STC
Overview
| Company Name | STC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00106921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STC?
| Company Name | From | Until |
|---|---|---|
| NORTHERN TELECOM EUROPE LIMITED | Mar 27, 1991 | Mar 27, 1991 |
| STC LIMITED | Jun 17, 1985 | Jun 17, 1985 |
| STANDARD TELEPHONES AND CABLES PUBLIC LIMITED COMPANY | Jan 10, 1910 | Jan 10, 1910 |
What are the latest accounts for STC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for STC?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 31, 2019 |
What are the latest filings for STC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2023 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2020 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 740 Waterside Drive Aztec West Bristol BS32 4UF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 740 Waterside Drive Aztec West Bristol BS32 4UF | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Insolvency resolution Resolution insolvency:res re appt of liquidators | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Nokia Uk Limited as a director on Jan 31, 2018 | 2 pages | AP02 | ||||||||||
Termination of appointment of Kristian Edward Grimes as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kristian Edward Grimes as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Andreas Vosskamp as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Alcad Limited as a director on Jun 30, 2017 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of STC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALCAD LIMITED | Director | Waterside Drive, Aztec West Almondsbury BS32 4UF Bristol 740 England |
| 235262290001 | ||||||||||
| NOKIA UK LIMITED | Director | Aztec West Almondsbury BS32 4UF Bristol 740 England |
| 219233680002 | ||||||||||
| CHAPPLE, David Anthony | Secretary | 106 Park Avenue HA4 7UP Ruislip Middlesex | British | 14307460001 | ||||||||||
| GRIMES, Kristian Edward | Secretary | Waterside Drive, Aztec West Almondsbury BS32 4UF Bristol 740 England | 190359690001 | |||||||||||
| JOBLING, Nicholas Andrew | Secretary | 31 Westhall Road CR6 9BJ Warlingham Surrey | British | 70386500001 | ||||||||||
| LUCAS, Lynda Anne | Secretary | 194 Lent Rise Road SL1 7AB Burnham Buckinghamshire | British | 17187130004 | ||||||||||
| MATTHEWS, Charles Howard | Secretary | 6 North Pallant PO19 1TJ Chichester West Sussex | British | 48130040002 | ||||||||||
| MATTHEWS, Charles Howard | Secretary | Woodhouse Idsworth PO8 0AN Waterlooville Hampshire | British | 48130040001 | ||||||||||
| MUIR, Donald Weir | Secretary | 3a Westholme Orpington BR6 0AN Kent | British | 109407620001 | ||||||||||
| SADIQ, Liaqat Ali | Secretary | 22 Shortwood Avenue TW18 4JL Staines Middlesex | British | 68493890001 | ||||||||||
| ALLEN, Clive Victor | Director | 18a Deer Park Crescent M4V 2C2 Toronto Ontario Canada | British/Canadian | 25661270001 | ||||||||||
| CITTI, Laurent | Director | 1 Rue D'Auvergne Ramoulu 45300 Pithivers France | French | 51953760001 | ||||||||||
| CLARK, Patrick Thomas | Director | Bell Lane Minchinhampton GL6 9BP Stroud Church House Gloucestershire England | England | British | 268535480001 | |||||||||
| CRAIG, John Anderson | Director | Oaklands Kier Park SL5 7DS Ascot Berkshire | Canadian | 32342510001 | ||||||||||
| CROSS, Derek | Director | The Thatched Cottage Handley CH3 9DT Chester | British | 40156850001 | ||||||||||
| GARDNER, Roy Alan, Sir | Director | Old Hall Farm,Gill Hill Markyate AL3 8AR St Albans Hertfordshire | British | 45706780001 | ||||||||||
| GODELUCK, Jean | Director | 41 Rue D`Aligre 78230 Le Pecq France | French | 68493790001 | ||||||||||
| GRIMES, Kristian Edward | Director | Waterside Drive, Aztec West Almondsbury BS32 4UF Bristol 740 England | United Kingdom | British | 152289680001 | |||||||||
| GRIMES, Kristian Edward | Director | Highgrove Ystradowen CF71 7TE Cowbridge 2 South Glamorgan Wales | United Kingdom | British | 152289680001 | |||||||||
| HARRIS, Brian | Director | Ridge End Rowley Green Road EN5 3HH Arkley Hertfordshire | United Kingdom | British | 82819130001 | |||||||||
| HOLINSKI, Stephen Allan | Director | Fairhill Cleardown Road The Hockering GU22 7HH Woking Surrey | Canadian | 25661280001 | ||||||||||
| HORNE, Nigel, Dr | Director | Whitefriars Hosey Hill TN16 1TA Westerham Kent | British | 51059210001 | ||||||||||
| HUDSON, Desmond Findlay | Director | 31w Whinshill Court Cross Road Sunningdale SL5 9SB Ascot Berkshire | Canadian/Usa | 14837160001 | ||||||||||
| LAFOUGERE, Etienne | Director | Rue Poussin 75018 Paris 10 France | French | 129085130001 | ||||||||||
| LECLERCQ, Jacques Bernard | Director | 7 Avenue D'Eylau Paris 75016 FOREIGN France | French | 44537280001 | ||||||||||
| LEWIS, David Andrew | Director | 17 Mill Road CF14 0XA Cardiff | United Kingdom | British | 63310660001 | |||||||||
| LUCENTE, Edward Ernaldo | Director | 10511 River Road FOREIGN Potomac Maryland 20845 Usa | Usa | 25661290001 | ||||||||||
| MAND, Martin Gary | Director | 618 Berwick Road Edenridge FOREIGN Wilmington Delaware 19803 Usa | Usa | 25661300001 | ||||||||||
| MATTHEWS, Charles Howard | Director | 6 North Pallant PO19 1TJ Chichester West Sussex | British | 48130040002 | ||||||||||
| MOLLARET, Gaston | Director | 16 Rue Duben Etre 95120 Ermont France | French | 39293160001 | ||||||||||
| RADLEY, Peter Ernest | Director | 3 Rue Marbeau 75116 Paris France | British | 39293080002 | ||||||||||
| SADIQ, Liaqat Ali | Director | 22 Shortwood Avenue TW18 4JL Staines Middlesex | United Kingdom | British | 68493890001 | |||||||||
| THOMPSON, Michael James | Director | Wharf House Domum Road SO23 9NQ Winchester Hampshire | England | British | 13845080001 | |||||||||
| VINCENT, Frederic | Director | 4 Avenue De Lowendal 75007 Paris France | French | 56070500001 | ||||||||||
| VOSSKAMP, Andreas | Director | c/o Alcatel-Lucent Deutschland Ag Lorenzstrasse 70435 Stuttgart 10 Germany | Germany | German | 155553680002 |
Who are the persons with significant control of STC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alcatel-Lucent Uk Ltd | Apr 06, 2016 | Waterside Drive, Aztec West Almondsbury BS32 4UF Bristol 740 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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