STL TECHNOLOGIES LIMITED

STL TECHNOLOGIES LIMITED

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

    Company NameSTL TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00832098
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of STL TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE TECHNOLOGIES GROUP LIMITEDJan 03, 2001Jan 03, 2001
    STL TECHNOLOGIES LIMITEDMar 03, 1997Mar 03, 1997
    SOUND TECHNIQUES LIMITEDDec 22, 1964Dec 22, 1964

    What are the latest accounts for STL TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STL TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to May 12, 2020

    11 pagesLIQ03

    Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR

    2 pagesAD03

    Register inspection address has been changed to 30 Berners Street London W1T 3LR

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 13, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on May 07, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium accound and capital redemption reserve 02/05/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Change of details for Capita Secure Information Solutions Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Change of details for Capita Secure Information Solutions Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

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

    6 pagesAA

    Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018

    2 pagesCH01

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018

    1 pagesAD01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018

    2 pagesAP01

    Termination of appointment of Christopher Francis Henry Baker as a director on Mar 05, 2018

    1 pagesTM01

    Termination of appointment of James Cowan as a director on Mar 05, 2018

    1 pagesTM01

    Who are the officers of STL TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Secretary72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    DUNN, Jonathan Ashford Frank
    Bramblewick Cottage
    The Green, Tostock
    IP30 9NY Bury St. Edmunds
    Suffolk
    Secretary
    Bramblewick Cottage
    The Green, Tostock
    IP30 9NY Bury St. Edmunds
    Suffolk
    British67118510001
    FROST, Rosemary Marguerite
    23 Church Meadow
    Barton Mills
    IP28 6AR Bury St Edmunds
    Suffolk
    Secretary
    23 Church Meadow
    Barton Mills
    IP28 6AR Bury St Edmunds
    Suffolk
    British20936390001
    GARNHAM, James Harvey
    Hundon Road
    Barnardiston
    CB9 7TJ Haverhill
    Red Lion Cottage
    Suffolk
    United Kingdom
    Secretary
    Hundon Road
    Barnardiston
    CB9 7TJ Haverhill
    Red Lion Cottage
    Suffolk
    United Kingdom
    British87076680001
    STEEL, Robert Cyril
    The Old Rectory
    The Street
    IP29 5SA Horringer
    Suffolk
    Secretary
    The Old Rectory
    The Street
    IP29 5SA Horringer
    Suffolk
    BritishSecretary20936420002
    BAKER, Christopher Francis Henry
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector219844020001
    BURGE, Alan
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishBusiness Executive197259620001
    COLLIER, Michael Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector182710350001
    COWAN, James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector179023640001
    DAINES, Michael Edward
    11 Neville Road
    NR7 8DS Norwich
    Norfolk
    Director
    11 Neville Road
    NR7 8DS Norwich
    Norfolk
    EnglandBritishCompany Director77604750001
    DUNN, Jonathan Ashford Frank
    Bramblewick Cottage
    The Green, Tostock
    IP30 9NY Bury St. Edmunds
    Suffolk
    Director
    Bramblewick Cottage
    The Green, Tostock
    IP30 9NY Bury St. Edmunds
    Suffolk
    EnglandBritishFinance Director67118510001
    FROST, Geoffrey Leigh
    The Cottage Stow Bridge Road
    Stow Bardolph
    PE34 3HZ Kings Lynn
    Norfolk
    Director
    The Cottage Stow Bridge Road
    Stow Bardolph
    PE34 3HZ Kings Lynn
    Norfolk
    EnglandBritishCompany Director20936400003
    FROST, Gillian Anne
    The Cottage
    Stow Bardolph
    PE34 3HZ Kings Lynn
    Norfolk
    Director
    The Cottage
    Stow Bardolph
    PE34 3HZ Kings Lynn
    Norfolk
    EnglandBritishCompany Director232785020002
    FROST, Matthew Oliver
    Angel Inn
    Kingsland
    HR6 9QS Leominster
    Herefordshire
    Director
    Angel Inn
    Kingsland
    HR6 9QS Leominster
    Herefordshire
    BritishCompany Director71284400003
    FROST, Rosemary Marguerite
    23 Church Meadow
    Barton Mills
    IP28 6AR Bury St Edmunds
    Suffolk
    Director
    23 Church Meadow
    Barton Mills
    IP28 6AR Bury St Edmunds
    Suffolk
    BritishCompany Director20936390001
    GARNHAM, James Harvey
    Hundon Road
    Barnardiston
    CB9 7TJ Haverhill
    Red Lion Cottage
    Suffolk
    England
    Director
    Hundon Road
    Barnardiston
    CB9 7TJ Haverhill
    Red Lion Cottage
    Suffolk
    England
    United KingdomBritishCompany Director87076680003
    GARNHAM, James Harvey
    Lilac Cottage
    Lidgate Road, Dalham
    CB8 8TH Newmarket
    Suffolk
    Director
    Lilac Cottage
    Lidgate Road, Dalham
    CB8 8TH Newmarket
    Suffolk
    BritishSoftware Development Manager68895530001
    LAWRENCE, John Arnold Henry Middleton
    Clare Road
    Ovington
    CO10 8LE Sudbury
    Ovington House
    Suffolk
    Director
    Clare Road
    Ovington
    CO10 8LE Sudbury
    Ovington House
    Suffolk
    United KingdomBritishHuman Resources Director140987010001
    MASSEY, Sean Alfred
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector73050460003
    MAYNARD, Stefan John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector274905000001
    MCBRINN, William Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector161340530001
    RADFORD, Jamie Leigh
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector193131980001
    RODGERSON, Craig Hilton
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector188334810001
    SMART, David Ian
    Donkey Lane
    Lawshall
    IP29 4QU Bury St Edmunds
    Carpenters Cottage
    Suffolk
    England
    Director
    Donkey Lane
    Lawshall
    IP29 4QU Bury St Edmunds
    Carpenters Cottage
    Suffolk
    England
    United KingdomBritishCompany Director132624050001
    SMITH, Michael Peter
    Gidea Cottage
    29 Wamil Way Mildenhall
    IP28 7JU Bury St Edmunds
    Suffolk
    Director
    Gidea Cottage
    29 Wamil Way Mildenhall
    IP28 7JU Bury St Edmunds
    Suffolk
    EnglandBritishExecutive Manager10552800002
    STEEL, Robert Cyril
    The Old Rectory
    The Street
    IP29 5SA Horringer
    Suffolk
    Director
    The Old Rectory
    The Street
    IP29 5SA Horringer
    Suffolk
    BritishCompany Director20936420002
    TRACEY, William Leigh
    House 3
    95 Kenworthy Road
    E9 5RB London
    Director
    House 3
    95 Kenworthy Road
    E9 5RB London
    BritishCompany Director77604820002

    Who are the persons with significant control of STL TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1593831
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STL TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 04, 2003Registration of a charge (395)
    • May 13, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1996Registration of a charge (395)
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 03, 1995Registration of a charge (395)
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank LTD
    Transactions
    • Jan 22, 1981Registration of a charge
    • Oct 04, 1996Statement of satisfaction of a charge in full or part (403a)

    Does STL TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2019Commencement of winding up
    Dec 16, 2020Dissolved 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