Background WavePink WaveYellow Wave

TATA STEEL UK HOLDINGS LIMITED (05887351)

TATA STEEL UK HOLDINGS LIMITED (05887351) is a dissolved UK company. incorporated on 26 July 2006. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). TATA STEEL UK HOLDINGS LIMITED has been registered for 19 years. Current directors include ADAM, Henrik, Dr, SUD, Raghav.

Company Number
05887351
Status
dissolved
Type
ltd
Incorporated
26 July 2006
Age
19 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
ADAM, Henrik, Dr, SUD, Raghav
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATA STEEL UK HOLDINGS LIMITED

TATA STEEL UK HOLDINGS LIMITED is an dissolved company incorporated on 26 July 2006 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). TATA STEEL UK HOLDINGS LIMITED was registered 19 years ago.(SIC: 24100)

Status

dissolved

Active since 19 years ago

Company No

05887351

LTD Company

Age

19 Years

Incorporated 26 July 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 16 December 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 July 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

TATA STEEL UK LIMITED
From: 17 October 2006To: 27 September 2010
TULIP BIDCO LIMITED
From: 13 October 2006To: 17 October 2006
PRECIS (2621) LIMITED
From: 26 July 2006To: 13 October 2006
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

18 Grosvenor Place London SW1X 7HS England
From: 1 April 2021To: 7 July 2023
30 Millbank London SW1P 4WY
From: 26 July 2006To: 1 April 2021
Timeline

36 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jun 14
Director Left
Jun 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jul 21
Director Left
Apr 22
Funding Round
Apr 22
Funding Round
Dec 22
Loan Cleared
Apr 23
Loan Secured
Apr 23
Capital Update
Jun 23
11
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

PAGE, Alastair James

Active
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 26 Aug 2021

ADAM, Henrik, Dr

Active
The Colmore Building, BirminghamB4 6AT
Born April 1964
Director
Appointed 31 Dec 2020

SUD, Raghav

Active
The Colmore Building, BirminghamB4 6AT
Born August 1982
Director
Appointed 24 Sept 2019

CONTRACTOR, Jimmy Dinshaw

Resigned
48 Woodthorpe Road, AshfordTW15 2RU
Secretary
Appointed 12 Oct 2006
Resigned 21 Jan 2008

GIDWANI, Sharone Vanessa

Resigned
Grosvenor Place, LondonSW1X 7HS
Secretary
Appointed 01 Dec 2012
Resigned 31 Jul 2021

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Secretary
Appointed 21 Jan 2008
Resigned 01 Dec 2012

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 26 Jul 2006
Resigned 12 Oct 2006

BISWAS, Sandip

Resigned
Grosvenor Place, LondonSW1X 7HS
Born April 1968
Director
Appointed 20 Feb 2020
Resigned 31 Mar 2022

BISWAS, Sandip

Resigned
30 MillbankSW1P 4WY
Born April 1968
Director
Appointed 01 Jun 2014
Resigned 27 Jul 2015

CHATTERJEE, Koushik

Resigned
Ncpa Residential Apartments, A Wing,, Mumbai
Born September 1968
Director
Appointed 12 Oct 2006
Resigned 01 Jun 2014

DUTTA, Dibyendu

Resigned
30 MillbankSW1P 4WY
Born January 1967
Director
Appointed 20 Aug 2015
Resigned 30 Sept 2019

GANDHI, Arunkumar Ramanlal

Resigned
10 Sudama, Mumbai
Born March 1943
Director
Appointed 23 Jan 2008
Resigned 21 Nov 2008

HASAN, Syed Anwar

Resigned
6 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born September 1942
Director
Appointed 12 Oct 2006
Resigned 21 Nov 2008

HAYWARD, Anthony Bryan, Dr

Resigned
1 St James's Square, LondonSW1Y 4PD
Born May 1957
Director
Appointed 23 Jan 2008
Resigned 21 Nov 2008

HENSTRA, Rauke

Resigned
Plevier 4, 1722, Jd Zuid-Scharwoude
Born February 1946
Director
Appointed 23 Jan 2008
Resigned 21 Nov 2008

