Dissolved
Dissolved 2017-05-23
Company Information for STERLING RISK SOLUTIONS LIMITED
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
08305420
Private Limited Company
Dissolved Dissolved 2017-05-23 |
Company Name | ||
---|---|---|
STERLING RISK SOLUTIONS LIMITED | ||
Legal Registered Office | ||
FAREHAM HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 08305420 | |
---|---|---|
Date formed | 2012-11-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2017-05-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 RISK SOLUTIONS SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
BERNARD ROBERT FISHER |
||
ROBERT STEPHEN MARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN DRYSDALE KNIGHT |
Director | ||
JOHN RICHARD HELLEWELL |
Director | ||
JOHN PATRICK ANTHONY CONNOLLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KTSL LIMITED | Director | 2017-12-14 | CURRENT | 2000-02-16 | Active | |
PANACEA RISK LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Dissolved 2018-01-23 | |
ESSENTIALLY RED LIMITED | Director | 2008-07-28 | CURRENT | 2008-07-28 | Dissolved 2015-09-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 5 BISHOPSTOKE ROAD EASTLEIGH HAMPSHIRE SO50 6AD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HELLEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN KNIGHT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083054200001 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 500.01 | |
AR01 | 23/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ | |
RES15 | CHANGE OF NAME 29/01/2015 | |
CERTNM | COMPANY NAME CHANGED CASEWISE FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/01/15 | |
SH01 | 02/08/14 STATEMENT OF CAPITAL GBP 500.010 | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 23/01/14 | |
RES13 | THE 400 ORDINARY SHARES OF £1 EACH IN THE ISSUED SHARE CAPITAL OF THE COMPANY BE SUBDIVIDED INTO 400000 ORDINARY SHARES OF £0.001 EACH 24/01/2014 | |
RES01 | ADOPT ARTICLES 24/01/2014 | |
AP01 | DIRECTOR APPOINTED MR MARTYN DRYSDALE KNIGHT | |
AR01 | 23/01/14 FULL LIST | |
SH01 | 24/01/14 STATEMENT OF CAPITAL GBP 500 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-15 |
Appointment of Liquidators | 2015-12-15 |
Resolutions for Winding-up | 2015-12-15 |
Meetings of Creditors | 2015-12-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SHEARMAN & STERLING (LONDON) LLP |
|
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 RISK SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as STERLING RISK SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STERLING RISK SOLUTIONS LIMITED | Event Date | 2015-12-09 |
Carl Derek Faulds and Michael Robert Fortune , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk or Tel: 01489 550 440. Alternative contact: stewart.goldsmith@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STERLING RISK SOLUTIONS LIMITED | Event Date | 2015-12-09 |
At a general meeting of the members of the above named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 09 December 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Carl Derek Faulds and Michael Robert Fortune , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos. 008767 and 0088818) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk or Tel: 01489 550 440. Alternative contact: stewart.goldsmith@portbfs.co.uk Carl Derek Faulds and Michael Robert Fortune , Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | STERLING RISK SOLUTIONS LIMITED | Event Date | 2015-12-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 14 February 2017 at 11.00 am and 11.15 am respectively. Proxies to be used at the meeting must be lodged with the Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 09 December 2015 Office Holder details: Carl Derek Faulds , (IP No. 008767) and Michael Robert Fortune , (IP No. 008818) both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: Joint Liquidators on Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: Email: stewart.goldsmith@portbfs.co.uk Cark Derek Faulds , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STERLING RISK SOLUTIONS LIMITED | Event Date | 2015-11-26 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 09 December 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Name and address of Insolvency Practitioner who will provide information on the Companys affairs: Michael Fortune of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. Further details contact: Tel: 01489 550440 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1993 SHUBA TANDOORI RESTAURANT LIMITED | Event Date | 1999-02-10 |
In the Birmingham County Court.No. 99 of 1993 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purpose of having laid before them an account showing how the winding-up of the Company has been conducted and the property and assets of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and granting the Liquidator his release. The Meeting will be held at No. 1 St. Swithin Street, Worcester WR1 2PY, on 12th March 1999, at 10.30 a.m. B. J. Ward, Liquidator 4th February 1999. | |||
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. |