Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING CREDIT LIMITED
Company Information for

STERLING CREDIT LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
00071242
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sterling Credit Ltd
STERLING CREDIT LIMITED was founded on 1901-08-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sterling Credit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STERLING CREDIT LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in B1
 
Telephone01344 356000
 
Filing Information
Company Number 00071242
Company ID Number 00071242
Date formed 1901-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING CREDIT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STERLING CREDIT LIMITED
The following companies were found which have the same name as STERLING CREDIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLING CREDIT GROUP HOLDINGS LIMITED NUMBER ONE VICARAGE LANE LONDON E15 4HF Active Company formed on the 1998-12-04
STERLING CREDIT GUARANTEE COMPANY LIMITED NUMBER ONE VICARAGE LANE LONDON E15 4HF Active Company formed on the 1999-07-12
STERLING CREDIT NOMINEES LIMITED ONE AMERICA SQUARE CROSSWALL CROSSWALL LONDON EC3N 2SG Dissolved Company formed on the 1971-04-01
STERLING CREDIT LLC 1130 SW MORRISON STE 210 PORTLAND OR 97205 Active Company formed on the 2009-01-27
STERLING CREDIT COUNSELING, LLC ONE OLD COUNTRY ROAD SUITE 420 Nassau CARLE PLACE NY 11514 Active Company formed on the 2015-05-13
STERLING CREDIT CORPORATION 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Permanently Revoked Company formed on the 1996-02-13
STERLING CREDIT SERVICES, INC. 115 TAURUS CIR RENO NV 89521 Permanently Revoked Company formed on the 1997-12-08
STERLING CREDIT CAPITAL LTD 5 RUSSEL ST KOLKATA West Bengal 700071 AMALGAMATED Company formed on the 1992-12-30
STERLING CREDIT PTE LTD CANTONMENT ROAD Singapore 089763 Dissolved Company formed on the 2008-09-10
STERLING CREDIT, INC. 906 N.E. 62ND STREET FT. LAUDERDALE FL 33334 Inactive Company formed on the 1991-04-12
STERLING CREDIT AND FINANCIAL SERVICES CORP. 265 S.W. PORT ST LUCIE BLVD. PORT ST LUCIE FL 34984 Inactive Company formed on the 1994-12-28
STERLING CREDIT SOLUTIONS INC. 9936 CROSS PINE CT LAKE WORTH FL 33467 Inactive Company formed on the 2009-02-17
STERLING CREDIT REPAIR SERVICES, INC. 623 1ST AVENUE NORTH SAFETY HARBOR FL 34695 Inactive Company formed on the 2007-08-13
STERLING CREDIT SERVICES, LLC 10915 Dunscore Cottage Way Wimauma, FL FL 33598 Active Company formed on the 2016-12-08
STERLING CREDIT CONSULTING GROUP, INC. 19320 BEL AIRE DRIVE MIAMI FL 33157 Inactive Company formed on the 2001-08-01
Sterling Credit Services LLC 3246 Centennial Blvd STE 277 Colorado Springs CO 80907 Voluntarily Dissolved Company formed on the 2017-08-11
STERLING CREDIT CORP. PO BOX 162449 ALTAMONTE SPG FL 32716 Active Company formed on the 2011-08-04
STERLING CREDIT LIMITED Delaware Unknown
STERLING CREDIT SCREENING INC Delaware Unknown
STERLING CREDIT COUNSELING LLC Delaware Unknown

