Liquidation
Company Information for THE STEEL INDEX LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
05837260
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE STEEL INDEX LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in E14 | |
Company Number | 05837260 | |
---|---|---|
Company ID Number | 05837260 | |
Date formed | 2006-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-06-04 08:29:29 |
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 | ||
---|---|---|---|---|
THE STEEL INDEX LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH HITHERSAY |
||
CATHERINE SHELLEY |
||
JAMES ALEXANDER DOUSE |
||
HYWEL REES THOMAS |
||
KEVIN WISE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY BERNARD THEODORE MONTAGUE |
Company Secretary | ||
STEVEN KINGSLEY RANDALL |
Director | ||
ANDREW CHARLES GOODWIN |
Director | ||
LAWRENCE PATRICK NEAL |
Director | ||
CHRISTOPHER PHILLIP KNIGHT |
Director | ||
PATRICK JOHN FLOCKHART |
Director | ||
GEORGINA DENISE DAVIS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PANJIVA UK LIMITED | Director | 2018-07-10 | CURRENT | 2016-03-22 | Liquidation | |
PLATTS BENCHMARKS UK LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
S&P TRUCOST LIMITED | Director | 2017-05-07 | CURRENT | 2000-02-15 | Active | |
S&P GLOBAL CAPITAL LIMITED | Director | 2017-04-13 | CURRENT | 2006-03-10 | Active | |
S & P DJ INDICES UK LIMITED | Director | 2017-04-13 | CURRENT | 2010-03-08 | Liquidation | |
S&P GLOBAL INDICES UK LIMITED | Director | 2017-04-13 | CURRENT | 2012-02-17 | Active | |
S&P GLOBAL COMMODITIES UK LIMITED | Director | 2016-10-31 | CURRENT | 2001-04-13 | Active | |
PLATTS (U.K.) LIMITED | Director | 2016-10-31 | CURRENT | 2012-02-17 | Active | |
COMMODITY FLOW LIMITED | Director | 2016-10-31 | CURRENT | 2009-01-07 | Active | |
S&P GLOBAL FINANCE EUROPE LIMITED | Director | 2016-10-27 | CURRENT | 2002-06-12 | Liquidation | |
DORMANTCO ZERO TWO LIMITED | Director | 2016-10-27 | CURRENT | 1998-07-28 | Active | |
S&P GLOBAL UK LIMITED | Director | 2016-10-27 | CURRENT | 1899-11-04 | Active | |
S&P GLOBAL HOLDINGS UK LIMITED | Director | 2016-10-27 | CURRENT | 1980-06-10 | Active | |
S&P GLOBAL EUROPE LIMITED | Director | 2016-10-27 | CURRENT | 1981-03-27 | Liquidation | |
S&P GLOBAL FINANCIAL LIMITED | Director | 2016-10-27 | CURRENT | 1985-05-23 | Active | |
COMMODITY FLOW LIMITED | Director | 2016-03-14 | CURRENT | 2009-01-07 | Active | |
PETROMEDIA LTD. | Director | 2015-07-15 | CURRENT | 2001-10-18 | Liquidation | |
PLATTS (U.K.) LIMITED | Director | 2015-05-01 | CURRENT | 2012-02-17 | Active | |
LOUDHAMS WOOD LANE MANAGEMENT COMPANY LIMITED | Director | 2006-05-09 | CURRENT | 1997-09-02 | Active | |
PANJIVA UK LIMITED | Director | 2018-07-10 | CURRENT | 2016-03-22 | Liquidation | |
STANDARD & POOR’S INVESTMENT ADVISORY SERVICES UK LIMITED | Director | 2017-11-28 | CURRENT | 2010-11-30 | Liquidation | |
PLATTS BENCHMARKS UK LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
S&P TRUCOST LIMITED | Director | 2017-05-08 | CURRENT | 2000-02-15 | Active | |
S&P GLOBAL CAPITAL LIMITED | Director | 2017-04-13 | CURRENT | 2006-03-10 | Active | |
S & P DJ INDICES UK LIMITED | Director | 2017-04-13 | CURRENT | 2010-03-08 | Liquidation | |
DORMANTCO ZERO TWO LIMITED | Director | 2016-10-27 | CURRENT | 1998-07-28 | Active | |
COMMODITY FLOW LIMITED | Director | 2016-03-14 | CURRENT | 2009-01-07 | Active | |
PETROMEDIA LTD. | Director | 2015-07-15 | CURRENT | 2001-10-18 | Liquidation | |
MINERALS VALUE SERVICE UK LIMITED | Director | 2015-03-02 | CURRENT | 2013-10-08 | Liquidation | |
MHF EUROPE LIMITED | Director | 2014-12-12 | CURRENT | 2014-03-19 | Dissolved 2016-01-19 | |
