STEPSPEED LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6QZ

Company number 02130045
Status Liquidation
Incorporation Date 11 May 1987
Company Type Private Limited Company
Address 60/62 OLD LONDON ROAD, KINGSTON UPON THAMES, KT2 6QZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 3 February 2017; Liquidators' statement of receipts and payments to 3 February 2016; Statement of affairs with form 4.19. The most likely internet sites of STEPSPEED LIMITED are www.stepspeed.co.uk, and www.stepspeed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Stepspeed Limited is a Private Limited Company. The company registration number is 02130045. Stepspeed Limited has been working since 11 May 1987. The present status of the company is Liquidation. The registered address of Stepspeed Limited is 60 62 Old London Road Kingston Upon Thames Kt2 6qz. . CARRUTHERS, Catherine Elizabeth is a Secretary of the company. HILL, Stephen William is a Director of the company. Secretary WATKINS, Marion Joan has been resigned. Director WATKINS, Ralph Henry has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CARRUTHERS, Catherine Elizabeth
Appointed Date: 30 June 2006

Director
HILL, Stephen William
Appointed Date: 01 April 1997
69 years old

Resigned Directors

Secretary
WATKINS, Marion Joan
Resigned: 30 June 2006

Director
WATKINS, Ralph Henry
Resigned: 31 August 2006
74 years old

STEPSPEED LIMITED Events

28 Mar 2017
Liquidators' statement of receipts and payments to 3 February 2017
26 Feb 2016
Liquidators' statement of receipts and payments to 3 February 2016
17 Feb 2015
Statement of affairs with form 4.19
17 Feb 2015
Appointment of a voluntary liquidator
17 Feb 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04

...
... and 69 more events
14 Feb 1989
Return made up to 17/01/89; full list of members

27 Aug 1987
Director resigned;new director appointed

27 Aug 1987
Secretary resigned;new secretary appointed

27 Aug 1987
Registered office changed on 27/08/87 from: 2 baches street london N1 6UB

11 May 1987
Certificate of Incorporation

STEPSPEED LIMITED Charges

9 December 2011
Debenture
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2009
Rent deposit deed
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Jarvis Group Limited
Description: Deposit of £3,000.
24 August 2007
Rent deposit deed
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Jarvis Group Limited
Description: Rent deposit of £3,000.