ASW SHEERNESS STEEL LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9UP

Company number 00882919
Status Liquidation
Incorporation Date 5 July 1966
Company Type Private Limited Company
Address C/O GRANT THORNTON, 11-13 PENHILL ROAD, CARDIFF, CF11 9UP
Home Country United Kingdom
Nature of Business 2710 - Manufacture of basic iron & steel & of Ferro-alloys
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of ASW SHEERNESS STEEL LIMITED are www.aswsheernesssteel.co.uk, and www.asw-sheerness-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. The distance to to Cardiff Central Rail Station is 1.4 miles; to Cardiff Queen Street Rail Station is 1.5 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asw Sheerness Steel Limited is a Private Limited Company. The company registration number is 00882919. Asw Sheerness Steel Limited has been working since 05 July 1966. The present status of the company is Liquidation. The registered address of Asw Sheerness Steel Limited is C O Grant Thornton 11 13 Penhill Road Cardiff Cf11 9up. . BARTLETT, George Derek Wilson is a Secretary of the company. BARTLETT, George Derek Wilson is a Director of the company. JUDD, Robert Edward is a Director of the company. MACKENZIE, Graham Roche is a Director of the company. Secretary BELL, George has been resigned. Secretary O'CALLAGHAN, Perry Charles has been resigned. Director BELL, George has been resigned. Director BILLOT, Hugh Edward, Dr has been resigned. Director CLAYTON, John William has been resigned. Director COURT, Justin Southworth has been resigned. Director FOURNIER, Ronald Paul has been resigned. Director HEFFERNAN, George Robert has been resigned. Director HUTCHINSON, Lew Cameron has been resigned. Director KIDNIE, Elizabeth has been resigned. Director KOERNER, Michael has been resigned. Director LEARMOND, Peter Alexander has been resigned. Director MORRIS, Charles Evan Henry has been resigned. Director NEWMAN, Terry Garnell has been resigned. Director ORAM, Brian Denis has been resigned. Director PHILIPP, Wolfgang Hermann has been resigned. Director SCHIPPER, Lionel has been resigned. Director SCHMELZLE, Christopher G has been resigned. Director SHEEHAN, Gerald has been resigned. Director SHIELDS, William James has been resigned. Director SHIRLEY, Martin John has been resigned. Director SMITH, Michael Graham has been resigned. Director TOWNSEND, Edward Charles has been resigned. Director WAISBERG, Lorie has been resigned. The company operates in "Manufacture of basic iron & steel & of Ferro-alloys".


Current Directors

Secretary
BARTLETT, George Derek Wilson
Appointed Date: 23 February 1999

Director
BARTLETT, George Derek Wilson
Appointed Date: 04 February 1999
77 years old

Director
JUDD, Robert Edward
Appointed Date: 04 February 1999
81 years old

Director
MACKENZIE, Graham Roche
Appointed Date: 04 February 1999
81 years old

Resigned Directors

Secretary
BELL, George
Resigned: 01 May 1998

Secretary
O'CALLAGHAN, Perry Charles
Resigned: 23 February 1999
Appointed Date: 01 May 1998

Director
BELL, George
Resigned: 31 October 1999
Appointed Date: 24 April 1998
69 years old

Director
BILLOT, Hugh Edward, Dr
Resigned: 30 April 2000
Appointed Date: 24 April 1998
83 years old

Director
CLAYTON, John William
Resigned: 30 April 2000
Appointed Date: 10 September 1996
82 years old

Director
COURT, Justin Southworth
Resigned: 30 August 2002
Appointed Date: 01 September 1999
76 years old

Director
FOURNIER, Ronald Paul
Resigned: 21 January 1999
91 years old

Director
HEFFERNAN, George Robert
Resigned: 13 August 1993
106 years old

Director
HUTCHINSON, Lew Cameron
Resigned: 21 January 1999
Appointed Date: 23 June 1992
86 years old

