Liquidation
Company Information for STIRLING INDUSTRIES PLC
C/O ROLLINGS BUTT LLP, 6 SNOW HILL, LONDON, EC1A 2AY,
|
Company Registration Number
11203731
Public Limited Company
Liquidation |
Company Name | |
---|---|
STIRLING INDUSTRIES PLC | |
Legal Registered Office | |
C/O ROLLINGS BUTT LLP 6 SNOW HILL LONDON EC1A 2AY | |
Company Number | 11203731 | |
---|---|---|
Company ID Number | 11203731 | |
Date formed | 2018-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | ||
Return next due | 13/03/2019 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-08-06 08:11:17 |
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 | ||
---|---|---|---|---|
STIRLING INDUSTRIES LTD | 18 MOULIN TERRACE GLASGOW SCOTLAND G52 3JZ | Dissolved | Company formed on the 2012-10-02 | |
STIRLING INDUSTRIES PTY LTD | Active | Company formed on the 2006-01-18 | ||
STIRLING INDUSTRIES, INC. | 2630 HOLLYWOOD FL. HOLLYWOOD FL 33020 | Inactive | Company formed on the 1974-04-29 | |
STIRLING INDUSTRIES AUSTRALIA PTY LTD | Active | Company formed on the 2018-01-25 | ||
STIRLING INDUSTRIES LLC | Delaware | Unknown | ||
STIRLING INDUSTRIES INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON FRANCIS THOMAS |
||
JOANNE ELIZABETH CURIN |
||
CHRISTOPHER BRUCE DOWLING |
||
RICHARD BLAIR ILLINGWORTH |
||
SIMON FRANCIS THOMAS |
||
ROBIN GEORGE WALTON WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENW FINANCE PLC | Director | 2015-07-20 | CURRENT | 2009-03-12 | Active | |
NORTH WEST ELECTRICITY NETWORKS PLC | Director | 2015-07-20 | CURRENT | 2007-11-15 | Active | |
NWEN FINANCE PLC | Director | 2015-07-20 | CURRENT | 2013-01-24 | Active | |
ENW CAPITAL FINANCE PLC | Director | 2015-07-20 | CURRENT | 2009-04-08 | Active | |
ELECTRICITY NORTH WEST LIMITED | Director | 2014-05-01 | CURRENT | 1989-04-01 | Active | |
00162828 LIMITED | Director | 1999-05-17 | CURRENT | 1920-01-14 | Liquidation | |
STIRLING GROUP HOLDINGS LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
SFT CONSULTING LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
KEYSTONE LAW GROUP PLC | Director | 2017-10-25 | CURRENT | 2014-05-13 | Active | |
FIH GROUP PLC | Director | 2017-09-11 | CURRENT | 1997-08-07 | Active | |
VAN ELLE HOLDINGS PLC | Director | 2016-09-14 | CURRENT | 2003-04-02 | Active | |
XAAR PLC | Director | 2010-03-05 | CURRENT | 1997-02-19 | Active | |
26 GLEDHOW GARDENS LIMITED | Director | 2002-06-17 | CURRENT | 2002-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-15 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-15 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQU | London Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 for COAF: UK600126652Y2019 ASIN: GB00BFX0W490 | |
DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600126653Y2019 ASIN: GB00BFX0W490 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/19 FROM Level1, Devonshire House Mayfair Place London W1J 8AJ England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/19 FROM 29 Farm Street London W1J 5RL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | |
SH01 | 06/03/18 STATEMENT OF CAPITAL GBP 8940203 | |
AA01 | Current accounting period extended from 28/02/19 TO 31/03/19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON FRANCIS THOMAS on 2018-04-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE WATSON / 20/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS THOMAS / 20/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLAIR ILLINGWORTH / 20/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRUCE DOWLING / 20/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH CURIN / 20/04/2018 | |
RES13 | SUB DIVIDE SHARES RE INCENTIVE SHARES 27/02/2018 | |
RES01 | ADOPT ARTICLES 27/02/2018 | |
RES10 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/18 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 98510.03 | |
SH01 | 28/02/18 STATEMENT OF CAPITAL GBP 98510.03 | |
SH06 | Cancellation of shares. Statement of capital on 2018-02-28 GBP 9,700 | |
SH02 | Sub-division of shares on 2018-02-27 | |
SH01 | 28/02/18 STATEMENT OF CAPITAL GBP 59200 | |
AP01 | DIRECTOR APPOINTED MR ROBIN GEORGE WATSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BRUCE DOWLING | |
AD03 | Registers moved to registered inspection location of Computershare Investor Services Plc the Paviliions Bridgwater Road Bristol BS13 8AE | |
AD02 | Register inspection address changed to Computershare Investor Services Plc the Paviliions Bridgwater Road Bristol BS13 8AE | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | Application for trading certificate | |
NEWINC | New incorporation |
Notices to | 2019-12-27 |
Appointmen | 2019-12-27 |
Resolution | 2019-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STIRLING INDUSTRIES PLC are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | STIRLING INDUSTRIES PLC | Event Date | 2019-12-27 |
Initiating party | Event Type | Appointmen | |
Defending party | STIRLING INDUSTRIES PLC | Event Date | 2019-12-27 |
Name of Company: STIRLING INDUSTRIES PLC Company Number: 11203731 Nature of Business: Other business support service activities not elsewhere classified Registered office: 6 Snow Hill, London EC1A 2AY… | |||
Initiating party | Event Type | Resolution | |
Defending party | STIRLING INDUSTRIES PLC | Event Date | 2019-12-27 |
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. |