SUPPLY TECHNOLOGIES (UKG) LIMITED

SUPPLY TECHNOLOGIES (UKG) LIMITED

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

    Company NameSUPPLY TECHNOLOGIES (UKG) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC166936
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SUPPLY TECHNOLOGIES (UKG) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QEF GLOBAL (UK) LIMITEDOct 27, 2004Oct 27, 2004
    QUALITY HARDWARE SPECIALTY LIMITEDDec 09, 1996Dec 09, 1996
    HARDWARE SPECIALITY EUROPE LIMITEDJul 11, 1996Jul 11, 1996

    What are the latest accounts for SUPPLY TECHNOLOGIES (UKG) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SUPPLY TECHNOLOGIES (UKG) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    5 pagesCS01

    Appointment of Mr John Anthony Chrzanowski as a director on Oct 30, 2015

    2 pagesAP01

    Termination of appointment of Michael Lee Justice as a director on Oct 30, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jul 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 705,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    5 pagesMR04

    Satisfaction of charge 3 in full

    5 pagesMR04

    Annual return made up to Jul 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2014

    Statement of capital on Jul 16, 2014

    • Capital: GBP 705,000
    SH01

    Certificate of change of name

    Company name changed qef global (uk) LIMITED\certificate issued on 04/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2014

    Change company name resolution on Apr 01, 2014

    RES15
    change-of-nameApr 04, 2014

    Change of name by resolution

    NM01

    Appointment of Mr Michael Lee Justice as a director

    2 pagesAP01

    Appointment of Mr Patrick William Fogarty as a director

    2 pagesAP01

    Appointment of Mr Robert David Vilsack as a director

    2 pagesAP01

    Appointment of Mr Robert David Vilsack as a secretary

    2 pagesAP03

    Termination of appointment of June Nolan as a director

    1 pagesTM01

    Termination of appointment of Raymond Crowley as a director

    1 pagesTM01

    Termination of appointment of Raymond Crowley as a secretary

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2012

    12 pagesAA

    Director's details changed for Ray Crowley on Jul 11, 2013

    3 pagesCH01

    Who are the officers of SUPPLY TECHNOLOGIES (UKG) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VILSACK, Robert David
    Parkland Blvd.
    Cleveland
    6065
    Oh 44124
    Usa
    Secretary
    Parkland Blvd.
    Cleveland
    6065
    Oh 44124
    Usa
    186571050001
    CHRZANOWSKI, John Anthony
    Parkland Boulevard
    Cleveland
    OH 44124 Ohio
    6065
    Usa
    Director
    Parkland Boulevard
    Cleveland
    OH 44124 Ohio
    6065
    Usa
    United StatesAmericanBusiness Executive202720690001
    FOGARTY, Patrick William
    Parkland Blvd
    Cleveland
    6065
    Oh 44124
    Usa
    Director
    Parkland Blvd
    Cleveland
    6065
    Oh 44124
    Usa
    United StatesAmericanCompany Director186574010001
    NOLAN, Michael
    Maryborough Hill
    Douglas
    Moneygourney
    Cork
    Ireland
    Director
    Maryborough Hill
    Douglas
    Moneygourney
    Cork
    Ireland
    IrelandIrishCompany Director51436600002
    VILSACK, Robert David
    Parkland Blvd
    Cleveland
    6065
    Oh 44124
    Usa
    Director
    Parkland Blvd
    Cleveland
    6065
    Oh 44124
    Usa
    United StatesAmericanCompany Secretary11113900003
    CROWLEY, Raymond Patrick
    College Road
    Fermoy
    The Manor
    Cork
    Ireland
    Secretary
    College Road
    Fermoy
    The Manor
    Cork
    Ireland
    IrishOperations Manager129506580001
    KAUFMAN, Jeffrey
    4/30 Northbord Road Central
    Marlborough
    Massachusetts 01752-5820
    U.S.A.
    Secretary
    4/30 Northbord Road Central
    Marlborough
    Massachusetts 01752-5820
    U.S.A.
    AmericanExecutive93809280001
    MCCARTHY, Carthach
    Suaimhneas
    Garrettstown
    County Cork
    Ireland
    Secretary
    Suaimhneas
    Garrettstown
    County Cork
    Ireland
    IrishChartered Accountant134139150001
    QUALITY ELECTRONIC FASTENERS LIMITED
    Unit 11a City Link Park
    Forge Hill
    IRISH Cork
    Ireland
    Secretary
    Unit 11a City Link Park
    Forge Hill
    IRISH Cork
    Ireland
    56048400001
    SULLIVAN & ASSOCIATES
    Bridgecourt House
    7 Bridge Street
    IRISH Cork
    Secretary
    Bridgecourt House
    7 Bridge Street
    IRISH Cork
    51436570001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    COHEN, Arthur
    68 Gottlieb Drive
    Pearl River
    New York
    Usa
    Director
    68 Gottlieb Drive
    Pearl River
    New York
    Usa
    BritishCompany Director51565070001
    CROWLEY, Raymond Patrick
    College Road
    Fermoy
    The Manor
    Cork
    Ireland
    Director
    College Road
    Fermoy
    The Manor
    Cork
    Ireland
    IrelandIrishDirector129506580002
    CULLIGAN, St John
    Memberton
    Whitegate
    IRISH County Cork
    Ireland
    Director
    Memberton
    Whitegate
    IRISH County Cork
    Ireland
    BritishDirector100711140001
    JUSTICE, Michael Lee
    Parkland Blvd
    Cleveland
    6065
    Oh 44124
    Usa
    Director
    Parkland Blvd
    Cleveland
    6065
    Oh 44124
    Usa
    UsaAmericanCompany Director161505770001
    KAUFMAN, Edward
    20 Wood Hollow Kane
    NY 10804 New Rochelle
    Usa
    Director
    20 Wood Hollow Kane
    NY 10804 New Rochelle
    Usa
    AmericanCompany Director51434540001
    KAUFMAN, Jeffrey
    4/30 Northbord Road Central
    Marlborough
    Massachusetts 01752-5820
    U.S.A.
    Director
    4/30 Northbord Road Central
    Marlborough
    Massachusetts 01752-5820
    U.S.A.
    AmericanExecutive93809280001
    NOLAN, June
    Maryborough Hill
    Douglas
    Moneygourney
    Cork
    Ireland
    Director
    Maryborough Hill
    Douglas
    Moneygourney
    Cork
    Ireland
    IrelandIrishCompany Director119472570002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of SUPPLY TECHNOLOGIES (UKG) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedford Row
    WC1R 4JS London
    20-22 Bedford Row
    England
    Apr 06, 2016
    Bedford Row
    WC1R 4JS London
    20-22 Bedford Row
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number725298
    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 SUPPLY TECHNOLOGIES (UKG) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ulster Bank Limited
    Transactions
    • Aug 06, 2008Registration of a charge (410)
    • Nov 06, 2014Satisfaction of a charge (MR04)
    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
    • Ulster Bank Limited
    Transactions
    • Jul 22, 2008Registration of a charge (410)
    • Nov 06, 2014Satisfaction of a charge (MR04)
    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
    • Aib Commercial Services Limited
    Transactions
    • Apr 16, 2008Registration of a charge (410)
    • Nov 06, 2014Satisfaction of a charge (MR04)

    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