STSML REALISATIONS LTD

STSML REALISATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTSML REALISATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03100755
    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 STSML REALISATIONS LTD?

    • Manufacture of electrical and electronic equipment for motor vehicles and their engines (29310) / Manufacturing

    Where is STSML REALISATIONS LTD located?

    Registered Office Address
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Undeliverable Registered Office AddressNo

    What were the previous names of STSML REALISATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    STS MOTORS LTDAug 21, 2002Aug 21, 2002
    STS SWITCHGEAR.MOTORS LIMITEDAug 07, 2000Aug 07, 2000
    STS ELECTRIC MOTORS LIMITEDJul 15, 1996Jul 15, 1996
    HEROFIELD ENGINEERING LIMITEDSep 11, 1995Sep 11, 1995

    What are the latest accounts for STSML REALISATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for STSML REALISATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Aug 31, 2016

    19 pages2.35B

    Notice of appointment of replacement/additional administrator

    11 pages2.40B

    Notice of vacation of office by administrator

    11 pages2.39B

    Administrator's progress report to Mar 08, 2016

    17 pages2.24B

    Certificate of change of name

    Company name changed sts motors LTD\certificate issued on 07/12/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    31 pages2.23B

    Statement of administrator's proposal

    26 pages2.17B

    Statement of affairs with form 2.14B

    27 pages2.16B

    Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG to 65 st Edmunds Church Street Salisbury SP1 1EF on Sep 22, 2015

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Oct 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 807,000
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Oct 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 807,000
    SH01

    Current accounting period extended from Jun 30, 2013 to Dec 27, 2013

    3 pagesAA01

    Registered office address changed from * Doulton Road Cradley Heath West Midlands B64 5QB United Kingdom* on Feb 05, 2013

    1 pagesAD01

    Registered office address changed from * Unit 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP* on Feb 05, 2013

    1 pagesAD01

    Full accounts made up to Jun 30, 2012

    18 pagesAA

    Annual return made up to Oct 09, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Trevor Middleton as a secretary

