Dissolved
Dissolved 2014-06-26
Company Information for STEELBRICK LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
05742598
Private Limited Company
Dissolved Dissolved 2014-06-26 |
Company Name | ||
---|---|---|
STEELBRICK LIMITED | ||
Legal Registered Office | ||
BRIGHTON EAST SUSSEX | ||
Previous Names | ||
|
Company Number | 05742598 | |
---|---|---|
Date formed | 2006-03-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-06-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-17 16:13:48 |
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 | ||
---|---|---|---|---|
STEELBRICK LTD. | 100 NEW BRIDGE STREET LONDON EC4V 6JA | Active - Proposal to Strike off | Company formed on the 2010-09-15 | |
STEELBRICK INC | Delaware | Unknown | ||
STEELBRICK INCORPORATED | California | Unknown | ||
STEELBRICK GROUP, LLC | 1821 N LAKE FOREST DR # 372 MCKINNEY TX 75071 | Active | Company formed on the 2020-09-23 |
Officer | Role | Date Appointed |
---|---|---|
DONNINGTON SECRETARIES LIMITED |
||
DONNINGTON CORPORATE SERVICES LIMITED |
||
SERGE MUREZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA CHAPPUIS |
Director | ||
FRANCISCO ROMERO |
Director | ||
EXPERTA SECRETARIES JERSEY LIMITED |
Company Secretary | ||
PETER DAVID LE SEELLEUR |
Director | ||
DAVID GLADSTONE SMITH |
Director | ||
JOHN GRAHAM STEPHENS |
Director | ||
PETER CHARLES SCULL |
Director | ||
QUAYSECO LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRYSET LIMITED | Director | 2016-05-24 | CURRENT | 2004-01-09 | Dissolved 2017-06-24 | |
HIGHER PRODUCTIONS LIMITED | Director | 2016-05-24 | CURRENT | 1999-02-01 | Liquidation | |
WINCC INDUSTRIES LIMITED | Director | 2014-10-31 | CURRENT | 2008-10-27 | Dissolved 2015-12-23 | |
CLARIDE DEVELOPMENTS LIMITED | Director | 2009-05-06 | CURRENT | 2009-05-06 | Dissolved 2013-08-03 | |
BELGRAVIA ASSETS LIMITED | Director | 2007-08-07 | CURRENT | 2005-12-01 | Dissolved 2017-06-24 | |
BIRDEN LIMITED | Director | 2005-05-31 | CURRENT | 2005-05-17 | Liquidation | |
ALISIOS LIMITED | Director | 2005-03-01 | CURRENT | 2001-01-12 | Dissolved 2015-04-02 | |
GREATCOLT LIMITED | Director | 2005-02-01 | CURRENT | 2003-05-27 | Dissolved 2017-05-06 | |
MCS MARINE CONSTRUCTION & SERVICES LTD | Director | 2004-06-21 | CURRENT | 2004-01-09 | Dissolved 2015-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCISCO ROMERO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA CHAPPUIS | |
LATEST SOC | 20/03/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 06/07/2010 | |
CERTNM | COMPANY NAME CHANGED LEGOSTEEL LIMITED CERTIFICATE ISSUED ON 14/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 14/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CHAPPUIS / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO ROMERO / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE MUREZ / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE MUREZ / 06/11/2009 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM C/O SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH | |
288a | DIRECTOR APPOINTED FRANCISCO ROMERO | |
288a | DIRECTOR APPOINTED SANDRA CHAPPUIS | |
288a | DIRECTOR APPOINTED SERGE MUREZ | |
288b | APPOINTMENT TERMINATED SECRETARY EXPERTA SECRETARIES JERSEY LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN STEPHENS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER LE SEELLEUR | |
288a | SECRETARY APPOINTED DONNINGTON SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED DONNINGTON CORPORATE SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER SCULL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 28/03/06 | |
ELRES | S366A DISP HOLDING AGM 28/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-16 |
Resolutions for Winding-up | 2013-04-10 |
Appointment of Liquidators | 2013-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 STEELBRICK LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STEELBRICK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STEELBRICK LIMITED | Event Date | 2013-04-16 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STEELBRICK LIMITED | Event Date | 2013-04-05 |
At a General Meeting of the members of Steelbrick Limited held on 05 April 2013 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , (IP Nos 009315 and 009552) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively, enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. Serge Murez , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STEELBRICK LIMITED | Event Date | 2013-04-05 |
John Walters and Jonathan James Beard , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively, enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. | |||
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. |