Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

STERLING MIDCO LIMITED

C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, B3 3HN,
Company Registration Number
10529414
Private Limited Company
Liquidation

Company Overview

About Sterling Midco Ltd
STERLING MIDCO LIMITED was founded on 2016-12-16 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Sterling Midco 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 MIDCO LIMITED
 
Legal Registered Office
C/O Teneo Restructuring Limited 156 Great Charles Street
Queensway
Birmingham
B3 3HN
 
Filing Information
Company Number 10529414
Company ID Number 10529414
Date formed 2016-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 30/06/2021
Latest return 
Return next due 13/01/2018
Type of accounts FULL
Last Datalog update: 2022-10-14 19:54:06
Primary Source:Companies House
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 MIDCO LIMITED
The following companies were found which have the same name as STERLING MIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLING MIDCO HOLDINGS INC Delaware Unknown

Company Officers of STERLING MIDCO LIMITED

Current Directors
Officer Role Date Appointed
OCORIAN (UK) LIMITED
Company Secretary 2016-12-16
STUART RODERICK JENKIN
Director 2017-04-01
JUSTIN REYNOLDS SKIVER
Director 2018-01-01
TIMOTHY LUKE TROTT
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY GOODEY
Director 2016-12-16 2018-01-01
ROLAND MARK DELLER
Director 2016-12-16 2017-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OCORIAN (UK) LIMITED REDWOOD TOWER UK OPCO 1 LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
OCORIAN (UK) LIMITED WR MIDCO LIMITED Company Secretary 2016-11-15 CURRENT 2016-11-15 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 1 LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
OCORIAN (UK) LIMITED 90 FL (GP) LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
OCORIAN (UK) LIMITED RESTFUL HOMES (BIRMINGHAM) LIMITED Company Secretary 2015-04-30 CURRENT 2007-12-03 Liquidation
OCORIAN (UK) LIMITED WILLOW TOWER OPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 2005-03-23 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 2 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 1 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 4 LIMITED Company Secretary 2015-04-30 CURRENT 2012-09-12 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 4 LIMITED Company Secretary 2015-04-30 CURRENT 2013-05-08 Liquidation
OCORIAN (UK) LIMITED GRACEWELL (NEWMARKET) LIMITED Company Secretary 2015-04-30 CURRENT 2014-07-11 Liquidation
OCORIAN (UK) LIMITED GRACEWELL OPERATIONS HOLDING LIMITED Company Secretary 2015-04-30 CURRENT 2014-08-07 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS UK LIMITED Company Secretary 2015-04-30 CURRENT 1998-06-25 Liquidation
OCORIAN (UK) LIMITED SUNRISE HOME HELP SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 1999-03-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ELSTREE LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-28 Liquidation
OCORIAN (UK) LIMITED SHELBOURNE SENIOR LIVING LIMITED Company Secretary 2015-04-30 CURRENT 2003-03-17 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS PURLEY LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS FLEET LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EDGBASTON LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WESTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS GUILDFORD LIMITED Company Secretary 2015-04-30 CURRENT 2004-09-06 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BASSETT LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-23 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOLIHULL LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED WELL CARDIFF OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS CHORLEYWOOD LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES (MILTON KEYNES) LTD. Company Secretary 2015-04-30 CURRENT 2005-11-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS TETTENHALL LIMITED Company Secretary 2015-04-30 CURRENT 