STERLING ARCHIVES LIMITED
Overview
| Company Name | STERLING ARCHIVES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02577566 |
| 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 STERLING ARCHIVES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STERLING ARCHIVES LIMITED located?
| Registered Office Address | 683-687 Wilmslow Road M20 6RE Didsbury |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STERLING ARCHIVES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EWEDGE LIMITED | Jan 28, 1991 | Jan 28, 1991 |
What are the latest accounts for STERLING ARCHIVES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for STERLING ARCHIVES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 28 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 05, 2022 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 05, 2021 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 05, 2020 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 05, 2019 | 16 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from Unit 26 Eden Way Billington Road Leighton Buzzard Bedfordshire LU7 4TZ to 683-687 Wilmslow Road Didsbury M20 6RE on Jul 25, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alexander Eric Alston on Jan 03, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Alexander Eric Alston on Dec 07, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Who are the officers of STERLING ARCHIVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALSTON, Alexander Eric | Director | Brett Drive Bromham MK43 8RE Bedford 15 England | England | British | 130351110005 | |||||
| ALSTON, Bernard | Director | Middle Weald Calverton MK19 6EJ Milton Keynes Saddlegate Cottage United Kingdom | England | British | 11659090004 | |||||
| COOPER, David Arthur | Secretary | Offham House Offham, South Stoke BN18 9PD Arundel West Sussex | British | 66988110001 | ||||||
| ZIPRIN, Geoffrey Charles | Nominee Secretary | The Old Carters House 53 Chenies Village WD3 6EQ Bucks | British | 900001590001 | ||||||
| ALSTON, Bernard | Director | Fir Trees LU7 7HT Leighton Buzzard Bedfordshire | British | 11659090001 | ||||||
| COOPER, David Arthur | Director | Offham House Offham, South Stoke BN18 9PD Arundel West Sussex | England | British | 66988110001 | |||||
| PETERS, Stephen Michael | Director | Munstead Plat Cottage Munstead Heath Road GU8 4AR Godalming Surrey | British | 30901280001 | ||||||
| POTTER, Irene | Nominee Director | 55 Peel Place Clayhall Avenue IG5 0PT Ilford Essex | British | 900001600001 | ||||||
| WILLIAMS, Roy Grainger | Director | Armscote Manor CV37 8DA Armscote Warwickshire | United Kingdom | British | 78315110002 |
Who are the persons with significant control of STERLING ARCHIVES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Bernard Alston | Apr 06, 2016 | Middle Weald Calverton MK19 6EJ Milton Keynes Saddlegate England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does STERLING ARCHIVES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jul 05, 2012 Delivered On Jul 23, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Interest in the account being a separate designated interest-bearing deposit account into which the deopsit of £25,272 is paid. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent security deposit deed | Created On Oct 20, 2000 Delivered On Oct 21, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 25TH march 1995 | |
Short particulars £31,100. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 02, 1991 Delivered On May 13, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures.). 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 STERLING ARCHIVES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| 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