STEEL CENTRE 4 LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 03898505
Status Liquidation
Incorporation Date 22 December 1999
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 20 September 2016; Liquidators' statement of receipts and payments to 20 September 2015; Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015. The most likely internet sites of STEEL CENTRE 4 LIMITED are www.steelcentre4.co.uk, and www.steel-centre-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steel Centre 4 Limited is a Private Limited Company. The company registration number is 03898505. Steel Centre 4 Limited has been working since 22 December 1999. The present status of the company is Liquidation. The registered address of Steel Centre 4 Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . EDDY, Karen Anne is a Secretary of the company. EDDY, Delville Edwin is a Director of the company. EDDY, Shay Vincent is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
EDDY, Karen Anne
Appointed Date: 22 December 1999

Director
EDDY, Delville Edwin
Appointed Date: 22 December 1999
62 years old

Director
EDDY, Shay Vincent
Appointed Date: 22 December 1999
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 December 1999
Appointed Date: 22 December 1999

STEEL CENTRE 4 LIMITED Events

04 Nov 2016
Liquidators' statement of receipts and payments to 20 September 2016
27 Nov 2015
Liquidators' statement of receipts and payments to 20 September 2015
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
28 Jul 2015
Appointment of a voluntary liquidator
28 Jul 2015
Court order insolvency:court order - replacement of liquidator
...
... and 57 more events
29 Dec 1999
New director appointed
29 Dec 1999
Registered office changed on 29/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Dec 1999
Secretary resigned
29 Dec 1999
Director resigned
22 Dec 1999
Incorporation

STEEL CENTRE 4 LIMITED Charges

19 January 2010
Legal assignment
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
11 September 2007
Floating charge (all assets)
Delivered: 13 September 2007
Status: Satisfied on 15 May 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the 'Security Holder')
Description: By way of floating charge all the undertaking of the…
17 June 2003
Chattels mortgage
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
24 April 2001
Fixed charge on purchased debts which fail to vest
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
19 May 2000
Legal mortgage
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Bay 1 & 2 plot S8 midland road scunthorpe. With the benefit…
10 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the west of midland road scunthorpe. With the…
20 April 2000
Legal mortgage
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a bay 2 plot 58 midland road scunthorpe. With…
17 February 2000
Debenture
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…