2005-12-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WEYBRIDGE LIMITED Company Secretary 2015-04-30 CURRENT 2006-06-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOUTHBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-07-18 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EASTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-08-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BRAMHALL II LIMITED Company Secretary 2015-04-30 CURRENT 2007-03-05 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES DEVELOPMENTS LTD. Company Secretary 2015-04-30 CURRENT 2007-03-29 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES TILE CROSS LTD. Company Secretary 2015-04-30 CURRENT 2007-05-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BEACONSFIELD LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 3 LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BAGSHOT II LIMITED Company Secretary 2015-04-30 CURRENT 2007-10-01 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Active
OCORIAN (UK) LIMITED RESTFUL HOMES (WARWICKSHIRE) LTD. Company Secretary 2015-04-30 CURRENT 2012-12-06 Dissolved 2018-07-04
OCORIAN (UK) LIMITED SAINTS INVESTMENTS LIMITED Company Secretary 2015-04-30 CURRENT 2013-07-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WINCHESTER LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Liquidation
OCORIAN (UK) LIMITED MAIDS MORETON OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED DAWN OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2007-07-03 Liquidation
OCORIAN (UK) LIMITED DAWN OPCO II LIMITED Company Secretary 2015-04-30 CURRENT 2010-01-12 Liquidation
OCORIAN (UK) LIMITED HCN UK MANAGEMENT SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 2013-03-07 Active
OCORIAN (UK) LIMITED AURORA PROPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 1979-09-14 Liquidation
OCORIAN (UK) LIMITED AURORA PROPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 1987-06-11 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS V.W. LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-12 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BANSTEAD LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ESHER LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-30 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SONNING LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS HALE BARNS LIMITED Company Secretary 2015-04-30 CURRENT 2007-11-23 Liquidation
OCORIAN (UK) LIMITED BAYFIELD COURT OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED ROSEVILLE PROPERTIES LIMITED Company Secretary 2015-04-02 CURRENT 2009-02-16 Liquidation
OCORIAN (UK) LIMITED CAMELIA CARE LTD. Company Secretary 2015-04-02 CURRENT 2000-02-15 Liquidation
OCORIAN (UK) LIMITED HAWTHORN FINANCE LIMITED Company Secretary 2014-12-31 CURRENT 2007-07-05 Active
STUART RODERICK JENKIN SOCIAL INTEREST GROUP Director 2018-03-28 CURRENT 2014-07-08 Active
STUART RODERICK JENKIN SIG HOUSING TRUST Director 2018-01-19 CURRENT 2015-12-16 Active
STUART RODERICK JENKIN TRANS ROTOR LIMITED Director 2017-12-13 CURRENT 2014-11-17 Liquidation
STUART RODERICK JENKIN PASSFIELD ESTATES LIMITED Director 2017-09-01 CURRENT 1985-11-13 Active
STUART RODERICK JENKIN PASSFIELD COMMERCIAL LIMITED Director 2017-09-01 CURRENT 2015-11-17 Active
STUART RODERICK JENKIN GRACECHURCH GMF FUNDING 2 LIMITED Director 2017-08-31 CURRENT 2006-01-12 Liquidation
STUART RODERICK JENKIN GRACECHURCH GMF FUNDING 1 LIMITED Director 2017-08-31 CURRENT 2006-01-12 Liquidation
STUART RODERICK JENKIN BUTTON (DRAKEHOUSE) LIMITED Director 2017-04-01 CURRENT 2008-07-11 Active
STUART RODERICK JENKIN CMSREUK SINCLAIR PARTNER CO LIMITED Director 2017-04-01 CURRENT 2016-09-28 Active
STUART RODERICK JENKIN THE CROYDON HOTEL & LEISURE COMPANY LIMITED Director 2017-04-01 CURRENT 1999-04-28 Liquidation
STUART RODERICK JENKIN SAINTS INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2013-07-03 Liquidation
STUART RODERICK JENKIN TELAL (UK) LIMITED Director 2017-04-01 CURRENT 2013-10-28 Liquidation
STUART RODERICK JENKIN SUZAKU AVIATION ONE LIMITED Director 2017-04-01 CURRENT 2015-07-31 Active
