STI SUPPLY CHAIN LIMITED

STI SUPPLY CHAIN LIMITED

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

    Company NameSTI SUPPLY CHAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09102428
    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 STI SUPPLY CHAIN LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is STI SUPPLY CHAIN LIMITED located?

    Registered Office Address
    Townshend House
    Crown Road
    NR1 3DT Norwich
    Undeliverable Registered Office AddressNo

    What were the previous names of STI SUPPLY CHAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    STI ASIA (UK) LIMITEDJun 25, 2014Jun 25, 2014

    What are the latest accounts for STI SUPPLY CHAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for STI SUPPLY CHAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 19, 2020

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 19, 2019

    28 pagesLIQ03

    Termination of appointment of Craig Stuart Petrie as a director on Jul 04, 2019

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jul 19, 2018

    16 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 20, 2017

    LRESEX

    Registered office address changed from Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England to Townshend House Crown Road Norwich NR1 3DT on Aug 11, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    pages600

    Appointment of a voluntary liquidator

    1 pages600

    Confirmation statement made on Jun 25, 2017 with no updates

    3 pagesCS01

    Notification of Simon Andre Best as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Anthony John Best as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT on Mar 30, 2017

    1 pagesAD01

    Accounts for a small company made up to May 31, 2016

    7 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Craig Stuart Petrie on Jun 01, 2016

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 07, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2016

    RES15

    Appointment of Mr Craig Stuart Petrie as a director on Jun 01, 2016

    2 pagesAP01

    Full accounts made up to May 31, 2015

    16 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 1
    SH01

    Previous accounting period shortened from Jun 30, 2015 to May 31, 2015

    1 pagesAA01

    Incorporation

    33 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of STI SUPPLY CHAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEST, Anthony John
    Crown Road
    NR1 3DT Norwich
    Townshend House
    Director
    Crown Road
    NR1 3DT Norwich
    Townshend House
    United KingdomBritish154106490001
    BEST, Simon Andre
    Crown Road
    NR1 3DT Norwich
    Townshend House
    Director
    Crown Road
    NR1 3DT Norwich
    Townshend House
    United KingdomBritish11094820006
    PETRIE, Craig Stuart
    Upper Fourth Street
    MK9 1EH Milton Keynes
    Witan Court
    England
    Director
    Upper Fourth Street
    MK9 1EH Milton Keynes
    Witan Court
    England
    United KingdomBritish206136030001

    Who are the persons with significant control of STI SUPPLY CHAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Andre Best
    Cupernham Lane
    SO51 7LE Romsey
    Oxlease House
    England
    Apr 06, 2016
    Cupernham Lane
    SO51 7LE Romsey
    Oxlease House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Anthony John Best
    Pond Place
    SW3 6QJ London
    Beau House
    England
    Apr 06, 2016
    Pond Place
    SW3 6QJ London
    Beau House
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does STI SUPPLY CHAIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2017Commencement of winding up
    May 19, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Davidson
    Townshend House Crown Road
    NR1 3DT Norwich
    practitioner
    Townshend House Crown Road
    NR1 3DT Norwich
    Andrew Mctear
    26 Bedford Square
    WC1B 3HP London
    practitioner
    26 Bedford Square
    WC1B 3HP 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