Liquidation
Company Information for STEPSPEED LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
02130045
Private Limited Company
Liquidation |
Company Name | |
---|---|
STEPSPEED LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Other companies in LU1 | |
Company Number | 02130045 | |
---|---|---|
Company ID Number | 02130045 | |
Date formed | 1987-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 28/08/2014 | |
Return next due | 25/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 10:55:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE ELIZABETH CARRUTHERS |
||
STEPHEN WILLIAM HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALPH HENRY WATKINS |
Director | ||
MARION JOAN WATKINS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-03 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/17 FROM 60/62 Old London Road Kingston upon Thames KT2 6QZ | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-03 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM 2 Harrier Court Woodside Road Lower Woodside Luton LU1 4DQ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen William Hill on 2010-08-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATHERINE ELIZABETH CARRUTHERS on 2010-08-28 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/09 ANNUAL RETURN FULL LIST | |
395 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM C/O BRIDGER SMART & CO HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8JL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
88(2)R | AD 16/03/99--------- £ SI 98@1=98 £ IC 2/100 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 79,CHESHAM ROAD AMERSHAM BUCKS HP6 5JQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 |
Notices to Creditors | 2016-08-26 |
Resolutions for Winding-up | 2015-02-10 |
Appointment of Liquidators | 2015-02-10 |
Meetings of Creditors | 2015-01-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | JARVIS GROUP LIMITED | |
RENT DEPOSIT DEED | Outstanding | JARVIS GROUP LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 462,037 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEPSPEED LIMITED
Called Up Share Capital | 2012-04-01 | £ 15,100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 26,676 |
Current Assets | 2012-04-01 | £ 492,260 |
Debtors | 2012-04-01 | £ 39,086 |
Fixed Assets | 2012-04-01 | £ 509 |
Shareholder Funds | 2012-04-01 | £ 30,732 |
Stocks Inventory | 2012-04-01 | £ 426,498 |
Tangible Fixed Assets | 2012-04-01 | £ 509 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as STEPSPEED LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STEPSPEED LIMITED | Event Date | 2016-08-22 |
Nature of Business: Specialised Construction Activities Notice is hereby given that the Creditors of the Company are required on or before 30 September 2016 to send their names and addresses and particulars of their debts or claims to the liquidator of the Company, A J Whelan , IP number 8726 of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. A J Whelan , IP number 8726 , Liquidator of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Date of Appointment: 4 February 2015. Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STEPSPEED LIMITED | Event Date | 2015-02-04 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 February 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 4 February 2015 Creditors: 4 February 2015 Liquidator details: A J Whelan , IP no 8726 , of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar and telephone number: 020 8549 9951 Stephen Hill , Chairman : Dated: 4 February 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STEPSPEED LIMITED | Event Date | 2015-02-04 |
A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STEPSPEED LIMITED | Event Date | 2015-01-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 February 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Place at which a list of Creditors will be available for inspection: 60/62 Old London Road, Kingston upon Thames KT2 6QZ , between 10.00 am and 4.00 pm two business days before the meeting. Proposed Liquidator: Andrew John Whelan , IP number: 8726 . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |