ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

British Steel Holdings Limited

British Steel Holdings Limited is a dissolved company incorporated on 17 May 2016 with the registered office located in London, City of London. British Steel Holdings Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 21 January 2023 (2 years 9 months ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
10185111
Private limited company
Age
9 years
Incorporated 17 May 2016
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
6 Snow Hill
London
EC1A 2AY
Same address for the past 6 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1980
Director • French • Lives in UK • Born in Jun 1971
Director • Chief Marketing Officer • Dutch • Lives in Netherlands • Born in Oct 1965
Director • Corporate Director • British • Lives in UK • Born in Apr 1978
Director • Chairman • Luxembourger • Lives in Switzerland • Born in Nov 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Comindustries Limited
Daniel Moshe Goldstein, Marc Joseph Meyohas, and 1 more are mutual people.
Active
Ma Corporate Holdings Limited
Samuel Peter Hancock, Daniel Moshe Goldstein, and 1 more are mutual people.
Active
Ma Micro Holdings Limited
Samuel Peter Hancock, Daniel Moshe Goldstein, and 1 more are mutual people.
Active
Babator 2 Limited
Samuel Peter Hancock, Daniel Moshe Goldstein, and 1 more are mutual people.
Active
Ma Micro Limited
Samuel Peter Hancock, Daniel Moshe Goldstein, and 1 more are mutual people.
Active
Ma Asset Holdings Limited
Samuel Peter Hancock, Daniel Moshe Goldstein, and 1 more are mutual people.
Active
Ma Connected Intelligence Limited
Samuel Peter Hancock, Daniel Moshe Goldstein, and 1 more are mutual people.
Active
Greybull Capital LLP
Samuel Peter Hancock, Daniel Moshe Goldstein, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£22.24M
Decreased by £30.72M (-58%)
Turnover
£1.35B
Increased by £363.83M (+37%)
Employees
5.4K
Increased by 417 (+8%)
Total Assets
£897.83M
Increased by £159.52M (+22%)
Total Liabilities
-£818.58M
Increased by £147.36M (+22%)
Net Assets
£79.25M
Increased by £12.16M (+18%)
Debt Ratio (%)
91%
Increased by 0.26% (0%)
Latest Activity
Dissolved After Liquidation
2 Years 9 Months Ago on 21 Jan 2023
Gerald Reichmann Resigned
6 Years Ago on 6 Sep 2019
Registered Address Changed
6 Years Ago on 24 Jul 2019
Voluntary Liquidator Appointed
6 Years Ago on 23 Jul 2019
Paul Raymond Martin Resigned
7 Years Ago on 12 Oct 2018
Mr Gerald Reichmann Details Changed
7 Years Ago on 1 Aug 2018
Richard Cal Perlhagen Resigned
7 Years Ago on 1 Aug 2018
Nathaniel Jerome Meyohas Resigned
7 Years Ago on 1 Aug 2018
Mr Samuel Peter Hancock Appointed
7 Years Ago on 1 Aug 2018
Group Accounts Submitted
7 Years Ago on 1 Aug 2018
Get Credit Report
Discover British Steel Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Jan 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Oct 2022
Liquidators' statement of receipts and payments to 26 June 2022
Submitted on 18 Aug 2022
Liquidators' statement of receipts and payments to 26 June 2022
Submitted on 8 Aug 2022
Liquidators' statement of receipts and payments to 26 June 2021
Submitted on 2 Sep 2021
Liquidators' statement of receipts and payments to 26 June 2020
Submitted on 16 Sep 2020
Termination of appointment of Gerald Reichmann as a director on 6 September 2019
Submitted on 6 Sep 2019
Registered office address changed from Administration Building Brigg Road Scunthorpe DN16 1BP England to 6 Snow Hill London EC1A 2AY on 24 July 2019
Submitted on 24 Jul 2019
Statement of affairs
Submitted on 23 Jul 2019
Appointment of a voluntary liquidator
Submitted on 23 Jul 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year