STUART RODERICK JENKIN WR MIDCO LIMITED Director 2017-04-01 CURRENT 2016-11-15 Liquidation
STUART RODERICK JENKIN GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2017-04-01 CURRENT 2013-06-10 Active
STUART RODERICK JENKIN BRIDEWELL PROPERTIES LIMITED Director 2017-04-01 CURRENT 2013-02-08 Active
STUART RODERICK JENKIN HCN UK MANAGEMENT SERVICES LIMITED Director 2017-04-01 CURRENT 2013-03-07 Active
STUART RODERICK JENKIN BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2017-04-01 CURRENT 2014-10-24 Liquidation
STUART RODERICK JENKIN BUTTON PROPERTY UK LIMITED Director 2017-04-01 CURRENT 2015-03-26 Active
STUART RODERICK JENKIN 90 FL (GP) LIMITED Director 2017-04-01 CURRENT 2015-09-10 Active - Proposal to Strike off
STUART RODERICK JENKIN NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2017-04-01 CURRENT 2015-10-30 Active
STUART RODERICK JENKIN HAWTHORN FINANCE LIMITED Director 2017-04-01 CURRENT 2007-07-05 Active
STUART RODERICK JENKIN HAVELOCK ADVISERS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
JUSTIN REYNOLDS SKIVER WIMBLEDON OPCO LIMITED Director 2018-05-01 CURRENT 2015-09-11 Liquidation
JUSTIN REYNOLDS SKIVER WILLOW TOWER OPCO 1 LIMITED Director 2018-01-01 CURRENT 2005-03-23 Active
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 2 LIMITED Director 2018-01-01 CURRENT 2011-04-13 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 1 LIMITED Director 2018-01-01 CURRENT 2011-04-13 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 4 LIMITED Director 2018-01-01 CURRENT 2012-09-12 Active
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 4 LIMITED Director 2018-01-01 CURRENT 2013-05-08 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL (NEWMARKET) LIMITED Director 2018-01-01 CURRENT 2014-07-11 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL OPERATIONS HOLDING LIMITED Director 2018-01-01 CURRENT 2014-08-07 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS UK LIMITED Director 2018-01-01 CURRENT 1998-06-25 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE HOME HELP SERVICES LIMITED Director 2018-01-01 CURRENT 1999-03-03 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS ELSTREE LIMITED Director 2018-01-01 CURRENT 2001-02-28 Liquidation
JUSTIN REYNOLDS SKIVER SHELBOURNE SENIOR LIVING LIMITED Director 2018-01-01 CURRENT 2003-03-17 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS PURLEY LIMITED Director 2018-01-01 CURRENT 2003-10-21 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS FLEET LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS EDGBASTON LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WESTBOURNE LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS GUILDFORD LIMITED Director 2018-01-01 CURRENT 2004-09-06 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BASSETT LIMITED Director 2018-01-01 CURRENT 2004-11-23 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SOLIHULL LIMITED Director 2018-01-01 CURRENT 2005-09-01 Liquidation
JUSTIN REYNOLDS SKIVER WELL CARDIFF OPCO LIMITED Director 2018-01-01 CURRENT 2005-09-01 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS CHORLEYWOOD LIMITED Director 2018-01-01 CURRENT 2005-09-01 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS TETTENHALL LIMITED Director 2018-01-01 CURRENT 2005-12-29 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WEYBRIDGE LIMITED Director 2018-01-01 CURRENT 2006-06-22 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SOUTHBOURNE LIMITED Director 2018-01-01 CURRENT 2006-07-18 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2006-08-04 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BRAMHALL II LIMITED Director 2018-01-01 CURRENT 2007-03-05 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BEACONSFIELD LIMITED Director 2018-01-01 CURRENT 2007-08-22 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 3 LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BAGSHOT II LIMITED Director 2018-01-01 CURRENT 2007-10-01 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 2 LIMITED Director 2018-01-01 CURRENT 2008-03-04 Active
