STC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSTC
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00106921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STC?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STC located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of STC?

    Previous Company Names
    Company NameFromUntil
    NORTHERN TELECOM EUROPE LIMITED Mar 27, 1991Mar 27, 1991
    STC LIMITEDJun 17, 1985Jun 17, 1985
    STANDARD TELEPHONES AND CABLES PUBLIC LIMITED COMPANYJan 10, 1910Jan 10, 1910

    What are the latest accounts for STC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for STC?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2019

    What are the latest filings for STC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 16, 2023

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2020

    9 pagesLIQ03

    Register(s) moved to registered inspection location 740 Waterside Drive Aztec West Bristol BS32 4UF

    2 pagesAD03

    Register inspection address has been changed to 740 Waterside Drive Aztec West Bristol BS32 4UF

    2 pagesAD02

    Registered office address changed from 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF England to 1 More London Place London SE1 2AF on Jan 10, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Insolvency resolution

    Resolution insolvency:res re appt of liquidators
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Appointment of Nokia Uk Limited as a director on Jan 31, 2018

    2 pagesAP02

    Termination of appointment of Kristian Edward Grimes as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Kristian Edward Grimes as a secretary on Jan 31, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Termination of appointment of Andreas Vosskamp as a director on Jun 30, 2017

    1 pagesTM01

    Appointment of Alcad Limited as a director on Jun 30, 2017

    2 pagesAP02

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on Feb 13, 2017

    1 pagesAD01

    Who are the officers of STC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALCAD LIMITED
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Director
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Identification TypeUK Limited Company
    Registration Number01674043
    235262290001
    NOKIA UK LIMITED
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Director
    Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Identification TypeUK Limited Company
    Registration Number02650571
    219233680002
    CHAPPLE, David Anthony
    106 Park Avenue
    HA4 7UP Ruislip
    Middlesex
    Secretary
    106 Park Avenue
    HA4 7UP Ruislip
    Middlesex
    British14307460001
    GRIMES, Kristian Edward
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Secretary
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    190359690001
    JOBLING, Nicholas Andrew
    31 Westhall Road
    CR6 9BJ Warlingham
    Surrey
    Secretary
    31 Westhall Road
    CR6 9BJ Warlingham
    Surrey
    British70386500001
    LUCAS, Lynda Anne
    194 Lent Rise Road
    SL1 7AB Burnham
    Buckinghamshire
    Secretary
    194 Lent Rise Road
    SL1 7AB Burnham
    Buckinghamshire
    British17187130004
    MATTHEWS, Charles Howard
    6 North Pallant
    PO19 1TJ Chichester
    West Sussex
    Secretary
    6 North Pallant
    PO19 1TJ Chichester
    West Sussex
    British48130040002
    MATTHEWS, Charles Howard
    Woodhouse
    Idsworth
    PO8 0AN Waterlooville
    Hampshire
    Secretary
    Woodhouse
    Idsworth
    PO8 0AN Waterlooville
    Hampshire
    British48130040001
    MUIR, Donald Weir
    3a Westholme
    Orpington
    BR6 0AN Kent
    Secretary
    3a Westholme
    Orpington
    BR6 0AN Kent
    British109407620001
    SADIQ, Liaqat Ali
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    Secretary
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    British68493890001
    ALLEN, Clive Victor
    18a Deer Park Crescent
    M4V 2C2 Toronto
    Ontario
    Canada
    Director
    18a Deer Park Crescent
    M4V 2C2 Toronto
    Ontario
    Canada
    British/Canadian25661270001
    CITTI, Laurent
    1 Rue D'Auvergne Ramoulu
    45300 Pithivers
    France
    Director
    1 Rue D'Auvergne Ramoulu
    45300 Pithivers
    France
    French51953760001
    CLARK, Patrick Thomas
    Bell Lane
    Minchinhampton
    GL6 9BP Stroud
    Church House
    Gloucestershire
    England
    Director
    Bell Lane
    Minchinhampton
    GL6 9BP Stroud
    Church House
    Gloucestershire
    England
    EnglandBritish268535480001
    CRAIG, John Anderson
