STS SWITCHGEAR LTD
SALISBURY STS SPECTAR SWITCHGEAR LIMITED

Hellopages » Wiltshire » Wiltshire » SP3 4UF

Company number 03193301
Status Liquidation
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address UNIT 1-4 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Notice of move from Administration case to Creditors Voluntary Liquidation; Administrator's progress report to 8 February 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 9 March 2017. The most likely internet sites of STS SWITCHGEAR LTD are www.stsswitchgear.co.uk, and www.sts-switchgear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Sts Switchgear Ltd is a Private Limited Company. The company registration number is 03193301. Sts Switchgear Ltd has been working since 01 May 1996. The present status of the company is Liquidation. The registered address of Sts Switchgear Ltd is Unit 1 4 Hilltop Business Park Devizes Road Salisbury Wiltshire Sp3 4uf. . ANSARI, Abdul Ghani is a Director of the company. HALL, Stephen Charles is a Director of the company. PARKINSON, David Francis is a Director of the company. Secretary HILTON, Kevin has been resigned. Secretary MIDDLETON, Trevor has been resigned. Secretary PAPWORTH, Michael George has been resigned. Secretary WHEELER, Bethan Lisa has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director EVANS, David Gerwyn has been resigned. Director HILTON, Kevin has been resigned. Director LITWINOWICZ, Leszek Richard has been resigned. Director MIDDLETON, Trevor has been resigned. Director MILLER, Peter David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Director
ANSARI, Abdul Ghani
Appointed Date: 09 October 2012
81 years old

Director
HALL, Stephen Charles
Appointed Date: 09 October 2012
68 years old

Director
PARKINSON, David Francis
Appointed Date: 09 October 2012
70 years old

Resigned Directors

Secretary
HILTON, Kevin
Resigned: 09 October 2012
Appointed Date: 01 November 2011

Secretary
MIDDLETON, Trevor
Resigned: 01 November 2011
Appointed Date: 07 April 2004

Secretary
PAPWORTH, Michael George
Resigned: 19 July 2002
Appointed Date: 05 November 1996

Secretary
WHEELER, Bethan Lisa
Resigned: 07 April 2004
Appointed Date: 19 July 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 05 November 1996
Appointed Date: 01 May 1996

Director
EVANS, David Gerwyn
Resigned: 07 April 2004
Appointed Date: 05 November 1996
84 years old

Director
HILTON, Kevin
Resigned: 09 October 2012
Appointed Date: 11 October 2004
66 years old

Director
LITWINOWICZ, Leszek Richard
Resigned: 01 September 2008
Appointed Date: 07 April 2004
67 years old

Director
MIDDLETON, Trevor
Resigned: 09 October 2012
Appointed Date: 07 April 2004
68 years old

Director
MILLER, Peter David
Resigned: 01 April 2012
Appointed Date: 11 October 2004
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 05 November 1996
Appointed Date: 01 May 1996

STS SWITCHGEAR LTD Events

11 Apr 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
29 Mar 2017
Administrator's progress report to 8 February 2017
09 Mar 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 9 March 2017
09 Sep 2016
Administrator's progress report to 8 August 2016
09 Sep 2016
Notice of extension of period of Administration
...
... and 110 more events
14 Nov 1996
Secretary resigned
14 Nov 1996
New secretary appointed
14 Nov 1996
Director resigned
14 Nov 1996
New director appointed
01 May 1996
Incorporation

STS SWITCHGEAR LTD Charges

14 September 2012
Debenture
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2012
Chattels mortgage
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Key Technologies PLC
Description: Plant and equipment ex adwest rivit nut tool ex sts field…
12 September 2012
Debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Key Technologies PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2004
Debenture
Delivered: 16 April 2004
Status: Satisfied on 15 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1996
Debenture
Delivered: 20 November 1996
Status: Satisfied on 6 January 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…