HUSSAIN, Ishaat

Resigned
222 Ncpa Apts., Dorabji Tata Road, Mumbai
Born September 1947
Director
Appointed 22 Feb 2008
Resigned 21 Nov 2008

LENG, James William

Resigned
Caledonian Crescent, AuchterarderPH3 1NG
Born November 1945
Director
Appointed 21 Jan 2008
Resigned 21 Nov 2008

MATHESON (AVONTUUR), Helen Lochhead

Resigned
30 MillbankSW1P 4WY
Born April 1964
Director
Appointed 20 Feb 2020
Resigned 31 Dec 2020

MISRA, Narendra Kumar

Resigned
30 MillbankSW1P 4WY
Born March 1956
Director
Appointed 01 Jul 2011
Resigned 21 Feb 2020

MUKHERJEE, Tridibesh, Dr

Resigned
5, C-Road, Jamshedpur
Born October 1942
Director
Appointed 23 Jan 2008
Resigned 21 Nov 2008

MUTHURAMAN, Balasubramanian

Resigned
7 C Road East,North Town,Bistupur,, East Singhbhum
Born September 1944
Director
Appointed 12 Oct 2006
Resigned 21 Jan 2008

ROBB, Andrew Mackenzie

Resigned
Smugglers Lane, Near ChichesterPO18 8QP
Born September 1942
Director
Appointed 23 Jan 2008
Resigned 21 Nov 2008

ROYLE, Frank Paul

Resigned
18 St Christophers Court, SwanseaSA1 1UA
Born June 1950
Director
Appointed 23 Jan 2008
Resigned 30 Jun 2011

SCHRAVEN, Jacobus Henricus

Resigned
Bremhorstlaan 13, Wassenaar2244EN
Born February 1942
Director
Appointed 23 Jan 2008
Resigned 21 Nov 2008

VARIN, Philippe

Resigned
17 Markham Square, LondonSW3 4UY
Born August 1952
Director
Appointed 23 Jan 2008
Resigned 24 Apr 2009

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 26 Jul 2006
Resigned 12 Oct 2006

Persons with significant control

1

Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Gazette Dissolved Liquidation
21 March 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 December 2023
LIQ13LIQ13
Move Registers To Sail Company With New Address
24 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 July 2023
600600
Liquidation Voluntary Declaration Of Solvency
7 July 2023
LIQ01LIQ01
Resolution
7 July 2023
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
28 June 2023
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
28 June 2023
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
12 June 2023
SH19Statement of Capital
Legacy
12 June 2023
SH20SH20
Legacy
12 June 2023
CAP-SSCAP-SS
Resolution
12 June 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
16 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Resolution
17 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Second Filing Of Director Termination With Name
29 December 2016
RP04TM01RP04TM01
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
22 October 2014
AAMDAAMD
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name Date
5 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
19 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 August 2011
RP04RP04
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
19 October 2010
MG01MG01
Legacy
19 October 2010
MG01MG01
Certificate Change Of Name Company
27 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Group
12 July 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
20 July 2009
AAAnnual Accounts
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Memorandum Articles
8 June 2009
MEM/ARTSMEM/ARTS
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
23 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Memorandum Articles
3 February 2008
MEM/ARTSMEM/ARTS
Resolution
3 February 2008
RESOLUTIONSResolutions
Legacy
3 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
88(2)R88(2)R
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
28 August 2007
363aAnnual Return
Legacy
20 July 2007
88(2)R88(2)R
Legacy
20 July 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
20 July 2007
MEM/ARTSMEM/ARTS
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
7 June 2007
MEM/ARTSMEM/ARTS
Resolution
7 June 2007
RESOLUTIONSResolutions
Resolution
7 June 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
14 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Memorandum Articles
7 November 2006
MEM/ARTSMEM/ARTS
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
123Notice of Increase in Nominal Capital
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Memorandum Articles
23 October 2006
MEM/ARTSMEM/ARTS
Legacy
23 October 2006
225Change of Accounting Reference Date
Legacy
23 October 2006
287Change of Registered Office
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
19 October 2006
MEM/ARTSMEM/ARTS
Resolution
19 October 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 October 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2006
NEWINCIncorporation