ALLIED STERLING PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALLIED STERLING PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02737964
    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 ALLIED STERLING PLC?

    • (6512) /
    • (6523) /

    Where is ALLIED STERLING PLC located?

    Registered Office Address
    Enterprise House
    21 Buckle Street
    E1 8NN London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED STERLING PLC?

    Previous Company Names
    Company NameFromUntil
    BILLIG FINANCE PLCAug 06, 1992Aug 06, 1992

    What are the latest accounts for ALLIED STERLING PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2006

    What are the latest filings for ALLIED STERLING PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Oct 18, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 18, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 18, 2008

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    2 pages363a

    Full accounts made up to Jun 30, 2006

    20 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Jun 30, 2005

    16 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Jun 30, 2004

    14 pagesAA

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    5 pages363a

    legacy

    1 pages287

    Full accounts made up to Jun 30, 2003

    14 pagesAA

    Who are the officers of ALLIED STERLING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITTAIN, Stephanie Louise
    98 Elizabeth Court
    1 Palgrave Gardens
    NW1 6EJ London
    Secretary
    98 Elizabeth Court
    1 Palgrave Gardens
    NW1 6EJ London
    British85493950001
    BILLIG, John David
    Flat 12 Quant House
    2 Milman's Street
    SW10 0DA London
    Director
    Flat 12 Quant House
    2 Milman's Street
    SW10 0DA London
    EnglandBritish4103290002
    BACKER, Thomas Alfred
    Les Hubits
    St. Martin
    GY4 6NB Guernsey
    La Michele
    Secretary
    Les Hubits
    St. Martin
    GY4 6NB Guernsey
    La Michele
    British140876560001
    ELGAR, Simon John
    15 East Street
    OX2 0AV Oxford
    Secretary
    15 East Street
    OX2 0AV Oxford
    British107334980001
    MOORE, Debbie
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    Nominee Secretary
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    British900007470001
    CB SECRETARIES LIMITED
    PO BOX 130
    Filton House Clifton St Peter Port
    GY1 3HH Guernsey
    Channel Islands
    Secretary
    PO BOX 130
    Filton House Clifton St Peter Port
    GY1 3HH Guernsey
    Channel Islands
    80244350003
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    ELGAR, Simon John
    15 East Street
    OX2 0AV Oxford
    Director
    15 East Street
    OX2 0AV Oxford
    United KingdomBritish107334980001

    Does ALLIED STERLING PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Nov 21, 2003
    Delivered On Nov 25, 2003
    Satisfied
    Amount secured
    £112,500.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    53 node way gardens digswell hill welwyn hertfordshire AL6 9FD.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Nov 25, 2003Registration of a charge (395)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Nov 21, 2003
    Delivered On Nov 25, 2003
    Satisfied
    Amount secured
    £110,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    47 node way gardens digswell hill welwyn hertfordshire AL6 9FD.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Nov 25, 2003Registration of a charge (395)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Mar 13, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    £136,125.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    Flat 33 the coachyard 372A tonbridge road maidstone kent.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Mar 13, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    £116,250.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    Flat 2 372A tonbridge road maidstone kent.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Mar 13, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    £136,125.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    Flat 32 the coachyard 372A tonbridge road maidstone kent.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Mar 13, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    £136,500.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    Flat 30 the coachyard 372A tonbridge road maidstone kent.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Jan 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Mar 13, 2003
    Delivered On Mar 14, 2003
    Satisfied
    Amount secured
    £525,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    The assets and undertakings of the company.
    Persons Entitled
    • Woolwich PLC
    Transactions
    • Mar 14, 2003Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 1992
    Delivered On Nov 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M253C for details. 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
    • Nov 13, 1992Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ALLIED STERLING PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 26, 2010Dissolved on
    Oct 19, 2007Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patricia Kay Hartley-Mills
    Carter Backer Winter
    Enterprise House
    E1 8NN 21 Buckle Street
    London
    practitioner
    Carter Backer Winter
    Enterprise House
    E1 8NN 21 Buckle Street
    London
    John Alfred George Alexander
    61 Prescot Street
    E1 8NN London
    practitioner
    61 Prescot Street
    E1 8NN London

    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