STI SUPPLY CHAIN LIMITED
Overview
| Company Name | STI SUPPLY CHAIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09102428 |
| 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 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 Address | No |
What were the previous names of STI SUPPLY CHAIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| STI ASIA (UK) LIMITED | Jun 25, 2014 | Jun 25, 2014 |
What are the latest accounts for STI SUPPLY CHAIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for STI SUPPLY CHAIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2020 | 29 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2019 | 28 pages | LIQ03 | ||||||||||
Termination of appointment of Craig Stuart Petrie as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 19, 2018 | 16 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Confirmation statement made on Jun 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Simon Andre Best as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Anthony John Best as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to May 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Craig Stuart Petrie on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Craig Stuart Petrie as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to May 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jun 30, 2015 to May 31, 2015 | 1 pages | AA01 | ||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of STI SUPPLY CHAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEST, Anthony John | Director | Crown Road NR1 3DT Norwich Townshend House | United Kingdom | British | 154106490001 | |||||
| BEST, Simon Andre | Director | Crown Road NR1 3DT Norwich Townshend House | United Kingdom | British | 11094820006 | |||||
| PETRIE, Craig Stuart | Director | Upper Fourth Street MK9 1EH Milton Keynes Witan Court England | United Kingdom | British | 206136030001 |
Who are the persons with significant control of STI SUPPLY CHAIN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Andre Best | Apr 06, 2016 | Cupernham Lane SO51 7LE Romsey Oxlease House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Anthony John Best | Apr 06, 2016 | Pond Place SW3 6QJ London Beau House England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Does STI SUPPLY CHAIN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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