Company Officers of STERLING CREDIT LIMITED

Current Directors
Officer Role Date Appointed
ROMANA LEWIS
Company Secretary 2016-05-27
CARMEL MARIE ARMSTRONG
Director 2011-03-03
HANS MICHAEL VOGELBERG
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE DEAN
Company Secretary 2015-02-04 2016-02-29
HANNAH ELIZABETH SHEPHERD
Company Secretary 2015-01-05 2015-02-04
TONY BHAMBHRA
Company Secretary 2013-12-12 2015-01-05
IAN CHARLES SHOLTO MCKENZIE
Director 2009-04-30 2014-09-30
KATHERINE DEAN
Company Secretary 2013-04-09 2013-12-12
KAREN LYON
Company Secretary 2011-07-01 2013-04-09
CLIVE JOHN RIVERS
Company Secretary 1998-06-30 2011-07-01
DAVID CHARLES BUDD
Director 2009-08-28 2011-04-01
RICHARD GAVIN SPENCE
Director 2008-06-09 2009-08-28
WILLIAM BRUCE NICHOLS
Director 2006-10-27 2009-04-30
PAUL JOSEPH CREATURA
Director 2006-07-27 2008-07-23
JOHN FREDERICK UPHOFF
Director 2006-01-19 2008-06-09
COLIN ALFRED GEORGE PRYOR
Director 1999-04-29 2006-07-27
ROGER VINCENT LOVERING
Director 1998-06-30 2006-01-19
ADRIAN RICHARD HILL
Director 1998-06-30 2005-12-31
JOHN MICHAEL CHRISTOPHER WEBB
Director 1998-02-16 1999-04-30
ANTHONY LEE
Company Secretary 1992-10-26 1998-06-30
PETER JOSEPH CARROLL
Director 1993-05-17 1998-06-30
MICHAEL ALAN WOODALL
Director 1992-10-26 1998-06-30
GEOFFREY JOHN GEARY
Director 1992-10-26 1998-06-05
JAN MIECZYSLAW STEFANOWICZ
Director 1996-01-04 1998-02-02
MANFRED ERNST NIEBISCH
Director 1992-10-26 1995-01-01
HARRY JAMES HOLDEN
Director 1992-10-26 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARMEL MARIE ARMSTRONG ENDEAVOUR PERSONAL FINANCE LIMITED Director 2011-03-03 CURRENT 1989-08-10 Dissolved 2017-06-10
CARMEL MARIE ARMSTRONG HOUSEHOLD INTERNATIONAL EUROPE LIMITED Director 2011-03-03 CURRENT 1982-09-16 Liquidation
CARMEL MARIE ARMSTRONG HFC BANK LIMITED Director 2010-11-22 CURRENT 1973-06-07 Liquidation
HANS MICHAEL VOGELBERG CHARTERHOUSE MANAGEMENT SERVICES LIMITED Director 2016-01-04 CURRENT 1920-12-03 Active
HANS MICHAEL VOGELBERG CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED Director 2016-01-04 CURRENT 1948-05-13 Active
HANS MICHAEL VOGELBERG KEYSER ULLMANN LIMITED Director 2016-01-04 CURRENT 1951-04-19 Active
HANS MICHAEL VOGELBERG HFC BANK LIMITED Director 2015-02-04 CURRENT 1973-06-07 Liquidation
HANS MICHAEL VOGELBERG ENDEAVOUR PERSONAL FINANCE LIMITED Director 2014-09-30 CURRENT 1989-08-10 Dissolved 2017-06-10
HANS MICHAEL VOGELBERG HOUSEHOLD INTERNATIONAL EUROPE LIMITED Director 2014-09-30 CURRENT 1982-09-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16FIRST GAZETTE notice for compulsory strike-off
2024-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2024-02-05APPOINTMENT TERMINATED, DIRECTOR CARMEL MARIE ARMSTRONG
2024-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL MARIE ARMSTRONG
2022-06-16Restoration by order of court - previously in Members' Voluntary Liquidation
2022-06-16REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2017-11-07GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2017-02-27AD02Register inspection address changed from 8 Canada Square London E14 5HQ England to 8 Canada Square Canary Wharf London E14 5HQ
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM , Camden House West, the Parade, Birmingham, B1 3PY
2016-10-20600Appointment of a voluntary liquidator
2016-10-20LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-30
2016-10-204.70Declaration of solvency
2016-05-27AP03Appointment of Ms Romana Lewis as company secretary on 2016-05-27
2016-03-10TM02Termination of appointment of Katherine Dean on 2016-02-29
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-01AUDAUDITOR'S RESIGNATION
2015-10-01AUDAUDITOR'S RESIGNATION
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21AUDAUDITOR'S RESIGNATION
