Company Information for 6 STEPS LIMITED
3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
08617455
Private Limited Company
Liquidation |
Company Name | |
---|---|
6 STEPS LIMITED | |
Legal Registered Office | |
3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA Other companies in BN21 | |
Company Number | 08617455 | |
---|---|---|
Company ID Number | 08617455 | |
Date formed | 2013-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:43:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
6 STEPS 2 THE LEFT DESIGN GROUP INC. | 1097 MAIN ST SUSSEX CORNER New Brunswick E4E 2Z9 | Dissolved | Company formed on the 2011-03-29 | |
6 STEPS BUSINESS GROWTH LTD | The Gatehouse Hunters Croft Upwoods Road Doveridge DERBYSHIRE DE6 5LL | Active - Proposal to Strike off | Company formed on the 2020-06-02 | |
6 STEPS PRODUCTIONS LLC | Georgia | Unknown | ||
6 STEPS PRODUCTIONS LLC | Georgia | Unknown | ||
6 STEPS PTY LTD | NSW 2209 | Active | Company formed on the 1995-01-16 | |
6 STEPS, LLC | 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 | Active | Company formed on the 2017-04-10 |
Officer | Role | Date Appointed |
---|---|---|
LOREEN MCKEON |
||
ANDREW PETER CAMFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSKER HEIMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMFIELD & GOLD LTD | Director | 2016-01-01 | CURRENT | 2015-08-16 | Dissolved 2017-01-31 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012670 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/14 FULL LIST | |
SH01 | 02/09/13 STATEMENT OF CAPITAL GBP 2 | |
AP03 | SECRETARY APPOINTED MS LOREEN MCKEON | |
AA01 | CURRSHO FROM 31/07/2014 TO 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 17 OLD NURSERY CLOSE SEAFORD EAST SUSSEX BN25 3JZ UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086174550001 | |
AR01 | 01/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW PETER CAMFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-19 |
Appointment of Liquidators | 2016-12-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 6 STEPS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
Grants awarded to organisations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 6 STEPS LIMITED | Event Date | 2016-12-14 |
Notice is hereby given that the following resolutions were passed on 14 December 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sean Bucknall and Garry Lock , both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA , (IP Nos 18030 and 12670) be appointed as Joint Liquidators of the Company and that they be authorised to act jointly and severally. At the subsequent meeting of creditors held on 14 December 2016, the appointment of Sean Bucknall and Garry Lock as Joint Liquidators was confirmed. Further details contact: Lloyd Hawkins, Email: lloyd.hawkins@quantuma.com Andrew Camfield , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 6 STEPS LIMITED | Event Date | 2016-12-14 |
Sean Bucknall and Garry Lock , both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA . : Further details contact: Lloyd Hawkins, Email: lloyd.hawkins@quantuma.com | |||
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. |