About

Registered Number: 02311283
Date of Incorporation: 01/11/1988 (35 years and 5 months ago)
Company Status: Liquidation
Registered Address: 93 Queen Street, Sheffield, S1 1WF

 

Based in the United Kingdom, Unsco Steels Ltd was founded on 01 November 1988, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the business. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 15 September 2014
LIQ - N/A 19 November 2005
L64.07 - Release of Official Receiver 19 August 2005
COCOMP - Order to wind up 07 June 2005
2.15 - Administrator's Abstract of receipts and payments 27 April 2005
2.15 - Administrator's Abstract of receipts and payments 12 April 2005
2.19 - Notice of discharge of Administration Order 01 April 2005
2.15 - Administrator's Abstract of receipts and payments 16 September 2004
2.15 - Administrator's Abstract of receipts and payments 06 April 2004
2.15 - Administrator's Abstract of receipts and payments 09 September 2003
2.15 - Administrator's Abstract of receipts and payments 20 June 2003
2.15 - Administrator's Abstract of receipts and payments 20 June 2003
2.15 - Administrator's Abstract of receipts and payments 20 June 2003
2.15 - Administrator's Abstract of receipts and payments 20 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2001
2.23 - Notice of result of meeting of creditors 08 May 2001
AA - Annual Accounts 13 March 2001
287 - Change in situation or address of Registered Office 26 February 2001
2.7 - Administration Order 22 February 2001
2.6 - Notice of Administration Order 22 February 2001
395 - Particulars of a mortgage or charge 19 February 2001
363s - Annual Return 08 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2000
395 - Particulars of a mortgage or charge 08 April 2000
AA - Annual Accounts 07 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
363s - Annual Return 08 October 1999
395 - Particulars of a mortgage or charge 05 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 15 October 1997
AA - Annual Accounts 28 January 1997
395 - Particulars of a mortgage or charge 24 December 1996
395 - Particulars of a mortgage or charge 03 December 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 28 September 1995
AUD - Auditor's letter of resignation 05 April 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 16 November 1994
395 - Particulars of a mortgage or charge 14 October 1994
AA - Annual Accounts 25 November 1993
363s - Annual Return 01 October 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 31 October 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 24 October 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
SA - Shares agreement 09 June 1989
288 - N/A 01 June 1989
88(2)C - N/A 01 June 1989
RESOLUTIONS - N/A 10 May 1989
MEM/ARTS - N/A 10 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1989
123 - Notice of increase in nominal capital 08 May 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
395 - Particulars of a mortgage or charge 04 May 1989
395 - Particulars of a mortgage or charge 04 May 1989
395 - Particulars of a mortgage or charge 04 May 1989
287 - Change in situation or address of Registered Office 20 April 1989
288 - N/A 05 April 1989
288 - N/A 05 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1989
CERTNM - Change of name certificate 01 March 1989
CERTNM - Change of name certificate 16 February 1989
NEWINC - New incorporation documents 01 November 1988

Mortgages & Charges

Description Date Status Charge by
Fixed charge 14 February 2001 Outstanding

N/A

Specific charge 27 March 2000 Outstanding

N/A

Debenture 30 July 1999 Outstanding

N/A

Legal mortgage 23 December 1996 Fully Satisfied

N/A

Fixed and floating charge 28 November 1996 Fully Satisfied

N/A

Chattel mortgage supplemental to a mortgage debenture dated 21ST april 1989 05 October 1994 Fully Satisfied

N/A

Mortgage debenture 21 April 1989 Fully Satisfied

N/A

Legal mortgage 21 April 1989 Fully Satisfied

N/A

Fixed and floating charge 21 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.