    Oaklands Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Oaklands Kier Park
    SL5 7DS Ascot
    Berkshire
    Canadian32342510001
    CROSS, Derek
    The Thatched Cottage
    Handley
    CH3 9DT Chester
    Director
    The Thatched Cottage
    Handley
    CH3 9DT Chester
    British40156850001
    GARDNER, Roy Alan, Sir
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    Director
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    British45706780001
    GODELUCK, Jean
    41 Rue D`Aligre
    78230 Le Pecq
    France
    Director
    41 Rue D`Aligre
    78230 Le Pecq
    France
    French68493790001
    GRIMES, Kristian Edward
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Director
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    United KingdomBritish152289680001
    GRIMES, Kristian Edward
    Highgrove
    Ystradowen
    CF71 7TE Cowbridge
    2
    South Glamorgan
    Wales
    Director
    Highgrove
    Ystradowen
    CF71 7TE Cowbridge
    2
    South Glamorgan
    Wales
    United KingdomBritish152289680001
    HARRIS, Brian
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    Director
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    United KingdomBritish82819130001
    HOLINSKI, Stephen Allan
    Fairhill
    Cleardown Road The Hockering
    GU22 7HH Woking
    Surrey
    Director
    Fairhill
    Cleardown Road The Hockering
    GU22 7HH Woking
    Surrey
    Canadian25661280001
    HORNE, Nigel, Dr
    Whitefriars
    Hosey Hill
    TN16 1TA Westerham
    Kent
    Director
    Whitefriars
    Hosey Hill
    TN16 1TA Westerham
    Kent
    British51059210001
    HUDSON, Desmond Findlay
    31w Whinshill Court
    Cross Road Sunningdale
    SL5 9SB Ascot
    Berkshire
    Director
    31w Whinshill Court
    Cross Road Sunningdale
    SL5 9SB Ascot
    Berkshire
    Canadian/Usa14837160001
    LAFOUGERE, Etienne
    Rue Poussin
    75018
    Paris
    10
    France
    Director
    Rue Poussin
    75018
    Paris
    10
    France
    French129085130001
    LECLERCQ, Jacques Bernard
    7 Avenue D'Eylau
    Paris 75016
    FOREIGN France
    Director
    7 Avenue D'Eylau
    Paris 75016
    FOREIGN France
    French44537280001
    LEWIS, David Andrew
    17 Mill Road
    CF14 0XA Cardiff
    Director
    17 Mill Road
    CF14 0XA Cardiff
    United KingdomBritish63310660001
    LUCENTE, Edward Ernaldo
    10511 River Road
    FOREIGN Potomac
    Maryland 20845
    Usa
    Director
    10511 River Road
    FOREIGN Potomac
    Maryland 20845
    Usa
    Usa25661290001
    MAND, Martin Gary
    618 Berwick Road
    Edenridge
    FOREIGN Wilmington
    Delaware 19803
    Usa
    Director
    618 Berwick Road
    Edenridge
    FOREIGN Wilmington
    Delaware 19803
    Usa
    Usa25661300001
    MATTHEWS, Charles Howard
    6 North Pallant
    PO19 1TJ Chichester
    West Sussex
    Director
    6 North Pallant
    PO19 1TJ Chichester
    West Sussex
    British48130040002
    MOLLARET, Gaston
    16 Rue Duben Etre
    95120 Ermont
    France
    Director
    16 Rue Duben Etre
    95120 Ermont
    France
    French39293160001
    RADLEY, Peter Ernest
    3 Rue Marbeau
    75116
    Paris
    France
    Director
    3 Rue Marbeau
    75116
    Paris
    France
    British39293080002
    SADIQ, Liaqat Ali
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    Director
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    United KingdomBritish68493890001
    THOMPSON, Michael James
    Wharf House
    Domum Road
    SO23 9NQ Winchester
    Hampshire
    Director
    Wharf House
    Domum Road
    SO23 9NQ Winchester
    Hampshire
    EnglandBritish13845080001
    VINCENT, Frederic
    4 Avenue De Lowendal
    75007 Paris
    France
    Director
    4 Avenue De Lowendal
    75007 Paris
    France
    French56070500001
    VOSSKAMP, Andreas
    c/o Alcatel-Lucent Deutschland Ag
    Lorenzstrasse
    70435 Stuttgart
    10
    Germany
    Director
    c/o Alcatel-Lucent Deutschland Ag
    Lorenzstrasse
    70435 Stuttgart
    10
    Germany
    GermanyGerman155553680002

    Who are the persons with significant control of STC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alcatel-Lucent Uk Ltd
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    Apr 06, 2016
    Waterside Drive, Aztec West
    Almondsbury
    BS32 4UF Bristol
    740
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number02855052
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2019Commencement of winding up
    Jan 09, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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