STERLING WEST POINT LIMITED
Overview
| Company Name | STERLING WEST POINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03902736 |
| 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 WEST POINT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STERLING WEST POINT LIMITED located?
| Registered Office Address | Mazars Llp The Lexicon Mount Street M2 5NT Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STERLING WEST POINT LIMITED?
| Company Name | From | Until |
|---|---|---|
| STERLING SCARBOROUGH LIMITED | Jun 23, 2003 | Jun 23, 2003 |
| STERLING TEESLAND LIMITED | Jun 05, 2000 | Jun 05, 2000 |
| MAJORBONUS LIMITED | Jan 05, 2000 | Jan 05, 2000 |
What are the latest accounts for STERLING WEST POINT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2012 |
What are the latest filings for STERLING WEST POINT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on Oct 04, 2012 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Feb 28, 2011 | 13 pages | AA | ||||||||||||||
Director's details changed for Mr Simon Charles Mccabe on Jul 14, 2011 | 3 pages | CH01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Jan 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Simon Charles Mccabe as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Richardson as a director | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Feb 28, 2010 | 14 pages | AA | ||||||||||||||
Director's details changed for Mr Simon Charles Mccabe on Nov 19, 2010 | 3 pages | CH01 | ||||||||||||||
Appointment of Mr Paul Richardson as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Mccabe as a director | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 17, 2010
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Feb 28, 2009 | 14 pages | AA | ||||||||||||||
Annual return made up to Jan 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Esplanade Director Limited on Jan 05, 2010 | 2 pages | CH02 | ||||||||||||||
Secretary's details changed for Esplanade Secretarial Services Limited on Jan 05, 2010 | 2 pages | CH04 | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Who are the officers of STERLING WEST POINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430250001 | ||||||||||
| MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 154915110001 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430390001 | ||||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| ARMSTRONG, Michael Lars | Director | Gateshill Ripley Road HG5 9HA Knaresborough North Yorkshire | British | 76125250001 | ||||||||||
| ARMSTRONG, Michael Lars | Director | Gateshill Ripley Road HG5 9HA Knaresborough North Yorkshire | British | 76125250001 | ||||||||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| CROXEN, Martin | Director | Hillside Court Hillway Guiseley LS20 8HU Leeds West Yorkshire | United Kingdom | British | 5134770003 | |||||||||
| DALZELL, Christopher John | Director | 1 Hawthorne Way Shelley HD8 8JX Huddersfield | British | 9520500002 | ||||||||||
| HANCOCK, Mark Edward | Director | The Old Vicarage Arncliffe BD23 5QD Skipton North Yorkshire | England | British | 141515870001 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 154915110001 | |||||||||
| MURRAY, Robert Sydney | Director | Crayke Court Church Hill Crayke YO6 4TA York North Yorkshire | British | 4706200002 | ||||||||||
| OLIVER, Paul Francis | Director | 6 Burnaby Crescent Chiswick W4 3LH London | British | 14735150001 | ||||||||||
| RICHARDSON, Paul | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | United Kingdom | British | 133683730001 | |||||||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||||||
| ROBERTSON, Rachel Elizabeth | Director | Betchworth House 101 Westhall Road CR6 9HG Warlingham Surrey | England | British | 96527400001 | |||||||||
| ROBERTSON, Rachel Elizabeth | Director | Betchworth House 101 Westhall Road CR6 9HG Warlingham Surrey | England | British | 96527400001 | |||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| WELLS, David Morrison | Director | 32 Park Copse Horsforth LS18 5UN Leeds | United Kingdom | British | 89226130001 | |||||||||
| WELLS, David Morrison | Director | 32 Park Copse Horsforth LS18 5UN Leeds | United Kingdom | British | 89226130001 | |||||||||
| DLA NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610001 | |||||||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 | |||||||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 | |||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does STERLING WEST POINT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 28, 2003 Delivered On Apr 05, 2003 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does STERLING WEST POINT 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