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

STV CONSTRUCTION LIMITED

3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
Company Registration Number
02870747
Private Limited Company
Liquidation

Company Overview

About Stv Construction Ltd
STV CONSTRUCTION LIMITED was founded on 1993-11-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Stv Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STV CONSTRUCTION LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAYS INN
LONDON
WC1R 5EF
Other companies in IG10
 
Previous Names
S.T.V. CONTRACTS LIMITED14/10/2015
Filing Information
Company Number 02870747
Company ID Number 02870747
Date formed 1993-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB219730015  
Last Datalog update: 2018-09-04 13:39:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STV CONSTRUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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.
Companies with same name STV CONSTRUCTION LIMITED
The following companies were found which have the same name as STV CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STV CONSTRUCTION GROUP LIMITED 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF Liquidation Company formed on the 2003-03-27
Stv Construction, Inc. Delaware Unknown
STV CONSTRUCTION LIMITED Unknown
STV CONSTRUCTION GROUP LIMITED Unknown
STV CONSTRUCTION, INC. 205 W WELSH DR DOUGLASSVILLE PA 19518 Active Company formed on the 2006-07-19
STV CONSTRUCTION, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Active Company formed on the 2007-07-30
STV CONSTRUCTION INC Georgia Unknown
STV CONSTRUCTION INCORPORATED California Unknown
STV CONSTRUCTION INC North Carolina Unknown
STV CONSTRUCTION INCORPORATED Michigan UNKNOWN
STV CONSTRUCTION INCORPORATED New Jersey Unknown
STV Construction, Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2006-06-07
Stv Construction Inc Connecticut Unknown
Stv Construction Inc Indiana Unknown
Stv Construction Inc Maryland Unknown
STV CONSTRUCTION INC Georgia Unknown
STV CONSTRUCTION INC Mississippi Unknown
STV CONSTRUCTION INC Oklahoma Unknown
STV CONSTRUCTION INC Pennsylvannia Unknown
STV CONSTRUCTION INC RHode Island Unknown

Company Officers of STV CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MASON QUINCEY
Company Secretary 2015-04-01
MASON QUINCEY
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX LAZELL
Director 2015-04-01 2017-07-28
STEVEN JOHN QUINCEY
Company Secretary 1993-11-10 2015-04-01
DEBORAH QUINCEY
Director 1993-11-10 2015-04-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-11-10 1993-11-10
WILDMAN & BATTELL LIMITED
Nominated Director 1993-11-10 1993-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MASON QUINCEY STV REGENERATION LIMITED Director 2015-10-16 CURRENT 2015-10-16 Liquidation
MASON QUINCEY STV CONSTRUCTION GROUP LIMITED Director 2015-09-16 CURRENT 2003-03-27 Liquidation
MASON QUINCEY STV ENVIRONMENTAL LIMITED Director 2010-06-11 CURRENT 1988-11-04 Liquidation
MASON QUINCEY QUINCEY CONSTRUCTION LTD Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off

