STERLING HYDRAULICS LIMITED

STERLING HYDRAULICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTERLING HYDRAULICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00284312
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STERLING HYDRAULICS LIMITED?

    • (2913) /

    Where is STERLING HYDRAULICS LIMITED located?

    Registered Office Address
    Parker House
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STERLING HYDRAULICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for STERLING HYDRAULICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to May 11, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 11, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to May 11, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 11, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 11, 2011

    5 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liq
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Nov 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to May 11, 2010

    6 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 12, 2009

    LRESSP

    Auditor's resignation

    2 pagesAUD

    legacy

    4 pages363a

    Full accounts made up to Jun 30, 2007

    20 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2006

    21 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of STERLING HYDRAULICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Secretary
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    British102575170001
    ELLINOR, Graham Mark
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    Director
    16 Ridgewood Drive
    AL5 3LE Harpenden
    Hertfordshire
    EnglandBritish102575170001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritish75284220004
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    British97130840001
    BLUNN, David Howard
    The Barn
    Park Farm
    BA22 8AX Marston Magna
    Somerset
    Secretary
    The Barn
    Park Farm
    BA22 8AX Marston Magna
    Somerset
    British160982330001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Secretary
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    British90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Secretary
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    British75284220004
    NEWSHAM, Ian
    4 Copper Beeches
    TA1 5HS Taunton
    Somerset
    Secretary
    4 Copper Beeches
    TA1 5HS Taunton
    Somerset
    British55507650002
    ARTHUR, Ronald Murray
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    Director
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    British60123630001
    BLUNN, David Howard
    The Barn
    Park Farm
    BA22 8AX Marston Magna
    Somerset
    Director
    The Barn
    Park Farm
    BA22 8AX Marston Magna
    Somerset
    EnglandBritish160982330001
    CARTWRIGHT, Jonathan Harry
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    Director
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    United KingdomBritish3061250002
    CORBIN, Iain George
    13 The Rise
    DT4 0TD Weymouth
    Dorset
    Director
    13 The Rise
    DT4 0TD Weymouth
    Dorset
    British94907330001
    DIGGINS, David Reginald
    Fairgarden
    Unity Lane
    TA18 8NA Misterton
    Somerset
    Director
    Fairgarden
    Unity Lane
    TA18 8NA Misterton
    Somerset
    British97563460001
    HAIR, Timothy Melville
    Lydes Farm
    Toddington
    GL54 5DP Cheltenham
    Gloucestershire
    Director
    Lydes Farm
    Toddington
    GL54 5DP Cheltenham
    Gloucestershire
    UkEnglish114783380001
    HARRIS, Kenneth Gordon
    6 Ivy House
    Crimchard
    Chard
    Somerset
    Director
    6 Ivy House
    Crimchard
    Chard
    Somerset
    British14438520002
    HOPKINS, Peter Malison
    33 Packers Way
    Misterton
    TA18 8NY Crewkerne
    Somerset
    Director
    33 Packers Way
    Misterton
    TA18 8NY Crewkerne
    Somerset
    United KingdomBritish152463490002
    JEFFERIES, John William
    Brahms
    Combe Wood Combe St Nicholas
    TA20 3NB Chard
    Somerset
    Director
    Brahms
    Combe Wood Combe St Nicholas
    TA20 3NB Chard
    Somerset
    British37101380001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    EnglandBritish90897280001
    MOSS, Ian John
    4 Orleigh Park
    TQ12 2TN Newton Abbot
    Devon
    Director
    4 Orleigh Park
    TQ12 2TN Newton Abbot
    Devon
    United KingdomBritish98639020001
    MUSCAT, George Victor Francis
    22 Fairoak Way
    Mosterton
    DT8 3JQ Beaminster
    Dorset
    Director
    22 Fairoak Way
    Mosterton
    DT8 3JQ Beaminster
    Dorset
    British14438510002
    NEWSHAM, Ian
    4 Copper Beeches
    TA1 5HS Taunton
    Somerset
    Director
    4 Copper Beeches
    TA1 5HS Taunton
    Somerset
    British55507650002
    PARKER, Ian Chaytor
    Higher Farm
    North Barrow
    BA22 7LX Yeovil
    Somerset
    Director
    Higher Farm
    North Barrow
    BA22 7LX Yeovil
    Somerset
    British70430660003
    ROBERTS, Raymond Anthony
    Toad Hall
    Lower Henlade
    TA3 5NA Taunton
    Somerset
    Director
    Toad Hall
    Lower Henlade
    TA3 5NA Taunton
    Somerset
    British54158140002
    SYMES, David Antony
    2 Maincombe Close
    TA18 8JR Crewkerne
    Somerset
    Director
    2 Maincombe Close
    TA18 8JR Crewkerne
    Somerset
    British64632210003
    WILSON, Kevin
    Poolhead Lane
    Tanworth-In-Arden
    B94 5ED Solihull
    Highland
    West Midlands
    Director
    Poolhead Lane
    Tanworth-In-Arden
    B94 5ED Solihull
    Highland
    West Midlands
    EnglandBritish134562630001
    WYATT, William Penfold
    Bleak House 14 The Hollow
    Knossington
    LE15 8LR Oakham
    Leicestershire
    Director
    Bleak House 14 The Hollow
    Knossington
    LE15 8LR Oakham
    Leicestershire
    EnglandBritish87896480001

    Does STERLING HYDRAULICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Inst of charge
    Created On Dec 22, 1950
    Delivered On Jan 03, 1951
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Undertaking and goodwill all property present and future including uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1951Registration of a charge
    • Jun 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 17, 1941
    Delivered On Oct 25, 1941
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    All moneys due etc to mortgage from repect see doc 30.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 1941Registration of a charge
    • Jun 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 19, 1941
    Delivered On Aug 30, 1941
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    Undertaking goodwill and all property including uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 30, 1941Registration of a charge
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (403a)

    Does STERLING HYDRAULICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 12, 2009Commencement of winding up
    Sep 19, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Stephen Roland Browne
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    practitioner
    Deloitte Llp 1 Woodborough Road
    NG1 3FG Nottingham
    Timothy Gerard Walsh
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0