Company NameSTS UK Holdco Ii Ltd
Company StatusDissolved
Company Number06966146
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date2 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameMr Jens Leslie Penny
NationalityBritish
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue, Sandycroft
Deeside
CH5 2DL
Wales
Director NameAndrew Douglas Cummins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 2009(2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 02 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue, Sandycroft
Deeside
CH5 2DL
Wales
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue, Sandycroft
Deeside
CH5 2DL
Wales
Director NameBenedict Peter Keeble
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(2 weeks after company formation)
Appointment Duration7 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address50 Baroona Road
Northbridge
Nsw 2063
Australia
Director NamePeter Andre Lacaze
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2009(2 weeks after company formation)
Appointment Duration3 years (resigned 21 August 2012)
RoleManager
Country of ResidenceNew Zealand
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue, Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Andrew Ian Botterill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue, Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Jens Leslie Penny
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlendale House Glendale Business Park
Glendale Avenue, Sandycroft
Deeside
CH5 2DL
Wales

Contact

Websitestellatravel.co.uk

Location

Registered AddressGlendale House Glendale Business Park
Glendale Avenue, Sandycroft
Deeside
CH5 2DL
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

12.2m at £1Sts Uk Holdco 1 Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,670,000
Cash£3,802,000
Current Liabilities£11,472,000

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

30 August 2012Delivered on: 5 September 2012
Persons entitled: Ubs Nominees Pty Limited as Trustee for the the Beneficiaries

Classification: Specific security deed
Secured details: All monies due or to become due from any obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to under or derived from the account and any proceeds of any of that property. See image for full details.
Outstanding
31 July 2009Delivered on: 13 August 2009
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the the Beneficiaries (The Security Trustee)

Classification: A security agreement
Secured details: All monies due or to become due from any obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the all assets present and future, including property goodwill, uncalled capital, plant & machinery see image for full details.
Outstanding

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Return of final meeting in a members' voluntary winding up (5 pages)
2 November 2016Return of final meeting in a members' voluntary winding up (5 pages)
8 June 2016Declaration of solvency (3 pages)
8 June 2016Appointment of a voluntary liquidator (2 pages)
8 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-24
(1 page)
8 June 2016Appointment of a voluntary liquidator (2 pages)
8 June 2016Declaration of solvency (3 pages)
8 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-24
(1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Satisfaction of charge 2 in full (1 page)
10 March 2016Satisfaction of charge 2 in full (1 page)
10 March 2016Satisfaction of charge 1 in full (1 page)
10 March 2016Satisfaction of charge 1 in full (1 page)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 12,223,604
(3 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 12,223,604
(3 pages)
23 June 2015Full accounts made up to 30 June 2014 (17 pages)
23 June 2015Full accounts made up to 30 June 2014 (17 pages)
4 November 2014Termination of appointment of Andrew Ian Botterill as a director on 14 October 2014 (1 page)
4 November 2014Termination of appointment of Jens Leslie Penny as a director on 14 October 2014 (1 page)
4 November 2014Termination of appointment of Jens Leslie Penny as a director on 14 October 2014 (1 page)
4 November 2014Termination of appointment of Andrew Ian Botterill as a director on 14 October 2014 (1 page)
4 September 2014Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 12,223,604
(5 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 12,223,604
(5 pages)
13 January 2014Group of companies' accounts made up to 30 June 2013 (30 pages)
13 January 2014Group of companies' accounts made up to 30 June 2013 (30 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
2 August 2013Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 12,223,604
(5 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 12,223,604
(5 pages)
19 December 2012Group of companies' accounts made up to 30 June 2012 (33 pages)
19 December 2012Group of companies' accounts made up to 30 June 2012 (33 pages)
3 October 2012Termination of appointment of Peter Lacaze as a director (1 page)
3 October 2012Termination of appointment of Peter Lacaze as a director (1 page)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
10 October 2011Group of companies' accounts made up to 30 June 2011 (38 pages)
10 October 2011Group of companies' accounts made up to 30 June 2011 (38 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
21 July 2011Director's details changed for Peter Andre Lacaze on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Andrew Ian Botterill on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Jens Leslie Penny on 21 July 2011 (1 page)
21 July 2011Director's details changed for Ms Elizabeth Anne Gaines on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Peter Andre Lacaze on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Andrew Douglas Cummins on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Andrew Douglas Cummins on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Mr Jens Leslie Penny on 21 July 2011 (1 page)
21 July 2011Director's details changed for Mr Jens Leslie Penny on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Ms Elizabeth Anne Gaines on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
21 July 2011Director's details changed for Mr Jens Leslie Penny on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Andrew Ian Botterill on 21 July 2011 (2 pages)
12 October 2010Group of companies' accounts made up to 30 June 2010 (35 pages)
12 October 2010Group of companies' accounts made up to 30 June 2010 (35 pages)
11 August 2010Director's details changed for Elizabeth Anne Gaines on 17 July 2010 (2 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(8 pages)
11 August 2010Director's details changed for Elizabeth Anne Gaines on 17 July 2010 (2 pages)
10 August 2010Director's details changed for Peter Andre Lacaze on 17 July 2010 (2 pages)
10 August 2010Director's details changed for Andrew Douglas Cummins on 17 July 2010 (2 pages)
10 August 2010Director's details changed for Andrew Douglas Cummins on 17 July 2010 (2 pages)
10 August 2010Director's details changed for Peter Andre Lacaze on 17 July 2010 (2 pages)
12 July 2010Director's details changed for Elizabeth Anne Gaines on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Elizabeth Anne Gaines on 12 July 2010 (2 pages)
28 June 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
28 June 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
16 March 2010Termination of appointment of Benedict Keeble as a director (2 pages)
16 March 2010Termination of appointment of Benedict Keeble as a director (2 pages)
20 September 2009Director appointed benedict peter keeble (2 pages)
20 September 2009Director appointed benedict peter keeble (2 pages)
14 September 2009Director appointed andrew ian botterill (2 pages)
14 September 2009Director appointed andrew ian botterill
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
14 September 2009Director appointed andrew douglas cummins (2 pages)
14 September 2009Director appointed jens leslie penny (2 pages)
14 September 2009Director appointed jens leslie penny (2 pages)
14 September 2009Director appointed peter andre lacaze (2 pages)
14 September 2009Director appointed andrew douglas cummins (2 pages)
14 September 2009Director appointed peter andre lacaze (2 pages)
24 August 2009Ad 31/07/09\gbp si 12223604@1=12223604\gbp ic 1/12223605\ (2 pages)
24 August 2009Ad 31/07/09\gbp si 12223604@1=12223604\gbp ic 1/12223605\ (2 pages)
17 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 August 2009Nc inc already adjusted 31/07/09 (1 page)
17 August 2009Nc inc already adjusted 31/07/09 (1 page)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2009Incorporation (19 pages)
17 July 2009Incorporation (19 pages)