STS SWITCHGEAR LTD

Register to unlock more data on OkredoRegister

STS SWITCHGEAR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03193301

Incorporation date

30/04/1996

Size

Full

Contacts

Registered address

Registered address

Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1996)
dot icon24/07/2019
Final Gazette dissolved following liquidation
dot icon24/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon23/12/2018
Appointment of a voluntary liquidator
dot icon23/12/2018
Removal of liquidator by court order
dot icon20/06/2018
Liquidators' statement of receipts and payments to 2018-04-10
dot icon25/04/2017
Administrator's progress report to 2017-04-11
dot icon25/04/2017
Appointment of a voluntary liquidator
dot icon10/04/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/03/2017
Administrator's progress report to 2017-02-08
dot icon08/03/2017
Registered office address changed from 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to Unit 1-4 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2017-03-09
dot icon08/09/2016
Administrator's progress report to 2016-08-08
dot icon08/09/2016
Notice of extension of period of Administration
dot icon06/09/2016
Notice of appointment of replacement/additional administrator
dot icon08/08/2016
Notice of vacation of office by administrator
dot icon11/04/2016
Administrator's progress report to 2016-03-08
dot icon17/11/2015
Statement of administrator's proposal
dot icon17/11/2015
Result of meeting of creditors
dot icon02/11/2015
Statement of administrator's proposal
dot icon29/10/2015
Statement of affairs with form 2.14B
dot icon21/09/2015
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 2015-09-22
dot icon20/09/2015
Appointment of an administrator
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon24/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/11/2013
Auditor's resignation
dot icon20/06/2013
Current accounting period extended from 2013-06-30 to 2013-12-27
dot icon04/02/2013
Registered office address changed from Doulton Road Cradley Heath Cradley Heath West Midlands B64 5QB United Kingdom on 2013-02-05
dot icon25/11/2012
Full accounts made up to 2012-06-30
dot icon04/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Kevin Hilton as a secretary
dot icon08/10/2012
Termination of appointment of Trevor Middleton as a director
dot icon08/10/2012
Termination of appointment of Kevin Hilton as a director
dot icon08/10/2012
Appointment of Mr Abdul Ghani Ansari as a director
dot icon08/10/2012
Appointment of Mr David Francis Parkinson as a director
dot icon08/10/2012
Appointment of Mr Stephen Charles Hall as a director
dot icon23/09/2012
Resolutions
dot icon19/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon14/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/04/2012
Termination of appointment of Peter Miller as a director
dot icon16/11/2011
Full accounts made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon14/11/2011
Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2011-11-15
dot icon13/11/2011
Termination of appointment of Trevor Middleton as a secretary
dot icon13/11/2011
Appointment of Mr Kevin Hilton as a secretary
dot icon28/12/2010
Full accounts made up to 2010-06-30
dot icon15/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon30/08/2010
Miscellaneous
dot icon31/05/2010
Resolutions
dot icon23/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Peter David Miller on 2009-11-01
dot icon23/11/2009
Director's details changed for Mr Trevor Middleton on 2009-11-01
dot icon23/11/2009
Director's details changed for Mr Kevin Hilton on 2009-11-01
dot icon18/11/2009
Director's details changed for Mr Trevor Middleton on 2004-04-07
dot icon18/11/2009
Director's details changed for Mr Kevin Hilton on 2004-10-11
dot icon18/11/2009
Secretary's details changed for Mr Trevor Middleton on 2004-04-07
dot icon18/11/2009
Director's details changed for Mr Peter David Miller on 2004-10-11
dot icon12/11/2009
Director's details changed for Kevin Hilton on 2004-10-11
dot icon12/11/2009
Director's details changed for Peter David Miller on 2004-10-11
dot icon12/11/2009
Secretary's details changed for Mr Trevor Middleton on 2004-04-07
dot icon11/11/2009
Secretary's details changed for Mr Trevor Middleton on 2004-04-07
