Liverpool
Merseyside
L23 8SH
Director Name | Mr Christopher Hutton-Penman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House Weymouth Road Martinstown Dorchester Dorset DT2 9JJ |
Director Name | Mr Stephen Harold Walters |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2012(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Central Sqaure 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr Martyn John Coles |
---|---|
Status | Closed |
Appointed | 01 February 2018(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 December 2021) |
Role | Company Director |
Correspondence Address | 8th Floor Central Sqaure 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr Christopher Hutton-Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House Weymouth Road Martinstown Dorchester Dorset DT2 9JJ |
Director Name | Mr Michael Stuart Rowley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bromford Buildings Bromford Lane West Bromwich West Midlands B70 7JJ |
Director Name | Mr Stephen John Huggins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Central Sqaure 29 Wellington Street Leeds LS1 4DL |
Website | dandjsteels.com |
---|---|
Email address | [email protected] |
Telephone | 01902 453680 |
Telephone region | Wolverhampton |
Registered Address | 8th Floor Central Sqaure 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
40k at £1 | Offshore Sourcing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,693,029 |
Gross Profit | £660,908 |
Net Worth | £54,120 |
Cash | £89,938 |
Current Liabilities | £3,036,741 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 April 2018 | Delivered on: 13 April 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
7 July 2016 | Delivered on: 11 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 June 2012 | Delivered on: 9 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 April 2012 | Delivered on: 4 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 March 2012 | Delivered on: 31 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lambert works colliery road wolverhampton west midlands t/no WM202863 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 December 2009 | Delivered on: 30 December 2009 Satisfied on: 9 May 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 February 2009 | Delivered on: 12 February 2009 Satisfied on: 20 July 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 April 2008 | Delivered on: 15 April 2008 Satisfied on: 20 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and includes any discounting allowance see image for full details. Fully Satisfied |
14 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2021 | Notice of move from Administration to Dissolution (23 pages) |
14 April 2021 | Administrator's progress report (28 pages) |
19 January 2021 | Notice of appointment of a replacement or additional administrator (12 pages) |
19 January 2021 | Notice of order removing administrator from office (12 pages) |
22 October 2020 | Administrator's progress report (20 pages) |
18 September 2020 | Notice of extension of period of Administration (3 pages) |
26 May 2020 | Result of meeting of creditors (5 pages) |
1 May 2020 | Termination of appointment of Stephen John Huggins as a director on 29 November 2019 (1 page) |
24 April 2020 | Administrator's progress report (28 pages) |
21 November 2019 | Statement of affairs with form AM02SOA (12 pages) |
12 November 2019 | Registered office address changed from Bromford Buildings Bromford Lane West Bromwich West Midlands B70 7JJ England to 8th Floor Central Sqaure 29 Wellington Street Leeds LS1 4DL on 12 November 2019 (2 pages) |
21 October 2019 | Result of meeting of creditors (5 pages) |
10 October 2019 | Statement of administrator's proposal (29 pages) |
18 September 2019 | Appointment of an administrator (3 pages) |
5 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 September 2018 | Termination of appointment of Michael Stuart Rowley as a director on 31 May 2018 (1 page) |
5 September 2018 | Satisfaction of charge 5 in full (1 page) |
5 September 2018 | Satisfaction of charge 4 in full (2 pages) |
5 September 2018 | Satisfaction of charge 065083250007 in full (1 page) |
21 August 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
9 May 2018 | Satisfaction of charge 6 in full (1 page) |
13 April 2018 | Registration of charge 065083250008, created on 12 April 2018 (43 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Christopher Hutton-Penman as a secretary on 1 February 2018 (1 page) |
7 February 2018 | Appointment of Mr Martyn John Coles as a secretary on 1 February 2018 (2 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
10 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
10 August 2016 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
11 July 2016 | Registration of charge 065083250007, created on 7 July 2016 (18 pages) |
11 July 2016 | Registration of charge 065083250007, created on 7 July 2016 (18 pages) |
4 July 2016 | Registered office address changed from Lambert Works Colliery Road Wolverhampton West Midlands WV1 2rd to Bromford Buildings Bromford Lane West Bromwich West Midlands B70 7JJ on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Lambert Works Colliery Road Wolverhampton West Midlands WV1 2rd to Bromford Buildings Bromford Lane West Bromwich West Midlands B70 7JJ on 4 July 2016 (1 page) |
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
2 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
16 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 April 2012 | Registered office address changed from Turnpike House, Weymouth Road Martinstown Dorchester Dorset DT2 9JJ on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Turnpike House, Weymouth Road Martinstown Dorchester Dorset DT2 9JJ on 17 April 2012 (1 page) |
11 April 2012 | Appointment of Mr Michael Stuart Rowley as a director (2 pages) |
11 April 2012 | Appointment of Mr Stephen Harold Walters as a director (2 pages) |
11 April 2012 | Appointment of Mr Stephen Harold Walters as a director (2 pages) |
11 April 2012 | Appointment of Mr Stephen John Huggins as a director (2 pages) |
11 April 2012 | Appointment of Mr Stephen John Huggins as a director (2 pages) |
11 April 2012 | Appointment of Mr Michael Stuart Rowley as a director (2 pages) |
2 April 2012 | Change of name notice (2 pages) |
2 April 2012 | Company name changed d & j (steels) holdings LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Company name changed d & j (steels) holdings LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Change of name notice (2 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
20 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Christopher Hutton-Penman on 20 February 2010 (2 pages) |
20 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Christopher Hutton-Penman on 20 February 2010 (2 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 September 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
8 September 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
7 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2008 (1 page) |
7 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2008 (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
7 March 2008 | Curr ext from 28/02/2009 to 30/06/2009 (1 page) |
7 March 2008 | Ad 26/02/08\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages) |
7 March 2008 | Ad 26/02/08\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages) |
19 February 2008 | Incorporation (17 pages) |
19 February 2008 | Incorporation (17 pages) |