2015-08-03CH01Director's details changed for Miss Carmel Marie Armstrong on 2015-08-03
2015-04-13CH01Director's details changed for Miss Carmel Marie Armstrong on 2013-03-01
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-09AP03Appointment of Katherine Dean as company secretary on 2015-02-04
2015-02-09TM02Termination of appointment of Hannah Elizabeth Shepherd on 2015-02-04
2015-01-19AP03Appointment of Hannah Elizabeth Shepherd as company secretary on 2015-01-05
2015-01-19TM02Termination of appointment of Tony Bhambhra on 2015-01-05
2014-10-07AP01DIRECTOR APPOINTED MR HANS MICHAEL VOGELBERG
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCKENZIE
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-05AR0101/02/14 FULL LIST
2013-12-20SH1920/12/13 STATEMENT OF CAPITAL GBP 2
2013-12-20SH20STATEMENT BY DIRECTORS
2013-12-20CAP-SSSOLVENCY STATEMENT DATED 12/12/13
2013-12-20RES06REDUCE ISSUED CAPITAL 12/12/2013
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2013-12-18AP03SECRETARY APPOINTED TONY BHAMBHRA
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY KAREN LYON
2013-04-09AP03SECRETARY APPOINTED KATHERINE DEAN
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0101/02/13 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0101/02/12 FULL LIST
2012-02-14RES13DELETE MEMORANDUM 07/02/2012
2012-02-14RES01ADOPT ARTICLES 07/02/2012
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SHOLTO MCKENZIE / 06/01/2012
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011
2011-07-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SHOLTO MCKENZIE / 12/07/2011
2011-07-08AP03SECRETARY APPOINTED KAREN LYON
2011-07-01AD02SAIL ADDRESS CHANGED FROM: C/O MR C J RIVERS 2 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA ENGLAND
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY CLIVE RIVERS
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUDD
2011-03-04AP01DIRECTOR APPOINTED MISS CARMEL MARIE ARMSTRONG
2011-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-03-01AD02SAIL ADDRESS CHANGED FROM: C/O MR C J RIVERS 2 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA
2011-03-01AR0101/02/11 FULL LIST
2011-02-28AD02SAIL ADDRESS CREATED
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM, NORTH STREET, WINKFIELD, WINDSOR, BERKSHIRE, SL4 4TD
2010-02-02AR0101/02/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SHOLTO MCKENZIE / 02/02/2010
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14288aDIRECTOR APPOINTED MR DAVID CHARLES BUDD
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SPENCE
2009-05-13288aDIRECTOR APPOINTED IAN CHARLES SHOLTO MCKENZIE
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM NICHOLS
2009-02-11363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL CREATURA
2008-07-16288aDIRECTOR APPOINTED RICHARD GAVIN SPENCE
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN UPHOFF
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN UPHOFF / 14/04/2008
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-01-26288cSECRETARY'S PARTICULARS CHANGED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-04288bDIRECTOR RESIGNED
2006-06-20363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-03-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2005-06-03363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-03-18288cDIRECTOR'S PARTICULARS CHANGED
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STERLING CREDIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-11
Resolutions for Winding-up2016-10-11
Fines / Sanctions
No fines or sanctions have been issued against STERLING CREDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERLING CREDIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERLING CREDIT LIMITED

