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

STERLING TRUST LIMITED

DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
01761400
Private Limited Company
Liquidation

Company Overview

About Sterling Trust Ltd
STERLING TRUST LIMITED was founded on 1983-10-13 and has its registered office in Daresbury. The organisation's status is listed as "Liquidation". Sterling Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STERLING TRUST LIMITED
 
Legal Registered Office
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP
7400 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4BS
Other companies in SW1P
 
Filing Information
Company Number 01761400
Company ID Number 01761400
Date formed 1983-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 02/04/2015
Return next due 30/04/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 13:11:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING TRUST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED   DSW CAPITAL PLC   HARRISON SALMON MANAGEMENT SERVICES LIMITED
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 STERLING TRUST LIMITED
The following companies were found which have the same name as STERLING TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLING TRUST PROFESSIONAL (NORTH EAST) LIMITED 10-11 AUSTIN FRIARS LONDON EC2N 2HG Active Company formed on the 2010-05-18
STERLING TRUST PROFESSIONAL (YORK) LIMITED 10-11 AUSTIN FRIARS LONDON EC2N 2HG Active Company formed on the 2008-02-07
STERLING TRUST ASSET MANAGEMENT LIMITED NUMBER ONE VICARAGE LANE LONDON E15 4HF Active Company formed on the 2011-02-18
STERLING TRUST FINANCIAL CONSULTING LIMITED 10-11 AUSTIN FRIARS LONDON EC2N 2HG Active Company formed on the 2000-06-14
STERLING TRUST MANAGEMENT LTD 8 WALKFIELD ROAD ALREWAS STAFFORDSHIRE DE13 7EN Active Company formed on the 2010-03-11
STERLING TRUST PROFESSIONAL LIMITED 10-11 AUSTIN FRIARS LONDON EC2N 2HG Active Company formed on the 2002-09-04
STERLING TRUST SECURITIES LIMITED NUMBER ONE VICARAGE LANE LONDON E15 4HF Active Company formed on the 2011-07-05
STERLING TRUST UK LTD LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFORDSHIRE WS13 6DN Dissolved Company formed on the 2007-09-24
STERLING TRUST CORPORATION 372 BAY ST STERLING TOWER TORONTO Ontario M5H2W9 Inactive - Discontinued Company formed on the 1911-05-19
STERLING TRUST FARM L.L.C. 6052 180TH ST HEDRICK IA 52563 Active Company formed on the 2002-04-11
STERLING TRUST HOTEL SOLUTIONS, LLC 9700 NW 27TH AVE VANCOUVER WA 986656109 Dissolved Company formed on the 2016-03-04
STERLING TRUST COMPANY Dissolved Company formed on the 1915-09-07
STERLING TRUST, LLC 1420 ALAFAYA TRAIL, SUITE 101 OVIEDO FL 32765 Inactive Company formed on the 2006-08-07
STERLING TRUST, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2001-12-06
STERLING TRUST MORTGAGE CORPORATION 2331 S. STATE ROAD 7 LAUDERHILL FL 33313 Inactive Company formed on the 1997-11-14
STERLING TRUSTEE SERVICES LIMITED 158 Cromwell Road Salford M6 6DE Active - Proposal to Strike off Company formed on the 2018-07-27
STERLING TRUSTEES LLC Delaware Unknown
STERLING TRUST LLC Georgia Unknown
STERLING TRUST LP CANCELLATION FILED 121289 Georgia Unknown
STERLING TRUST DEED CORPORATION California Unknown

