STERLING WEST POINT LIMITED

STERLING WEST POINT LIMITED

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

    Company NameSTERLING WEST POINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03902736
    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 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 AddressNo

    What were the previous names of STERLING WEST POINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING SCARBOROUGH LIMITEDJun 23, 2003Jun 23, 2003
    STERLING TEESLAND LIMITEDJun 05, 2000Jun 05, 2000
    MAJORBONUS LIMITEDJan 05, 2000Jan 05, 2000

    What are the latest accounts for STERLING WEST POINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for STERLING WEST POINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on Oct 04, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2012

    LRESSP

    Accounts for a dormant company made up to Feb 29, 2012

    4 pagesAA

    Annual return made up to Jan 05, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2012

    Statement of capital on Jan 09, 2012

    • Capital: GBP 404,881
    SH01

    Full accounts made up to Feb 28, 2011

    13 pagesAA

    Director's details changed for Mr Simon Charles Mccabe on Jul 14, 2011

    3 pagesCH01

    legacy

    3 pagesMG02

    Annual return made up to Jan 05, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Simon Charles Mccabe as a director

    3 pagesAP01

    Termination of appointment of Paul Richardson as a director

    2 pagesTM01

    Full accounts made up to Feb 28, 2010

    14 pagesAA

    Director's details changed for Mr Simon Charles Mccabe on Nov 19, 2010

    3 pagesCH01

    Appointment of Mr Paul Richardson as a director

    2 pagesAP01

    Termination of appointment of Simon Mccabe as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 17, 2010

    • Capital: GBP 404,881.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    To remove any limit imposed on share capital 17/11/2010
    RES13

    Full accounts made up to Feb 28, 2009

    14 pagesAA

    Annual return made up to Jan 05, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Esplanade Director Limited on Jan 05, 2010

    2 pagesCH02

    Secretary's details changed for Esplanade Secretarial Services Limited on Jan 05, 2010

    2 pagesCH04

    legacy

    1 pages288c

    Who are the officers of STERLING WEST POINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6133270
    123430250001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish154915110001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6133267
    123430390001
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ARMSTRONG, Michael Lars
    Gateshill
    Ripley Road
    HG5 9HA Knaresborough
    North Yorkshire
    Director
    Gateshill
    Ripley Road
    HG5 9HA Knaresborough
    North Yorkshire
    British76125250001
    ARMSTRONG, Michael Lars
    Gateshill
    Ripley Road
    HG5 9HA Knaresborough
    North Yorkshire
    Director
    Gateshill
    Ripley Road
    HG5 9HA Knaresborough
    North Yorkshire
    British76125250001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    CROXEN, Martin
    Hillside Court
    Hillway Guiseley
    LS20 8HU Leeds
    West Yorkshire
    Director
    Hillside Court
    Hillway Guiseley
    LS20 8HU Leeds
    West Yorkshire
    United KingdomBritish5134770003
    DALZELL, Christopher John
    1 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    Director
    1 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    British9520500002
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritish141515870001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish154915110001
    MURRAY, Robert Sydney
    Crayke Court Church Hill
    Crayke
    YO6 4TA York
    North Yorkshire
    Director
    Crayke Court Church Hill
    Crayke
    YO6 4TA York
    North Yorkshire
    British4706200002
    OLIVER, Paul Francis
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    Director
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    British14735150001
    RICHARDSON, Paul
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    United KingdomBritish133683730001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    ROBERTSON, Rachel Elizabeth
    Betchworth House
    101 Westhall Road
    CR6 9HG Warlingham
    Surrey
    Director
    Betchworth House
    101 Westhall Road
    CR6 9HG Warlingham
    Surrey
    EnglandBritish96527400001
    ROBERTSON, Rachel Elizabeth
    Betchworth House
    101 Westhall Road
    CR6 9HG Warlingham
    Surrey
    Director
    Betchworth House
    101 Westhall Road
    CR6 9HG Warlingham
    Surrey
    EnglandBritish96527400001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    WELLS, David Morrison
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    Director
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    United KingdomBritish89226130001
    WELLS, David Morrison
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    Director
    32 Park Copse
    Horsforth
    LS18 5UN Leeds
    United KingdomBritish89226130001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does STERLING WEST POINT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 2003Registration of a charge (395)
    • Jul 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does STERLING WEST POINT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2014Dissolved on
    Sep 13, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT 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