Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIALIST TECHNOLOGY TRADING LIMITED
Company Information for

SPECIALIST TECHNOLOGY TRADING LIMITED

WARWICK ROAD, BIRMINGHAM, B11,
Company Registration Number
01487934
Private Limited Company
Dissolved

Dissolved 2015-11-03

Company Overview

About Specialist Technology Trading Ltd
SPECIALIST TECHNOLOGY TRADING LIMITED was founded on 1980-03-27 and had its registered office in Warwick Road. The company was dissolved on the 2015-11-03 and is no longer trading or active.

Key Data
Company Name
SPECIALIST TECHNOLOGY TRADING LIMITED
 
Legal Registered Office
WARWICK ROAD
BIRMINGHAM
 
Previous Names
ETC OUTLET LIMITED19/07/2006
PBS PARTNER BUSINESS SERVICES LIMITED25/04/2006
DATA SUPPLIES LIMITED13/09/2000
BYTE SHOP (GLASGOW) LIMITED(THE)02/08/1999
Filing Information
Company Number 01487934
Date formed 1980-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-11-03
Type of accounts DORMANT
Last Datalog update: 2015-12-17 14:40:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPECIALIST TECHNOLOGY TRADING LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PAUL RIGBY
Director 2006-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PETER GILPIN
Company Secretary 2007-04-23 2009-05-21
CHRISTOPHER EDKINS
Director 2006-03-16 2009-05-09
JAMES PETER RIGBY
Company Secretary 2007-01-08 2007-04-22
TERENCE JOHN MONKS
Company Secretary 2004-12-24 2006-12-15
PATRICIA ANN RIGBY
Director 1991-08-10 2006-03-20
PETER RIGBY
Director 1991-08-10 2006-03-20
NEAL TREVOR GOSSAGE
Company Secretary 2001-12-03 2004-12-16
NEAL ANTHONY ROBERTS
Company Secretary 1997-09-30 2001-10-12
LYNDA BEATRICE HARVEY-CLEWS
Company Secretary 1991-08-10 1997-09-30
TERENCE EDWARD ROVENHALL
Director 1991-08-10 1994-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL RIGBY SCH DISTRIBUTION LIMITED Director 2012-11-01 CURRENT 1997-12-24 Dissolved 2016-03-29
STEVEN PAUL RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 2009-11-17 CURRENT 1997-06-10 Active
STEVEN PAUL RIGBY GLOBALDIS DISTRIBUTION LIMITED Director 2009-08-13 CURRENT 2000-10-24 Dissolved 2015-07-21
STEVEN PAUL RIGBY HOWES & RIGBY LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active - Proposal to Strike off
STEVEN PAUL RIGBY RIGBY & RIGBY LIMITED Director 2007-06-20 CURRENT 2007-02-01 Active
STEVEN PAUL RIGBY ALLECT LIMITED Director 2006-09-21 CURRENT 2006-07-24 Active
STEVEN PAUL RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 2004-10-07 CURRENT 1980-03-27 Dissolved 2015-10-27
STEVEN PAUL RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2003-08-22 CURRENT 2000-05-24 Dissolved 2014-05-20
STEVEN PAUL RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
STEVEN PAUL RIGBY SIMMONS MAGEE LIMITED Director 2001-11-11 CURRENT 1980-04-17 Dissolved 2014-05-27
STEVEN PAUL RIGBY SCC CORPORATION LIMITED Director 2001-11-01 CURRENT 1983-04-13 Dissolved 2014-09-30
STEVEN PAUL RIGBY ABTEX SYSTEMS LIMITED Director 2001-11-01 CURRENT 1995-09-14 Dissolved 2014-10-24
STEVEN PAUL RIGBY COMPEL COMPUTER COMPANY LIMITED Director 2001-11-01 CURRENT 1987-05-12 Dissolved 2014-05-20
STEVEN PAUL RIGBY COMPELSOURCE LIMITED Director 2001-11-01 CURRENT 1987-05-20 Dissolved 2014-08-08
STEVEN PAUL RIGBY IT 247 LIMITED Director 2001-11-01 CURRENT 1983-06-01 Dissolved 2014-09-16
STEVEN PAUL RIGBY IT247.COM LIMITED Director 2001-11-01 CURRENT 1992-05-28 Dissolved 2014-09-16
STEVEN PAUL RIGBY COMPEL IP LIMITED Director 2001-11-01 CURRENT 1981-09-11 Dissolved 2014-08-08
STEVEN PAUL RIGBY ABTEX LIMITED Director 2001-11-01 CURRENT 1967-10-04 Dissolved 2014-09-19
STEVEN PAUL RIGBY SPECIALIST COMPUTER LEASING LIMITED Director 2001-11-01 CURRENT 1982-03-19 Dissolved 2014-05-20
STEVEN PAUL RIGBY COMPEL SCOTLAND LIMITED Director 2001-11-01 CURRENT 1979-10-22 Dissolved 2014-09-19
STEVEN PAUL RIGBY SPECIALIST COMPUTER CENTRES PLC Director 2001-11-01 CURRENT 1979-06-12 Active