Company Officers of STERLING TRUST LIMITED

Current Directors
Officer Role Date Appointed
MARIA JOSE BRAVO QUITERIO
Company Secretary 2014-04-01
COLIN JACK EMSON
Director 1993-05-21
JOHN KEVIN FARRELL
Director 1993-12-14
CATHERINE LUCY HUDSON
Director 2014-02-28
LARRY STEVEN TRACHTENBERG
Director 2015-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FITZPATRICK KEEGAN
Director 2015-06-01 2015-10-06
NICHOLAS DAVID PILBROW
Director 2003-09-03 2015-05-25
JOHN MICHAEL BOTTOMLEY
Company Secretary 1994-01-31 2014-04-01
JOHN MICHAEL BOTTOMLEY
Director 1993-05-21 2014-04-01
JAMES REMINGTON-HOBBS
Director 1999-02-03 2000-06-02
MICHAEL JOHN FRESSON
Director 1998-07-31 1999-09-16
ROBERT GLANVILLE WHITE
Director 1993-05-21 1997-05-30
GRAEME DAVID ROBERT CLISSOLD
Company Secretary 1993-03-31 1994-01-31
ROHAN RICHARD COURTNEY
Director 1992-03-31 1994-01-14
EQUITY COMMERCIAL INVESTMENTS LIMITED
Director 1992-11-02 1993-04-30
STEPHEN CHARLTON
Company Secretary 1992-03-31 1993-03-31
STEPHEN CHARLTON
Director 1992-11-02 1993-03-31
JOHN MICHAEL BOTTOMLEY
Director 1992-03-31 1992-11-02
COLIN JACK EMSON
Director 1992-03-31 1992-11-02
DAVID WARD HART
Director 1992-03-31 1992-11-02
JONATHAN ANDREW LYTTLETON
Director 1992-03-31 1992-11-02
HARRY JAMES HOLDEN
Director 1992-03-31 1992-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JACK EMSON ELLENBOROUGH PARK COUNTRY CLUB LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2014-07-08
COLIN JACK EMSON POWER ASSET MANAGEMENT LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN JACK EMSON HERITAGE ESTATE VISITS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2014-05-27
COLIN JACK EMSON SHANTARAM CONSOLIDATION LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
COLIN JACK EMSON ENIGMA II RECOVERIES LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-03-15
COLIN JACK EMSON KOKBULAK RESOURCES PLC Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
COLIN JACK EMSON POWER CONSTRUCTION CORPORATION LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
COLIN JACK EMSON STERLING TRUST SECURITIES LIMITED Director 2011-07-20 CURRENT 2011-07-05 Active
COLIN JACK EMSON AMIRA RESEARCH LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2015-12-01
COLIN JACK EMSON TAURIS MARINE LIMITED Director 2011-07-11 CURRENT 2011-07-11 Dissolved 2015-12-01
COLIN JACK EMSON ST INTERNATIONAL POWER LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
COLIN JACK EMSON STERLING TRUST ASSET MANAGEMENT LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
COLIN JACK EMSON STANTON A DRILLING LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-09
COLIN JACK EMSON SHANTARAM SEARCH AND VERIFICATION LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2015-06-30
COLIN JACK EMSON ENIGMA RECOVERIES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
COLIN JACK EMSON ENIGMA II MARINE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
COLIN JACK EMSON LINBABA MARINE LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-26
COLIN JACK EMSON SHANTARAM RESEARCH LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-30
COLIN JACK EMSON TROYTE RESEARCH LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2015-07-08
COLIN JACK EMSON DORABELLA MARINE LIMITED Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2015-07-24
COLIN JACK EMSON ENIGMA RESEARCH LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2015-06-11
COLIN JACK EMSON NEMO MARINE LIMITED Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2015-07-17
COLIN JACK EMSON BRETTORIUN MARINE LIMITED Director 2009-03-30 CURRENT 2009-03-30 Dissolved 2015-07-09
COLIN JACK EMSON ROYTAN MARINE LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2015-08-14
COLIN JACK EMSON BRYNNER MARINE LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2015-07-29
COLIN JACK EMSON VANSITTART MARINE LIMITED Director 2009-01-26 CURRENT 2009-01-26 Dissolved 2015-07-21
COLIN JACK EMSON NIMROD MARINE LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2015-07-09
COLIN JACK EMSON ATLANTIC RESEARCH LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2015-06-26
COLIN JACK EMSON ESMERALDA MARINE LIMITED Director 2008-05-09 CURRENT 2008-05-09 Dissolved 2015-07-09
COLIN JACK EMSON THE LONG BARN (HAMPSHIRE) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
COLIN JACK EMSON ROBERT FRASER PRODUCTIONS LIMITED Director 2007-01-11 CURRENT 2004-01-28 Dissolved 2014-05-27
COLIN JACK EMSON VICTORYLINK LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
COLIN JACK EMSON ROBERT FRASER & CO. LIMITED Director 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CORPORATE SERVICES LIMITED Director 2004-08-26 CURRENT 1994-08-26 Active
