STERLING ARGO HOLDINGS LIMITED

STERLING ARGO HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTERLING ARGO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09777945
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for STERLING ARGO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for STERLING ARGO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 14, 2018 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 17, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 16/08/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of David Gordon Hussey as a director on Jun 22, 2018

    1 pagesTM01

    Appointment of Mrs Kathryn Elizabeth Tackley as a secretary on Mar 31, 2018

    2 pagesAP03

    Termination of appointment of Michael Paver as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Michael Paver as a secretary on Mar 31, 2018

    1 pagesTM02

    Appointment of Mr Stephen David Williams as a director on Mar 22, 2018

    2 pagesAP01

    Change of details for Caledonia Sterling Industries Llp as a person with significant control on Sep 04, 2017

    2 pagesPSC05

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    10 pagesAA

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 25.5
    4 pagesSH01

    Resolutions

    Resolutions
    47 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Sub-division of shares on Oct 14, 2015

    5 pagesSH02

    Statement of capital following an allotment of shares on Oct 14, 2015

    • Capital: GBP 18.5
    3 pagesSH01

    Current accounting period shortened from Sep 30, 2016 to Mar 31, 2016

    1 pagesAA01

    Termination of appointment of Oval Nominees Limited as a director on Sep 15, 2015

    1 pagesTM01

    Who are the officers of STERLING ARGO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TACKLEY, Kathryn Elizabeth
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Secretary
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    244888360001
    WILLIAMS, Stephen David
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Director
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    EnglandBritish244487000001
    PAVER, Michael
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Secretary
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    200967380001
    HUSSEY, David Gordon
    Valley Farm Road
    Melton
    IP12 1LJ Woodbridge
    Long Springs
    Suffolk
    United Kingdom
    Director
    Valley Farm Road
    Melton
    IP12 1LJ Woodbridge
    Long Springs
    Suffolk
    United Kingdom
    EnglandBritish131639570002
    PAVER, Michael
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Director
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    United KingdomBritish10035580002
    OVAL NOMINEES LIMITED
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Director
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of STERLING ARGO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    South Building
    England
    Apr 06, 2016
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    South Building
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act
    Place RegisteredUnited Kingdom
    Registration NumberOc401735
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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