Company NameSahaviriya Steel Industries UK Limited
Company StatusLiquidation
Company Number07381674
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameWin Viriyaprapaikit
Date of BirthMay 1970 (Born 54 years ago)
NationalityThai
StatusCurrent
Appointed20 September 2010(same day as company formation)
RoleExecutive
Country of ResidenceThailand
Correspondence Address2nd Floor 3 Piccadilly Place
Manchester
M1 3BN
Director NameRudolf Hans Mathis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed12 July 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence Address82 Baarerstrasse
Zug
Ch-6301
Switzerland
Director NameKittisak Mapanao
Date of BirthDecember 1966 (Born 57 years ago)
NationalityThai
StatusCurrent
Appointed05 March 2013(2 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleEngineer
Country of ResidenceThailand
Correspondence Address2nd Floor 3 Piccadilly Place
Manchester
M1 3BN
Director NameSomsak Sivapaiboon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityThai
StatusCurrent
Appointed05 March 2013(2 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleBusiness Manager
Country of ResidenceThailand
Correspondence Address2nd Floor 3 Piccadilly Place
Manchester
M1 3BN
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMr Philip Westgarth Dryden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 December 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSteel House Redcar
Teesside
Cleveland
TS10 5QW
Director NameVittorio Renato Conti
Date of BirthApril 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed05 March 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2015)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressSteel House Redcar
Teesside
Cleveland
TS10 5QW
Secretary NameSimon Melhuish-Hancock
NationalityBritish
StatusResigned
Appointed05 March 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2015)
RoleCompany Director
Correspondence AddressSteel House Redcar
Teesside
Cleveland
TS10 5QW
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 September 2010(same day as company formation)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4AJ

Contact

Websitessi-steel.co.uk
Telephone01642 408000
Telephone regionMiddlesbrough

Location

Registered Address2nd Floor 3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£722,681,015
Gross Profit-£255,630,581
Net Worth£233,413,428
Cash£2,655,959
Current Liabilities£411,529,072

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due27 February 2017 (overdue)

