ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

H.I. Quality Steel Castings Limited

H.I. Quality Steel Castings Limited is a liquidation company incorporated on 17 May 1979 with the registered office located in Leeds, West Yorkshire. H.I. Quality Steel Castings Limited was registered 46 years ago.
Status
Liquidation
Company No
01420683
Private limited company
Age
46 years
Incorporated 17 May 1979
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 654 days
Dated 3 January 2023 (2 years 10 months ago)
Next confirmation dated 3 January 2024
Was due on 17 January 2024 (1 year 9 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 763 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Small
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 1 month ago)
Address
8th Floor Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Address changed on 17 Apr 2023 (2 years 6 months ago)
Previous address was Trinity Works Foundry Street Whittington Moor Chesterfield Derbyshire S41 9AX
Telephone
01246260303
Email
Available in Endole App
People
Officers
0
Shareholders
1
Controllers (PSC)
-
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£102.98K
Decreased by £351.49K (-77%)
Turnover
Unreported
Same as previous period
Employees
90
Decreased by 11 (-11%)
Total Assets
£4.04M
Increased by £130.21K (+3%)
Total Liabilities
-£1.98M
Increased by £649.83K (+49%)
Net Assets
£2.06M
Decreased by £519.62K (-20%)
Debt Ratio (%)
49%
Increased by 15.01% (+44%)
Latest Activity
Moved to Voluntary Liquidation
11 Months Ago on 13 Nov 2024
Administration Period Extended
1 Year 7 Months Ago on 23 Mar 2024
Registered Address Changed
2 Years 6 Months Ago on 17 Apr 2023
Administrator Appointed
2 Years 6 Months Ago on 11 Apr 2023
Keeley Ann Mason Resigned
2 Years 7 Months Ago on 31 Mar 2023
David Steven Beniston Resigned
2 Years 7 Months Ago on 31 Mar 2023
Stephen Patrick Murphy Resigned
2 Years 7 Months Ago on 31 Mar 2023
Stephen Patrick Murphy Resigned
2 Years 7 Months Ago on 31 Mar 2023
Stephen Patrick Murphy (PSC) Resigned
2 Years 7 Months Ago on 30 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 4 Jan 2023
Get Credit Report
Discover H.I. Quality Steel Castings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 13 Nov 2024
Administrator's progress report
Submitted on 2 Nov 2024
Administrator's progress report
Submitted on 7 May 2024
Notice of extension of period of Administration
Submitted on 23 Mar 2024
Administrator's progress report
Submitted on 7 Nov 2023
Result of meeting of creditors
Submitted on 20 Jun 2023
Statement of affairs with form AM02SOA
Submitted on 2 Jun 2023
Statement of administrator's proposal
Submitted on 1 Jun 2023
Registered office address changed from Trinity Works Foundry Street Whittington Moor Chesterfield Derbyshire S41 9AX to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 17 April 2023
Submitted on 17 Apr 2023
Termination of appointment of David Steven Beniston as a director on 31 March 2023
Submitted on 13 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year