STIRLING LLOYD LIMITED

STIRLING LLOYD LIMITED

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

    Company NameSTIRLING LLOYD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04530488
    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 STIRLING LLOYD LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STIRLING LLOYD LIMITED located?

    Registered Office Address
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of STIRLING LLOYD LIMITED?

    Previous Company Names
    Company NameFromUntil
    STIRLING LLOYD PLCSep 10, 2002Sep 10, 2002

    What are the latest accounts for STIRLING LLOYD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 17, 2018

    What are the latest filings for STIRLING LLOYD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Ameeka Kaura as a director on Feb 15, 2021

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 26, 2020

    10 pagesLIQ03

    Registered office address changed from 580 / 581 Ipswich Road Slough SL1 4EQ England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on Oct 15, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Upkar Ricky Singh Tatla as a director on Jul 17, 2019

    1 pagesTM01

    Appointment of Ms Ameeka Kaura as a director on Jul 16, 2019

    2 pagesAP01

    Accounts for a small company made up to May 17, 2018

    17 pagesAA

    Confirmation statement made on Sep 10, 2018 with updates

    4 pagesCS01

    Appointment of Mr Upkar Ricky Singh Tatla as a director on May 11, 2018

    2 pagesAP01

    Termination of appointment of Benoit Henri Simon Magrin as a director on May 11, 2018

    1 pagesTM01

    Registered office address changed from Union Bank 127 King Street Knutsford Cheshire WA16 6EF to 580 / 581 Ipswich Road Slough SL1 4EQ on May 15, 2018

    1 pagesAD01

    Group of companies' accounts made up to May 17, 2017

    39 pagesAA

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    legacy

    3 pagesSH20

    Statement of capital on Oct 30, 2017

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 30/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    5 pagesMAR

    Who are the officers of STIRLING LLOYD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Andrew Julian Patrick
    Ipswich Road
    SL1 4EQ Slough
    580/581
    England
    Secretary
    Ipswich Road
    SL1 4EQ Slough
    580/581
    England
    232238920001
    KELLY, Andrew Julian
    Ipswich Road
    SL1 4EQ Slough
    580/581
    England
    Director
    Ipswich Road
    SL1 4EQ Slough
    580/581
    England
    United KingdomBritishCompany Director78549740001
    NIELSEN, Alexander Holger Emil, Mr.
    Ipswich Road
    SL1 4EQ Slough
    580/581
    England
    Director
    Ipswich Road
    SL1 4EQ Slough
    580/581
    England
    United StatesGermanCompany Director198208080001
    BAXTER, Colin
    The School House 65 Healds Green
    Chadderton
    OL1 2SP Oldham
    Lancashire
    Secretary
    The School House 65 Healds Green
    Chadderton
    OL1 2SP Oldham
    Lancashire
    British23880490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAXTER, Colin
    Union Bank
    127 King Street
    WA16 6EF Knutsford
    Cheshire
    Director
    Union Bank
    127 King Street
    WA16 6EF Knutsford
    Cheshire
    EnglandBritishAccountant23880490001
    KAURA, Ameeka
    98 King Street
    M2 4WU Manchester
    5th Floor Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    5th Floor Ship Canal House
    United KingdomBritishChartered Accountant260586440001
    LLOYD, David
    Union Bank
    127 King Street
    WA16 6EF Knutsford
    Cheshire
    Director
    Union Bank
    127 King Street
    WA16 6EF Knutsford
    Cheshire
    EnglandBritishCompany Director41078210002
    LLOYD, Jonathan Steven
    Farm
    Bexton Lane
    WA16 9BQ Knutsford
    Whitehouse
    Cheshire
    United Kingdom
    Director
    Farm
    Bexton Lane
    WA16 9BQ Knutsford
    Whitehouse
    Cheshire
    United Kingdom
    EnglandBritishCompany Director41052970003
    MAGRIN, Benoit Henri Simon
    Ipswich Road
    SL1 4EQ Slough
    580/581
    England
    Director
    Ipswich Road
    SL1 4EQ Slough
    580/581
    England
    FranceFrenchCompany Director206452800001
    MAGRIN, Benoit Henri Simon
    Ipswich Road
    SL1 4EQ Slough
    580/581
    England
    Director
    Ipswich Road
    SL1 4EQ Slough
    580/581
    England
    FranceFrenchCompany Director233552570001
    TATLA, Upkar Ricky Singh
    Ipswich Road
    SL1 4EQ Slough
    580 / 581
    England
    Director
    Ipswich Road
    SL1 4EQ Slough
    580 / 581
    England
    United KingdomBritishBusiness Executive267141520001
    VOLPICELLI, John Anthony
    Sandy Lane
    Cranage
    CW4 8HR Crewe
    79
    United Kingdom
    Director
    Sandy Lane
    Cranage
    CW4 8HR Crewe
    79
    United Kingdom
    United KingdomBritishExports Director48189990002

    Who are the persons with significant control of STIRLING LLOYD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gcp Applied Technologies (Uk) Limited
    Ipswich Road
    SL1 4EQ Slough
    580/581
    England
    May 17, 2017
    Ipswich Road
    SL1 4EQ Slough
    580/581
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanie Act
    Place RegisteredEngland & Wales
    Registration Number00614807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Jonathan Steven Lloyd
    Union Bank
    127 King Street
    WA16 6EF Knutsford
    Cheshire
    Apr 06, 2016
    Union Bank
    127 King Street
    WA16 6EF Knutsford
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Anthony Volpicelli
    Union Bank
    127 King Street
    WA16 6EF Knutsford
    Cheshire
    Apr 06, 2016
    Union Bank
    127 King Street
    WA16 6EF Knutsford
    Cheshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Lloyd
    Union Bank
    127 King Street
    WA16 6EF Knutsford
    Cheshire
    Apr 06, 2016
    Union Bank
    127 King Street
    WA16 6EF Knutsford
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does STIRLING LLOYD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Feb 22, 2012
    Delivered On Mar 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance) see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 07, 2012Registration of a charge (MG01)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off agreement dated 02/10/2002
    Created On Jun 01, 2009
    Delivered On Jun 16, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 16, 2009Registration of a charge (395)
    • Oct 19, 2017Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Oct 02, 2002
    Delivered On Oct 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 22, 2002Registration of a charge (395)
    • Jan 31, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 02, 2002
    Delivered On Oct 19, 2002
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 19, 2002Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)

    Does STIRLING LLOYD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2019Commencement of winding up
    Dec 23, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Diane Elizabeth Hill
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester
    Nicola Clark
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    5th Floor Ship Canal House
    98 King Street
    M2 4WU 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