Liquidation
Company Information for STERLING SERVICES ENVIRONMENTAL LIMITED
CROWN HOUSE, 217 HIGHER HILLGATE, STOCKPORT, CHESHIRE, SK1 3RB,
|
Company Registration Number
03502067
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STERLING SERVICES ENVIRONMENTAL LIMITED | ||
Legal Registered Office | ||
CROWN HOUSE 217 HIGHER HILLGATE STOCKPORT CHESHIRE SK1 3RB Other companies in WA15 | ||
Previous Names | ||
|
Company Number | 03502067 | |
---|---|---|
Company ID Number | 03502067 | |
Date formed | 1998-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 08:13:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STERLING SERVICES ENVIRONMENTAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HAYLEY SAMANTHA COOKSON |
||
HAYLEY SAMANTHA COOKSON |
||
JEAN LINGARD |
||
WAYNE PETER LINGARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY HORACE LINGARD |
Director | ||
BARRY TERENCE LINGARD |
Director | ||
JEAN LINGARD |
Company Secretary | ||
PHILIP CHARLES VIBRANS |
Nominated Secretary | ||
DAVENPORT CREDIT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING SERVICES INSTALLATIONS LIMITED | Company Secretary | 2001-05-18 | CURRENT | 2000-11-02 | Active - Proposal to Strike off | |
STERLING SERVICES INSTALLATIONS LIMITED | Director | 2006-04-30 | CURRENT | 2000-11-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/18 FROM 56 Old Meadow Lane Hale Cheshire WA15 8JY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY LINGARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY LINGARD | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
MISC | FORM 128 (4) ORD SHARES TO A ORD SHARES | |
MISC | FORM 123 DATED 19TH MAY 2006 INCREASE BY 150 | |
SH01 | 19/05/06 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jean Lingard on 2013-02-14 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PETER LINGARD / 08/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HARVEY LINGARD / 01/06/2011 | |
AP01 | DIRECTOR APPOINTED MR BARRY HARVEY LINGARD | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN LINGARD / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY TERENCE LINGARD / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY SAMANTHA COOKSON / 15/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
88(2)R | AD 30/04/06--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED STERLING SERVICES INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 25/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: BROOK FARM 135A WINDLEHURST ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8AG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 30/01/98 | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 30/01/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2018-08-22 |
Notices to Creditors | 2018-08-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARRY TERENCE LINGARD AND JEAN LINGARD |
|
|
|
|
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 SERVICES ENVIRONMENTAL LIMITED
The top companies supplying to UK government with the same SIC code (35300 - Steam and air conditioning supply) as STERLING SERVICES ENVIRONMENTAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STERLING SERVICES ENVIRONMENTAL LIMITED | Event Date | 2018-08-13 |
Gordon A.M. Simmonds , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STERLING SERVICES ENVIRONMENTAL LIMITED | Event Date | 2018-08-13 |
In the Matter of The Insolvency Act 1986 I, Gordon A.M. Simmonds of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB give notice that I was appointed liquidator of the above-named company on 13 August 2018 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 11 September 2018 to prove their debts by sending to the undersigned Gordon A.M. Simmonds, of Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB the Liquidator of the Company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STERLING SERVICES ENVIRONMENTAL LIMITED | Event Date | 2018-08-13 |
(Pursuant to Sections 282 & 283 of the Companies Act 2006 and Section 84(1) of the Insolvency Act 1986) The following written resolutions were duly passed as special and ordinary resolutions by the members of the company on 13th August 2018: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That Gordon A.M. Simmonds of Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, Cheshire SK1 3RB be and is hereby appointed liquidator of the company". | |||
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. |