About

Registered Number: 02856118
Date of Incorporation: 22/09/1993 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2016 (8 years and 6 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG

 

P & H Steel Erection Ltd was registered on 22 September 1993 and has its registered office in Newcastle Upon Tyne. We do not know the number of employees at the company. This organisation has 4 directors listed as Pickering, Shaun, Pickering, Wayne, Scudamore, Clive Paul, Hawes, Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERING, Shaun 01 September 1998 - 1
PICKERING, Wayne 22 September 1993 - 1
SCUDAMORE, Clive Paul 01 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HAWES, Margaret 22 September 1993 20 March 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2016
4.43 - Notice of final meeting of creditors 22 June 2016
LIQ MISC - N/A 24 February 2016
COCOMP - Order to wind up 03 December 2015
LIQ MISC OC - N/A 03 December 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 November 2015
AD01 - Change of registered office address 19 June 2015
LIQ MISC - N/A 27 January 2015
AD01 - Change of registered office address 20 August 2014
LIQ MISC - N/A 13 January 2014
LIQ MISC - N/A 11 February 2013
AD01 - Change of registered office address 13 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 January 2012
COCOMP - Order to wind up 09 June 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 24 November 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
AA - Annual Accounts 01 September 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 18 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 28 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 03 October 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
363s - Annual Return 15 October 1998
AA - Annual Accounts 01 October 1998
395 - Particulars of a mortgage or charge 25 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 22 August 1997
AA - Annual Accounts 11 August 1997
363s - Annual Return 17 December 1996
287 - Change in situation or address of Registered Office 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1996
RESOLUTIONS - N/A 13 June 1996
123 - Notice of increase in nominal capital 13 June 1996
363s - Annual Return 14 February 1996
395 - Particulars of a mortgage or charge 06 January 1996
AA - Annual Accounts 05 February 1995
363s - Annual Return 21 October 1994
395 - Particulars of a mortgage or charge 25 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1993
CERTNM - Change of name certificate 16 November 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
287 - Change in situation or address of Registered Office 20 October 1993
NEWINC - New incorporation documents 22 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 June 1998 Outstanding

N/A

Legal charge 05 January 1996 Fully Satisfied

N/A

Debenture 19 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.