STIRLING LLOYD HOLDINGS LIMITED
Overview
Company Name | STIRLING LLOYD HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02558417 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STIRLING LLOYD HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STIRLING LLOYD HOLDINGS LIMITED located?
Registered Office Address | 5th Floor Ship Canal House 98 King Street M2 4WU Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STIRLING LLOYD HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
FLEETNESS 140 LIMITED | Nov 15, 1990 | Nov 15, 1990 |
What are the latest accounts for STIRLING LLOYD HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 17, 2018 |
What are the latest filings for STIRLING LLOYD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 27 pages | LIQ13 | ||||||||||
Termination of appointment of Ameeka Kaura as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2020 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from 580 / 581 Ipswich Road Slough SL1 4EQ England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on Oct 15, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Upkar Ricky Singh Tatla as a director on Jul 17, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Ameeka Kaura as a director on Jul 16, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to May 17, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Upkar Ricky Singh Tatla as a director on May 11, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benoit Henri Simon Magrin as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Stirling Lloyd Group Plc Union Bank 127 King Street Knutsford Cheshire WA16 6EF to 580 / 581 Ipswich Road Slough SL1 4EQ on May 15, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 17, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Benoit Henri Simon Magrin as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Holger Emil Nielsen as a director on May 17, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Julian Patrick Kelly as a secretary on May 17, 2017 | 2 pages | AP03 | ||||||||||
Previous accounting period extended from Mar 31, 2017 to May 17, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Lloyd as a director on May 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Julian Patrick Kelly as a director on May 17, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Steven Lloyd as a director on May 17, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of STIRLING LLOYD HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Andrew Julian Patrick | Secretary | Ipswich Road SL1 4EQ Slough 580/581 England | 232239120001 | |||||||
KELLY, Andrew Julian | Director | Ipswich Road SL1 4EQ Slough 580/581 England | United Kingdom | British | Company Director | 78549740001 | ||||
NIELSEN, Alexander Holger Emil, Mr. | Director | Ipswich Road SL1 4EQ Slough 580/581 England | United States | German | Company Director | 198208080001 | ||||
BAXTER, Colin | Secretary | The School House 65 Healds Green Chadderton OL1 2SP Oldham Lancashire | British | 23880490001 | ||||||
LLOYD, Margaret Jean | Secretary | Pinewood Middlewich Road Allostock WA16 9JG Knutsford Cheshire | British | 14691150001 | ||||||
KAURA, Ameeka | Director | 98 King Street M2 4WU Manchester 5th Floor Ship Canal House | United Kingdom | British | Chartered Accountant | 260586440001 | ||||
LAST, Stewart | Director | 51 Brooklands Road Prestwich M25 0FB Manchester Lancashire | England | British | Financial Director | 4837210001 | ||||
LLOYD, David | Director | Manchester Road WA16 0NS Knutsford Birchcliffe Cheshire England | England | British | Director | 41078210002 | ||||
LLOYD, Harry | Director | Pinewood Middlewich Road Allostock WA16 9JG Knutsford Cheshire | England | British | Engineer | 14691160001 | ||||
LLOYD, Jonathan Steven | Director | Farm 7 Bexton Lane WA16 9BQ Knutsford Whitehouse Cheshire United Kingdom | England | British | Business Development Manager | 41052970003 | ||||
LLOYD, Margaret Jean | Director | Pinewood Middlewich Road Allostock WA16 9JG Knutsford Cheshire | British | Personnel Manager | 14691150001 | |||||
MAGRIN, Benoit Henri Simon | Director | Ipswich Road SL1 4EQ Slough 580/581 England | France | French | Company Director | 206452800001 | ||||
TATLA, Upkar Ricky Singh | Director | Ipswich Road SL1 4EQ Slough 580 / 581 England | United Kingdom | British | Business Executive | 267141520001 |
Who are the persons with significant control of STIRLING LLOYD HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stirling Lloyd Plc | Apr 06, 2016 | King Street WA16 6EF Knutsford Union Bank, 127 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STIRLING LLOYD HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Dec 06, 1994 Delivered On Dec 08, 1994 | Satisfied | 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
|
Does STIRLING LLOYD HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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