STERLING TRUST LIMITED
Overview
| Company Name | STERLING TRUST LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01761400 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STERLING TRUST LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STERLING TRUST LIMITED located?
| Registered Office Address | c/o DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 Daresbury Park WA4 4BS Daresbury Warrington |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STERLING TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEWEY WARREN HOLDINGS PLC | Oct 13, 1983 | Oct 13, 1983 |
What are the latest accounts for STERLING TRUST LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest confirmation statement for STERLING TRUST LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 02, 2017 |
| Next Confirmation Statement Due | Apr 16, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for STERLING TRUST LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STERLING TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 11, 2025 | 19 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Sep 11, 2024 | 18 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 26 pages | AM22 | ||
Administrator's progress report | 22 pages | AM10 | ||
Termination of appointment of Catherine Lucy Hudson as a director on Jan 10, 2023 | 1 pages | TM01 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 22 pages | AM10 | ||
Administrator's progress report | 22 pages | AM10 | ||
Administrator's progress report | 23 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 22 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 22 pages | AM10 | ||
Administrator's progress report | 21 pages | AM10 | ||
Administrator's progress report | 21 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 21 pages | AM10 | ||
Administrator's progress report | 22 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 22 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 22 pages | AM10 | ||
Administrator's progress report to Mar 16, 2017 | 21 pages | 2.24B | ||
Administrator's progress report to Sep 16, 2016 | 19 pages | 2.24B | ||
Who are the officers of STERLING TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAVO QUITERIO, Maria Jose | Secretary | c/o Dow Schofield Watts Business Recovery Llp Daresbury Park WA4 4BS Daresbury 7400 Warrington | 188949290001 | |||||||
| EMSON, Colin Jack | Director | c/o Dow Schofield Watts Business Recovery Llp Daresbury Park WA4 4BS Daresbury 7400 Warrington | United Kingdom | British | 112674450001 | |||||
| FARRELL, John Kevin | Director | c/o Dow Schofield Watts Business Recovery Llp Daresbury Park WA4 4BS Daresbury 7400 Warrington | England | British | 42388910001 | |||||
| TRACHTENBERG, Larry Steven | Director | Crediton Hill NW6 1HS London 37 United Kingdom | England | British | 4331320001 | |||||
| BOTTOMLEY, John Michael | Secretary | Crosswall EC3N 2SG London One America Square | British | 4250040006 | ||||||
| CHARLTON, Stephen | Secretary | 115 Ember Lane KT10 8EQ Esher Surrey | British | 27588400002 | ||||||
| CLISSOLD, Graeme David Robert | Secretary | 8 Cottons Field Dry Drayton CB3 8DG Cambridge Cambridgeshire | British | 71817350001 | ||||||
| BOTTOMLEY, John Michael | Director | Crosswall EC3N 2SG London One America Square | England | British | 4250040006 | |||||
| BOTTOMLEY, John Michael | Director | The Beeches Church Road GU51 4LY Fleet Hampshire | British | 4250040001 | ||||||
| CHARLTON, Stephen | Director | 115 Ember Lane KT10 8EQ Esher Surrey | British | 27588400002 | ||||||
| COURTNEY, Rohan Richard | Director | Deepwood Lower Wood Road SY8 2JQ Ludlow Shropshire | British | 9512790002 | ||||||
| EMSON, Colin Jack | Director | 29 Albemarle Street W1X 3FA London | England | British | 666630001 | |||||
| FRESSON, Michael John | Director | 11 Cadogan Gardens SW3 2RJ London | British | 13382990001 | ||||||
| HART, David Ward | Director | 89 Garden Road GU15 2JE Camberley Victoria Cottage Surrey | England | British | 666620002 | |||||
| HOLDEN, Harry James | Director | Cornfields Whitway Burghclere RG15 9LE Newbury Berkshire | British | 47585810001 | ||||||
| HUDSON, Catherine Lucy | Director | c/o Dow Schofield Watts Business Recovery Llp Daresbury Park WA4 4BS Daresbury 7400 Warrington | England | British | 90214490004 | |||||
| KEEGAN, Mark Fitzpatrick | Director | Grizebeck LA17 7XN Kirkby In Furness Ashlack Hall England England | England | British | 3122690001 | |||||
| LYTTLETON, Jonathan Andrew | Director | 2 Elm Walk NW3 7UP London | British | 7415630001 | ||||||
| PILBROW, Nicholas David | Director | 21-24 Millbank 17th Floor SW1P 4QP London Millbank Tower England | United Kingdom | British | 79033130004 | |||||
| REMINGTON-HOBBS, James | Director | Steyne House Steyne Farm Shop Steyne Cross PO35 5PF Bembridge Isle Of Wight | British | 75010140003 | ||||||
| WHITE, Robert Glanville | Director | 10 Killieser Avenue Streatham Hill SW2 4NT London | United Kingdom | British | 40217100001 | |||||
| EQUITY COMMERCIAL INVESTMENTS LIMITED | Director | Index House St Georges Lane SL5 7EU Ascot Berkshire | 31943620001 |
Does STERLING TRUST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 14, 2013 Delivered On Jun 28, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 12, 2013 Delivered On Jun 28, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Mar 02, 2012 Delivered On Mar 20, 2012 | Outstanding | Amount secured All monies due or to become due from C.B.T. partners limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Full title guarantee and as security for the payment discharge and performance of all secured liabilities charged in favour of the charge. Sterling trust relec PLC ordinary shares number held 210,361,181 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intercreditor deed | Created On Mar 28, 2006 Delivered On Apr 18, 2006 | Outstanding | Amount secured All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The investor debt, and any payment or distribution of any kind and all and any rights in respect thereof whether in cash,securities or other property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intercreditor deed | Created On Mar 28, 2006 Delivered On Apr 18, 2006 | Outstanding | Amount secured £16,000,000 and all other monies due or to become due | |
