About

Registered Number: 05612694
Date of Incorporation: 04/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA,

 

Established in 2005, Step Bury Ltd has its registered office in Cambridge. This organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
DISS16(SOAS) - N/A 23 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
3.6 - Abstract of receipt and payments in receivership 03 February 2014
RM02 - N/A 03 February 2014
RM02 - N/A 03 February 2014
RM02 - N/A 19 July 2013
RM02 - N/A 19 July 2013
RM01 - N/A 19 July 2013
RM01 - N/A 19 July 2013
3.6 - Abstract of receipt and payments in receivership 08 May 2013
3.6 - Abstract of receipt and payments in receivership 29 November 2012
AR01 - Annual Return 17 November 2011
LQ01 - Notice of appointment of receiver or manager 25 October 2011
LQ01 - Notice of appointment of receiver or manager 25 October 2011
AA01 - Change of accounting reference date 14 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 17 February 2010
AR01 - Annual Return 30 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
288b - Notice of resignation of directors or secretaries 13 September 2009
363a - Annual Return 03 March 2009
353 - Register of members 03 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
AA - Annual Accounts 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 21 November 2006
353 - Register of members 25 July 2006
225 - Change of Accounting Reference Date 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
395 - Particulars of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2008 Outstanding

N/A

Debenture 14 January 2008 Outstanding

N/A

Deposit agreement 05 December 2005 Fully Satisfied

N/A

Assignment of rental income 05 December 2005 Fully Satisfied

N/A

Legal charge 05 December 2005 Fully Satisfied

N/A

Legal charge 05 December 2005 Fully Satisfied

N/A

Debenture 05 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.