COLIN JACK EMSON CONSOLIDATED TRADING & INVESTMENTS LIMITED Director 2001-08-09 CURRENT 1998-03-19 Dissolved 2014-07-22
COLIN JACK EMSON CADOGAN CLUB LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active
COLIN JACK EMSON ROBERT FRASER TELECOM TRUST LIMITED Director 2000-08-02 CURRENT 1998-07-31 Dissolved 2014-05-27
COLIN JACK EMSON CADOGAN TRUST HOTELS LIMITED Director 1999-08-17 CURRENT 1999-08-17 Dissolved 2014-07-22
COLIN JACK EMSON STERLING CREDIT GUARANTEE COMPANY LIMITED Director 1999-07-12 CURRENT 1999-07-12 Active
COLIN JACK EMSON STERLING CREDIT GROUP HOLDINGS LIMITED Director 1998-12-18 CURRENT 1998-12-04 Active
COLIN JACK EMSON ROBERT FRASER MARINE LIMITED Director 1997-04-04 CURRENT 1996-07-18 Active
COLIN JACK EMSON ROBERT FRASER GROUP LIMITED Director 1995-12-22 CURRENT 1995-12-13 Active
COLIN JACK EMSON TERMINAL SIX HEATHROW LIMITED Director 1995-01-31 CURRENT 1994-10-20 Active
COLIN JACK EMSON EMSON & DUDLEY LIMITED Director 1994-04-17 CURRENT 1979-10-18 Active
COLIN JACK EMSON MONOMULTI LIMITED Director 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CREDIT NOMINEES LIMITED Director 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
COLIN JACK EMSON STERLING GROUP HOLDINGS LIMITED Director 1994-01-13 CURRENT 1994-01-04 Active
COLIN JACK EMSON ANSTAKE LIMITED Director 1994-01-13 CURRENT 1994-01-10 Active
COLIN JACK EMSON ARGYLE TRUST LIMITED Director 1993-12-22 CURRENT 1968-07-19 Active
COLIN JACK EMSON ROBERT FRASER CORPORATE FINANCE LIMITED Director 1993-02-08 CURRENT 1985-12-31 Active
COLIN JACK EMSON ROBERT FRASER & PARTNERS (NOMINEES) LIMITED Director 1993-01-24 CURRENT 1979-11-23 Active
COLIN JACK EMSON ROBERT FRASER ASSET MANAGEMENT LIMITED Director 1992-12-31 CURRENT 1988-06-20 Active
COLIN JACK EMSON RF&P LIMITED Director 1992-09-30 CURRENT 1966-01-24 Active
COLIN JACK EMSON ROBERT FRASER HOTELS LIMITED Director 1992-09-19 CURRENT 1987-12-23 Dissolved 2014-05-27
COLIN JACK EMSON STERLING INDUSTRIAL FINANCE LIMITED Director 1992-07-16 CURRENT 1990-07-16 Active
COLIN JACK EMSON THE STERLING CREDIT GROUP LIMITED Director 1991-10-24 CURRENT 1991-10-24 Active
JOHN KEVIN FARRELL THREAPWOOD MANAGEMENT COMPANY LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
JOHN KEVIN FARRELL AMOS HOMES ASHBOURNE (NUMBER 1) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
JOHN KEVIN FARRELL AMOS HOMES COMMERCIAL (NUMBER 1) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
JOHN KEVIN FARRELL ELPIC LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
JOHN KEVIN FARRELL RETFORD INTERNATIONAL (NO 1) LIMITED Director 2006-04-03 CURRENT 1989-07-10 Active
JOHN KEVIN FARRELL JAVAPLAN LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
JOHN KEVIN FARRELL TOOLCHEST LIMITED Director 2004-01-29 CURRENT 2004-01-29 Active - Proposal to Strike off
JOHN KEVIN FARRELL STERLING CREDIT GUARANTEE COMPANY LIMITED Director 2001-05-24 CURRENT 1999-07-12 Active
JOHN KEVIN FARRELL ANSTAKE HOLDINGS LIMITED Director 2001-03-21 CURRENT 2001-03-21 Active
JOHN KEVIN FARRELL STERLING PROPERTY HOLDINGS LIMITED Director 2001-03-20 CURRENT 2001-03-07 Active
JOHN KEVIN FARRELL STERLING CREDIT GROUP HOLDINGS LIMITED Director 2000-08-18 CURRENT 1998-12-04 Active
JOHN KEVIN FARRELL MACLEW LIMITED Director 1997-02-14 CURRENT 1949-12-19 Active
JOHN KEVIN FARRELL FRENBURY PROPERTIES (GRANTHAM) LIMITED Director 1995-12-01 CURRENT 1987-09-01 Active
JOHN KEVIN FARRELL FRENBURY PROPERTIES (RETFORD) LIMITED Director 1995-12-01 CURRENT 1989-06-08 Active
JOHN KEVIN FARRELL ESTATEDEAL LIMITED Director 1995-02-24 CURRENT 1987-09-15 Active
JOHN KEVIN FARRELL DEANSTRAND PROPERTIES LIMITED Director 1995-02-24 CURRENT 1987-12-23 Active
JOHN KEVIN FARRELL FRESHLANE LIMITED Director 1995-02-24 CURRENT 1989-05-23 Active
JOHN KEVIN FARRELL SAMERISE LIMITED Director 1995-02-24 CURRENT 1987-09-08 Active
JOHN KEVIN FARRELL SANSTONE LIMITED Director 1995-02-24 CURRENT 1989-04-14 Active
JOHN KEVIN FARRELL KERRYGROVE LIMITED Director 1995-02-24 CURRENT 1989-06-27 Active
JOHN KEVIN FARRELL BOSUN PROPERTIES LIMITED Director 1995-02-24 CURRENT 1988-06-02 Active
JOHN KEVIN FARRELL TREGAIN PROPERTIES LIMITED Director 1995-02-24 CURRENT 1988-09-14 Active
JOHN KEVIN FARRELL VALEWOOD PROPERTIES LIMITED Director 1995-02-24 CURRENT 1989-05-04 Active
JOHN KEVIN FARRELL ROBERT FRASER (LITTLE HAMPTON) LIMITED Director 1995-02-24 CURRENT 1987-09-08 Active
JOHN KEVIN FARRELL LONDON & NEW YORK ESTATES (DENMARK ST.) LIMITED Director 1995-02-24 CURRENT 1988-12-06 Active
JOHN KEVIN FARRELL ALDE DEVELOPMENTS LIMITED Director 1995-02-24 CURRENT 1970-08-11 Active
