UKBizDB.co.uk

CORUS ENGINEERING STEELS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corus Engineering Steels Holdings Limited. The company was founded 33 years ago and was given the registration number 02588085. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CORUS ENGINEERING STEELS HOLDINGS LIMITED
Company Number:02588085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 March 1991
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:30 Millbank, London, SW1P 4WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Grosvenor Place, London, England, SW1X 7HS

Corporate Director26 February 2008Active
9 Albert Embankment, London, SE1 7SN

Secretary28 February 1995Active
29 Cavendish Avenue, Dore, Sheffield, S17 3NJ

Secretary01 August 1991Active
30 Millbank, London, SW1P 4WY

Secretary16 June 2005Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Secretary19 March 1997Active
30 Bents Road, Sheffield, S11 9RJ

Secretary14 October 1994Active
6 Endowood Road, Sheffield, S7 2LZ

Secretary04 March 1991Active
3 Birch Close, Sprotbrough, Doncaster, DN5 7JY

Director01 August 1991Active
The Lodge, Alne Road, Tollerton, YO61 1QA

Director27 March 2001Active
The Thatched Cottage, Angel Street, Upper Bentley, B97 5TA

Director28 September 1993Active
Rockfield Farm, Monmouth, NP5 4NH

Director01 August 1991Active
Little Bracken, 632 Abbey Lane, Sheffield, S11 9NA

Director27 March 1992Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 December 2012Active
Blakeney, Pennymead Rise, East Horsley, Leatherhead, KT24 5AL

Director27 March 1992Active
Cae Prior, Leasesbrook Lane, Monmouth, NP5 3SN

Director01 December 2000Active
11 Westover Drive, Burton Upon Stather, Scunthorpe, DN15 9HH

Director13 September 1991Active
The Old Rectory, Martin Hussingtree, Worcester, WR3 8TQ

Director20 September 1993Active
9 Station Road, Blackwell, Bromsgrove, B60 1QB

Director01 August 1991Active
Oakhurst, Uffington, Shrewsbury, SY4 4SN

Director01 August 1991Active
23 Kirton Road, Scotter, Gainsborough, DN21 3SW

Director27 August 2003Active
Hollow Tree House Hollow Tree Lane, Tardebigge, Bromsgrove, B60 1PR

Director01 August 1991Active
Blackmore End Farmhouse, Hanley Swan, Worcester, WR8 0EE

Director18 July 1994Active
87 Dore Road, Sheffield, S17 3ND

Director17 December 1999Active
221 Vicarage Hill, Benfleet, SS7 1PG

Director27 August 2003Active
Crown Acre Queens Drive, Oxshott, Leatherhead, KT22 0PB

Director20 February 1997Active
9 Millwood View, Stannington, Sheffield, S6 6FG

Director04 March 1991Active
Cables Cottage Church Lane, Little Witley, Worcester, WR6 6LP

Director12 May 1993Active
3 The Briars, Sarratt, Rickmansworth, WD3 6AU

Director01 August 1991Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Director16 June 2005Active
98 Graham Road, Fulwood, Sheffield, S10 3GQ

Director28 September 1993Active
Churchview Lodge 97 Westgate Road, Belton, Doncaster, DN9 1PY

Director27 February 1995Active
6 Endowood Road, Sheffield, S7 2LZ

Director04 March 1991Active
22 Queensway, Rotherham, S60 3EE

Director16 May 1994Active
Rye Lodge Cokes Lane, Chalfont St Giles, HP8 4TZ

Director24 July 1992Active

People with Significant Control

Blastmega Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hills House, 1 Little New Street, London, England, EC4A 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Tata Steel Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Grosvenor Place, London, England, SW1X 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-20Gazette

Gazette dissolved liquidation.

Download
2022-10-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-08Address

Change registered office address company with date old address new address.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change corporate director company with change date.

Download
2021-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-16Resolution

Resolution.

Download
2019-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-29Capital

Legacy.

Download
2019-11-29Capital

Capital statement capital company with date currency figure.

Download
2019-11-29Insolvency

Legacy.

Download
2019-11-29Resolution

Resolution.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type dormant.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.