    1 pagesTM02

    Termination of appointment of Trevor Middleton as a director

    1 pagesTM01

    Termination of appointment of Kevin Hilton as a director

    1 pagesTM01

    Who are the officers of STSML REALISATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANSARI, Abdul Ghani
    St Edmunds Church Street
    SP1 1EF Salisbury
    65
    Director
    St Edmunds Church Street
    SP1 1EF Salisbury
    65
    United KingdomBritish42013460001
    HALL, Stephen Charles
    St Edmunds Church Street
    SP1 1EF Salisbury
    65
    Director
    St Edmunds Church Street
    SP1 1EF Salisbury
    65
    United KingdomBritish170220170001
    PARKINSON, David Francis
    St Edmunds Church Street
    SP1 1EF Salisbury
    65
    Director
    St Edmunds Church Street
    SP1 1EF Salisbury
    65
    EnglandBritish9368700001
    MIDDLETON, Trevor
    Unit 5 The Courtyard
    Timothys Bridge Road
    CV37 9NP Stratford Upon Avon
    Warwickshire
    Secretary
    Unit 5 The Courtyard
    Timothys Bridge Road
    CV37 9NP Stratford Upon Avon
    Warwickshire
    British221486370001
    PAPWORTH, Michael George
    38 Lindley Avenue
    PO4 9NU Southsea
    Hampshire
    Secretary
    38 Lindley Avenue
    PO4 9NU Southsea
    Hampshire
    British12308980002
    WHEELER, Bethan Lisa
    56 Florence Court
    Florence Way
    GU21 2TW Knaphill
    Surrey
    Secretary
    56 Florence Court
    Florence Way
    GU21 2TW Knaphill
    Surrey
    British83903300001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ANSARI, Abdul Ghani
    9 Worcester Close
    Four Oaks
    B75 5UA Sutton Coldfield
    West Midlands
    Director
    9 Worcester Close
    Four Oaks
    B75 5UA Sutton Coldfield
    West Midlands
    United KingdomBritish42013460001
    CANNING, Paul Adrian
    38-40 Shrewsbury Road
    Edgmond
    TF10 8HU Newport
    Salop
    Director
    38-40 Shrewsbury Road
    Edgmond
    TF10 8HU Newport
    Salop
    British73763770001
    EVANS, David Gerwyn
    9 Telegraph Lane
    Four Marks
    GU34 5AX Alton
    Hampshire
    Director
    9 Telegraph Lane
    Four Marks
    GU34 5AX Alton
    Hampshire
    United KingdomBritish22053580001
    EVANS, Kenneth Trevor
    10 Westfield Road
    Acocks Green
    B27 7TL Birmingham
    West Midlands
    Director
    10 Westfield Road
    Acocks Green
    B27 7TL Birmingham
    West Midlands
    British73763830001
    EVANS, Nerys Hannah
    West View
    Park Lane
    SO24 0EH Ropley
    Hampshire
    Director
    West View
    Park Lane
    SO24 0EH Ropley
    Hampshire
    British73440280001
    HILTON, Kevin
    Doulton Road
    B64 5QB Cradley Heath
    Key Technologies
    West Midlands
    Director
    Doulton Road
    B64 5QB Cradley Heath
    Key Technologies
    West Midlands
    EnglandBritish58239960001
    LITWINOWICZ, Leszek Richard
    72 Rosemary Hill Road
    Streetly
    B74 4HJ Sutton Coldfield
    West Midlands
    Director
    72 Rosemary Hill Road
    Streetly
    B74 4HJ Sutton Coldfield
    West Midlands
    EnglandBritish70815770002
    MIDDLETON, Trevor
    Doulton Road
    B64 5QB Cradley Heath
    Key Technologies
    West Midlands
    Director
    Doulton Road
    B64 5QB Cradley Heath
    Key Technologies
    West Midlands
    EnglandBritish221486370001
    MILLER, Peter David
    Doulton Road
    B64 5QB Cradley Heath
    Key Technologies
    West Midlands
    Director
    Doulton Road
    B64 5QB Cradley Heath
    Key Technologies
    West Midlands
    UkBritish101736310001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does STSML REALISATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 14, 2012
    Delivered On Sep 15, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Positive Cashflow Finance Limited
    Transactions
    • Sep 15, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 12, 2012
    Delivered On Sep 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Key Technologies PLC
    Transactions
    • Sep 20, 2012Registration of a charge (MG01)
    Chattels mortgage
    Created On Sep 12, 2012
    Delivered On Sep 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plant and equipment epe plant bkb retained title equipment pole laminating tool notching tool for further assets charged please refer to form MG01 see image for full details.
    Persons Entitled
    • Key Technologies PLC
    Transactions
    • Sep 20, 2012Registration of a charge (MG01)
    Debenture
    Created On Apr 07, 2004
    Delivered On Apr 16, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    • Sep 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Jul 19, 1996
    Delivered On Jul 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 teilo works tyny bonu road pontardulais swansea t/no wa 150848. 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
    • Lloyds Bank PLC
    Transactions
    • Jul 23, 1996Registration of a charge (395)
    • Nov 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 28, 1996
    Delivered On Jul 03, 1996
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 03, 1996Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 28, 1996
    Delivered On Jul 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land together with buildings erected thereon on the west side of doulton road, rowley regis t/no. WM510724 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 03, 1996Registration of a charge (395)
    • Nov 04, 2003Statement of satisfaction of a charge in full or part (403a)

    Does STSML REALISATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 09, 2015Administration started
    Aug 31, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Julie Anne Palmer
    Begbies Traynor (Central) Llp 65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    practitioner
    Begbies Traynor (Central) Llp 65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    Simon Campbell
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    practitioner
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    Sally Richards
    65 St. Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    practitioner
    65 St. Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire

    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