JOHN KEVIN FARRELL ROBERT FRASER (GRANTHAM) LIMITED Director 1995-02-24 CURRENT 1987-07-28 Active
JOHN KEVIN FARRELL TURKIN LIMITED Director 1995-02-24 CURRENT 1987-07-31 Active
JOHN KEVIN FARRELL ROBERT FRASER (SWANLEY) LIMITED Director 1995-02-24 CURRENT 1987-12-23 Active
JOHN KEVIN FARRELL ROBERT FRASER SIXTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1988-07-11 Active
JOHN KEVIN FARRELL MOONLANE LIMITED Director 1995-02-24 CURRENT 1988-10-06 Active
JOHN KEVIN FARRELL MOSSFORD LIMITED Director 1995-02-24 CURRENT 1988-11-22 Active
JOHN KEVIN FARRELL LARCHSTONE LIMITED Director 1995-02-24 CURRENT 1989-05-17 Active
JOHN KEVIN FARRELL ROBERT FRASER SIXTEENTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-06-14 Active
JOHN KEVIN FARRELL GOLDPARK LIMITED Director 1995-02-24 CURRENT 1989-06-20 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTY-FIRST DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-12 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTIETH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-11 Active
JOHN KEVIN FARRELL ROBERT FRASER NINETEENTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-11 Active
JOHN KEVIN FARRELL ROBERT FRASER TWENTY-FOURTH DEVELOPMENT COMPANY LIMITED Director 1995-02-24 CURRENT 1989-07-12 Active
JOHN KEVIN FARRELL STERLING PROPERTY TRUST LIMITED Director 1994-12-13 CURRENT 1994-08-31 Active
JOHN KEVIN FARRELL STERLING PROPERTY DEVELOPMENTS LIMITED Director 1994-06-20 CURRENT 1994-06-10 Active
JOHN KEVIN FARRELL ANSTAKE LIMITED Director 1994-04-12 CURRENT 1994-01-10 Active
JOHN KEVIN FARRELL THE STERLING CREDIT GROUP LIMITED Director 1993-12-01 CURRENT 1991-10-24 Active
JOHN KEVIN FARRELL INVESTORS IN BUSINESS LIMITED Director 1991-06-01 CURRENT 1984-07-05 Active
CATHERINE LUCY HUDSON CADOGAN TRUST HOTELS LIMITED Director 2006-03-28 CURRENT 1999-08-17 Dissolved 2014-07-22
CATHERINE LUCY HUDSON ROBERT FRASER HOTELS LIMITED Director 2004-04-14 CURRENT 1987-12-23 Dissolved 2014-05-27
LARRY STEVEN TRACHTENBERG HYPERACTIVE PRODUCTIONS LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
LARRY STEVEN TRACHTENBERG ALLMOBILITY SOLUTIONS LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
LARRY STEVEN TRACHTENBERG 98POINT6 LTD Director 2015-12-14 CURRENT 2011-11-11 Dissolved 2017-04-04
LARRY STEVEN TRACHTENBERG SENTRUM (COLO) LIMITED Director 2014-08-06 CURRENT 2011-05-06 Dissolved 2016-07-22
LARRY STEVEN TRACHTENBERG STRUCTURED CAPITAL PARTNERS LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
LARRY STEVEN TRACHTENBERG LST PARTNERS LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
LARRY STEVEN TRACHTENBERG THE CLASSICAL GROUP LIMITED Director 2003-04-11 CURRENT 2003-04-11 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
2023-09-26Appointment of a voluntary liquidator
2023-09-12Liquidation. Administration move to voluntary liquidation
2023-04-20Administrator's progress report
2023-01-13APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUCY HUDSON
2022-10-20AM19liquidation-in-administration-extension-of-period
2022-10-20AM10Administrator's progress report
2022-04-15AM10Administrator's progress report
2021-11-01AM10Administrator's progress report
2021-10-25AM19liquidation-in-administration-extension-of-period
2021-04-19AM10Administrator's progress report
2020-11-18AM19liquidation-in-administration-extension-of-period
2020-10-30AM10Administrator's progress report
2020-04-22AM10Administrator's progress report
2019-10-07AM10Administrator's progress report
2019-10-04AM19liquidation-in-administration-extension-of-period
2019-04-19AM10Administrator's progress report
2018-10-30AM10Administrator's progress report
2018-09-26AM19liquidation-in-administration-extension-of-period
2018-04-24AM10Administrator's progress report
2017-11-03AM19liquidation-in-administration-extension-of-period
2017-10-04AM10Administrator's progress report
2017-04-132.24BAdministrator's progress report to 2017-03-16
2016-10-212.24BAdministrator's progress report to 2016-09-16
2016-10-212.31BNotice of extension of period of Administration
2016-05-292.24BAdministrator's progress report to 2016-04-18
2016-01-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-01-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-12-152.17BStatement of administrator's proposal
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM Number One Vicarage Lane London E15 4HF England
2015-10-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK FITZPATRICK KEEGAN
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP England
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1523897.38
