STERLING SERVICES UK LIMITED
Status | LIQUIDATION |
Company No. | 03959153 |
Category | Private Limited Company |
Incorporated | 29 Mar 2000 |
Age | 24 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
STERLING SERVICES UK LIMITED is an liquidation private limited company with number 03959153. It was incorporated 24 years, 2 months, 9 days ago, on 29 March 2000. The company address is C/O Interpath Advisory 4th Floor Tailors Corner C/O Interpath Advisory 4th Floor Tailors Corner, Leeds, LS1 4JF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2023
Action Date: 07 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-07
Documents
Termination director company with name termination date
Date: 02 Nov 2023
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-23
Officer name: John Thomas Thomson
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2022
Action Date: 07 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-07
Documents
Liquidation establishment of creditors or liquidation committee
Date: 15 Mar 2022
Category: Insolvency
Type: COM1
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-13
Old address: C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds England LS1 4DA
New address: C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF
Documents
Liquidation disclaimer notice
Date: 24 Nov 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 24 Nov 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report
Date: 08 Nov 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 08 Nov 2021
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 18 Jun 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 14 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA/AM02SOC
Documents
Liquidation administration notice deemed approval of proposals
Date: 07 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 17 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 09 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Old address: Sterling House Unit 2 Millshaw Park Avenue Mill Shaw Park Leeds LS11 0LR
New address: C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds England LS1 4DA
Change date: 2020-12-07
Documents
Termination secretary company with name termination date
Date: 02 Sep 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-04
Officer name: Jeremy Beck
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Beck
Termination date: 2020-08-04
Documents
Cessation of a person with significant control
Date: 02 Sep 2020
Action Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-04
Psc name: Jeremy Beck
Documents
Mortgage satisfy charge full
Date: 22 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039591530005
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039591530006
Charge creation date: 2020-06-11
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Brown
Termination date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Mortgage satisfy charge full
Date: 04 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039591530004
Documents
Termination director company with name termination date
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Daniel Yates
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Thomas Thomson
Appointment date: 2017-12-01
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Brown
Appointment date: 2017-12-01
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Yates
Appointment date: 2017-06-01
Documents
Move registers to sail company with new address
Date: 29 Mar 2017
Category: Address
Type: AD03
New address: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
Documents
Change sail address company with new address
Date: 29 Mar 2017
Category: Address
Type: AD02
New address: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company previous extended
Date: 23 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-11-30
Documents
Change person secretary company with change date
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-24
Officer name: Mr Jeremy Beck
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Beck
Change date: 2017-01-24
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Beck
Change date: 2017-01-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-08
Charge number: 039591530005
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Change person director company with change date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Beck
Change date: 2016-03-29
Documents
Change person director company with change date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Beck
Change date: 2016-03-29
Documents
Change person secretary company with change date
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-29
Officer name: Mr Jeremy Beck
Documents
Mortgage satisfy charge full
Date: 25 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039591530003
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Beck
Change date: 2015-03-29
Documents
Change person secretary company with change date
Date: 30 Mar 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jeremy Beck
Change date: 2015-03-29
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Beck
Change date: 2015-03-29
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
New address: Sterling House Unit 2 Millshaw Park Avenue Mill Shaw Park Leeds LS11 0LR
Change date: 2015-03-30
Old address: Sterling House Astra Park, Parkside Lane Leeds West Yorkshire LS11 5SZ
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2014
Action Date: 17 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039591530004
Charge creation date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage create with deed with charge number
Date: 30 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039591530003
Documents
Mortgage satisfy charge full
Date: 27 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 27 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Jeremy Beck
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Sharon Beck
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jeremy beck / 01/11/2007
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sharon beck / 01/11/2007
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 05 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 11 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 03 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/01; full list of members
Documents
Legacy
Date: 02 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/05/01
Documents
Legacy
Date: 11 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 29/03/00--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
10 REGENT GARDENS,ILFORD,IG3 8UL
Number: | 05444024 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011881 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FOUNDRY PLACE PROPERTIES LIMITED
15 WHITING STREET,BURY ST EDMUNDS,IP33 1NX
Number: | 08802749 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HIGHGATE CRESCENT,MANCHESTER,M18 7EY
Number: | 09610522 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BARRET ROAD,DONCASTER,DN4 6JX
Number: | 11432522 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LAUREL HILL ROAD,LISBURN,BT28 2UH
Number: | NI660925 |
Status: | ACTIVE |
Category: | Private Limited Company |