STEP 33 LTD

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

    Company NameSTEP 33 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05587084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STEP 33 LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STEP 33 LTD located?

    Registered Office Address
    3 Bunhill Row
    EC1Y 8YZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STEP 33 LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for STEP 33 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 1 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stephen Geoffrey Herring as a director on May 03, 2013

    1 pagesTM01

    Annual return made up to Oct 10, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2012

    Statement of capital on Nov 01, 2012

    • Capital: GBP 100
    SH01

    Secretary's details changed for T&H Secretarial Services Limited on Jun 25, 2012

    2 pagesCH04

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    2 pagesAUD

    legacy

    7 pagesMG01

    Appointment of Mr Stephen Geoffrey Herring as a director on Apr 26, 2012

    2 pagesAP01

    Appointment of Mr Rizwan Khan as a director on Apr 26, 2012

    2 pagesAP01

    Appointment of Mr Forbes Kerr Stuart as a director on Apr 26, 2012

    2 pagesAP01

    Termination of appointment of Nicholas John Walters as a director on Apr 26, 2012

    1 pagesTM01

    Termination of appointment of Robert Wightman Hall as a director on Apr 26, 2012

    1 pagesTM01

    Termination of appointment of Nicholas John Walters as a secretary on Apr 26, 2012

    1 pagesTM02

    Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on Apr 30, 2012

    1 pagesAD01

    Appointment of T&H Secretarial Services Limited as a secretary on Apr 26, 2012

    2 pagesAP04

    Termination of appointment of Paul Richardson as a director on Apr 26, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2011

    3 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2010

    3 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Nicholas John Walters on Oct 06, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2009

    3 pagesAA

    Who are the officers of STEP 33 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03526638
    64631620001
    KHAN, Rizwan
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    Director
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    EnglandBritish103847830001
    STUART, Forbes Kerr
    35 Portman Square
    W1H 6LR London
    5th Floor
    United Kingdom
    Director
    35 Portman Square
    W1H 6LR London
    5th Floor
    United Kingdom
    EnglandBritish158422510001
    LAWRENCE, Philip Leslie
    15 Westmoreland Road
    Moulton
    PE12 6PU Spalding
    Lincolnshire
    Secretary
    15 Westmoreland Road
    Moulton
    PE12 6PU Spalding
    Lincolnshire
    British93484770001
    WALTERS, Nicholas John
    Mentmore
    LU7 0QG Leighton Buzzard
    The Old Aviary
    Bedfordshire
    Secretary
    Mentmore
    LU7 0QG Leighton Buzzard
    The Old Aviary
    Bedfordshire
    British38462890004
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    HALL, Robert Wightman
    Newton Kyme Hall
    Newton Kyme
    LS24 9LR Tadcaster
    Yorkshire
    Director
    Newton Kyme Hall
    Newton Kyme
    LS24 9LR Tadcaster
    Yorkshire
    EnglandBritish117692940001
    HERRING, Stephen Geoffrey
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    Director
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    EnglandBritish79044240002
    PARKIN, Stephen John
    20 Wildcroft Drive
    RG40 3HY Wokingham
    Berkshire
    Director
    20 Wildcroft Drive
    RG40 3HY Wokingham
    Berkshire
    British114205550001
    RICHARDSON, Paul
    Albert Road West
    Heaton
    BL1 5ED Bolton
    96
    Lancashire
    Director
    Albert Road West
    Heaton
    BL1 5ED Bolton
    96
    Lancashire
    EnglandBritish137734840001
    WALTERS, Nicholas John
    Mentmore
    LU7 0QG Leighton Buzzard
    The Old Aviary
    Bedfordshire
    United Kingdom
    Director
    Mentmore
    LU7 0QG Leighton Buzzard
    The Old Aviary
    Bedfordshire
    United Kingdom
    United KingdomBritish38462890010
    YETZES, Robert
    16 Cricketers Way
    Benwick
    PE15 0UU Peterborough
    Cambridgeshire
    Director
    16 Cricketers Way
    Benwick
    PE15 0UU Peterborough
    Cambridgeshire
    British107293760001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Does STEP 33 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 26, 2012
    Delivered On May 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (trading as both clydesdale bank and yorkshire bank) on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Aug 09, 2013Satisfaction of a charge (MR04)

    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