2015-07-30AR0102/04/15 ANNUAL RETURN FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MR LARRY STEVEN TRACHTENBERG
2015-07-06AP01DIRECTOR APPOINTED MR MARK FIRZPATRICK KEEGAN
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID PILBROW
2014-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM, ONE AMERICA SQUARE CROSSWALL, LONDON, EC3N 2SG
2014-09-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 1523897.38
2014-09-06AR0102/04/14 FULL LIST
2014-06-30AP03SECRETARY APPOINTED MS MARIA JOSE BRAVO QUITERIO
2014-06-30AP01DIRECTOR APPOINTED MS CATHERINE LUCY HUDSON
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTOMLEY
2014-06-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 017614000019
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 017614000020
2013-04-16AR0102/04/13 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-21MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 18
2012-04-25AR0102/04/12 FULL LIST
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0102/04/11 FULL LIST
2010-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0102/04/10 BULK LIST
2009-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 14/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN FARRELL / 13/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 09/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-04-28363aRETURN MADE UP TO 02/04/09; BULK LIST AVAILABLE SEPARATELY
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 02/04/08; BULK LIST AVAILABLE SEPARATELY
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 2ND FLOOR 30 FARRINGDON STREET LONDON EC4A 4HJ
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM, 2ND FLOOR 30 FARRINGDON STREET, LONDON, EC4A 4HJ
2008-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-05-03363aRETURN MADE UP TO 02/04/07; BULK LIST AVAILABLE SEPARATELY
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-05-10363aRETURN MADE UP TO 02/04/06; BULK LIST AVAILABLE SEPARATELY
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-30395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14AUDAUDITOR'S RESIGNATION
2005-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-04-19363aRETURN MADE UP TO 02/04/05; BULK LIST AVAILABLE SEPARATELY
2005-02-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-22288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-13363aRETURN MADE UP TO 02/04/04; BULK LIST AVAILABLE SEPARATELY
2004-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: FRASER HOUSE, 29 ALBEMARLE STREET, LONDON, W1S 4JB
2003-10-27288aNEW DIRECTOR APPOINTED
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-04-30363aRETURN MADE UP TO 02/04/03; BULK LIST AVAILABLE SEPARATELY
2002-10-22AUDAUDITOR'S RESIGNATION
2002-06-25395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01363aRETURN MADE UP TO 02/04/02; BULK LIST AVAILABLE SEPARATELY
2002-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-12-10288cDIRECTOR'S PARTICULARS CHANGED
2001-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-01363aRETURN MADE UP TO 02/04/01; BULK LIST AVAILABLE SEPARATELY
2001-01-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STERLING TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-19
Meetings of Creditors2015-12-11
Appointment of Administrators2015-10-26
Fines / Sanctions
No fines or sanctions have been issued against STERLING TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-28 Outstanding GRENDA INVESTMENTS LIMITED
2013-06-28 Outstanding BLUESTONE SECURITIES LIMITED
SHARE CHARGE 2012-03-20 ALL of the property or undertaking has been released from charge SEABREEZE ENTERPRISES LIMITED
INTERCREDITOR DEED 2006-04-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS LENDER)
INTERCREDITOR DEED 2006-04-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS TRUSTEE)
INTERCREDITOR DEED 2005-12-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE 2002-06-25 Outstanding STERLING PROPERTY HOLDINGS LIMITED
DEBENTURE 1998-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-03-27 Outstanding MACLEW LIMITED
FIXED AND FLOATING CHARGE 1998-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BANK ACCOUNT 1994-09-06 Satisfied UNIBANK A/S
CHARGE 1992-09-18 Satisfied BENEFICIAL BANK PLC
CHARGE 1992-09-18 Satisfied BENEFICIAL BANK PLC
DEBENTURE 1991-12-09 Satisfied UNIBANK PLC
CHARGE 1991-12-09 Satisfied UNIBANK PLC
CHARGE 1991-12-09 Satisfied UNIBANK PLC
REVOLVING CREDIT AGREEMENT 1991-12-09 Satisfied UNIBANK PLC
CHARGE ON SHARES 1989-02-06 Satisfied MIDLAND BANK PLC
CHARGE ON CASH 1989-02-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERLING TRUST LIMITED

