Company NameSteves Transport Services (Wraysbury) Limited
Company StatusDissolved
Company Number01089733
CategoryPrivate Limited Company
Incorporation Date3 January 1973(51 years, 3 months ago)
Dissolution Date6 September 2013 (10 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jason David Taylor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(18 years, 9 months after company formation)
Appointment Duration21 years, 11 months (closed 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBantre Nook
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMrs Jean Margaret Taylor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(18 years, 9 months after company formation)
Appointment Duration21 years, 11 months (closed 06 September 2013)
RoleManaging Director
Correspondence AddressC-San Fernando 283
Urb Torrenuenva Buzon 42
Mijas Costa
29649
Spain
Director NameMr Stephen Leonard Thomas Taylor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(18 years, 9 months after company formation)
Appointment Duration21 years, 11 months (closed 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cornwell Road
Old Windsor
Windsor
Berkshire
SL4 2RF
Secretary NameMrs Jean Margaret Taylor
NationalityBritish
StatusClosed
Appointed05 October 1991(18 years, 9 months after company formation)
Appointment Duration21 years, 11 months (closed 06 September 2013)
RoleCompany Director
Correspondence AddressC-San Fernando 283
Urb Torrenuenva Buzon 42
Mijas Costa
29649
Spain
Director NameMr Richard John Taylor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 July 2005)
RoleCompany Director
Correspondence AddressFreshfield Stanwell Road
Horton
Slough
Berkshire
SL3 9PA

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1.9k at 1Kelly Taylor
9.48%
Ordinary
1.9k at 1Ms Amie Whelan
9.48%
Ordinary
6.2k at 1Ms Jean Margaret Taylor
30.92%
Ordinary
5k at 1Jason David Taylor
24.94%
Ordinary
5k at 1Stephen Leonard Thomas Taylor
24.94%
Ordinary
25 at 1Jason David Taylor
0.12%
Ordinary
25 at 1Stephen Leonard Thomas Taylor
0.12%
Ordinary

