STERLING TRUST LIMITED

STERLING TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTERLING TRUST LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01761400
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of STERLING TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEWEY WARREN HOLDINGS PLCOct 13, 1983Oct 13, 1983

    What are the latest accounts for STERLING TRUST LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest confirmation statement for STERLING TRUST LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 02, 2017
    Next Confirmation Statement DueApr 16, 2017
    OverdueYes

    What is the status of the latest annual return for STERLING TRUST LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for STERLING TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 11, 2025

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 11, 2024

    18 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    26 pagesAM22

    Administrator's progress report

    22 pagesAM10

    Termination of appointment of Catherine Lucy Hudson as a director on Jan 10, 2023

    1 pagesTM01

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    22 pagesAM10

    Administrator's progress report to Mar 16, 2017

    21 pages2.24B

    Administrator's progress report to Sep 16, 2016

    19 pages2.24B

    Who are the officers of STERLING TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAVO QUITERIO, Maria Jose
    c/o Dow Schofield Watts Business Recovery Llp
    Daresbury Park
    WA4 4BS Daresbury
    7400
    Warrington
    Secretary
    c/o Dow Schofield Watts Business Recovery Llp
    Daresbury Park
    WA4 4BS Daresbury
    7400
    Warrington
    188949290001
    EMSON, Colin Jack
    c/o Dow Schofield Watts Business Recovery Llp
    Daresbury Park
    WA4 4BS Daresbury
    7400
    Warrington
    Director
    c/o Dow Schofield Watts Business Recovery Llp
    Daresbury Park
    WA4 4BS Daresbury
    7400
    Warrington
    United KingdomBritish112674450001
    FARRELL, John Kevin
    c/o Dow Schofield Watts Business Recovery Llp
    Daresbury Park
    WA4 4BS Daresbury
    7400
    Warrington
    Director
    c/o Dow Schofield Watts Business Recovery Llp
    Daresbury Park
    WA4 4BS Daresbury
    7400
    Warrington
    EnglandBritish42388910001
    TRACHTENBERG, Larry Steven
    Crediton Hill
    NW6 1HS London
    37
    United Kingdom
    Director
    Crediton Hill
    NW6 1HS London
    37
    United Kingdom
    EnglandBritish4331320001
    BOTTOMLEY, John Michael
    Crosswall
    EC3N 2SG London
    One America Square
    Secretary
    Crosswall
    EC3N 2SG London
    One America Square
    British4250040006
    CHARLTON, Stephen
    115 Ember Lane
    KT10 8EQ Esher
    Surrey
    Secretary
    115 Ember Lane
    KT10 8EQ Esher
    Surrey
    British27588400002
    CLISSOLD, Graeme David Robert
    8 Cottons Field
    Dry Drayton
    CB3 8DG Cambridge
    Cambridgeshire
    Secretary
    8 Cottons Field
    Dry Drayton
    CB3 8DG Cambridge
    Cambridgeshire
    British71817350001
    BOTTOMLEY, John Michael
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    EnglandBritish4250040006
    BOTTOMLEY, John Michael
    The Beeches
    Church Road
    GU51 4LY Fleet
    Hampshire
    Director
    The Beeches
    Church Road
    GU51 4LY Fleet
    Hampshire
    British4250040001
    CHARLTON, Stephen
    115 Ember Lane
    KT10 8EQ Esher
    Surrey
    Director
    115 Ember Lane
    KT10 8EQ Esher
    Surrey
    British27588400002
    COURTNEY, Rohan Richard
    Deepwood
    Lower Wood Road
    SY8 2JQ Ludlow
    Shropshire
    Director
    Deepwood
    Lower Wood Road
    SY8 2JQ Ludlow
    Shropshire
    British9512790002
    EMSON, Colin Jack
    29 Albemarle Street
    W1X 3FA London
    Director
    29 Albemarle Street
    W1X 3FA London
    EnglandBritish666630001
    FRESSON, Michael John
    11 Cadogan Gardens
    SW3 2RJ London
    Director
    11 Cadogan Gardens
    SW3 2RJ London
    British13382990001
    HART, David Ward
    89 Garden Road
    GU15 2JE Camberley
    Victoria Cottage
    Surrey
    Director
    89 Garden Road
    GU15 2JE Camberley
    Victoria Cottage
    Surrey
    EnglandBritish666620002
    HOLDEN, Harry James
    Cornfields
    Whitway Burghclere
    RG15 9LE Newbury
    Berkshire
    Director
    Cornfields
    Whitway Burghclere
    RG15 9LE Newbury
    Berkshire
    British47585810001
    HUDSON, Catherine Lucy
    c/o Dow Schofield Watts Business Recovery Llp
    Daresbury Park
    WA4 4BS Daresbury
    7400
    Warrington
    Director
    c/o Dow Schofield Watts Business Recovery Llp
    Daresbury Park
    WA4 4BS Daresbury
    7400
    Warrington
    EnglandBritish90214490004
    KEEGAN, Mark Fitzpatrick
    Grizebeck
    LA17 7XN Kirkby In Furness
    Ashlack Hall
    England
    England
    Director
    Grizebeck
    LA17 7XN Kirkby In Furness
    Ashlack Hall
    England
    England
    EnglandBritish3122690001
    LYTTLETON, Jonathan Andrew
    2 Elm Walk
    NW3 7UP London
    Director
    2 Elm Walk
    NW3 7UP London
    British7415630001
    PILBROW, Nicholas David
    21-24 Millbank
    17th Floor
    SW1P 4QP London
    Millbank Tower
    England
    Director
    21-24 Millbank
    17th Floor
    SW1P 4QP London
    Millbank Tower
    England
    United KingdomBritish79033130004
    REMINGTON-HOBBS, James
    Steyne House Steyne Farm Shop
    Steyne Cross
    PO35 5PF Bembridge
    Isle Of Wight
    Director
    Steyne House Steyne Farm Shop
    Steyne Cross
    PO35 5PF Bembridge
    Isle Of Wight
    British75010140003
    WHITE, Robert Glanville
    10 Killieser Avenue
    Streatham Hill
    SW2 4NT London
    Director
    10 Killieser Avenue
    Streatham Hill
    SW2 4NT London
    United KingdomBritish40217100001
    EQUITY COMMERCIAL INVESTMENTS LIMITED
    Index House
    St Georges Lane
    SL5 7EU Ascot
    Berkshire
    Director
    Index House
    St Georges Lane
    SL5 7EU Ascot
    Berkshire
    31943620001

