STERLING VALAD (TEESDALE) LIMITED
Overview
| Company Name | STERLING VALAD (TEESDALE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04240534 |
| 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 VALAD (TEESDALE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STERLING VALAD (TEESDALE) LIMITED located?
| Registered Office Address | Duff & Phelps Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STERLING VALAD (TEESDALE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STERLING SCARBOROUGH (TEESDALE) LIMITED | Jun 23, 2003 | Jun 23, 2003 |
| STERLING TEESLAND (TEESDALE) LIMITED | Oct 29, 2001 | Oct 29, 2001 |
| BROOMCO (2595) LIMITED | Jun 25, 2001 | Jun 25, 2001 |
What are the latest accounts for STERLING VALAD (TEESDALE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for STERLING VALAD (TEESDALE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on May 10, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Sep 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Coleridge (Dormants) Limited as a person with significant control on Sep 27, 2017 | 2 pages | PSC05 | ||||||||||
Cessation of Zonearchive Plc as a person with significant control on Sep 27, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Zonearchive Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Notification of Coleridge (Dormants) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Director's details changed for Valsec Director Limited on Feb 24, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017 | 1 pages | CH04 | ||||||||||
Appointment of Mr James Edward Maddy as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Claire Treacy as a director on Jan 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Kenneth Robertson as a director on Jan 05, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Claire Treacy as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Who are the officers of STERLING VALAD (TEESDALE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROMWELL CORPORATE SECRETARIAL LIMITED | Secretary | Exchange Place 3 3 Semple Street EH3 8BL Edinburgh 1st Floor United Kingdom |
| 133355520004 | ||||||||||
| MADDY, James Edward | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 137459000002 | |||||||||
| CROMWELL DIRECTOR LIMITED | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom |
| 102622300003 | ||||||||||
| 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 SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| ARMSTRONG, Michael Lars | Director | Gateshill Ripley Road HG5 9HA Knaresborough North Yorkshire | British | 76125250001 | ||||||||||
| CROXEN, Martin | Director | Lisbon Square LS1 4LY Leeds 1 | United Kingdom | British | 5134770003 | |||||||||
| HANCOCK, Mark Edward | Director | The Old Vicarage Arncliffe BD23 5QD Skipton North Yorkshire | England | British | 141515870001 | |||||||||
| KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| 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 | ||||||||||
| MURRAY, Robert Sydney | Director | Crayke Court Church Hill Crayke YO6 4TA York North Yorkshire | British | 4706200002 | ||||||||||
| OKUNOLA, Abayomi Abiodun | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 135717740001 | |||||||||
| OLIVER, Paul Francis | Director | 6 Burnaby Crescent Chiswick W4 3LH London | British | 14735150001 | ||||||||||
| ROBERTSON, Neil Kenneth | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 158937210001 | |||||||||
| SHEPARD, Marcus Owen | Director | Clarence Road TW11 0BW Teddington 64 Middx | British | 133011220001 | ||||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | 189529610001 | |||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 |
Who are the persons with significant control of STERLING VALAD (TEESDALE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zonearchive Plc | Apr 06, 2016 | 4 The Embankment Sovereign Street LS1 4BA Leeds 2nd Floor Victoria Wharf England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Coleridge (Dormants) Limited | Apr 06, 2016 | Manor Court Business Park Eastfield YO11 3TU Scarborough 1st Floor, Unit 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STERLING VALAD (TEESDALE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security assignment | Created On Jan 23, 2002 Delivered On Jan 24, 2002 | Satisfied | 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 The proceeds and/or otherwise arising under the assignment or otherwise the declaration of trust. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 14, 2001 Delivered On Dec 28, 2001 | 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 VALAD (TEESDALE) 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