Filing History

19 January 2023Receiver's abstract of receipts and payments to 16 January 2023 (4 pages)
19 January 2023Notice of ceasing to act as receiver or manager (4 pages)
24 November 2022Receiver's abstract of receipts and payments to 13 November 2022 (4 pages)
13 May 2022Receiver's abstract of receipts and payments to 13 May 2022 (4 pages)
24 November 2021Receiver's abstract of receipts and payments to 13 November 2021 (4 pages)
25 May 2021Receiver's abstract of receipts and payments to 13 May 2021 (4 pages)
5 December 2020Receiver's abstract of receipts and payments to 13 November 2020 (4 pages)
28 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
25 November 2019Appointment of receiver or manager (4 pages)
15 November 2019Notice to Registrar of Companies of Notice of disclaimer (6 pages)
29 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
19 April 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 April 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 April 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 April 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 December 2016Registered office address changed from Steel House Redcar Teesside Cleveland TS10 5QW to 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from Steel House Redcar Teesside Cleveland TS10 5QW to 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 14 December 2016 (2 pages)
18 October 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 October 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 October 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 October 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 October 2016Notice to Registrar of Companies of Notice of disclaimer (4 pages)
5 October 2016Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 April 2016Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 April 2016Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 April 2016Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 April 2016Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 April 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 April 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 October 2015Order of court to wind up (3 pages)
14 October 2015Order of court to wind up (3 pages)
2 October 2015Termination of appointment of Simon Melhuish-Hancock as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Simon Melhuish-Hancock as a secretary on 2 October 2015 (1 page)
29 September 2015Termination of appointment of Vittorio Renato Conti as a director on 28 September 2015 (1 page)
29 September 2015Termination of appointment of Vittorio Renato Conti as a director on 28 September 2015 (1 page)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 556,999,000
(11 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 556,999,000
(11 pages)
3 October 2014Full accounts made up to 31 December 2013 (41 pages)
3 October 2014Full accounts made up to 31 December 2013 (41 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 556,999,000
(11 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 556,999,000
(11 pages)
31 December 2013Termination of appointment of Philip Dryden as a director (1 page)
31 December 2013Termination of appointment of Philip Dryden as a director (1 page)
31 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 556,999,000
(5 pages)
31 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 556,999,000
(5 pages)
23 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 529,914,000
(5 pages)
23 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 529,914,000
(5 pages)
23 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 530,907,000
(5 pages)
23 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 530,907,000
(5 pages)
17 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 548,916,000.00
(5 pages)
17 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 548,916,000.00
(5 pages)
17 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 554,749,000.00
(5 pages)
17 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 554,749,000.00
(5 pages)
17 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 548,916,000.00
(5 pages)
17 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 554,749,000.00
(5 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 534,481,325
(5 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 534,481,325
(5 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 534,481,325
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (40 pages)
17 September 2013Full accounts made up to 31 December 2012 (40 pages)
5 August 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 528,620,000
(5 pages)
5 August 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 528,620,000
(5 pages)
31 July 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 517,455,000
(7 pages)
31 July 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 517,455,000
(7 pages)
31 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 527,327,000
(5 pages)
31 July 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 527,327,000
(5 pages)
29 July 2013Second filing of AR01 previously delivered to Companies House made up to 13 February 2013 (17 pages)
29 July 2013Second filing of AR01 previously delivered to Companies House made up to 13 February 2013 (17 pages)
2 July 2013Register inspection address has been changed from C/O Salans Llp Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom (1 page)
2 July 2013Register inspection address has been changed from C/O Salans Llp Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom (1 page)
28 June 2013Satisfaction of charge 8 in full (4 pages)
28 June 2013Satisfaction of charge 8 in full (4 pages)
1 May 2013Statement of capital following an allotment of shares on 21 November 2012
  • GBP 351,453,000
(5 pages)
1 May 2013Statement of capital following an allotment of shares on 21 November 2012
  • GBP 351,453,000
(5 pages)
9 April 2013Director's details changed for Win Viriyaprapaikit on 9 April 2013 (2 pages)
9 April 2013Annual return made up to 13 February 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 29/07/2013
(9 pages)
9 April 2013Director's details changed for Win Viriyaprapaikit on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Win Viriyaprapaikit on 9 April 2013 (2 pages)
9 April 2013Annual return made up to 13 February 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 29/07/2013
(9 pages)
6 April 2013Satisfaction of charge 4 in full (3 pages)
6 April 2013Satisfaction of charge 4 in full (3 pages)
5 April 2013Appointment of Kittisak Mapanao as a director (3 pages)
5 April 2013Appointment of Kittisak Mapanao as a director (3 pages)
5 April 2013Appointment of Vittorio Renato Conti as a director (3 pages)
5 April 2013Appointment of Simon Melhuish-Hancock as a secretary (3 pages)
5 April 2013Appointment of Philip Westgarth Dryden as a director (3 pages)
5 April 2013Appointment of Simon Melhuish-Hancock as a secretary (3 pages)
5 April 2013Appointment of Vittorio Renato Conti as a director (3 pages)
5 April 2013Appointment of Somsak Sivapaiboon as a director (3 pages)
5 April 2013Appointment of Somsak Sivapaiboon as a director (3 pages)
5 April 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
5 April 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
5 April 2013Appointment of Philip Westgarth Dryden as a director (3 pages)
22 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 480,736,000
(5 pages)
22 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 480,736,000
(5 pages)
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 456,816,000
(6 pages)
7 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 456,816,000
(6 pages)
20 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 369,506,000
(8 pages)
20 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 369,506,000
(8 pages)
11 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 379,988,000
(5 pages)
11 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 379,988,000
(5 pages)
11 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 379,988,000
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 324,689,000
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 324,689,000
(4 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 August 2012Appointment of Rudolf Hans Mathis as a director (3 pages)
13 August 2012Appointment of Rudolf Hans Mathis as a director (3 pages)
13 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 293,189,000.00
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 293,189,000.00
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 293,189,000.00
(4 pages)
30 May 2012Full accounts made up to 31 December 2011 (35 pages)
30 May 2012Full accounts made up to 31 December 2011 (35 pages)
28 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 280,862,000
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 280,862,000
(4 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 7 (19 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 5 (18 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 7 (19 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 5 (18 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (14 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 February 2012Register(s) moved to registered inspection location (1 page)
10 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Register inspection address has been changed (1 page)
9 February 2012Register inspection address has been changed (1 page)
12 May 2011Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 12 May 2011 (1 page)
4 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 247,600,000
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 247,600,000
(4 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 February 2011Director's details changed for Win Viriyaprapaikit on 13 February 2011 (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Win Viriyaprapaikit on 13 February 2011 (2 pages)
25 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
25 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 130,000,000
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 130,000,000
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 130,000,000
(4 pages)
9 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
9 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
4 November 2010Secretary's details changed for Salana Secretarial Services Limited on 4 November 2010 (2 pages)
4 November 2010Secretary's details changed for Salana Secretarial Services Limited on 4 November 2010 (2 pages)
4 November 2010Secretary's details changed for Salana Secretarial Services Limited on 4 November 2010 (2 pages)
11 October 2010Appointment of Salana Secretarial Services Limited as a secretary (3 pages)
11 October 2010Appointment of Salana Secretarial Services Limited as a secretary (3 pages)
6 October 2010Termination of appointment of a secretary (2 pages)
6 October 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
6 October 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
6 October 2010Termination of appointment of John Anthony King as a director (2 pages)
6 October 2010Appointment of Win Viriyaprapaikit as a director (3 pages)
6 October 2010Termination of appointment of a secretary (2 pages)
6 October 2010Appointment of Win Viriyaprapaikit as a director (3 pages)
6 October 2010Termination of appointment of John Anthony King as a director (2 pages)
21 September 2010Registered office address changed from Millennium Bridge House 2 Lambert Hill London EC4V 4AJ United Kingdom on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Millennium Bridge House 2 Lambert Hill London EC4V 4AJ United Kingdom on 21 September 2010 (1 page)
20 September 2010Incorporation (20 pages)
20 September 2010Incorporation (20 pages)