STEPTRONIC FOOTWEAR LIMITED
Overview
| Company Name | STEPTRONIC FOOTWEAR LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05190925 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STEPTRONIC FOOTWEAR LIMITED?
- Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is STEPTRONIC FOOTWEAR LIMITED located?
| Registered Office Address | C/O KROLL ADVISORY LIMITED The Chancery 58 Spring Gardens M2 1EW Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEPTRONIC FOOTWEAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| FEARLESS FOOTWEAR LIMITED | Mar 04, 2005 | Mar 04, 2005 |
| NO FEAR FOOTWEAR LIMITED | Jul 27, 2004 | Jul 27, 2004 |
What are the latest accounts for STEPTRONIC FOOTWEAR LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Sep 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for STEPTRONIC FOOTWEAR LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 01, 2022 |
| Next Confirmation Statement Due | Jun 15, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2021 |
| Overdue | Yes |
What are the latest filings for STEPTRONIC FOOTWEAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Mar 08, 2025 | 22 pages | LIQ03 | ||
Removal of liquidator by court order | 9 pages | LIQ10 | ||
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Removal of liquidator by court order | 9 pages | LIQ10 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Liquidators' statement of receipts and payments to Mar 08, 2024 | 22 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 39 pages | AM22 | ||
Administrator's progress report | 37 pages | AM10 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of administrator's proposal | 62 pages | AM03 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Registered office address changed from The Mackness Building Beech Road Rushden Northamptonshire NN10 6DE to The Chancery 58 Spring Gardens Manchester M2 1EW on Mar 19, 2022 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Appointment of Mr Paul Mcgowan as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Notification of Calceus Investments Limited as a person with significant control on Mar 01, 2022 | 2 pages | PSC02 | ||
Cessation of Simon George Dickie as a person with significant control on Mar 01, 2022 | 1 pages | PSC07 | ||
Cessation of John Hargreaves as a person with significant control on Mar 01, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Sam Edward Dickie as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Debra Ann Dooley as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon George Dickie as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Christopher O'brien as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Reginald Terence Corben as a director on Sep 13, 2021 | 1 pages | TM01 | ||
Director's details changed for Miss Lianne Elizabeth Betteridge on Sep 13, 2021 | 2 pages | CH01 | ||
Who are the officers of STEPTRONIC FOOTWEAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BETTERIDGE, Lianne Elizabeth | Director | 58 Spring Gardens M2 1EW Manchester The Chancery | England | British | 286970370002 | |||||
| CORBEN, Gary Andrew | Director | 58 Spring Gardens M2 1EW Manchester The Chancery | Portugal | British | 287220660001 | |||||
| MCGOWAN, Paul | Director | Grosvenor St London 84 London United Kingdom | Monaco | Irish | 293291240001 | |||||
| O'BRIEN, Christopher | Director | Station Road Cheadle Hulme SK8 7AZ Cheadle 3rd Floor, Metropolitan House England | England | British | 130921110002 | |||||
| RHIND, Kevin John | Secretary | Corner Cottages Hempstead NR12 0SH Norwich Norfolk | British | 96302190001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| CORBEN, David Terrance Reginald | Director | Beech Road NN10 6DE Rushden Mackness Building Northampton | United Kingdom | British | 147272780001 | |||||
| DICKIE, Sam Edward | Director | West Way BH18 9LR Broadstone 22 England | England | British | 223729690001 | |||||
| DICKIE, Simon George | Director | 127 Banks Road Sandbanks BH13 7QQ Poole Dorset | United Kingdom | British | 23861960002 | |||||
| DOOLEY, Debra Ann | Director | Floor Metropolitan House Station Road Cheadle Hulme SK8 7AZ Cheadle 3rd Cheshire England | United Kingdom | British | 185039240001 | |||||
| MILLS, John Nicholas | Director | Beech Road NN10 6DE Rushden The Mackness Building Northamptonshire | United Kingdom | British | 106864400001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of STEPTRONIC FOOTWEAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calceus Investments Limited | Mar 01, 2022 | Olympus Avenue Manor Lane CV34 6BF Leamington Spa Wright Hassall Llp Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon George Dickie | May 12, 2016 | Beech Road NN10 6DE Rushden The Mackness Building Northamptonshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Terrance Reginald Corben | May 12, 2016 | 58 Spring Gardens M2 1EW Manchester The Chancery | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Hargreaves | Apr 06, 2016 | Station Road Cheadle Hulme SK8 7AZ Cheadle Metropolitan House England | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Does STEPTRONIC FOOTWEAR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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