Company NameStepney Group Plc
Company StatusDissolved
Company Number00372677
CategoryPublic Limited Company
Incorporation Date7 March 1942(82 years, 2 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameStepney Contractors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Edward Barrett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(49 years, 4 months after company formation)
Appointment Duration30 years, 7 months (closed 08 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm 9 Walkington Road
Little Weighton
Cottingham
East Yorkshire
HU20 3UT
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(49 years, 4 months after company formation)
Appointment Duration30 years, 7 months (closed 08 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameJames Alan Foster
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(49 years, 4 months after company formation)
Appointment Duration30 years, 7 months (closed 08 February 2022)
RoleCast Stone Manager
Correspondence Address67 Burniston Road
Hull
North Humberside
HU5 4JX
Director NameJohn Graham Jordan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(49 years, 4 months after company formation)
Appointment Duration30 years, 7 months (closed 08 February 2022)
RoleBuilding Manager
Correspondence Address95 Postern Close
York
North Yorkshire
YO2 1JD
Director NameMr John Blythe Parkinson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(49 years, 4 months after company formation)
Appointment Duration30 years, 7 months (closed 08 February 2022)
RoleConstruction Consultant
Correspondence AddressHunt Cottage
Hunts Hill Lane
Naphill
Buckinghamshire
HP14 4RJ
Director NameMr Stuart Melvin Cook
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1992(50 years, 8 months after company formation)
Appointment Duration29 years, 3 months (closed 08 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Secretary NameMr Robert Alan Elliott
NationalityBritish
StatusClosed
Appointed13 November 1992(50 years, 8 months after company formation)
Appointment Duration29 years, 3 months (closed 08 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr Peter Michael Barrett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(49 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1992)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse The Mile
Pocklington
East Yorkshire
YO42 1TP
Director NameDavid Ian North
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(49 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1992)
RoleChartered Accountant
Correspondence AddressThe Briars
Barmby Moor
York
North Yorkshire
YO4 5HQ
Secretary NameDavid Ian North
NationalityBritish
StatusResigned
Appointed26 June 1991(49 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1992)
RoleCompany Director
Correspondence AddressThe Briars
Barmby Moor
York
North Yorkshire
YO4 5HQ

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1991
Turnover£20,213,000
Net Worth£3,545,000
Cash£6,000
Current Liabilities£6,004,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 December 1992Delivered on: 6 January 1993
Persons entitled: Stepney Plant (Beverley) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement and/or this deed.
Particulars: Please see doc M178C for full details.. 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.
Outstanding
13 August 1980Delivered on: 26 August 1980
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Debenture
Secured details: Sterling pounds 7,250 & agreed charges of sterling pounds 1,486 due from the co. To the chargee.
Particulars: August 1976 fiat allis traxcavator fl 10B serial no : 105004.
Outstanding
5 May 1972Delivered on: 11 May 1972
Persons entitled: Old Broad Street Securities LTD

Classification: Legal charge
Secured details: For securing £34,000 and further advances up to a maximum of £224,421 in the aggregate therewith but not exeeding £114,000 outstanding at any one time and all other monies due from the company to the chargee on any account whatsoever.
Particulars: Land at brow riddings keswick cumberland (see doc for details).
Outstanding
25 June 1959Delivered on: 2 July 1959
Persons entitled: Alliance Building Society

Classification: Instrument of deposit of money
Secured details: For securing certain road making charges.
Particulars: Sterling pounds 50 deposit with the alliance building society.
Outstanding
20 September 1985Delivered on: 24 September 1985
Satisfied on: 18 January 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

13 July 2015Restoration by order of the court (3 pages)
2 April 2004Bona Vacantia disclaimer (1 page)
22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
23 January 2002Receiver ceasing to act (1 page)
23 January 2002Receiver's abstract of receipts and payments (3 pages)
18 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2001Receiver's abstract of receipts and payments (2 pages)
31 January 2000Receiver's abstract of receipts and payments (2 pages)
25 January 1999Receiver's abstract of receipts and payments (2 pages)
23 January 1998Receiver's abstract of receipts and payments (2 pages)
23 January 1997Receiver's abstract of receipts and payments (2 pages)
5 February 1996Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (190 pages)
5 April 1993Administrative Receiver's report (10 pages)
27 January 1993Appointment of receiver/manager (1 page)
18 January 1993Director resigned (2 pages)
24 November 1992Secretary resigned;new secretary appointed (4 pages)
4 July 1992Full group accounts made up to 31 December 1991 (24 pages)
2 July 1991Full group accounts made up to 31 December 1990 (20 pages)
4 July 1990Return made up to 26/06/90; full list of members (12 pages)
31 July 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
2 August 1984Accounts made up to 31 December 1983 (20 pages)