Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Steel Centre 4 Limited
Steel Centre 4 Limited is a dissolved company incorporated on 22 December 1999 with the registered office located in Sheffield, South Yorkshire. Steel Centre 4 Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 November 2017
(8 years ago)
Was
17 years old
at the time of dissolution
Company No
03898505
Private limited company
Age
25 years
Incorporated
22 December 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Steel Centre 4 Limited
Contact
Update Details
Address
Kendal House
41 Scotland Street
Sheffield
S3 7BS
Same address for the past
10 years
Companies in S3 7BS
Telephone
Unreported
Email
Unreported
Website
Sc4.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Shay Vincent Eddy
Director • Steel Processor • British • Lives in England • Born in Dec 1960
Delville Edwin Eddy
Director • Steel Processor • British • Lives in England • Born in May 1963
Karen Anne Eddy
Secretary • British • Lives in UK • Born in Nov 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Total Steel Solutions Limited
Karen Anne Eddy and Shay Vincent Eddy are mutual people.
Active
SC4 (UK) Limited
Karen Anne Eddy and Shay Vincent Eddy are mutual people.
Active
Herculean Ltd
Karen Anne Eddy and Shay Vincent Eddy are mutual people.
Active
Vault And Vagabond Ltd
Karen Anne Eddy is a mutual person.
Active
Vault And Vagabond Management Company Ltd
Karen Anne Eddy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2009)
Period Ended
31 Mar 2009
For period
31 Mar
⟶
31 Mar 2009
Traded for
12 months
Cash in Bank
£1.75K
Decreased by £517 (-23%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.13M
Decreased by £261.08K (-19%)
Total Liabilities
-£1.03M
Decreased by £208.06K (-17%)
Net Assets
£104.55K
Decreased by £53.01K (-34%)
Debt Ratio (%)
91%
Increased by 2.07% (+2%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
8 Years Ago on 24 May 2017
Registered Address Changed
10 Years Ago on 12 Aug 2015
Voluntary Liquidator Resigned
10 Years Ago on 28 Jul 2015
Insolvency Court Order
10 Years Ago on 28 Jul 2015
Voluntary Liquidator Appointed
10 Years Ago on 28 Jul 2015
Voluntary Liquidator Appointed
11 Years Ago on 6 Nov 2014
Voluntary Liquidator Resigned
11 Years Ago on 6 Nov 2014
Insolvency Filed
11 Years Ago on 6 Nov 2014
Moved to Voluntary Liquidation
14 Years Ago on 21 Sep 2011
Administration Period Extended
14 Years Ago on 25 May 2011
Get Alerts
Get Credit Report
Discover Steel Centre 4 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 1 Nov 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 1 Aug 2017
Appointment of a voluntary liquidator
Submitted on 24 May 2017
Submitted on 19 May 2017
Liquidators' statement of receipts and payments to 20 September 2016
Submitted on 4 Nov 2016
Liquidators' statement of receipts and payments to 20 September 2015
Submitted on 27 Nov 2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
Submitted on 12 Aug 2015
Appointment of a voluntary liquidator
Submitted on 28 Jul 2015
Insolvency court order
Submitted on 28 Jul 2015
Notice of ceasing to act as a voluntary liquidator
Submitted on 28 Jul 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs