STL TECHNOLOGIES LIMITED
Overview
Company Name | STL TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00832098 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STL TECHNOLOGIES LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is STL TECHNOLOGIES LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STL TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
THE TECHNOLOGIES GROUP LIMITED | Jan 03, 2001 | Jan 03, 2001 |
STL TECHNOLOGIES LIMITED | Mar 03, 1997 | Mar 03, 1997 |
SOUND TECHNIQUES LIMITED | Dec 22, 1964 | Dec 22, 1964 |
What are the latest accounts for STL TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for STL TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to May 12, 2020 | 11 pages | LIQ03 | ||||||||||||||
Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 30 Berners Street London W1T 3LR | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Jun 14, 2019 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 07, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Capita Secure Information Solutions Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Capita Corporate Director Limited on Jun 15, 2018 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018 | 1 pages | CH04 | ||||||||||||||
Change of details for Capita Secure Information Solutions Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Francis Henry Baker as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Cowan as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of STL TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Secretary | Berners Street W1T 3LR London 30 England |
| 135207160001 | ||||||||||
TODD, Francesca Anne | Director | More London Place SE1 2AF London 1 | England | British | Company Secretary | 72249980003 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Berners Street W1T 3LR London 30 England |
| 129795770003 | ||||||||||
DUNN, Jonathan Ashford Frank | Secretary | Bramblewick Cottage The Green, Tostock IP30 9NY Bury St. Edmunds Suffolk | British | 67118510001 | ||||||||||
FROST, Rosemary Marguerite | Secretary | 23 Church Meadow Barton Mills IP28 6AR Bury St Edmunds Suffolk | British | 20936390001 | ||||||||||
GARNHAM, James Harvey | Secretary | Hundon Road Barnardiston CB9 7TJ Haverhill Red Lion Cottage Suffolk United Kingdom | British | 87076680001 | ||||||||||
STEEL, Robert Cyril | Secretary | The Old Rectory The Street IP29 5SA Horringer Suffolk | British | Secretary | 20936420002 | |||||||||
BAKER, Christopher Francis Henry | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 219844020001 | ||||||||
BURGE, Alan | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Business Executive | 197259620001 | ||||||||
COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 182710350001 | ||||||||
COWAN, James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 179023640001 | ||||||||
DAINES, Michael Edward | Director | 11 Neville Road NR7 8DS Norwich Norfolk | England | British | Company Director | 77604750001 | ||||||||
DUNN, Jonathan Ashford Frank | Director | Bramblewick Cottage The Green, Tostock IP30 9NY Bury St. Edmunds Suffolk | England | British | Finance Director | 67118510001 | ||||||||
FROST, Geoffrey Leigh | Director | The Cottage Stow Bridge Road Stow Bardolph PE34 3HZ Kings Lynn Norfolk | England | British | Company Director | 20936400003 | ||||||||
FROST, Gillian Anne | Director | The Cottage Stow Bardolph PE34 3HZ Kings Lynn Norfolk | England | British | Company Director | 232785020002 | ||||||||
FROST, Matthew Oliver | Director | Angel Inn Kingsland HR6 9QS Leominster Herefordshire | British | Company Director | 71284400003 | |||||||||
FROST, Rosemary Marguerite | Director | 23 Church Meadow Barton Mills IP28 6AR Bury St Edmunds Suffolk | British | Company Director | 20936390001 | |||||||||
GARNHAM, James Harvey | Director | Hundon Road Barnardiston CB9 7TJ Haverhill Red Lion Cottage Suffolk England | United Kingdom | British | Company Director | 87076680003 | ||||||||
GARNHAM, James Harvey | Director | Lilac Cottage Lidgate Road, Dalham CB8 8TH Newmarket Suffolk | British | Software Development Manager | 68895530001 | |||||||||
LAWRENCE, John Arnold Henry Middleton | Director | Clare Road Ovington CO10 8LE Sudbury Ovington House Suffolk | United Kingdom | British | Human Resources Director | 140987010001 | ||||||||
MASSEY, Sean Alfred | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 73050460003 | ||||||||
MAYNARD, Stefan John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 274905000001 | ||||||||
MCBRINN, William Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 161340530001 | ||||||||
RADFORD, Jamie Leigh | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Director | 193131980001 | ||||||||
RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 188334810001 | ||||||||
SMART, David Ian | Director | Donkey Lane Lawshall IP29 4QU Bury St Edmunds Carpenters Cottage Suffolk England | United Kingdom | British | Company Director | 132624050001 | ||||||||
SMITH, Michael Peter | Director | Gidea Cottage 29 Wamil Way Mildenhall IP28 7JU Bury St Edmunds Suffolk | England | British | Executive Manager | 10552800002 | ||||||||
STEEL, Robert Cyril | Director | The Old Rectory The Street IP29 5SA Horringer Suffolk | British | Company Director | 20936420002 | |||||||||
TRACEY, William Leigh | Director | House 3 95 Kenworthy Road E9 5RB London | British | Company Director | 77604820002 |
Who are the persons with significant control of STL TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capita Secure Information Solutions Limited | Apr 06, 2016 | Berners Street W1T 3LR London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STL TECHNOLOGIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Feb 24, 2003 Delivered On Mar 04, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land at eastern way bury st edmunds suffolk t/n SK4239. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Aug 08, 1996 Delivered On Aug 20, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon, details of charged deposit contract(s)-barclays bank PLC re sound techniques limited barclays treasury deposit deal number 058814222. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 26, 1995 Delivered On Nov 03, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 15, 1981 Delivered On Jan 22, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold land on industrial estate, field road, mildenhall, suffolk,. | ||||
Persons Entitled
| ||||
Transactions
|
Does STL TECHNOLOGIES LIMITED 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