ECLIPSE GAS & POWER LIMITED | Director | 2014-07-16 | CURRENT | 2007-06-04 | Liquidation | |
J KINGSMAN LIMITED | Director | 2013-09-18 | CURRENT | 2003-12-09 | Liquidation | |
S&P GLOBAL COMMODITIES UK LIMITED | Director | 2013-09-18 | CURRENT | 2001-04-13 | Active | |
S&P GLOBAL FINANCE EUROPE LIMITED | Director | 2013-09-18 | CURRENT | 2002-06-12 | Liquidation | |
S&P GLOBAL INDICES UK LIMITED | Director | 2013-09-18 | CURRENT | 2012-02-17 | Active | |
PLATTS (U.K.) LIMITED | Director | 2013-09-18 | CURRENT | 2012-02-17 | Active | |
S&P GLOBAL UK LIMITED | Director | 2013-09-18 | CURRENT | 1899-11-04 | Active | |
S&P GLOBAL HOLDINGS UK LIMITED | Director | 2013-09-18 | CURRENT | 1980-06-10 | Active | |
S&P GLOBAL EUROPE LIMITED | Director | 2013-09-18 | CURRENT | 1981-03-27 | Liquidation | |
S&P GLOBAL FINANCIAL LIMITED | Director | 2013-09-18 | CURRENT | 1985-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/19 FROM 20 Canada Square Canary Wharf London E14 5LH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER DOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HYWEL REES THOMAS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATHERINE SHELLEY on 2018-11-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/17 FROM Elizabeth Hithersay 20 Canada Square London E14 5LH England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/17 FROM C/O Antony Montague - Mcgraw-Hill 20 Canada Square London E14 5LH | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER DOUSE | |
AP03 | SECRETARY APPOINTED CATHERINE SHELLEY | |
AP03 | SECRETARY APPOINTED ELIZABETH HITHERSAY | |
TM02 | Termination of appointment of Anthony Bernard Theodore Montague on 2016-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED HYWEL THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN KINGSLEY RANDALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODWIN | |
AP01 | DIRECTOR APPOINTED MR ANDREW GOODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PATRICK NEAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE PATRICK NEAL / 14/04/2015 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 05/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR KEVIN WISE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH | |
AP03 | SECRETARY APPOINTED ANTHONY BERNARD THEODORE MONTAGUE | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER PHILLIP KNIGHT | |
AP01 | DIRECTOR APPOINTED LAWRENCE PATRICK NEAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FLOCKHART | |
AR01 | 05/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KINGSLEY RANDALL / 05/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN FLOCKHART / 05/06/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGINA DAVIS | |
SH01 | 17/01/11 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 17/01/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KINGSLEY RANDALL / 05/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 15/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 | |
363s | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-23 |
Resolutions for Winding-up | 2019-04-23 |
Notices to Creditors | 2019-04-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as THE STEEL INDEX LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE STEEL INDEX LIMITED | Event Date | 2019-04-11 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE STEEL INDEX LIMITED | Event Date | 2019-04-11 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 11 April 2019 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. K Wise, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE STEEL INDEX LIMITED | Event Date | 2019-04-11 |
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |