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

STI SUPPLY CHAIN LIMITED

TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT,
Company Registration Number
09102428
Private Limited Company
Liquidation

Company Overview

About Sti Supply Chain Ltd
STI SUPPLY CHAIN LIMITED was founded on 2014-06-25 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Sti Supply Chain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STI SUPPLY CHAIN LIMITED
 
Legal Registered Office
TOWNSHEND HOUSE
CROWN ROAD
NORWICH
NR1 3DT
Other companies in MK9
 
Previous Names
STI ASIA (UK) LIMITED07/06/2016
Filing Information
Company Number 09102428
Company ID Number 09102428
Date formed 2014-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB206087328  
Last Datalog update: 2018-10-04 08:10:52
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.
Companies with same name STI SUPPLY CHAIN LIMITED
The following companies were found which have the same name as STI SUPPLY CHAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STI SUPPLY CHAIN LIMITED Unknown

Company Officers of STI SUPPLY CHAIN LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BEST
Director 2014-06-25
SIMON ANDRE BEST
Director 2014-06-25
CRAIG STUART PETRIE
Director 2016-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BEST STI RESEARCH LIMITED Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-05-16
ANTHONY JOHN BEST STI ECO-TECH MANUFACTURING LIMITED Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2017-05-23
ANTHONY JOHN BEST CHIGA-ECOTECH LIMITED Director 2011-11-28 CURRENT 2011-08-18 Dissolved 2018-06-26
ANTHONY JOHN BEST STI TRAK LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2017-05-23
ANTHONY JOHN BEST NELSON ADVISORS LIMITED Director 2010-07-02 CURRENT 2007-03-19 Dissolved 2018-05-29
SIMON ANDRE BEST STI RESEARCH LIMITED Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-05-16
SIMON ANDRE BEST CHIGA-ECOTECH LIMITED Director 2011-11-28 CURRENT 2011-08-18 Dissolved 2018-06-26
SIMON ANDRE BEST STI ENTERPRISES LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
SIMON ANDRE BEST STI TRAK LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2017-05-23
SIMON ANDRE BEST SURFACE TECHNOLOGY INTERNATIONAL LIMITED Director 2000-04-01 CURRENT 1988-09-02 Active
SIMON ANDRE BEST CHIGA CAPITAL LIMITED Director 1996-07-16 CURRENT 1996-07-16 Dissolved 2018-07-17
CRAIG STUART PETRIE INTEGRATED MICRO-ELECTRONICS UK LTD. Director 2017-12-13 CURRENT 2017-03-07 Active
CRAIG STUART PETRIE TOWN & COUNTY PROPERTIES LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
CRAIG STUART PETRIE STI ENTERPRISES LIMITED Director 2016-03-15 CURRENT 2011-04-27 Active
CRAIG STUART PETRIE SURFACE TECHNOLOGY INTERNATIONAL LIMITED Director 2016-03-15 CURRENT 1988-09-02 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
2021-02-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-19
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-19
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-19
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STUART PETRIE
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STUART PETRIE
2018-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-19
2018-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-19
2017-08-29LIQ02Voluntary liquidation Statement of affairs
2017-08-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-07-20
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England
2017-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDRE BEST
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN BEST
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH
2017-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-06AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-07CH01Director's details changed for Mr Craig Stuart Petrie on 2016-06-01
2016-06-07RES15CHANGE OF COMPANY NAME 07/06/16
2016-06-07CERTNMCOMPANY NAME CHANGED STI ASIA (UK) LIMITED CERTIFICATE ISSUED ON 07/06/16
2016-06-06AP01DIRECTOR APPOINTED MR CRAIG STUART PETRIE
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-19AA01Previous accounting period shortened from 30/06/15 TO 31/05/15
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-25NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to STI SUPPLY CHAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-03-12
Appointmen2017-07-28
Resolution2017-07-28
Fines / Sanctions
No fines or sanctions have been issued against STI SUPPLY CHAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STI SUPPLY CHAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Intangible Assets
Patents
We have not found any records of STI SUPPLY CHAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STI SUPPLY CHAIN LIMITED
Trademarks
We have not found any records of STI SUPPLY CHAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STI SUPPLY CHAIN 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 (72190 - Other research and experimental development on natural sciences and engineering) as STI SUPPLY CHAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STI SUPPLY CHAIN 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 TypeNotice of
Defending partySTI SUPPLY CHAIN LIMITEDEvent Date2020-03-12
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTI SUPPLY CHAIN LIMITEDEvent Date2017-07-20
Liquidator's name and address: Anthony Davidson (IP No. 11730 ) and Andrew McTear (IP No. 007242 ) both of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich, NR1 3DT : Ag KF41624
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTI SUPPLY CHAIN LIMITEDEvent Date2017-07-20
At a virtual Meeting of creditors of the above-named Company, duly convened, and held on 20 July 2017 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Anthony Davidson (IP No. 11730 ) and Andrew McTear (IP No. 7242 ) both of McTear Williams & Wood , 26 Bedford Square, London, WC1B 3HP are hereby appointed Joint Liquidators for the purpose of the winding-up and that may act jointly and severally. For further details contact: Anthony Davidson, Tel: 0800 331 7417 Ag KF41624
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STI SUPPLY CHAIN 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 STI SUPPLY CHAIN 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.