STERLING ARCHIVES LIMITED

STERLING ARCHIVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTERLING ARCHIVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02577566
    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 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 AddressNo

    What were the previous names of STERLING ARCHIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EWEDGE LIMITEDJan 28, 1991Jan 28, 1991

    What are the latest accounts for STERLING ARCHIVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for STERLING ARCHIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    28 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 05, 2022

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 05, 2021

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 05, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 05, 2019

    16 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 06, 2018

    LRESEX

    Confirmation statement made on Jan 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jan 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jan 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Alexander Eric Alston on Jan 03, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jan 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Jan 06, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Alexander Eric Alston on Dec 07, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    legacy

    7 pagesMG01

    Who are the officers of STERLING ARCHIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALSTON, Alexander Eric
    Brett Drive
    Bromham
    MK43 8RE Bedford
    15
    England
    Director
    Brett Drive
    Bromham
    MK43 8RE Bedford
    15
    England
    EnglandBritish130351110005
    ALSTON, Bernard
    Middle Weald
    Calverton
    MK19 6EJ Milton Keynes
    Saddlegate Cottage
    United Kingdom
    Director
    Middle Weald
    Calverton
    MK19 6EJ Milton Keynes
    Saddlegate Cottage
    United Kingdom
    EnglandBritish11659090004
    COOPER, David Arthur
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    Secretary
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    British66988110001
    ZIPRIN, Geoffrey Charles
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    Nominee Secretary
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    British900001590001
    ALSTON, Bernard
    Fir Trees
    LU7 7HT Leighton Buzzard
    Bedfordshire
    Director
    Fir Trees
    LU7 7HT Leighton Buzzard
    Bedfordshire
    British11659090001
    COOPER, David Arthur
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    Director
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    EnglandBritish66988110001
    PETERS, Stephen Michael
    Munstead Plat Cottage Munstead Heath Road
    GU8 4AR Godalming
    Surrey
    Director
    Munstead Plat Cottage Munstead Heath Road
    GU8 4AR Godalming
    Surrey
    British30901280001
    POTTER, Irene
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    Nominee Director
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    British900001600001
    WILLIAMS, Roy Grainger
    Armscote Manor
    CV37 8DA Armscote
    Warwickshire
    Director
    Armscote Manor
    CV37 8DA Armscote
    Warwickshire
    United KingdomBritish78315110002

    Who are the persons with significant control of STERLING ARCHIVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bernard Alston
    Middle Weald
    Calverton
    MK19 6EJ Milton Keynes
    Saddlegate
    England
    Apr 06, 2016
    Middle Weald
    Calverton
    MK19 6EJ Milton Keynes
    Saddlegate
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does STERLING ARCHIVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Siemens Benefits Scheme Limited
    Transactions
    • Jul 23, 2012Registration of a charge (MG01)
    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
    • Chartmoor Estates Limited
    Transactions
    • Oct 21, 2000Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • May 13, 1991Registration of a charge

    Does STERLING ARCHIVES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2018Commencement of winding up
    Feb 02, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Taylor
    683 - 693 Wilmslow Road
    Didsbury
    M20 6RE Manchester
    practitioner
    683 - 693 Wilmslow Road
    Didsbury
    M20 6RE Manchester

    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