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

STERLING CONSULTANCY (UK) LIMITED

BUSINESS PARK LANDMERE LANE, EDWALTON NOTTINGHAM, NG12,
Company Registration Number
03515106
Private Limited Company
Dissolved

Dissolved 2014-08-29

Company Overview

About Sterling Consultancy (uk) Ltd
STERLING CONSULTANCY (UK) LIMITED was founded on 1998-02-23 and had its registered office in Business Park Landmere Lane. The company was dissolved on the 2014-08-29 and is no longer trading or active.

Key Data
Company Name
STERLING CONSULTANCY (UK) LIMITED
 
Legal Registered Office
BUSINESS PARK LANDMERE LANE
EDWALTON NOTTINGHAM
 
Previous Names
STERLING HEALTH AND SAFETY SERVICES LIMITED23/10/2001
CRIMSONWAY LTD14/04/1998
Filing Information
Company Number 03515106
Date formed 1998-02-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2014-08-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 07:26:07
Primary Source:Companies House
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.

Company Officers of STERLING CONSULTANCY (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN KAY
Company Secretary 1998-03-19
PHILIP MICHAEL ANTHONY DICKSON
Director 2003-07-22
ANDREW JOHN KAY
Director 1998-03-19
JOHN BARRY TROWBRIDGE
Director 2003-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RICHARD PRIESTLEY
Director 1998-03-19 2006-11-30
PETER CYRIL ROBERT LEWIS
Director 1998-04-05 2004-03-15
STEPHEN RICHARD WESTON
Director 1998-04-13 2001-07-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-02-23 1998-03-06
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-02-23 1998-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL ANTHONY DICKSON DICKSON TRAINING LTD Director 2018-03-21 CURRENT 2018-03-21 Active
PHILIP MICHAEL ANTHONY DICKSON BUSINESS COACHING & DEVELOPMENT LIMITED Director 2011-03-31 CURRENT 2004-02-16 Dissolved 2016-05-10
ANDREW JOHN KAY BUSINESS COACHING & DEVELOPMENT LIMITED Director 2011-03-31 CURRENT 2004-02-16 Dissolved 2016-05-10
ANDREW JOHN KAY ATC SAFETY SERVICES LIMITED Director 2009-10-05 CURRENT 1995-10-03 Dissolved 2016-12-19
ANDREW JOHN KAY ATC RISK MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2007-11-02 Dissolved 2014-07-29
ANDREW JOHN KAY FINANCE ASSURED FINANCIAL SERVICES LIMITED Director 2006-11-06 CURRENT 2000-05-11 Dissolved 2014-11-04
ANDREW JOHN KAY MEDIA FIRST LIMITED Director 2004-09-08 CURRENT 1984-07-06 Active
ANDREW JOHN KAY SPS REALISATIONS LIMITED Director 2000-06-26 CURRENT 1992-05-27 Liquidation
JOHN BARRY TROWBRIDGE INTERNATIONAL SCIENTIFIC SUPPLIES LIMITED Director 2002-02-20 CURRENT 2002-02-13 Active
JOHN BARRY TROWBRIDGE ATC SAFETY SERVICES LIMITED Director 1999-04-06 CURRENT 1995-10-03 Dissolved 2016-12-19
JOHN BARRY TROWBRIDGE KOLORCO LIMITED Director 1998-02-04 CURRENT 1998-02-04 Active
JOHN BARRY TROWBRIDGE NORTH YORKSHIRE PUBLISHING LIMITED Director 1997-05-01 CURRENT 1996-03-08 Active - Proposal to Strike off
JOHN BARRY TROWBRIDGE ENCIRCLE MEDIA GROUP LIMITED Director 1995-01-03 CURRENT 1991-08-12 Active
JOHN BARRY TROWBRIDGE ATC RISK MANAGEMENT SERVICES LIMITED Director 1992-02-28 CURRENT 1989-01-18 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
2014-08-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-294.43REPORT OF FINAL MEETING OF CREDITORS
2012-09-13LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT
2010-08-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-07-29COCOMPORDER OF COURT TO WIND UP
2009-04-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2009
2008-06-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-261.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-03-04363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-22123NC INC ALREADY ADJUSTED 31/07/06
2008-01-2288(2)RAD 31/07/06--------- £ SI 160000@1=160000
2007-02-26363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-12-08288bDIRECTOR RESIGNED
2006-07-2888(2)RAD 21/07/06--------- £ SI 30000@1=30000 £ IC 30450/60450
2006-07-26123NC INC ALREADY ADJUSTED 20/06/06
2006-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-26RES04£ NC 1060/101060 20/06
2006-07-2688(2)RAD 20/06/06--------- £ SI 30000@1=30000 £ IC 450/30450
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-0988(2)RAD 31/03/05--------- £ SI 140@1=140 £ IC 310/450
2005-02-23363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-2788(2)RAD 15/10/04--------- £ SI 50@1=50 £ IC 260/310
2004-09-22RES04£ NC 1000/1060 03/09/0
2004-09-22123NC INC ALREADY ADJUSTED 03/09/04
2004-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-22RES13ARTS 7.1-7.3 WAIVED 03/09/04
2004-09-2288(2)RAD 08/09/04--------- £ SI 60@1=60 £ IC 200/260
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13288bDIRECTOR RESIGNED
2004-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-15363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-10-29SASHARES AGREEMENT OTC
2003-10-2988(2)RAD 22/07/03--------- £ SI 100@1=100 £ IC 100/200
2003-09-25123NC INC ALREADY ADJUSTED 22/07/03
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-23363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-06363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-10-23CERTNMCOMPANY NAME CHANGED STERLING HEALTH AND SAFETY SERVI CES LIMITED CERTIFICATE ISSUED ON 23/10/01
2001-10-02288bDIRECTOR RESIGNED
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/01
2001-03-06363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-08363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-31363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1998-12-10225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-06-30288aNEW DIRECTOR APPOINTED
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-1788(2)RAD 19/03/98--------- £ SI 99@1=99 £ IC 1/100
1998-04-09CERTNMCOMPANY NAME CHANGED CRIMSONWAY LTD CERTIFICATE ISSUED ON 14/04/98
1998-03-30287REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 1 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LJ
1998-03-30288aNEW DIRECTOR APPOINTED
1998-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-12288bSECRETARY RESIGNED
1998-03-12287REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
1998-03-12288bDIRECTOR RESIGNED
1998-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to STERLING CONSULTANCY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-17
Appointment of Liquidators2011-04-20
Petitions to Wind Up (Companies)2010-06-15
Fines / Sanctions
No fines or sanctions have been issued against STERLING CONSULTANCY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2003-03-24 Outstanding SKIPTON BUSINESS FINANCE LTD
Filed Financial Reports
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 CONSULTANCY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of STERLING CONSULTANCY (UK) LIMITED registering or being granted any patents
Domain Names