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
2023-12-30Voluntary liquidation Statement of receipts and payments to 2023-10-30
2022-12-30Voluntary liquidation Statement of receipts and payments to 2022-10-30
2022-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-30
2022-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-30
2020-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-30
2020-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-30
2019-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-30
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM Haslers Old Station Road Loughton Essex IG10 4PL
2017-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-11-20LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-11-20LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEX LAZELL
2017-08-09PSC04Change of details for Mr Mason Quincey as a person with significant control on 2017-08-09
2017-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 028707470001
2015-10-14RES15CHANGE OF NAME 17/09/2015
2015-10-14CERTNMCompany name changed S.T.V. contracts LIMITED\certificate issued on 14/10/15
2015-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0106/08/15 ANNUAL RETURN FULL LIST
2015-08-10TM02Termination of appointment of Steven John Quincey on 2015-04-01
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH QUINCEY
2015-08-10AP01DIRECTOR APPOINTED ALEX LAZELL
2015-08-10AP03Appointment of Mason Quincey as company secretary on 2015-04-01
2015-08-10AP01DIRECTOR APPOINTED MR MASON QUINCEY
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0130/11/14 ANNUAL RETURN FULL LIST
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH QUINCEY / 01/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH QUINCEY / 01/11/2013
2013-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JOHN QUINCEY on 2013-11-01
2013-01-29AR0130/11/12 FULL LIST
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-06AA01PREVEXT FROM 30/11/2011 TO 31/03/2012
2012-03-13AR0130/11/11 FULL LIST
2011-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-03-04AR0130/11/10 FULL LIST
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2011-01-18AUDAUDITOR'S RESIGNATION
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-04AR0130/11/09 FULL LIST
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH QUINCEY / 03/12/2009
2009-07-28AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION FULL
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-12-21363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-10-03225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 65 WINGLETYE LANE HORNCHURCH ESSEX COOPERS HO
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: HURLING ROBERTS PARTNERSHIP 116 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BB
2005-12-14363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-24363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-20363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-26363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-04-30RES03EXEMPTION FROM APPOINTING AUDITORS
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-11-29363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-04-12RES03EXEMPTION FROM APPOINTING AUDITORS
2001-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-28363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-04-11SRES03EXEMPTION FROM APPOINTING AUDITORS 06/04/00
2000-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-12-06363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-04-10SRES03EXEMPTION FROM APPOINTING AUDITORS 06/04/99
1999-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-10SRES03EXEMPTION FROM APPOINTING AUDITORS 06/04/98
1999-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-09363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-03-03363aRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-05-30SRES03EXEMPTION FROM APPOINTING AUDITORS 06/04/97
1997-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-12-04363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-04-23SRES03EXEMPTION FROM APPOINTING AUDITORS 06/04/96
1995-11-28363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
1995-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-05-26SRES03EXEMPTION FROM APPOINTING AUDITORS 06/04/95
1994-11-16363sRETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS
1994-04-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STV CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-11-17
Appointment of Liquidators2017-11-17
Resolutions for Winding-up2017-11-17
Meetings of Creditors2017-10-27
Petitions to Wind Up (Companies)2017-10-24
Fines / Sanctions
No fines or sanctions have been issued against STV CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STV CONSTRUCTION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STV CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STV CONSTRUCTION LIMITED
Trademarks
We have not found any records of STV CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STV CONSTRUCTION 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 (96090 - Other service activities n.e.c.) as STV CONSTRUCTION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where STV CONSTRUCTION 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySTV CONSTRUCTION LIMITEDEvent Date2017-11-17
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTV CONSTRUCTION LIMITEDEvent Date2017-10-31
On Tuesday 31 October 2017 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that William Antony Batty (IP No 8111 ) of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF be appointed as liquidator to the Company. For further details contact Thomas O'Keeffe by email to thomas@antonybatty.com or telephone on 020 7831 1234. William Antony Batty :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTV CONSTRUCTION LIMITEDEvent Date2017-09-07
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6304 A petition to wind-up the above-named Company of Haslers, Old Station Road, Loughton, Essex, IG10 4PL (Registered Office) presented on the 7 September 2017 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Northampton, NN5 7UG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 7 November 2017 at 10:00am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 7.14 by 1600 hours on 6 November 2017 .
 
Initiating party Event TypeMeetings of Creditors
Defending partySTV CONSTRUCTION LIMITEDEvent Date1970-01-01
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on Tuesday 31st October 2017 at 10.15 a.m. for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the virtual meeting may do so by proxy. A creditor can attend the virtual meeting using the access details provided with the notice letter sent to creditors, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the virtual meeting. If a creditor does not wish to attend but still wish to vote at the virtual meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the virtual meeting. Creditors must deliver all proofs of their debt and proxies to Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the virtual meeting. At the virtual meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the virtual meeting of creditors, and may be requested to consider a resolution specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Antony Batty & Company LLP , 3 Field Court, Gray's Inn, London, WC1R 5EF between 10 a.m. and 4 p.m. on the two business days prior to the virtual meeting. For further details including the access details for the virtual meeting, please contact Thomas O'Keeffe by email to thomas@antonybatty.com or by telephone on 020 7831 1234 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTV CONSTRUCTION LIMITEDEvent Date1970-01-01
Liquidator's name and address: William Antony Batty, Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London WC1R 5EF. : Decision date: Tuesday 31 October 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STV CONSTRUCTION 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 STV CONSTRUCTION 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.