Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BRITISH STEEL HOLDINGS LIMITED

6 SNOW HILL, 6 Snow Hill, London, EC1A 2AY,
Company Registration Number
10185111
Private Limited Company
Liquidation

Company Overview

About British Steel Holdings Ltd
BRITISH STEEL HOLDINGS LIMITED was founded on 2016-05-17 and has its registered office in London. The organisation's status is listed as "Liquidation". British Steel Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRITISH STEEL HOLDINGS LIMITED
 
Legal Registered Office
6 SNOW HILL
6 Snow Hill
London
EC1A 2AY
 
Filing Information
Company Number 10185111
Company ID Number 10185111
Date formed 2016-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 
Return next due 14/06/2017
Type of accounts GROUP
Last Datalog update: 2023-01-21 12:00:41
Primary Source:Companies House
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 BRITISH STEEL HOLDINGS LIMITED
The following companies were found which have the same name as BRITISH STEEL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH STEEL HOLDINGS LIMITED Unknown

Company Officers of BRITISH STEEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN PAUL HARGREAVES
Company Secretary 2017-05-02
ANTONIUS WILHELMUS MARCUS JOZEF DEELEN
Director 2018-05-04
DANIEL MOSHE GOLDSTEIN
Director 2016-05-17
ROLAND JUNCK
Director 2017-05-02
PAUL RAYMOND MARTIN
Director 2017-05-02
MARC JOSEPH MEYOHAS
Director 2016-05-17
NATHANIEL JEROME MEYOHAS
Director 2016-05-17
RICHARD CAL PERLHAGEN
Director 2016-05-17
GERALD REICHMANN
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BERNSCHER
Director 2017-05-02 2017-12-20
STEVEN ANTONY MASON
Director 2017-05-02 2017-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIUS WILHELMUS MARCUS JOZEF DEELEN SLB 2020 LIMITED Director 2018-05-04 CURRENT 2015-02-13 Liquidation
DANIEL MOSHE GOLDSTEIN TSP PROJECTS LIMITED Director 2016-05-31 CURRENT 1995-03-09 Active
DANIEL MOSHE GOLDSTEIN ML STORES GROUP LIMITED Director 2015-10-21 CURRENT 2015-08-27 Liquidation
DANIEL MOSHE GOLDSTEIN APSON CAPITAL MANAGEMENT LTD Director 2011-02-10 CURRENT 2011-02-10 Dissolved 2014-08-16
ROLAND JUNCK TRANSIT 2017 LIMITED Director 2017-06-16 CURRENT 2017-06-15 Liquidation
ROLAND JUNCK SLB 2020 LIMITED Director 2016-09-01 CURRENT 2015-02-13 Liquidation
PAUL RAYMOND MARTIN UK STEEL (ENVIRONMENTAL) LIMITED Director 2017-06-22 CURRENT 2000-02-08 Active
PAUL RAYMOND MARTIN BISPA LIMITED Director 2017-06-22 CURRENT 1976-05-17 Active - Proposal to Strike off
PAUL RAYMOND MARTIN TRANSIT 2017 LIMITED Director 2017-06-15 CURRENT 2017-06-15 Liquidation
PAUL RAYMOND MARTIN SLB 2020 LIMITED Director 2015-08-05 CURRENT 2015-02-13 Liquidation
MARC JOSEPH MEYOHAS TSP PROJECTS LIMITED Director 2016-05-31 CURRENT 1995-03-09 Active
MARC JOSEPH MEYOHAS ML STORES GROUP LIMITED Director 2015-10-21 CURRENT 2015-08-27 Liquidation
MARC JOSEPH MEYOHAS MONARCH HOLDINGS LIMITED Director 2015-01-02 CURRENT 1974-03-29 In Administration/Administrative Receiver
MARC JOSEPH MEYOHAS GREYBULL CORPORATE PARTNER LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2016-04-11
MARC JOSEPH MEYOHAS MAXCAP 1 LIMITED Director 2008-10-16 CURRENT 2008-10-16 Dissolved 2017-10-07
NATHANIEL JEROME MEYOHAS MLCG LIMITED Director 2015-08-27 CURRENT 2015-08-27 In Administration/Administrative Receiver
RICHARD CAL PERLHAGEN PUSEY FARM LTD Director 2012-11-14 CURRENT 2012-11-14 Active
RICHARD CAL PERLHAGEN VOLATI Director 2007-04-30 CURRENT 2006-11-01 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
2023-01-21Final Gazette dissolved via compulsory strike-off
2022-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-26
2022-08-08Voluntary liquidation Statement of receipts and payments to 2022-06-26
2022-08-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-26
2021-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-26
2020-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-26
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD REICHMANN
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Administration Building Brigg Road Scunthorpe DN16 1BP England
2019-07-23LIQ02Voluntary liquidation Statement of affairs
2019-07-23600Appointment of a voluntary liquidator
2019-07-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-27
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND MARTIN
2018-08-14CH01Director's details changed for Mr Gerald Reichmann on 2018-08-01
2018-08-07AP01DIRECTOR APPOINTED MR SAMUEL PETER HANCOCK
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL MEYOHAS
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERLHAGEN
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR ANTONIUS WILHELMUS MARCUS JOZEF DEELEN
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERNSCHER
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM 31 Hill Street London W1J 5LS
2017-11-01AP01DIRECTOR APPOINTED MR GERALD REICHMANN
2017-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-12AA01Previous accounting period shortened from 31/05/17 TO 31/03/17
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANTONY MASON
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-25AP01DIRECTOR APPOINTED MR PETER BERNSCHER
2017-05-25AP01DIRECTOR APPOINTED MR ROLAND JUNCK
2017-05-25AP01DIRECTOR APPOINTED MR STEVEN ANTONY MASON
2017-05-25AP01DIRECTOR APPOINTED MR PAUL RAYMOND MARTIN
2017-05-25AP03Appointment of Mr Damian Paul Hargreaves as company secretary on 2017-05-02
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL JEROME MEYOHAS / 04/04/2017
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 101851110002
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01SH0131/05/16 STATEMENT OF CAPITAL GBP 2
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 101851110001
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOSEPH MEYOHAS / 18/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAL PERLHAGEN / 18/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL JEROME MEYOHAS / 18/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOSHE GOLDSTEIN / 18/05/2016
2016-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BRITISH STEEL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-07-12
Resolutions for Winding-up2019-07-12
Appointment of Liquidators2019-07-12
Fines / Sanctions
No fines or sanctions have been issued against BRITISH STEEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BRITISH STEEL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BRITISH STEEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH STEEL HOLDINGS LIMITED
Trademarks
We have not found any records of BRITISH STEEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH STEEL 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 BRITISH STEEL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH STEEL 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBRITISH STEEL HOLDINGS LIMITEDEvent Date2019-06-27
Notice is hereby given that creditors of the Company are required, on or before 13 August 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 27 June 2019 Office Holder Details: James Douglas Ernle Money (IP No. 8999 ) and Michael David Rollings (IP No. 8107 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY Further details contact: The Joint Liquidators,Tel: 020 7002 7960 . Alternative contact: John Pierce Ag IG40748
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRITISH STEEL HOLDINGS LIMITEDEvent Date2019-06-27
Notice is hereby given that the following resolutions were passed on 27 June 2019 as a special resolution and an ordinary resolution respectively: "That in light of the financial position of the Company, it is in the best interests of the Company and its creditors that the Company be wound up voluntarily and that the Company should appoint liquidators for the purposes of a creditors' voluntary winding up and that accordingly any director has authority on behalf of the Company to take all actions and execute all documents needed in connection with the process of appointing liquidators to the Company and effecting the voluntary winding up and dissolution of the Company; and that James Douglas Ernle Money (IP No. 8999 ) and Michael David Rollings (IP No. 8107 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY are hereby nominated to be the Joint Liquidators for the purposes of the creditors' voluntary winding up of the Company, and that accordingly the directors of the Company are hereby instructed and authorised to provide notice of this nomination to the Company's creditors and seek the endorsement (via the deemed consent procedure) of the Company's creditors to the nomination of James Douglas Ernle Money and Michael David Rollings, each of Rollings Butt LLP, as Joint Liquidators." Further details contact: The Joint Liquidators,Tel: 020 7002 7960 . Alternative contact: John Pierce Ag IG40748
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRITISH STEEL HOLDINGS LIMITEDEvent Date2019-06-27
Liquidator's name and address: James Douglas Ernle Money (IP No. 8999 ) and Michael David Rollings (IP No. 8107 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY : Ag IG40748
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH STEEL 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 BRITISH STEEL 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.