STEVEN PAUL RIGBY TW2 COMMUNICATIONS LIMITED Director 1999-11-09 CURRENT 1998-05-18 Dissolved 2015-10-27
STEVEN PAUL RIGBY THIRD WAVE EUROPE LIMITED Director 1999-11-09 CURRENT 1997-03-17 Dissolved 2015-10-27
STEVEN PAUL RIGBY SCC UK HOLDINGS LIMITED Director 1999-10-01 CURRENT 1974-02-18 Active
STEVEN PAUL RIGBY QUDIS LIMITED Director 1998-05-19 CURRENT 1992-02-28 Dissolved 2015-11-03
STEVEN PAUL RIGBY RIGBY GROUP (RG) PLC Director 1998-03-31 CURRENT 1997-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-13DS01APPLICATION FOR STRIKING-OFF
2015-03-13SH20STATEMENT BY DIRECTORS
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13SH1913/03/15 STATEMENT OF CAPITAL GBP 1
2015-03-13CAP-SSSOLVENCY STATEMENT DATED 13/03/15
2015-03-13RES06REDUCE ISSUED CAPITAL 13/03/2015
2015-03-10MEM/ARTSARTICLES OF ASSOCIATION
2015-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-10RES01ALTER ARTICLES 25/02/2015
2014-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 30000
2014-08-18AR0110/08/14 FULL LIST
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-13AR0110/08/13 FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-13AR0110/08/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-30AR0110/08/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0110/08/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 21/07/2010
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDKINS
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY NIGEL GILPIN
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-30363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN RIGBY / 23/06/2008
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-06288aNEW SECRETARY APPOINTED
2007-08-03288bSECRETARY RESIGNED
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288bSECRETARY RESIGNED
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-19CERTNMCOMPANY NAME CHANGED ETC OUTLET LIMITED CERTIFICATE ISSUED ON 19/07/06
2006-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-25CERTNMCOMPANY NAME CHANGED PBS PARTNER BUSINESS SERVICES LI MITED CERTIFICATE ISSUED ON 25/04/06
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21353LOCATION OF REGISTER OF MEMBERS
2005-09-21363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-14288bSECRETARY RESIGNED
2005-01-14288aNEW SECRETARY APPOINTED
2004-08-04363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-03-11AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-19363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-19363sRETURN MADE UP TO 10/08/02; NO CHANGE OF MEMBERS
2002-08-10AUDAUDITOR'S RESIGNATION
2001-12-07288aNEW SECRETARY APPOINTED
2001-10-22288bSECRETARY RESIGNED
2001-09-04363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-09-13CERTNMCOMPANY NAME CHANGED DATA SUPPLIES LIMITED CERTIFICATE ISSUED ON 13/09/00
2000-09-05363sRETURN MADE UP TO 10/08/00; NO CHANGE OF MEMBERS
2000-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
1999-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/99
1999-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-24363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SPECIALIST TECHNOLOGY TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECIALIST TECHNOLOGY TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER GURANTEE & DEBENTURE 1984-01-05 Satisfied BARCLAYS BANK PLC
FURANTEE & DEBENTURE 1980-10-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SPECIALIST TECHNOLOGY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST TECHNOLOGY TRADING LIMITED
Trademarks
We have not found any records of SPECIALIST TECHNOLOGY TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST TECHNOLOGY TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SPECIALIST TECHNOLOGY TRADING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST TECHNOLOGY TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALIST TECHNOLOGY TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECIALIST TECHNOLOGY TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.