STEPTIME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTEPTIME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03633078
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STEPTIME LIMITED?

    • (5010) /

    Where is STEPTIME LIMITED located?

    Registered Office Address
    Regent House
    Clinton Avenue
    NG5 1AZ Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STEPTIME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for STEPTIME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Feb 26, 2013

    8 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:re court order replacement of liquidator
    34 pagesLIQ MISC OC

    Registered office address changed from Frithwood Farm House Frithwood Lane Elmton Worksop Nottinghamshire S80 4LT England on Mar 05, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2012

    LRESSP

    Annual return made up to Sep 17, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2011

    Statement of capital on Oct 14, 2011

    • Capital: GBP 27,550
    SH01

    Registered office address changed from 918-920 Chesterfield Road Sheffield S8 0SH on Sep 08, 2011

    1 pagesAD01

    Termination of appointment of Timothy John Pridmore as a director on Aug 31, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    21 pagesAA

    Cancellation of shares. Statement of capital on Apr 18, 2011

    • Capital: GBP 27,550
    5 pagesSH06

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Sep 17, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Peter Ivan Brooks on Sep 17, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    Termination of appointment of Jeffrey Leadley as a director

    2 pagesTM01

    Director's details changed for Timothy Pridmore on Dec 04, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    21 pagesAA

    Who are the officers of STEPTIME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNING, Christopher
    22 Long Hill Rise
    Kirkby In Ashfield
    NG17 9FL Nottingham
    Secretary
    22 Long Hill Rise
    Kirkby In Ashfield
    NG17 9FL Nottingham
    British1829670002
    BROOKS, Peter Ivan
    Frithwood Farm House
    Frithwood Lane
    S80 4LT Elmton
    Director
    Frithwood Farm House
    Frithwood Lane
    S80 4LT Elmton
    EnglandBritishCo Director53830980006
    BROOKS, Peter Ivan
    11 Glebe View
    Barlborough
    S43 4WF Chesterfield
    Derbyshire
    Secretary
    11 Glebe View
    Barlborough
    S43 4WF Chesterfield
    Derbyshire
    BritishCo Director53830980005
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LEADLEY, Jeffrey John
    Burgage Court
    Burgage Lane
    NG25 0ER Southwell
    Nottingham
    Director
    Burgage Court
    Burgage Lane
    NG25 0ER Southwell
    Nottingham
    EnglandBritishCompany Director45544170005
    PRIDMORE, Timothy John
    Church Street
    East Markham
    NG22 0SA Newark
    Church Farm
    Nottinghamshire
    United Kingdom
    Director
    Church Street
    East Markham
    NG22 0SA Newark
    Church Farm
    Nottinghamshire
    United Kingdom
    United KingdomBritishSales Manager88679700002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does STEPTIME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 29, 2005
    Delivered On Aug 11, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Property k/a doncaster road rotherham t/n SYK394667 SYK381175 and SYK312339.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 2005Registration of a charge (395)
    Legal charge
    Created On Oct 07, 2002
    Delivered On Oct 08, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    918 and 920 chesterfield road,woodseats,sheffield; syk 130287.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Jan 30, 2002
    Delivered On Jan 31, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Honda Finance Europe PLC
    Transactions
    • Jan 31, 2002Registration of a charge (395)
    Debenture
    Created On Sep 01, 2001
    Delivered On Sep 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Southwell Motor Co. Limited
    Transactions
    • Sep 11, 2001Registration of a charge (395)
    • Jul 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 17, 2001
    Delivered On Aug 21, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 2001Registration of a charge (395)

    Does STEPTIME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2014Dissolved on
    Feb 27, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Christopher Schofield
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    practitioner
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    Brian James Hamblin
    Regent House
    Clinton Avenue
    NG5 1AZ Nottingham
    practitioner
    Regent House
    Clinton Avenue
    NG5 1AZ Nottingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0