STC (FILM CONVERTERS) LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 03336990
Status Liquidation
Incorporation Date 20 March 1997
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 14 May 2016; Receiver's abstract of receipts and payments to 5 February 2016; Notice of ceasing to act as receiver or manager. The most likely internet sites of STC (FILM CONVERTERS) LTD are www.stcfilmconverters.co.uk, and www.stc-film-converters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stc Film Converters Ltd is a Private Limited Company. The company registration number is 03336990. Stc Film Converters Ltd has been working since 20 March 1997. The present status of the company is Liquidation. The registered address of Stc Film Converters Ltd is Kendal House 41 Scotland Street Sheffield S3 7bs. . THOMPSON, Stuart Harry is a Director of the company. Secretary THOMPSON, Heather Albania has been resigned. Secretary THOMPSON, Stuart Harry has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director THOMPSON, Heather Albinia has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
THOMPSON, Stuart Harry
Appointed Date: 11 November 2002
74 years old

Resigned Directors

Secretary
THOMPSON, Heather Albania
Resigned: 30 April 2014
Appointed Date: 27 July 2003

Secretary
THOMPSON, Stuart Harry
Resigned: 27 July 2003
Appointed Date: 20 March 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 March 1997
Appointed Date: 20 March 1997

Director
THOMPSON, Heather Albinia
Resigned: 27 July 2003
Appointed Date: 20 March 1997
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 March 1997
Appointed Date: 20 March 1997

STC (FILM CONVERTERS) LTD Events

28 Jul 2016
Liquidators' statement of receipts and payments to 14 May 2016
17 Feb 2016
Receiver's abstract of receipts and payments to 5 February 2016
17 Feb 2016
Notice of ceasing to act as receiver or manager
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
08 Jun 2015
Appointment of receiver or manager
...
... and 71 more events
21 Apr 1997
New secretary appointed
21 Apr 1997
Secretary resigned
21 Apr 1997
Director resigned
21 Apr 1997
Registered office changed on 21/04/97 from: 12 york place leeds LS1 2DS
20 Mar 1997
Incorporation

STC (FILM CONVERTERS) LTD Charges

9 December 2011
All assets debenture
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 August 2011
Debenture
Delivered: 18 August 2011
Status: Satisfied on 4 January 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2005
Mortgage deed
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings at dalton fates croft…
28 February 2005
Charge
Delivered: 3 March 2005
Status: Satisfied on 15 June 2013
Persons entitled: Commercial First Mortgages Limited
Description: The f/h land and property k/a dalton gates dalton on tees…
3 October 2003
All assets debenture
Delivered: 9 October 2003
Status: Satisfied on 26 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Debenture deed
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…