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 Name | |||
---|---|---|---|
STERLING CREDIT LIMITED | |||
Legal Registered Office | |||
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in B1 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ROMANA LEWIS |
||
CARMEL MARIE ARMSTRONG |
||
HANS MICHAEL VOGELBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE DEAN |
Company Secretary | ||
HANNAH ELIZABETH SHEPHERD |
Company Secretary | ||
TONY BHAMBHRA |
Company Secretary | ||
IAN CHARLES SHOLTO MCKENZIE |
Director | ||
KATHERINE DEAN |
Company Secretary | ||
KAREN LYON |
Company Secretary | ||
CLIVE JOHN RIVERS |
Company Secretary | ||
DAVID CHARLES BUDD |
Director | ||
RICHARD GAVIN SPENCE |
Director | ||
WILLIAM BRUCE NICHOLS |
Director | ||
PAUL JOSEPH CREATURA |
Director | ||
JOHN FREDERICK UPHOFF |
Director | ||
COLIN ALFRED GEORGE PRYOR |
Director | ||
ROGER VINCENT LOVERING |
Director | ||
ADRIAN RICHARD HILL |
Director | ||
JOHN MICHAEL CHRISTOPHER WEBB |
Director | ||
ANTHONY LEE |
Company Secretary | ||
PETER JOSEPH CARROLL |
Director | ||
MICHAEL ALAN WOODALL |
Director | ||
GEOFFREY JOHN GEARY |
Director | ||
JAN MIECZYSLAW STEFANOWICZ |
Director | ||
MANFRED ERNST NIEBISCH |
Director | ||
HARRY JAMES HOLDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENDEAVOUR PERSONAL FINANCE LIMITED | Director | 2011-03-03 | CURRENT | 1989-08-10 | Dissolved 2017-06-10 | |
HOUSEHOLD INTERNATIONAL EUROPE LIMITED | Director | 2011-03-03 | CURRENT | 1982-09-16 | Liquidation | |
HFC BANK LIMITED | Director | 2010-11-22 | CURRENT | 1973-06-07 | Liquidation | |
CHARTERHOUSE MANAGEMENT SERVICES LIMITED | Director | 2016-01-04 | CURRENT | 1920-12-03 | Active | |
CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED | Director | 2016-01-04 | CURRENT | 1948-05-13 | Active | |
KEYSER ULLMANN LIMITED | Director | 2016-01-04 | CURRENT | 1951-04-19 | Active | |
HFC BANK LIMITED | Director | 2015-02-04 | CURRENT | 1973-06-07 | Liquidation | |
ENDEAVOUR PERSONAL FINANCE LIMITED | Director | 2014-09-30 | CURRENT | 1989-08-10 | Dissolved 2017-06-10 | |
HOUSEHOLD INTERNATIONAL EUROPE LIMITED | Director | 2014-09-30 | CURRENT | 1982-09-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
APPOINTMENT TERMINATED, DIRECTOR CARMEL MARIE ARMSTRONG | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARMEL MARIE ARMSTRONG | |
Restoration by order of court - previously in Members' Voluntary Liquidation | ||
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD02 | Register inspection address changed from 8 Canada Square London E14 5HQ England to 8 Canada Square Canary Wharf London E14 5HQ | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/16 FROM , Camden House West, the Parade, Birmingham, B1 3PY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AP03 | Appointment of Ms Romana Lewis as company secretary on 2016-05-27 | |
TM02 | Termination of appointment of Katherine Dean on 2016-02-29 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | Director's details changed for Miss Carmel Marie Armstrong on 2015-08-03 | |
CH01 | Director's details changed for Miss Carmel Marie Armstrong on 2013-03-01 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Katherine Dean as company secretary on 2015-02-04 | |
TM02 | Termination of appointment of Hannah Elizabeth Shepherd on 2015-02-04 | |
AP03 | Appointment of Hannah Elizabeth Shepherd as company secretary on 2015-01-05 | |
TM02 | Termination of appointment of Tony Bhambhra on 2015-01-05 | |
AP01 | DIRECTOR APPOINTED MR HANS MICHAEL VOGELBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCKENZIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/02/14 FULL LIST | |
SH19 | 20/12/13 STATEMENT OF CAPITAL GBP 2 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 12/12/13 | |
RES06 | REDUCE ISSUED CAPITAL 12/12/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN | |
AP03 | SECRETARY APPOINTED TONY BHAMBHRA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN LYON | |
AP03 | SECRETARY APPOINTED KATHERINE DEAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/02/12 FULL LIST | |
RES13 | DELETE MEMORANDUM 07/02/2012 | |
RES01 | ADOPT ARTICLES 07/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SHOLTO MCKENZIE / 06/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SHOLTO MCKENZIE / 12/07/2011 | |
AP03 | SECRETARY APPOINTED KAREN LYON | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MR C J RIVERS 2 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE RIVERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUDD | |
AP01 | DIRECTOR APPOINTED MISS CARMEL MARIE ARMSTRONG | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MR C J RIVERS 2 ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA | |
AR01 | 01/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM, NORTH STREET, WINKFIELD, WINDSOR, BERKSHIRE, SL4 4TD | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SHOLTO MCKENZIE / 02/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR DAVID CHARLES BUDD | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD SPENCE | |
288a | DIRECTOR APPOINTED IAN CHARLES SHOLTO MCKENZIE | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM NICHOLS | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CREATURA | |
288a | DIRECTOR APPOINTED RICHARD GAVIN SPENCE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN UPHOFF | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN UPHOFF / 14/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Appointment of Liquidators | 2016-10-11 |
Resolutions for Winding-up | 2016-10-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STERLING CREDIT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | STERLING CREDIT LIMITED | Event Date | 2016-10-06 |
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 party | STERLING CREDIT LIMITED | Event Date | 2016-09-30 |
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 party | STERLING CREDIT LIMITED | Event Date | 2016-09-23 |
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. | |||
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. |