Short particulars The investor debt, and any payment or distribution of any kind and all and any rights in respect thereof whether in cash,securities or other property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intercreditor deed | Created On Dec 21, 2005 Delivered On Dec 30, 2005 | Outstanding | Amount secured All monies due or to become due from the borrower to the chargee on any account whatsoever | |
Short particulars If any insolvency event occurs then the investor debt will be postponed to the bos debt and each of the investors will file any proof or other claim necessary for the recovery of the investor debt; any payment or distribution and all any rights in respect thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Apr 05, 2002 Delivered On Jun 25, 2002 | Outstanding | Amount secured £750,000 due or to become due from the company to the chargee | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 20, 1998 Delivered On Mar 27, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 7 to 13 cadogan gardens london SW3 2RS and 164 to 170 pavilion road london SW3 t/n NGL345754. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 20, 1998 Delivered On Mar 27, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jan 29, 1998 Delivered On Feb 05, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the facility letter and/or the deed of charge | |
Short particulars Fixed and floating charges over the undertaking rights and assets whasoever and wheresoever both present and future including goodwill and uncalled capital and all book debts and other debts.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over credit balances | Created On Sep 06, 1994 Delivered On Sep 27, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The principal sum held by the bank on an account numbered 97653349 (at lombard street branch) and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over bank account | Created On Sep 06, 1994 Delivered On Sep 15, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with any security document (as defined in the deed) on any account whatsoever not exceeding £250,000 | |
Short particulars By way of first fixed charge, the deposit and all the company's right, title and interest in and to the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Sep 18, 1992 Delivered On Sep 22, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or argyle trust PLC to the chargee pursuant to an agreement dated 2ND september 1992 and/or the deed of covenant entered into pursuant to the agreement and/or under clauses 3.3 or 31 of the agreement | |
Short particulars All sums standing to the credit of account number 639062-gbp-1000-08 (the "account")see doc ref M588C for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Sep 18, 1992 Delivered On Sep 22, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or argyle trust PLC to the chargee pursuant to an agreement dated 2ND september 1992 and/or the deed of covenant entered into pursuant to the agreement and/or under clauses 3.3 and 31 of the agreement | |
Short particulars All sums standing to the credit of account number 639054-gbp-1000-06 (the"account")see doc ref M587C for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Revolving credit agreement | Created On Dec 09, 1991 Delivered On Dec 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Under the credit agreement the company agrees to hold on trust for the bank and immediately pay to the bank any amount recieved or recovered by the company see form 395 for full details ref M128. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 09, 1991 Delivered On Dec 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this charge,the credit agreement of even date and the sterling trust debenture | |
Short particulars By way of first fixed charge the issued shares see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 09, 1991 Delivered On Dec 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of this charge,the credit agreement of even date and the sterling trust debenture | |
Short particulars By way of first fixed charge the issued shares (as defined therein). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 09, 1991 Delivered On Dec 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the debenture and the credit agreement of even date | |
Short particulars By way of first fixed charge the issued shares and all interests in the issued shares see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge on cash | Created On Feb 06, 1989 Delivered On Feb 14, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection wtih the security documents as defined in the facility letter dated 6/2/89 and this charge. | |
Short particulars First fixed charge on all sums standing to the credit of the company in the charged accounts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge on shares | Created On Feb 06, 1989 Delivered On Feb 14, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with the security documents as defined in the facility letter dated 6/2/89 and this charge. | |
Short particulars All interest and dividends paid or payable after 6/2/89 on all or any of the charged shares. Floating charge or all the company'S. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does STERLING TRUST LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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