    Does STERLING TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Grenda Investments Limited
    Transactions
    • Jun 28, 2013Registration of a charge (MR01)
    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
    • Bluestone Securities Limited
    Transactions
    • Jun 28, 2013Registration of a charge (MR01)
    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
    • Seabreeze Enterprises Limited
    Transactions
    • Mar 20, 2012Registration of a charge (MG01)
    • Sep 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    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
    • The Governor and Company of the Bank of Scotland (As Trustee)
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland (As Lender)
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 30, 2005Registration of a charge (395)
    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
    • Sterling Property Holdings Limited
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    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
    • Maclew Limited
    Transactions
    • Mar 27, 1998Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 27, 1998Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Apr 11, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 1994Registration of a charge (395)
    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
    • Unibank a/S
    Transactions
    • Sep 15, 1994Registration of a charge (395)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Beneficial Bank PLC
    Transactions
    • Sep 22, 1992Registration of a charge (395)
    • Apr 02, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Beneficial Bank PLC
    Transactions
    • Sep 22, 1992Registration of a charge (395)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Unibank PLC
    Transactions
    • Dec 19, 1991Registration of a charge (395)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Unibank PLC
    Transactions
    • Dec 19, 1991Registration of a charge (395)
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Unibank PLC
    Transactions
    • Dec 19, 1991Registration of a charge (395)
    • Nov 30, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Unibank PLC
    Transactions
    • Dec 19, 1991Registration of a charge (395)
    • Nov 30, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 14, 1989Registration of a charge
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 14, 1989Registration of a charge
    • Dec 13, 1991Statement of satisfaction of a charge in full or part (403a)

    Does STERLING TRUST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2015Administration started
    Sep 12, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Allan Carpenter
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    Christopher Benjamin Barrett
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    2
    DateType
    Sep 12, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Allan Carpenter
    7400 Daresbury Park
    Daresbury
    WA4 4BS Warrington
    Cheshire
    practitioner
    7400 Daresbury Park
    Daresbury
    WA4 4BS Warrington
    Cheshire
    Christopher Benjamin Barrett
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire
    practitioner
    7400 Daresbury Park
    WA4 4BS Daresbury
    Cheshire

    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