STERLING CONSULTANCY (UK) LIMITED owns 9 domain names.

communicationskillstraining.co.uk   environmental-safety.co.uk   generalcertificate.co.uk   managementtrainingcoursesuk.co.uk   outsourcetraining.co.uk   ukbusinesstraining.co.uk   paradigmreports.co.uk   thebcf.co.uk   associatedtraining.co.uk  

Trademarks
We have not found any records of STERLING CONSULTANCY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING CONSULTANCY (UK) 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 (7414 - Business & management consultancy) as STERLING CONSULTANCY (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STERLING CONSULTANCY (UK) 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 TypeFinal Meetings
Defending partySTERLING CONSULTANCY (UK) LIMITEDEvent Date2014-03-17
In the High Court of Justice, Chancery Division Leeds District Registry case number 1083 Principal Trading Address: Sterling House, 10 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the Creditors of the above named Company, summoned by the Liquidator, will be held at John Harlow Insolvency and Corporate Recovery, 47 New Walk, Leicester, LE1 6TE on 21 May 2014 at 11.00 am, for the purpose of having an account laid before them and to receive the report of the Liquidator showing the how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Liquidator and to determine the release from office of the Liquidator. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at John Harlow Insolvency and Corporate Recovery, 47 New Walk, Leicester, LE1 6TE not later than 12.00 noon on 20 May 2014 to entitle you to vote at the meeting (together with a completed proof of debt if you have not already lodged one). Date of Appointment: 13 July 2010 Office Holder details: John Phillip Walter Harlow (IP No. 8319) of John Harlow Insolvency and Corporate Recovery, 47 New Walk, Leicester, LE1 6TE Further details contact: Lynda Butcher, Email: lynda.butcher@harlowinsolvency.co.uk. John Phillip Walter Harlow , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTERLING CONSULTANCY (UK) LIMITEDEvent Date2011-07-13
In the High Court of Justice, Chancery Division Leeds District Registry case number 1083 Principal Trading Address: Sterling House, 10 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG In accordance with Rule 4.106 of the Insolvency Rules 1986 (as amended), I, John Phillip Walter Harlow , of Smith Cooper , 47 New Walk, Leicester, LE1 6TE , give notice that I was appointed Liquidator of the above company on 13 July 2011 . For further details contact: John Phillip Walter Harlow, (IP No. 8319) Email: Leicester@smithcooper.co.uk Tel: 0116 2755021 John Phillip Walter Harlow , Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTERLING CONSULTANCY (UK) LIMITEDEvent Date2010-04-30
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1083 A Petition to wind up the above-named Company of Sterling House, 10 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham NG12 4DG , presented on 30 April 2010 by JOHN PHILIP WALTER HARLOW , one of the Joint Supervisors of the Company Voluntary Arrangement of Sterling Consultancy (UK) Limited, of SMITH COOPER , 47 New Walk, Leicester LE1 6TE , will be heard at Leeds District Registry at Leeds Combined Court Centre, Leeds LS1 3BG , on 13 July 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on Monday 12 July 2010. The Petitioners Solicitor is Actons Solicitors , 20 Regent Street, Nottingham NG1 5BQ , DX 10,001 Nottingham. (Ref RCK/39010.18.8.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING CONSULTANCY (UK) 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 CONSULTANCY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.