STERLING ARGO HOLDINGS LIMITED
Overview
| Company Name | STERLING ARGO HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09777945 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STERLING ARGO HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STERLING ARGO HOLDINGS LIMITED located?
| Registered Office Address | Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STERLING ARGO HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for STERLING ARGO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Confirmation statement made on Sep 14, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Aug 17, 2018
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of David Gordon Hussey as a director on Jun 22, 2018 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Kathryn Elizabeth Tackley as a secretary on Mar 31, 2018 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Michael Paver as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michael Paver as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Stephen David Williams as a director on Mar 22, 2018 | 2 pages | AP01 | ||||||||||||||||||
Change of details for Caledonia Sterling Industries Llp as a person with significant control on Sep 04, 2017 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS United Kingdom to Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD on Aug 03, 2017 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2015
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 47 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Sub-division of shares on Oct 14, 2015 | 5 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 14, 2015
| 3 pages | SH01 | ||||||||||||||||||
Current accounting period shortened from Sep 30, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||||||||||
Termination of appointment of Oval Nominees Limited as a director on Sep 15, 2015 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of STERLING ARGO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TACKLEY, Kathryn Elizabeth | Secretary | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | 244888360001 | |||||||||||
| WILLIAMS, Stephen David | Director | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | England | British | 244487000001 | |||||||||
| PAVER, Michael | Secretary | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | 200967380001 | |||||||||||
| HUSSEY, David Gordon | Director | Valley Farm Road Melton IP12 1LJ Woodbridge Long Springs Suffolk United Kingdom | England | British | 131639570002 | |||||||||
| PAVER, Michael | Director | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | United Kingdom | British | 10035580002 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 150051910001 |
Who are the persons with significant control of STERLING ARGO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Caledonia Sterling Industries Llp | Apr 06, 2016 | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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