STERLING GREEN LIMITED

STERLING GREEN LIMITED

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

    Company NameSTERLING GREEN LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05556953
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STERLING GREEN LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is STERLING GREEN LIMITED located?

    Registered Office Address
    Grosvenor House
    3 Chapel Street
    CW12 4AB Congleton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STERLING GREEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING GREEN (MORTGAGES) LIMITEDNov 23, 2006Nov 23, 2006
    STERLING GREEN LIMITEDSep 07, 2005Sep 07, 2005

    What are the latest accounts for STERLING GREEN LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for STERLING GREEN LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 07, 2022
    Next Confirmation Statement DueSep 21, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2021
    OverdueYes

    What are the latest filings for STERLING GREEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    6 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Richard James Brownlee as a director on Jan 14, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 07, 2020 with updates

    4 pagesCS01

    Cessation of Analena Crust as a person with significant control on Jun 26, 2020

    1 pagesPSC07

    Termination of appointment of Analena Crust as a director on Jun 26, 2020

    1 pagesTM01

    Notification of Richard James Brownlee as a person with significant control on May 18, 2020

    2 pagesPSC01

    Appointment of Mr Richard James Brownlee as a director on May 18, 2020

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 07, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY England to Grosvenor House 3 Chapel Street Congleton CW12 4AB on Mar 03, 2018

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Sep 07, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2017

    RES15

    Termination of appointment of Jason Mcclean as a director on Jul 11, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Appointment of Miss Analena Crust as a director on Sep 13, 2016

    2 pagesAP01

    Confirmation statement made on Sep 07, 2016 with updates

    6 pagesCS01

    Termination of appointment of Tariq Syed Ali as a director on Jul 08, 2016

    1 pagesTM01

    Who are the officers of STERLING GREEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPINALL, Ian
    9 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    Secretary
    9 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    BritishDirector69706580001
    MCCLEAN, Jason
    11 Woodlands Crescent
    High Legh
    WA16 6LP Knutsford
    Cheshire
    Secretary
    11 Woodlands Crescent
    High Legh
    WA16 6LP Knutsford
    Cheshire
    British113637580001
    @UK DORMANT COMPANY SECRETARY LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Secretary
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030280001
    ALI, Tariq Syed
    Marlborough Avenue
    SK8 7AR Cheadle Hulme
    80
    Cheshire
    England
    Director
    Marlborough Avenue
    SK8 7AR Cheadle Hulme
    80
    Cheshire
    England
    EnglandBritishSales Manager165760640001
    ASPINALL, Ian
    Beechfield Drive
    CW10 9QE Middlewich
    9
    Cheshire
    Director
    Beechfield Drive
    CW10 9QE Middlewich
    9
    Cheshire
    EnglandBritishChartered Accountant69706580001
    BROWNLEE, Richard James
    3 Chapel Street
    CW12 4AB Congleton
    Grosvenor House
    England
    Director
    3 Chapel Street
    CW12 4AB Congleton
    Grosvenor House
    England
    EnglandBritishDirector269888040001
    CRUST, Analena
    3 Chapel Street
    CW12 4AB Congleton
    Grosvenor House
    England
    Director
    3 Chapel Street
    CW12 4AB Congleton
    Grosvenor House
    England
    EnglandBritishDirector214089020001
    HARTIN, James
    64 St. Petersgate
    SK1 1HE Stockport
    2nd Floor Petersgate House
    Cheshire
    Director
    64 St. Petersgate
    SK1 1HE Stockport
    2nd Floor Petersgate House
    Cheshire
    United KingdomBritishNone170393080001
    HIBBERT, Geoffrey
    145 Walmersley Old Road
    BL9 6SB Bury
    Lancashire
    Director
    145 Walmersley Old Road
    BL9 6SB Bury
    Lancashire
    United KingdomBritishFinance Broker123717560001
    KELSEY, Michael James
    Albert Road East
    WA15 9AL Hale
    1
    Cheshire
    England
    Director
    Albert Road East
    WA15 9AL Hale
    1
    Cheshire
    England
    EnglandBritishBdm164844690001
    MCCLEAN, Jason
    64 Petersgate
    SK1 1HE Stockport
    2nd Floor Petersgate House
    Director
    64 Petersgate
    SK1 1HE Stockport
    2nd Floor Petersgate House
    EnglandBritishNone113637580001
    MCCLEAN, Jason
    11 Woodlands Crescent
    High Legh
    WA16 6LP Knutsford
    Cheshire
    Director
    11 Woodlands Crescent
    High Legh
    WA16 6LP Knutsford
    Cheshire
    EnglandBritishDirector113637580001
    WILSON, Peter Andrew
    12 Coniston Avenue
    CW12 4LY Congleton
    Cheshire
    Director
    12 Coniston Avenue
    CW12 4LY Congleton
    Cheshire
    United KingdomBritishFinance Broker63840020002
    @UK DORMANT COMPANY DIRECTOR LIMITED
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    Nominee Director
    5 Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Berkshire
    900030270001

    Who are the persons with significant control of STERLING GREEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard James Brownlee
    3 Chapel Street
    CW12 4AB Congleton
    Grosvenor House
    England
    May 18, 2020
    3 Chapel Street
    CW12 4AB Congleton
    Grosvenor House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Miss Analena Crust
    3 Chapel Street
    CW12 4AB Congleton
    Grosvenor House
    England
    Apr 06, 2016
    3 Chapel Street
    CW12 4AB Congleton
    Grosvenor House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STERLING GREEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 31, 2014
    Delivered On Jan 05, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 05, 2015Registration of a charge (MR01)
    Debenture
    Created On Nov 01, 2007
    Delivered On Nov 10, 2007
    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
    • Nov 10, 2007Registration of a charge (395)
    • Mar 04, 2015Satisfaction of a charge (MR04)

    Does STERLING GREEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2022Petition date
    Jul 03, 2023Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Manchester
    2nd Floor, 3 Piccadilly Place London Road
    M1 3BN Manchester
    practitioner
    2nd Floor, 3 Piccadilly Place London Road
    M1 3BN 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