATEMENT OF CAPITAL GBP 11437708607
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-04-25SH0131/03/22 STATEMENT OF CAPITAL GBP 11436781299
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP BISWAS
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-01AP03Appointment of Mr Alastair James Page as company secretary on 2021-08-26
2021-08-16TM02Termination of appointment of Sharone Vanessa Gidwani on 2021-07-31
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-07-12SH0130/06/21 STATEMENT OF CAPITAL GBP 11059921936
2021-04-06PSC05Change of details for Tulip Uk Holdings (No. 3) Limited as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 30 Millbank London SW1P 4WY
2021-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-04AP01DIRECTOR APPOINTED DR HENRIK ADAM
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOCHHEAD MATHESON (AVONTUUR)
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-04-07SH0131/03/20 STATEMENT OF CAPITAL GBP 9968065148
2020-04-06SH0126/03/20 STATEMENT OF CAPITAL GBP 9748065148
2020-03-06AP01DIRECTOR APPOINTED MR SANDIP BISWAS
2020-03-05AP01DIRECTOR APPOINTED MS HELEN LOCHHEAD MATHESON (AVONTUUR)
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA KUMAR MISRA
2020-03-02SH0103/02/20 STATEMENT OF CAPITAL GBP 9518522720
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058873510009
2020-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058873510007
2020-01-31SH0131/12/19 STATEMENT OF CAPITAL GBP 9395065930
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-29SH0102/10/19 STATEMENT OF CAPITAL GBP 9045065930
2019-11-07SH0130/09/19 STATEMENT OF CAPITAL GBP 8726100413
2019-10-17RES13Resolutions passed:
  • Authorised shares capital 26/09/2019
  • Resolution of allotment of securities
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DIBYENDU DUTTA
2019-10-11AP01DIRECTOR APPOINTED MR RAGHAV SUD
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-29RP04TM01Second filing for the termination of Sandip Biswas
2016-12-29ANNOTATIONClarification
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 3497479295
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-01AP01DIRECTOR APPOINTED MR DIBYENDU DUTTA
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP BISWAS
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP BISWAS
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 3497479295
2015-08-25AR0126/07/15 ANNUAL RETURN FULL LIST
2014-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058873510008
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058873510007
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-22AAMDAmended group accounts made up to 2014-03-31
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 3497479295
2014-08-19AR0126/07/14 FULL LIST
2014-06-05AP01DIRECTOR APPOINTED MR SANDIP BISWAS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KOUSHIK CHATTERJEE
2013-08-01AR0126/07/13 FULL LIST
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-12-17AP03SECRETARY APPOINTED MS SHARONE VANESSA GIDWANI
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY ALLISON SCANDRETT
2012-08-02AR0126/07/12 FULL LIST
2012-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-08-24RP04SECOND FILING WITH MUD 26/07/11 FOR FORM AR01
2011-08-24ANNOTATIONClarification
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ROYLE
2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-08AP01DIRECTOR APPOINTED MR NARENDRA KUMAR MISRA
2011-08-02AR0126/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KOUSHIK CHATTERJEE / 01/08/2011
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-27RES15CHANGE OF NAME 27/09/2010
2010-09-27CERTNMCOMPANY NAME CHANGED TATA STEEL UK LIMITED CERTIFICATE ISSUED ON 27/09/10
2010-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-15AR0126/07/10 FULL LIST
2010-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-08-18363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-08-1788(2)AD 29/06/09 GBP SI 1@1=1 GBP IC 3497479293/3497479294
2009-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-26RES13AMENDMENT AND RESTATEMENT AGREEMENT 05/06/2009
2009-06-1688(2)AD 31/08/08 GBP SI 27418774@1=27418774 GBP IC 3470060520/3497479294
2009-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPE VARIN
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ISHAAT HUSSAIN
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HAYWARD
2008-12-08RES01ALTER ARTICLES 21/11/2008
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR JACOBUS SCHRAVEN
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROBB
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR TRIDIBESH MUKHERJEE
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES LENG
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR RAUKE HENSTRA
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR SYED HASAN
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR ARUNKUMAR GANDHI
2008-10-0888(2)AD 29/09/08 GBP SI 1@1=1 GBP IC 3470060519/3470060520
2008-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-30363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-03-20288aDIRECTOR APPOINTED ISHAAT HUSSAIN
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-03287REGISTERED OFFICE CHANGED ON 03/02/08 FROM: 18 GROSVENOR PLACE LONDON SW1X 7HS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-30288aNEW SECRETARY APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288bSECRETARY RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2008-01-04RES13COMPANY BUSINESS 19/12/07
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 TATA STEEL UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-10
Fines / Sanctions
No fines or sanctions have been issued against TATA STEEL UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding CITIBANK, N.A., LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-11-07 Outstanding CITIBANK, N.A., LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEED OF PLEDGE OF SHARES 2010-10-19 Satisfied CITIBANK, N.A., LONDON BRANCH
FIXED AND FLOATING SECURITY DOCUMENT 2010-10-19 Satisfied CITIBANK, N.A., LONDON BRANCH
DEED OF PLEDGE OF SHARES 2007-05-14 Satisfied CITIBANK, N.A.
DEBENTURE 2007-05-03 Satisfied CITIBANK, N.A., LONDON BRANCH AS TRUSTEE FOR THE SECURED PARTIES (THE "SECURITY TRUSTEE")
DEBENTURE 2006-10-20 Satisfied ABN AMRO BANK N.V. AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of TATA STEEL UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TATA STEEL UK HOLDINGS LIMITED
Trademarks
We have not found any records of TATA STEEL UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TATA STEEL UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24100 - Manufacture of basic iron and steel and of ferro-alloys) as TATA STEEL UK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TATA STEEL UK HOLDINGS 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 TATA STEEL UK HOLDINGS 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 TATA STEEL UK HOLDINGS 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.