Intangible Assets
Patents
We have not found any records of STERLING CREDIT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STERLING CREDIT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE DEBENTURE ENIGMA MANAGEMENT SERVICES LIMITED 1980-03-18 Outstanding

We have found 1 mortgage charges which are owed to STERLING CREDIT LIMITED

Income
Government Income
We have not found government income sources for STERLING CREDIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STERLING CREDIT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STERLING CREDIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySTERLING CREDIT LIMITEDEvent Date2016-10-06
The Companies were placed into Members Voluntary Liquidation on 30 September 2016 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 9281 and 8072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 November 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 November 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distribution in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidator, Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partySTERLING CREDIT LIMITEDEvent Date2016-09-30
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partySTERLING CREDIT LIMITEDEvent Date2016-09-23
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 23 September 2016 , Effective Date: 30 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidator, Tel: 020 7303 5665.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING CREDIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLING CREDIT LIMITED any grants or awards.
Ownership
    • HOUSEHOLD INTERNATIONAL INC : Ultimate parent company : US
      • Hamilton Financial Planning Services Ltd
      • HFC Pension Plan Limited
      • HFC Pension Plan Ltd
      • Household Funding plc
      • B&Q Financial Services Limited
      • B&Q Financial Services Ltd
      • Beneficial Limited
      • Beneficial Ltd
      • Beneficial Premium Services Limited
      • Beneficial Premium Services Ltd
      • D.L.R.S. Limited
      • D.L.R.S. Ltd
      • Endeavour Personal Finance Limited
      • Endeavour Personal Finance Ltd
      • HFC Bank Limited
      • HFC Bank Ltd
      • Household Computer Services Limited
      • Household Computer Services Ltd
      • Household Finance Limited
      • Household Finance Ltd
      • Household International Europe Limited
      • Household International Europe Ltd
      • Household Investments Limited
      • Household Investments Ltd
      • Household Leasing Limited
      • Household Leasing Ltd
      • Household Management Corp Ltd
      • Household Management Corporation Limited
      • Household Overseas Limited
      • Household Overseas Ltd
      • Sterling Credit Limited
      • Sterling Credit Ltd
      • Sterling Credit Management Limited
      • Sterling Credit Management Ltd
      • Sterling Mortgages Limited
      • Sterling Mortgages Ltd
      • >>>Beneficial Data Systems Limited
      • >>>Beneficial Data Systems Ltd
      • >>>Beneficial Financial Services Limited
      • >>>Beneficial Financial Services Ltd
      • >>>Beneficial Financing Limited
      • >>>Beneficial Financing Ltd
      • >>>Beneficial Leasing Limited
      • >>>Beneficial Leasing Ltd
      • >>>Beneficial Trust Investments Limited
      • >>>Beneficial Trust Investments Ltd
      • >>>Beneficial Trust Nominees Limited
      • >>>Beneficial Trust Nominees Ltd
      • >>>Endeavour Personal Finance Limited
      • >>>Endeavour Personal Finance Ltd
      • >>>First Finance Brokers Limited
      • >>>First Finance Brokers Ltd
      • >>>Hamilton Financial Planning Services Ltd
      • >>>Hamilton Insurance Co Ltd
      • >>>Hamilton Insurance Company Limited
      • >>>Hamilton Life Assurance Co Ltd
      • >>>Hamilton Life Assurance Company Limited
      • >>>HFC Pension Plan Limited
      • >>>HFC Pension Plan Ltd
      • >>>Household Computer Services Limited
      • >>>Household Computer Services Ltd
      • >>>Household Finance Limited
      • >>>Household Finance Ltd
      • >>>Household Funding plc
      • >>>Household Investments Limited
      • >>>Household Investments Ltd
      • >>>Household Leasing Limited
      • >>>Household Leasing Ltd
      • >>>Household Management Corp Ltd
      • >>>Household Management Corporation Limited
      • >>>Security Trust Limited
      • >>>Security Trust Ltd
      • >>>Sterling Credit Limited
      • >>>Sterling Credit Ltd
      • >>>Sterling Credit Management Limited
      • >>>Sterling Credit Management Ltd
      • >>>Sterling Mortgages Limited
      • >>>Sterling Mortgages Ltd
      • >>>The Beneficial Building Co Ltd
      • >>>The Beneficial Building Company Limited
      • >>>The Loan Corp Ltd
      • >>>The Loan Corporation Limited
      • >>D.L.R.S. Limited
      • >>D.L.R.S. Ltd
      • >>HFC Bank plc
      • >Beneficial Limited
      • >Beneficial Ltd
      • >Beneficial Premium Services Limited
      • >Beneficial Premium Services Ltd
      • >Household International Europe Limited
      • >Household International Europe Ltd
      • >Household Overseas Limited
      • >Household Overseas Ltd
      • Beneficial Building Co Ltd
      • Beneficial Building Company Limited
      • Beneficial Data Systems Limited
      • Beneficial Data Systems Ltd
      • Beneficial Financial Services Limited
      • Beneficial Financial Services Ltd
      • Beneficial Financing Limited
      • Beneficial Financing Ltd
      • Beneficial Leasing Limited
      • Beneficial Leasing Ltd
      • Beneficial Trust Investments Limited
      • Beneficial Trust Investments Ltd
      • Beneficial Trust Nominees Limited
      • Beneficial Trust Nominees Ltd
      • First Finance Brokers Limited
      • First Finance Brokers Ltd
      • Hamilton Insurance Co Ltd
      • Hamilton Insurance Company Limited
      • Hamilton Life Assurance Co Ltd
      • Hamilton Life Assurance Company Limited
      • John Lewis Financial Services Limited
      • John Lewis Financial Services Ltd
      • Loan Corp Ltd
      • The Loan Corporation Limited
      • Security Trust Limited
      • Security Trust Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.