Intangible Assets
Patents
We have not found any records of STERLING TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING TRUST LIMITED
Trademarks
We have not found any records of STERLING TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ENIGMA II MARINE LIMITED 2010-09-21 Outstanding
ACCOUNT CHARGE ENIGMA II MARINE LIMITED 2010-09-21 Outstanding

We have found 2 mortgage charges which are owed to STERLING TRUST LIMITED

Income
Government Income
We have not found government income sources for STERLING TRUST 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 (82990 - Other business support service activities n.e.c.) as STERLING TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STERLING TRUST 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 TypeMeetings of Creditors
Defending partySTERLING TRUST LIMITEDEvent Date2015-12-08
In the High Court of Justice, Chancery Division Manchester District Registry case number 3056 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of Sterling Trust Limited under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The meeting will be held at 16 St Martins Le Grand, St Pauls, London EC1A 4EN on 23 December 2015 at 10.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, not later than 12.00 hours on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of appointment: 19 October 2015. Office Holder details: Christopher Benjamin Barrett, (IP No. 9437), and John Allan Carpenter, (IP No. 16270), of Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS. For further details contact: Joint Administrators, Tel: 0844 7762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com.
 
Initiating party Event TypeAppointment of Administrators
Defending partySTERLING TRUST LIMITEDEvent Date2015-10-19
In the High Court of Justice, Chancery Division Manchester District Registry case number 3056 Christopher Benjamin Barrett and John Allan Carpenter (IP Nos 9437 and 16270 ), both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Further details contact: John Allan Carpenter, Tel: 08447762740. Alternative contact: Katie Smith, Email: katie@dswrecovery.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING TRUST 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 STERLING TRUST 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.