STIRLING LLOYD LIMITED
Overview
Company Name | STIRLING LLOYD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04530488 |
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 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 Address | No |
What were the previous names of STIRLING LLOYD LIMITED?
Company Name | From | Until |
---|---|---|
STIRLING LLOYD PLC | Sep 10, 2002 | Sep 10, 2002 |
What are the latest accounts for STIRLING LLOYD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 17, 2018 |
What are the latest filings for STIRLING LLOYD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Termination of appointment of Ameeka Kaura as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2020 | 10 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Confirmation statement made on Sep 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Upkar Ricky Singh Tatla as a director on Jul 17, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Ameeka Kaura as a director on Jul 16, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to May 17, 2018 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Sep 10, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Upkar Ricky Singh Tatla as a director on May 11, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Benoit Henri Simon Magrin as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to May 17, 2017 | 39 pages | AA | ||||||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Oct 30, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 5 pages | MAR | ||||||||||||||
Who are the officers of STIRLING LLOYD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Andrew Julian Patrick | Secretary | Ipswich Road SL1 4EQ Slough 580/581 England | 232238920001 | |||||||
KELLY, Andrew Julian | Director | Ipswich Road SL1 4EQ Slough 580/581 England | United Kingdom | British | Company Director | 78549740001 | ||||
NIELSEN, Alexander Holger Emil, Mr. | Director | Ipswich Road SL1 4EQ Slough 580/581 England | United States | German | Company Director | 198208080001 | ||||
BAXTER, Colin | Secretary | The School House 65 Healds Green Chadderton OL1 2SP Oldham Lancashire | British | 23880490001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAXTER, Colin | Director | Union Bank 127 King Street WA16 6EF Knutsford Cheshire | England | British | Accountant | 23880490001 | ||||
KAURA, Ameeka | Director | 98 King Street M2 4WU Manchester 5th Floor Ship Canal House | United Kingdom | British | Chartered Accountant | 260586440001 | ||||
LLOYD, David | Director | Union Bank 127 King Street WA16 6EF Knutsford Cheshire | England | British | Company Director | 41078210002 | ||||
LLOYD, Jonathan Steven | Director | Farm Bexton Lane WA16 9BQ Knutsford Whitehouse Cheshire United Kingdom | England | British | Company Director | 41052970003 | ||||
MAGRIN, Benoit Henri Simon | Director | Ipswich Road SL1 4EQ Slough 580/581 England | France | French | Company Director | 206452800001 | ||||
MAGRIN, Benoit Henri Simon | Director | Ipswich Road SL1 4EQ Slough 580/581 England | France | French | Company Director | 233552570001 | ||||
TATLA, Upkar Ricky Singh | Director | Ipswich Road SL1 4EQ Slough 580 / 581 England | United Kingdom | British | Business Executive | 267141520001 | ||||
VOLPICELLI, John Anthony | Director | Sandy Lane Cranage CW4 8HR Crewe 79 United Kingdom | United Kingdom | British | Exports Director | 48189990002 |
Who are the persons with significant control of STIRLING LLOYD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gcp Applied Technologies (Uk) Limited | May 17, 2017 | Ipswich Road SL1 4EQ Slough 580/581 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Steven Lloyd | Apr 06, 2016 | Union Bank 127 King Street WA16 6EF Knutsford Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Anthony Volpicelli | Apr 06, 2016 | Union Bank 127 King Street WA16 6EF Knutsford Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Lloyd | Apr 06, 2016 | Union Bank 127 King Street WA16 6EF Knutsford Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does STIRLING LLOYD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does STIRLING LLOYD 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