Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEPSPEED LIMITED
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 Overview

About Stepspeed Ltd
STEPSPEED LIMITED was founded on 1987-05-11 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Stepspeed Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPSPEED LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES LIMITED
Is this data useful to you?
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.

Company Officers of STEPSPEED LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELIZABETH CARRUTHERS
Company Secretary 2006-06-30
STEPHEN WILLIAM HILL
Director 1997-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH HENRY WATKINS
Director 1991-08-28 2006-08-31
MARION JOAN WATKINS
Company Secretary 1991-08-28 2006-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02Voluntary liquidation Statement of receipts and payments to 2024-02-03
2023-03-03Voluntary liquidation Statement of receipts and payments to 2023-02-03
2022-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-03
2021-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-03
2020-04-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-03
2020-04-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-03
2019-04-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-03
2018-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-03
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM 60/62 Old London Road Kingston upon Thames KT2 6QZ
2017-03-284.68 Liquidators' statement of receipts and payments to 2017-02-03
2016-02-264.68 Liquidators' statement of receipts and payments to 2016-02-03
2015-02-174.20Volunatary liquidation statement of affairs with form 4.19
2015-02-17600Appointment of a voluntary liquidator
2015-02-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-02-04
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM 2 Harrier Court Woodside Road Lower Woodside Luton LU1 4DQ
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0128/08/14 ANNUAL RETURN FULL LIST
2013-10-04AR0128/08/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0128/08/12 ANNUAL RETURN FULL LIST
2011-12-15MG01Particulars of a mortgage or charge / charge no: 3
2011-11-17AR0128/08/11 ANNUAL RETURN FULL LIST
2011-11-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AR0128/08/10 ANNUAL RETURN FULL LIST
2010-10-08CH01Director's details changed for Stephen William Hill on 2010-08-28
2010-10-08CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE ELIZABETH CARRUTHERS on 2010-08-28
2009-12-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-15AR0128/08/09 ANNUAL RETURN FULL LIST
2009-05-14395Particulars of a mortgage or charge / charge no: 2
2009-01-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM C/O BRIDGER SMART & CO HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8JL
2008-09-09363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-02-06363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-12-10363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-10363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288aNEW SECRETARY APPOINTED
2006-12-04288bSECRETARY RESIGNED
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-22363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-10363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-09-04363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-10-23363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-10363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-17363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-08-09AUDAUDITOR'S RESIGNATION
1999-03-2688(2)RAD 16/03/99--------- £ SI 98@1=98 £ IC 2/100
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-03363sRETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS
1998-07-23288cSECRETARY'S PARTICULARS CHANGED
1998-07-23288cDIRECTOR'S PARTICULARS CHANGED
1998-07-23287REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 79,CHESHAM ROAD AMERSHAM BUCKS HP6 5JQ
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-26363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1997-05-07288aNEW DIRECTOR APPOINTED
1997-01-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-10363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1996-01-26AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-07363sRETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS
1995-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-15363sRETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS
1993-12-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-21363sRETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS
1992-12-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-21363sRETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS
1991-11-11AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STEPSPEED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-08-26
Resolutions for Winding-up2015-02-10
Appointment of Liquidators2015-02-10
Meetings of Creditors2015-01-29
Fines / Sanctions
No fines or sanctions have been issued against STEPSPEED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-05-14 Outstanding JARVIS GROUP LIMITED
RENT DEPOSIT DEED 2007-08-31 Outstanding JARVIS GROUP LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 462,037

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of STEPSPEED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEPSPEED LIMITED
Trademarks
We have not found any records of STEPSPEED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPSPEED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as STEPSPEED LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where STEPSPEED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySTEPSPEED LIMITEDEvent Date2016-08-22
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 TypeResolutions for Winding-up
Defending partySTEPSPEED LIMITEDEvent Date2015-02-04
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 TypeAppointment of Liquidators
Defending partySTEPSPEED LIMITEDEvent Date2015-02-04
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 TypeMeetings of Creditors
Defending partySTEPSPEED LIMITEDEvent Date2015-01-13
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEPSPEED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEPSPEED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1