Liquidation
Company Information for CORUS SERVICE CENTRE LIMITED
19 BEDFORD STREET, BELFAST, BT2 7EJ,
|
Company Registration Number
NI002781
Private Limited Company
Liquidation |
Company Name | |
---|---|
CORUS SERVICE CENTRE LIMITED | |
Legal Registered Office | |
19 BEDFORD STREET BELFAST BT2 7EJ Other companies in BT28 | |
Company Number | NI002781 | |
---|---|---|
Company ID Number | NI002781 | |
Date formed | 1950-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-05-06 08:24:57 |
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. |
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 | ||
GEORGE JOHN LUCAS |
Director | ||
ALLISON LEIGH SCANDRETT |
Company Secretary | ||
JOHN LEONARD BROWN |
Director | ||
HARRY JAMES WILLIAM DODD |
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 | |
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 | |
STEELSTOCK LIMITED | Director | 1999-01-20 | CURRENT | 1899-06-29 | 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 | Active | |
00030048 LIMITED | Director | 1998-02-26 | CURRENT | 1889-11-02 | Liquidation | |
BS QUEST TRUSTEE LIMITED | Director | 2012-12-01 | CURRENT | 1998-02-18 | Dissolved 2014-05-06 | |
FIRSTEEL STRIP MILL PRODUCTS LIMITED | Director | 2012-12-01 | CURRENT | 1967-08-29 | Dissolved 2017-03-21 | |
00026466 LIMITED | Director | 2012-12-01 | CURRENT | 1888-04-24 | Liquidation | |
02727547 LIMITED | Director | 2012-12-01 | CURRENT | 1992-06-30 | Liquidation | |
CPN (85) LIMITED | Director | 2012-12-01 | CURRENT | 2002-04-09 | Liquidation | |
CORUS COLD DRAWN TUBES LIMITED | Director | 2012-12-01 | CURRENT | 1993-09-24 | Liquidation | |
PRECOAT INTERNATIONAL LIMITED | Director | 2012-12-01 | CURRENT | 1978-05-24 | Liquidation | |
ORE CARRIERS LIMITED | Director | 2012-12-01 | CURRENT | 1951-08-02 | Liquidation | |
GRANT LYON EAGRE LIMITED | Director | 2012-12-01 | CURRENT | 1962-03-28 | Liquidation | |
COLOR STEELS LIMITED | Director | 2012-12-01 | CURRENT | 1969-02-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
VL1 | Liquidation: Appointment of liquidator | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
LRESM(NI) | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 3.480001 | |
SH19 | Statement of capital on 2018-03-22 GBP 3.480001 | |
CAP-SS | Solvency Statement dated 21/03/18 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 3480001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 3480001 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 3480001 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
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 | 21/11/13 STATEMENT OF CAPITAL;GBP 3480001 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for British Steel Directors (Nominees) Limited on 2013-11-21 | |
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 | 07/11/12 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 | 07/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 07/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 07/11/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LTD / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON LEIGH SCANDRETT / 07/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THERESA VALERIE ROBINSON / 11/11/2009 | |
AC(NI) | 31/03/09 ANNUAL ACCTS | |
371AR(NI) | 07/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CNR-D(NI) | CHNG NAME RES FEE WAIVED | |
371AR(NI) | 07/11/03 | |
371AR(NI) | 07/11/05 | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371A(NI) | 07/11/03 ANNUAL RETURN FORM | |
296(NI) | CHANGE OF DIRS/SEC | |
371A(NI) | 07/11/04 ANNUAL RETURN FORM | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 07/11/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/12/06 ANNUAL ACCTS | |
371AR(NI) | 07/11/07 | |
233(NI) | CHANGE OF ARD | |
371A(NI) | 07/11/06 ANNUAL RETURN FORM | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
AC(NI) | 01/01/05 ANNUAL ACCTS | |
AC(NI) | 03/01/04 ANNUAL ACCTS | |
AC(NI) | 28/12/02 ANNUAL ACCTS | |
AURES(NI) | AUDITOR RESIGNATION | |
371S(NI) | 07/11/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371A(NI) | 07/11/01 ANNUAL RETURN FORM | |
AC(NI) | 30/12/00 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 01/04/00 ANNUAL ACCTS | |
371A(NI) | 07/11/00 ANNUAL RETURN FORM | |
AC(NI) | 03/04/99 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371A(NI) | 07/11/99 ANNUAL RETURN FORM | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 28/03/98 ANNUAL ACCTS | |
371A(NI) | 07/11/98 ANNUAL RETURN FORM | |
AURES(NI) | AUDITOR RESIGNATION | |
AC(NI) | 29/03/97 ANNUAL ACCTS | |
371A(NI) | 07/11/97 ANNUAL RETURN FORM | |
AC(NI) | 31/03/96 ANNUAL ACCTS | |
371S(NI) | 07/11/96 ANNUAL RETURN SHUTTLE |
Final Meet | 2021-07-16 |
Resolutions for Winding-up | 2019-10-11 |
Appointment of Liquidators | 2019-10-11 |
Notices to Creditors | 2019-10-11 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK DEVEL- | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK DEVEL- | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK DEVEL- |
|
|
|
|
|
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 CORUS SERVICE CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CORUS SERVICE CENTRE LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | CORUS SERVICE CENTRE LIMITED | Event Date | 2021-07-16 |
THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 CORUS SERVICE CENTRE LIMITED (In Members Voluntary Liquidation) (Company Number NI002781 ) NOTICE IS HEREBY GIVEN pursuant to Article 80 of The Insolvency… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CORUS SERVICE CENTRE LIMITED | Event Date | 2019-10-09 |
The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 12 November 2019, by sending to Stephen Roland Browne , Joint Liquidator, at 1 New Street Square, London EC4A 3HQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 12 November 2019 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidations may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of he Joint Liquidators shall be distributed to shareholders absolutely. Please contact Chloe Seago on +44 (0) 20 7303 5665 , or at cseago@deloitte.co.uk , if you require further information or to request a proof of debt form. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CORUS SERVICE CENTRE LIMITED | Event Date | 2019-10-08 |
Circulation Date: 8 October 2019 Effective Date: 8 October 2019 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: Special Resolution THAT the Company be wound up voluntarily. Ordinary Resolution THAT Stephen Roland Browne and Ian Harvey Dean of Deloitte LLP , 1 New Street Square, London EC4A 3HQ (together "the Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne (IP Number 009281 ) and Ian Harvey Dean (IP Number 009462 ) can be contacted at Deloitte LLP on +44 (0) 20 7303 5665 . Signed: : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORUS SERVICE CENTRE LIMITED | Event Date | 2019-10-08 |
Liquidators' names and address: Stephen Roland Browne and Ian Harvey Dean both of Deloitte LLP , 1 New Street Square, London EC4A 3HQ : | |||
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. |