STERLING GREEN LIMITED
Overview
Company Name | STERLING GREEN LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05556953 |
Jurisdiction | England/Wales |
Date of Creation |
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 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 Address | No |
What were the previous names of STERLING GREEN LIMITED?
Company Name | From | Until |
---|---|---|
STERLING GREEN (MORTGAGES) LIMITED | Nov 23, 2006 | Nov 23, 2006 |
STERLING GREEN LIMITED | Sep 07, 2005 | Sep 07, 2005 |
What are the latest accounts for STERLING GREEN LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2022 |
Next Accounts Due On | Dec 31, 2022 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for STERLING GREEN LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 07, 2022 |
Next Confirmation Statement Due | Sep 21, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2021 |
Overdue | Yes |
What are the latest filings for STERLING GREEN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 6 pages | COCOMP | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Richard James Brownlee as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Analena Crust as a person with significant control on Jun 26, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Analena Crust as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||
Notification of Richard James Brownlee as a person with significant control on May 18, 2020 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Richard James Brownlee as a director on May 18, 2020 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Jason Mcclean as a director on Jul 11, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Miss Analena Crust as a director on Sep 13, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 07, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Tariq Syed Ali as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of STERLING GREEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASPINALL, Ian | Secretary | 9 Beechfield Drive CW10 9QE Middlewich Cheshire | British | Director | 69706580001 | |||||
MCCLEAN, Jason | Secretary | 11 Woodlands Crescent High Legh WA16 6LP Knutsford Cheshire | British | 113637580001 | ||||||
@UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||
ALI, Tariq Syed | Director | Marlborough Avenue SK8 7AR Cheadle Hulme 80 Cheshire England | England | British | Sales Manager | 165760640001 | ||||
ASPINALL, Ian | Director | Beechfield Drive CW10 9QE Middlewich 9 Cheshire | England | British | Chartered Accountant | 69706580001 | ||||
BROWNLEE, Richard James | Director | 3 Chapel Street CW12 4AB Congleton Grosvenor House England | England | British | Director | 269888040001 | ||||
CRUST, Analena | Director | 3 Chapel Street CW12 4AB Congleton Grosvenor House England | England | British | Director | 214089020001 | ||||
HARTIN, James | Director | 64 St. Petersgate SK1 1HE Stockport 2nd Floor Petersgate House Cheshire | United Kingdom | British | None | 170393080001 | ||||
HIBBERT, Geoffrey | Director | 145 Walmersley Old Road BL9 6SB Bury Lancashire | United Kingdom | British | Finance Broker | 123717560001 | ||||
KELSEY, Michael James | Director | Albert Road East WA15 9AL Hale 1 Cheshire England | England | British | Bdm | 164844690001 | ||||
MCCLEAN, Jason | Director | 64 Petersgate SK1 1HE Stockport 2nd Floor Petersgate House | England | British | None | 113637580001 | ||||
MCCLEAN, Jason | Director | 11 Woodlands Crescent High Legh WA16 6LP Knutsford Cheshire | England | British | Director | 113637580001 | ||||
WILSON, Peter Andrew | Director | 12 Coniston Avenue CW12 4LY Congleton Cheshire | United Kingdom | British | Finance Broker | 63840020002 | ||||
@UK DORMANT COMPANY DIRECTOR LIMITED | Nominee Director | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030270001 |
Who are the persons with significant control of STERLING GREEN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard James Brownlee | May 18, 2020 | 3 Chapel Street CW12 4AB Congleton Grosvenor House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Analena Crust | Apr 06, 2016 | 3 Chapel Street CW12 4AB Congleton Grosvenor House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does STERLING GREEN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does STERLING GREEN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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