CHESTERFIELD SPECIAL STEELS LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD SPECIAL STEELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00962315

Incorporation date

19/09/1969

Size

Group

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, The Paragon Building, Counterslip, Bristol, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1969)
dot icon15/12/2014
Final Gazette dissolved following liquidation
dot icon15/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2014
Liquidators' statement of receipts and payments to 2014-08-28
dot icon13/06/2014
Liquidators' statement of receipts and payments to 2014-04-27
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-04-27
dot icon27/11/2013
Liquidators' statement of receipts and payments to 2013-10-27
dot icon19/09/2013
Appointment of a voluntary liquidator
dot icon19/09/2013
Insolvency court order
dot icon19/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon28/06/2013
Liquidators' statement of receipts and payments to 2013-04-27
dot icon05/06/2013
Liquidators' statement of receipts and payments to 2013-04-27
dot icon03/12/2012
Liquidators' statement of receipts and payments to 2012-10-27
dot icon24/05/2012
Liquidators' statement of receipts and payments to 2012-04-27
dot icon17/05/2012
Liquidators' statement of receipts and payments to 2012-04-27
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-10-27
dot icon31/05/2011
Liquidators' statement of receipts and payments to 2011-04-27
dot icon02/11/2010
Registered office address changed from C/O Ernst & Young Llp One Bridewell Street Bristol BS1 2AA on 2010-11-02
dot icon11/05/2010
Administrator's progress report to 2010-04-23
dot icon28/04/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/03/2010
Administrator's progress report to 2010-01-20
dot icon29/08/2009
Statement of administrator's proposal
dot icon18/08/2009
Statement of affairs with form 2.14B
dot icon06/08/2009
Registered office changed on 06/08/2009 from chesterfield special steels LIMITED, pottery lane east, whittington moor,, chesterfield. derbyshire S419BH
dot icon28/07/2009
Appointment of an administrator
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon01/07/2009
Appointment terminated secretary betty cliff
dot icon11/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon17/04/2009
Appointment terminate, secretary betty cliff logged form
dot icon17/04/2009
Secretary appointed berenice wilson
dot icon09/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 8
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2008
Appointment terminate, director james cliff logged form
dot icon10/07/2008
Return made up to 30/06/08; full list of members
dot icon10/07/2008
Appointment terminated director james cliff
dot icon03/07/2008
Group of companies' accounts made up to 2007-08-31
dot icon24/07/2007
Group of companies' accounts made up to 2006-08-31
dot icon12/07/2007
Return made up to 30/06/07; full list of members
dot icon12/01/2007
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon30/06/2006
Return made up to 30/06/06; full list of members
dot icon26/06/2006
Accounts made up to 2005-08-31
dot icon15/07/2005
Return made up to 30/06/05; full list of members
dot icon20/06/2005
Group of companies' accounts made up to 2004-08-31
dot icon21/07/2004
Return made up to 30/06/04; full list of members
dot icon04/06/2004
Group of companies' accounts made up to 2003-08-31
dot icon04/07/2003
Return made up to 30/06/03; full list of members
dot icon09/05/2003
Group of companies' accounts made up to 2002-08-31
dot icon15/02/2003
Particulars of mortgage/charge
dot icon25/07/2002
Return made up to 30/06/02; full list of members
dot icon20/06/2002
Accounts made up to 2001-08-31
dot icon18/09/2001
Director's particulars changed
dot icon12/07/2001
Return made up to 30/06/01; full list of members
dot icon08/02/2001
Full group accounts made up to 2000-08-31
dot icon12/07/2000
Return made up to 30/06/00; full list of members
dot icon07/07/2000
-
dot icon14/10/1999
Resolutions
dot icon06/08/1999
Director's particulars changed
dot icon06/08/1999
Return made up to 30/06/99; full list of members
dot icon29/04/1999
Full accounts made up to 1998-08-31
dot icon28/07/1998
Return made up to 30/06/98; no change of members
dot icon19/06/1998
Full accounts made up to 1997-08-31
dot icon23/07/1997
Return made up to 30/06/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-08-31
dot icon15/08/1996
Return made up to 30/06/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-08-31
dot icon13/07/1995
Return made up to 30/06/95; no change of members
dot icon02/05/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 30/06/94; no change of members
dot icon22/03/1994
-
dot icon07/07/1993
Return made up to 30/06/93; full list of members
dot icon19/05/1993
-
dot icon30/04/1993
Director resigned
dot icon26/11/1992
Declaration of satisfaction of mortgage/charge
dot icon26/10/1992
Director resigned
dot icon05/07/1992
Return made up to 30/06/92; no change of members
dot icon25/03/1992
-
dot icon10/09/1991
Particulars of mortgage/charge
dot icon25/07/1991
Return made up to 30/06/91; full list of members
dot icon07/07/1991
-
dot icon18/07/1990
-
dot icon18/07/1990
Return made up to 30/06/90; full list of members
dot icon10/07/1990
New director appointed
dot icon16/11/1989
New director appointed
dot icon25/07/1989
-
dot icon25/07/1989
Return made up to 30/06/89; full list of members
dot icon07/07/1988
-
dot icon07/07/1988
Return made up to 30/06/88; full list of members
dot icon04/09/1987
-
dot icon04/09/1987
Return made up to 30/06/87; full list of members
dot icon22/12/1986
Particulars of mortgage/charge
dot icon23/06/1986
-
dot icon23/06/1986
Return made up to 31/05/86; full list of members
dot icon27/03/1980
Particulars of mortgage/charge
dot icon29/01/1979
Memorandum and Articles of Association
dot icon13/10/1978
Certificate of change of name
dot icon19/09/1969
Incorporation
dot icon19/09/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2008
dot iconLast change occurred
31/08/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2008
dot iconNext account date
31/08/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Berenice
Secretary
09/04/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTERFIELD SPECIAL STEELS LIMITED

CHESTERFIELD SPECIAL STEELS LIMITED is an(a) Dissolved company incorporated on 19/09/1969 with the registered office located at C/O ERNST & YOUNG LLP, The Paragon Building, Counterslip, Bristol, Bristol BS1 6BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERFIELD SPECIAL STEELS LIMITED?

toggle

CHESTERFIELD SPECIAL STEELS LIMITED is currently Dissolved. It was registered on 19/09/1969 and dissolved on 15/12/2014.

Where is CHESTERFIELD SPECIAL STEELS LIMITED located?

toggle

CHESTERFIELD SPECIAL STEELS LIMITED is registered at C/O ERNST & YOUNG LLP, The Paragon Building, Counterslip, Bristol, Bristol BS1 6BX.

What does CHESTERFIELD SPECIAL STEELS LIMITED do?

toggle

CHESTERFIELD SPECIAL STEELS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for CHESTERFIELD SPECIAL STEELS LIMITED?

toggle

The latest filing was on 15/12/2014: Final Gazette dissolved following liquidation.