dot icon18/10/2009
Full accounts made up to 2009-06-30
dot icon06/11/2008
Return made up to 01/11/08; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2008-06-30
dot icon02/09/2008
Appointment terminated director leszek litwinowicz
dot icon15/04/2008
Declaration of assistance for shares acquisition
dot icon15/04/2008
Declaration of assistance for shares acquisition
dot icon15/04/2008
Resolutions
dot icon24/02/2008
Full accounts made up to 2007-06-30
dot icon10/12/2007
Return made up to 01/11/07; full list of members
dot icon10/03/2007
Full accounts made up to 2006-06-30
dot icon20/11/2006
Return made up to 01/11/06; full list of members
dot icon28/03/2006
Full accounts made up to 2005-06-30
dot icon10/11/2005
Return made up to 01/11/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-06-30
dot icon13/01/2005
Registered office changed on 14/01/05 from: po box 22 birmingham road stratford upon avon warwickshire CV37 0AS
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Return made up to 01/11/04; full list of members
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon26/04/2004
Full accounts made up to 2003-06-30
dot icon19/04/2004
Auditor's resignation
dot icon18/04/2004
Resolutions
dot icon18/04/2004
Registered office changed on 19/04/04 from: amery house steeple drive alton hampshire GU34 1TN
dot icon18/04/2004
Secretary resigned
dot icon18/04/2004
Director resigned
dot icon18/04/2004
New secretary appointed;new director appointed
dot icon18/04/2004
New director appointed
dot icon18/04/2004
Declaration of assistance for shares acquisition
dot icon18/04/2004
Resolutions
dot icon15/04/2004
Particulars of mortgage/charge
dot icon24/11/2003
Return made up to 01/11/03; full list of members
dot icon19/03/2003
Accounts for a small company made up to 2002-06-30
dot icon15/11/2002
Return made up to 01/11/02; full list of members
dot icon20/08/2002
Certificate of change of name
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
Secretary resigned
dot icon18/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon19/11/2001
Return made up to 01/11/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-06-30
dot icon14/11/2000
Return made up to 01/11/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-06-30
dot icon18/11/1999
Return made up to 01/11/99; full list of members
dot icon23/02/1999
Full accounts made up to 1998-06-30
dot icon11/11/1998
Return made up to 01/11/98; no change of members
dot icon01/06/1998
Full accounts made up to 1997-06-30
dot icon06/11/1997
Return made up to 01/11/97; no change of members
dot icon01/06/1997
Return made up to 01/05/97; full list of members
dot icon04/03/1997
Nc inc already adjusted 06/11/96
dot icon12/01/1997
Ad 14/11/96--------- £ si 10000@1=10000 £ ic 2/10002
dot icon20/12/1996
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon01/12/1996
Certificate of change of name
dot icon19/11/1996
Particulars of mortgage/charge
dot icon13/11/1996
Registered office changed on 14/11/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
New secretary appointed
dot icon13/11/1996
Director resigned
dot icon13/11/1996
New director appointed
dot icon30/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Trevor
Director
06/04/2004 - 08/10/2012
67
Litwinowicz, Leszek Richard
Director
06/04/2004 - 31/08/2008
102
Hilton, Kevin
Director
10/10/2004 - 08/10/2012
44
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
30/04/1996 - 04/11/1996
10896
WILDMAN & BATTELL LIMITED
Nominee Director
30/04/1996 - 04/11/1996
10915

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STS SWITCHGEAR LTD

STS SWITCHGEAR LTD is an(a) Dissolved company incorporated on 30/04/1996 with the registered office located at Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STS SWITCHGEAR LTD?

toggle

STS SWITCHGEAR LTD is currently Dissolved. It was registered on 30/04/1996 and dissolved on 24/07/2019.

Where is STS SWITCHGEAR LTD located?

toggle

STS SWITCHGEAR LTD is registered at Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does STS SWITCHGEAR LTD do?

toggle

STS SWITCHGEAR LTD operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for STS SWITCHGEAR LTD?

toggle

The latest filing was on 24/07/2019: Final Gazette dissolved following liquidation.