JUSTIN REYNOLDS SKIVER SAINTS INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2013-07-03 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WINCHESTER LIMITED Director 2018-01-01 CURRENT 2008-03-04 Liquidation
JUSTIN REYNOLDS SKIVER MAIDS MORETON OPERATIONS LIMITED Director 2018-01-01 CURRENT 2014-12-05 Active
JUSTIN REYNOLDS SKIVER WT UK OPCO 1 LIMITED Director 2018-01-01 CURRENT 2016-11-08 Active
JUSTIN REYNOLDS SKIVER WR MIDCO LIMITED Director 2018-01-01 CURRENT 2016-11-15 Liquidation
JUSTIN REYNOLDS SKIVER REDWOOD TOWER UK OPCO 1 LIMITED Director 2018-01-01 CURRENT 2016-12-14 Active
JUSTIN REYNOLDS SKIVER DAWN OPCO LIMITED Director 2018-01-01 CURRENT 2007-07-03 Liquidation
JUSTIN REYNOLDS SKIVER DAWN OPCO II LIMITED Director 2018-01-01 CURRENT 2010-01-12 Liquidation
JUSTIN REYNOLDS SKIVER HCN UK MANAGEMENT SERVICES LIMITED Director 2018-01-01 CURRENT 2013-03-07 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS V.W. LIMITED Director 2018-01-01 CURRENT 2001-02-12 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BANSTEAD LIMITED Director 2018-01-01 CURRENT 2003-10-21 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS ESHER LIMITED Director 2018-01-01 CURRENT 2004-11-30 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SONNING LIMITED Director 2018-01-01 CURRENT 2007-08-22 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS HALE BARNS LIMITED Director 2018-01-01 CURRENT 2007-11-23 Liquidation
JUSTIN REYNOLDS SKIVER BAYFIELD COURT OPERATIONS LIMITED Director 2018-01-01 CURRENT 2014-12-05 Active
TIMOTHY LUKE TROTT RESTFUL HOMES (BIRMINGHAM) LIMITED Director 2017-04-01 CURRENT 2007-12-03 Liquidation
TIMOTHY LUKE TROTT ROSEVILLE PROPERTIES LIMITED Director 2017-04-01 CURRENT 2009-02-16 Liquidation
TIMOTHY LUKE TROTT CAMELIA CARE LTD. Director 2017-04-01 CURRENT 2000-02-15 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES (MILTON KEYNES) LTD. Director 2017-04-01 CURRENT 2005-11-29 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES DEVELOPMENTS LTD. Director 2017-04-01 CURRENT 2007-03-29 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES TILE CROSS LTD. Director 2017-04-01 CURRENT 2007-05-04 Liquidation
TIMOTHY LUKE TROTT RESTFUL HOMES (WARWICKSHIRE) LTD. Director 2017-04-01 CURRENT 2012-12-06 Dissolved 2018-07-04
TIMOTHY LUKE TROTT AURORA PROPCO 2 LIMITED Director 2017-04-01 CURRENT 1979-09-14 Liquidation
TIMOTHY LUKE TROTT AURORA PROPCO 1 LIMITED Director 2017-04-01 CURRENT 1987-06-11 Liquidation
TIMOTHY LUKE TROTT SOUTHALL STORAGE 2 LIMITED Director 2017-01-03 CURRENT 2012-01-19 Active
TIMOTHY LUKE TROTT CMSREUK SINCLAIR PARTNER CO LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
TIMOTHY LUKE TROTT GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2016-03-21 CURRENT 2013-06-10 Active
TIMOTHY LUKE TROTT OCORIAN CORPORATE SERVICES (UK) LIMITED Director 2016-03-08 CURRENT 2005-10-14 Active
TIMOTHY LUKE TROTT NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
TIMOTHY LUKE TROTT 90 FL (GP) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
TIMOTHY LUKE TROTT SUZAKU AVIATION ONE LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
TIMOTHY LUKE TROTT BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2015-06-11 CURRENT 2014-10-24 Liquidation
TIMOTHY LUKE TROTT BUTTON (DRAKEHOUSE) LIMITED Director 2015-04-22 CURRENT 2008-07-11 Active
TIMOTHY LUKE TROTT BUTTON PROPERTY UK LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
TIMOTHY LUKE TROTT IAMPICTURES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-07-25
TIMOTHY LUKE TROTT DOUJA LEASING LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-07-12
TIMOTHY LUKE TROTT HAWTHORN FINANCE LIMITED Director 2014-12-31 CURRENT 2007-07-05 Active
TIMOTHY LUKE TROTT THE CROYDON HOTEL & LEISURE COMPANY LIMITED Director 2013-12-09 CURRENT 1999-04-28 Liquidation
TIMOTHY LUKE TROTT TELAL (UK) LIMITED Director 2013-11-18 CURRENT 2013-10-28 Liquidation
TIMOTHY LUKE TROTT GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2013-06-10 CURRENT 2013-06-10 Active

