SUPPLY TECHNOLOGIES (UKG) LIMITED
Overview
Company Name | SUPPLY TECHNOLOGIES (UKG) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC166936 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUPPLY TECHNOLOGIES (UKG) LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SUPPLY TECHNOLOGIES (UKG) LIMITED located?
Registered Office Address | Unit 4 Imperial Park West Avenue, Phoenix Retail Park Linwood PA1 2FB Paisley Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUPPLY TECHNOLOGIES (UKG) LIMITED?
Company Name | From | Until |
---|---|---|
QEF GLOBAL (UK) LIMITED | Oct 27, 2004 | Oct 27, 2004 |
QUALITY HARDWARE SPECIALTY LIMITED | Dec 09, 1996 | Dec 09, 1996 |
HARDWARE SPECIALITY EUROPE LIMITED | Jul 11, 1996 | Jul 11, 1996 |
What are the latest accounts for SUPPLY TECHNOLOGIES (UKG) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SUPPLY TECHNOLOGIES (UKG) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from Unit 2 East Shawhead Enterprise Park, 35 Hagmill Road Coatbridge Lanarkshire ML5 4XD to Unit 4 Imperial Park West Avenue, Phoenix Retail Park Linwood Paisley PA1 2FB on Oct 27, 2016 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr John Anthony Chrzanowski as a director on Oct 30, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Lee Justice as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 5 pages | MR04 | ||||||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed qef global (uk) LIMITED\certificate issued on 04/04/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Michael Lee Justice as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Patrick William Fogarty as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert David Vilsack as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert David Vilsack as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of June Nolan as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Raymond Crowley as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Raymond Crowley as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 12 pages | AA | ||||||||||||||
Director's details changed for Ray Crowley on Jul 11, 2013 | 3 pages | CH01 | ||||||||||||||
Who are the officers of SUPPLY TECHNOLOGIES (UKG) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VILSACK, Robert David | Secretary | Parkland Blvd. Cleveland 6065 Oh 44124 Usa | 186571050001 | |||||||
CHRZANOWSKI, John Anthony | Director | Parkland Boulevard Cleveland OH 44124 Ohio 6065 Usa | United States | American | Business Executive | 202720690001 | ||||
FOGARTY, Patrick William | Director | Parkland Blvd Cleveland 6065 Oh 44124 Usa | United States | American | Company Director | 186574010001 | ||||
NOLAN, Michael | Director | Maryborough Hill Douglas Moneygourney Cork Ireland | Ireland | Irish | Company Director | 51436600002 | ||||
VILSACK, Robert David | Director | Parkland Blvd Cleveland 6065 Oh 44124 Usa | United States | American | Company Secretary | 11113900003 | ||||
CROWLEY, Raymond Patrick | Secretary | College Road Fermoy The Manor Cork Ireland | Irish | Operations Manager | 129506580001 | |||||
KAUFMAN, Jeffrey | Secretary | 4/30 Northbord Road Central Marlborough Massachusetts 01752-5820 U.S.A. | American | Executive | 93809280001 | |||||
MCCARTHY, Carthach | Secretary | Suaimhneas Garrettstown County Cork Ireland | Irish | Chartered Accountant | 134139150001 | |||||
QUALITY ELECTRONIC FASTENERS LIMITED | Secretary | Unit 11a City Link Park Forge Hill IRISH Cork Ireland | 56048400001 | |||||||
SULLIVAN & ASSOCIATES | Secretary | Bridgecourt House 7 Bridge Street IRISH Cork | 51436570001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
COHEN, Arthur | Director | 68 Gottlieb Drive Pearl River New York Usa | British | Company Director | 51565070001 | |||||
CROWLEY, Raymond Patrick | Director | College Road Fermoy The Manor Cork Ireland | Ireland | Irish | Director | 129506580002 | ||||
CULLIGAN, St John | Director | Memberton Whitegate IRISH County Cork Ireland | British | Director | 100711140001 | |||||
JUSTICE, Michael Lee | Director | Parkland Blvd Cleveland 6065 Oh 44124 Usa | Usa | American | Company Director | 161505770001 | ||||
KAUFMAN, Edward | Director | 20 Wood Hollow Kane NY 10804 New Rochelle Usa | American | Company Director | 51434540001 | |||||
KAUFMAN, Jeffrey | Director | 4/30 Northbord Road Central Marlborough Massachusetts 01752-5820 U.S.A. | American | Executive | 93809280001 | |||||
NOLAN, June | Director | Maryborough Hill Douglas Moneygourney Cork Ireland | Ireland | Irish | Company Director | 119472570002 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of SUPPLY TECHNOLOGIES (UKG) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Supply Technologies (Ukgrp) Limited | Apr 06, 2016 | Bedford Row WC1R 4JS London 20-22 Bedford Row England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SUPPLY TECHNOLOGIES (UKG) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Jul 16, 2008 Delivered On Aug 06, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage and charge | Created On Jul 08, 2008 Delivered On Jul 22, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 10 plasketts business centre, kilbegs road, antrim. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 27, 2008 Delivered On Apr 16, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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