Financials

Year2014
Net Worth£712,420
Cash£953
Current Liabilities£715,133

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
19 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (5 pages)
19 December 2012Liquidators statement of receipts and payments to 30 November 2012 (5 pages)
19 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (5 pages)
28 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
28 June 2012Liquidators statement of receipts and payments to 31 May 2012 (5 pages)
28 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
1 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
1 June 2011Administrator's progress report to 25 May 2011 (10 pages)
1 June 2011Administrator's progress report to 25 May 2011 (10 pages)
1 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
14 January 2011Administrator's progress report to 8 December 2010 (11 pages)
14 January 2011Notice of extension of period of Administration (1 page)
14 January 2011Administrator's progress report to 8 December 2010 (11 pages)
14 January 2011Administrator's progress report to 8 December 2010 (11 pages)
14 January 2011Notice of extension of period of Administration (1 page)
23 November 2010Notice of extension of period of Administration (1 page)
23 November 2010Notice of extension of period of Administration (1 page)
16 July 2010Administrator's progress report to 8 June 2010 (11 pages)
16 July 2010Administrator's progress report to 8 June 2010 (11 pages)
16 July 2010Administrator's progress report to 8 June 2010 (11 pages)
24 June 2010Statement of affairs with form 2.14B (11 pages)
24 June 2010Statement of affairs with form 2.14B (11 pages)
19 February 2010Result of meeting of creditors (3 pages)
19 February 2010Result of meeting of creditors (3 pages)
10 February 2010Statement of administrator's proposal (26 pages)
10 February 2010Statement of administrator's proposal (26 pages)
12 January 2010Registered office address changed from John Taylor House Blackthorne Road Colnbrook Slough Berkshire SL3 0AH on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from John Taylor House Blackthorne Road Colnbrook Slough Berkshire SL3 0AH on 12 January 2010 (2 pages)
17 December 2009Appointment of an administrator (1 page)
17 December 2009Appointment of an administrator (1 page)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 20,050
(9 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 20,050
(9 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 20,050
(9 pages)
20 October 2009Register inspection address has been changed (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 05/10/08; full list of members (5 pages)
7 October 2008Return made up to 05/10/08; full list of members (5 pages)
22 July 2008Director's change of particulars / stephen taylor / 09/06/2008 (1 page)
22 July 2008Director's Change of Particulars / stephen taylor / 09/06/2008 / HouseName/Number was: , now: 11; Street was: 33 station road, now: cornwell road; Area was: wraysbury, now: ; Post Town was: staines, now: old windsor; Region was: middlesex, now: berkshire; Post Code was: TW19 5ND, now: SL4 2RF; Country was: , now: united kingdom (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 October 2007Return made up to 05/10/07; full list of members (4 pages)
12 October 2007Return made up to 05/10/07; full list of members (4 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 October 2006Return made up to 05/10/06; full list of members (4 pages)
17 October 2006Return made up to 05/10/06; full list of members (4 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Return made up to 05/10/05; full list of members (4 pages)
3 February 2006Return made up to 05/10/05; full list of members (4 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Particulars of mortgage/charge (9 pages)
1 November 2005Particulars of mortgage/charge (9 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 December 2004Auditor's resignation (1 page)
17 December 2004Auditor's resignation (1 page)
11 December 2004Return made up to 05/10/04; full list of members (10 pages)
11 December 2004Return made up to 05/10/04; full list of members (10 pages)
4 December 2003Ad 07/11/03--------- £ si 50@1=50 £ ic 20000/20050 (2 pages)
4 December 2003Ad 07/11/03--------- £ si 50@1=50 £ ic 20000/20050 (2 pages)
4 December 2003Nc inc already adjusted 07/11/03 (1 page)
4 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2003Nc inc already adjusted 07/11/03 (1 page)
11 November 2003Return made up to 05/10/03; full list of members (9 pages)
11 November 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
3 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 November 2002Return made up to 05/10/02; full list of members (9 pages)
12 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 November 2001Return made up to 05/10/01; full list of members (8 pages)
15 November 2001Return made up to 05/10/01; full list of members (8 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 October 2000Return made up to 05/10/00; full list of members (9 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 November 1999Return made up to 05/10/99; full list of members (8 pages)
1 November 1999Return made up to 05/10/99; full list of members (8 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 November 1998Return made up to 05/10/98; full list of members (6 pages)
2 November 1998Return made up to 05/10/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
21 November 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
20 October 1997Return made up to 05/10/97; no change of members (4 pages)
20 October 1997Return made up to 05/10/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 November 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Return made up to 05/10/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1995Return made up to 05/10/95; full list of members (6 pages)
30 October 1995Return made up to 05/10/95; full list of members (6 pages)
12 May 1995Nc inc already adjusted 18/04/95 (1 page)
12 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1995Ad 18/04/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
12 May 1995Nc inc already adjusted 18/04/95 (1 page)
12 May 1995Ad 18/04/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
12 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
21 September 1994Full accounts made up to 31 December 1993 (16 pages)
21 September 1994Full accounts made up to 31 December 1993 (16 pages)
15 March 1994Return made up to 05/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1994Full accounts made up to 31 December 1992 (14 pages)
5 January 1994Full accounts made up to 31 December 1992 (14 pages)
14 June 1993Particulars of mortgage/charge (3 pages)
14 June 1993Particulars of mortgage/charge (3 pages)
22 June 1992Particulars of mortgage/charge (3 pages)
22 June 1992Particulars of mortgage/charge (3 pages)
17 October 1991Return made up to 05/10/91; full list of members (7 pages)
24 July 1989Return made up to 01/04/89; full list of members (4 pages)
24 July 1989Return made up to 01/04/89; full list of members (4 pages)
23 November 1988Return made up to 01/04/88; full list of members (4 pages)
23 November 1988Return made up to 01/04/88; full list of members (4 pages)
1 July 1987Return made up to 28/05/87; full list of members (4 pages)
1 July 1987Return made up to 28/05/87; full list of members (4 pages)
9 August 1986Return made up to 02/06/86; full list of members (4 pages)
9 August 1986Return made up to 02/06/86; full list of members (4 pages)
3 January 1973Incorporation (12 pages)
3 January 1973Incorporation (12 pages)