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
2022-10-14Final Gazette dissolved via compulsory strike-off
2022-06-21APPOINTMENT TERMINATED, DIRECTOR JASON DAVID MYERS
2021-11-04AD03Registers moved to registered inspection location of 10th Floor 5 Churchill Place London E14 5HU
2021-11-04AD02Register inspection address changed to 10th Floor 5 Churchill Place London E14 5HU
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 5 Churchill Place 10th Floor London E14 5HU England
2021-10-27LIQ01Voluntary liquidation declaration of solvency
2021-10-27600Appointment of a voluntary liquidator
2021-10-27LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-18
2021-09-16SH20Statement by Directors
2021-09-03SH19Statement of capital on 2021-09-03 GBP 1
2021-08-27CAP-SSSolvency Statement dated 20/08/21
2021-08-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-19CH01Director's details changed for Mr Jason David Myers on 2021-05-01
2020-12-15AP01DIRECTOR APPOINTED MR JASON DAVID MYERS
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN REYNOLDS SKIVER
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-10-20AA01Previous accounting period extended from 30/12/19 TO 30/06/20
2020-08-20CH01Director's details changed for Ms Megan Mary Wolfinger on 2020-07-31
2020-08-20CH04SECRETARY'S DETAILS CHNAGED FOR CSC CORPORATE SERVICES (UK) LIMITED on 2020-07-31
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM Level 37, 25 Canada Square London E14 5LQ United Kingdom
2020-04-14AP04Appointment of Csc Corporate Services (Uk) Limited as company secretary on 2020-04-08
2020-04-14TM02Termination of appointment of Ocorian (Uk) Limited on 2020-04-08
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM 11 Old Jewry 2nd Floor London EC2R 8DU United Kingdom
2019-12-31AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART RODERICK JENKIN
2019-12-06AP01DIRECTOR APPOINTED MRS CAROLINE MARY ROBERTS
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08PSC02Notification of Welltower Inc as a person with significant control on 2016-12-16
2019-08-08PSC09Withdrawal of a person with significant control statement on 2019-08-08
2019-02-08AP01DIRECTOR APPOINTED MR ALAN DENIS BOOTH
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUKE TROTT
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2019-01-02SH0130/05/18 STATEMENT OF CAPITAL GBP 544398327
2018-10-17CH01Director's details changed for Mr Justin Reynolds Skiver on 2018-10-10
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26RP04SH01Second filing of capital allotment of shares GBP533,114,978
2018-07-06SH0127/11/17 STATEMENT OF CAPITAL GBP 535533222
2018-07-06SH0104/08/17 STATEMENT OF CAPITAL GBP 535533222
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 535533222
2018-05-31SH0131/05/18 STATEMENT OF CAPITAL GBP 535533222
2018-01-09AP01DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GOODEY
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 530399973
2017-07-25SH0116/03/17 STATEMENT OF CAPITAL GBP 530399973
2017-04-10AP01DIRECTOR APPOINTED MR STUART RODERICK JENKIN
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND DELLER
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 527358191
2017-01-13SH0119/12/16 STATEMENT OF CAPITAL GBP 527358191
2016-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STERLING MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-25
Appointmen2021-10-25
Notices to2021-10-25
Fines / Sanctions
No fines or sanctions have been issued against STERLING MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERLING MIDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of STERLING MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING MIDCO LIMITED
Trademarks
We have not found any records of STERLING MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING MIDCO 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 (64209 - Activities of other holding companies n.e.c.) as STERLING MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STERLING MIDCO 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 TypeResolution
Defending partySTERLING MIDCO LIMITEDEvent Date2021-10-25
 
Initiating party Event TypeAppointmen
Defending partySTERLING MIDCO LIMITEDEvent Date2021-10-25
Name of Company: STERLING MIDCO LIMITED Company Number: 10529414 Nature of Business: Activities of other holding companies not elsewhere classified Registered office: 5 Churchill Place, 10th Floor, Lo…
 
Initiating party Event TypeNotices to
Defending partySTERLING MIDCO LIMITEDEvent Date2021-10-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING MIDCO 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 MIDCO 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.