Director
KIDNIE, Elizabeth
Resigned: 21 January 1999
Appointed Date: 24 April 1998
68 years old

Director
KOERNER, Michael
Resigned: 26 April 1994
97 years old

Director
LEARMOND, Peter Alexander
Resigned: 27 April 1994
102 years old

Director
MORRIS, Charles Evan Henry
Resigned: 31 October 1991
99 years old

Director
NEWMAN, Terry Garnell
Resigned: 21 January 1999
Appointed Date: 21 October 1998
75 years old

Director
ORAM, Brian Denis
Resigned: 27 April 1994
96 years old

Director
PHILIPP, Wolfgang Hermann
Resigned: 29 April 1994
96 years old

Director
SCHIPPER, Lionel
Resigned: 27 April 1994
93 years old

Director
SCHMELZLE, Christopher G
Resigned: 31 October 1991
97 years old

Director
SHEEHAN, Gerald
Resigned: 30 November 2001
Appointed Date: 04 February 1999
75 years old

Director
SHIELDS, William James
Resigned: 01 June 1997
93 years old

Director
SHIRLEY, Martin John
Resigned: 31 March 1999
83 years old

Director
SMITH, Michael Graham
Resigned: 28 February 1992
80 years old

Director
TOWNSEND, Edward Charles
Resigned: 07 June 1999
Appointed Date: 04 February 1999
82 years old

Director
WAISBERG, Lorie
Resigned: 21 January 1999
Appointed Date: 21 October 1998
84 years old

ASW SHEERNESS STEEL LIMITED Events

21 Sep 2015
Restoration by order of the court
26 May 2015
Final Gazette dissolved via compulsory strike-off
10 Feb 2015
First Gazette notice for compulsory strike-off
14 Nov 2012
Restoration by order of the court
20 Nov 2009
Final Gazette dissolved following liquidation
...
... and 150 more events
28 Aug 1986
Full accounts made up to 31 December 1985
28 Aug 1986
Return made up to 10/07/86; full list of members

23 Mar 1983
Particulars of mortgage/charge
01 Mar 1979
Particulars of mortgage/charge
05 Jul 1966
Certificate of incorporation

ASW SHEERNESS STEEL LIMITED Charges

12 June 2002
Debenture
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Nederlandsche Credietverzekering Maatschappij N.V.(Including Its Successors)
Description: Fixed and floating charges over the undertaking and all…
25 January 1999
Debenture
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC(The "Trustee")
Description: Fixed and floating charges over the undertaking and all…
28 September 1989
Debenture
Delivered: 13 October 1989
Status: Satisfied on 27 February 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1989
Debenture
Delivered: 5 October 1989
Status: Satisfied on 27 February 1992
Persons entitled: The Toronto Dominion Bank
Description: Fixed and floating charges over the undertaking and all…
3 March 1983
Sixth supplemental trust deed
Delivered: 23 March 1983
Status: Satisfied on 16 March 1989
Persons entitled: Phoenix Assurance Public Limited Company
Description: Fixed and floating charges over undertaking charges over…
8 June 1982
Debenture
Delivered: 11 June 1982
Status: Satisfied
Persons entitled: First National Bank in Dallas Hambros Bank Limited Deutsche Bank Ag
Description: Fixed & floating charge over undertaking and all property…
8 June 1982
Debenture
Delivered: 11 June 1982
Status: Satisfied
Persons entitled: The Secretary of State for Trade
Description: Fixed & floating charges over undertaking and all property…
28 February 1979
Charge
Delivered: 15 March 1979
Status: Satisfied on 21 January 1999
Persons entitled: Midland Bank PLC
Description: (A) l/h property at ridham, sittingbourne, kent. Title no k…
28 February 1979
Legal and fixed charge
Delivered: 1 March 1979
Status: Satisfied on 21 January 1999
Persons entitled: The Toronto Dominion Bank
Description: F/Hold property at ridham, sittingbourne, kent title no. K…