Liquidation
Company Information for STERLING PRECISION MANUFACTURING LTD
29 CRAVEN STREET, LONDON, WC2N 5NT,
|
Company Registration Number
03717681
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STERLING PRECISION MANUFACTURING LTD | ||
Legal Registered Office | ||
29 CRAVEN STREET LONDON WC2N 5NT Other companies in BH2 | ||
Previous Names | ||
|
Company Number | 03717681 | |
---|---|---|
Company ID Number | 03717681 | |
Date formed | 1999-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 08:18:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES MELLOR |
||
DAVID JAMES MELLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN MELLOR |
Director | ||
JULIE ANN MELLOR |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/20 FROM 3/7 Avenger Close Chandler's Ford Eastleigh SO53 4DQ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/20 FROM B7 Millbrook Close Chandler's Ford Eastleigh SO53 4BZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SAM ALASSAD | |
SH01 | 17/12/18 STATEMENT OF CAPITAL GBP 20 | |
AP03 | Appointment of Mr Charles Blakeney Blishen as company secretary on 2018-12-17 | |
RES15 | CHANGE OF COMPANY NAME 21/12/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM ALASSAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MELLOR | |
TM02 | Termination of appointment of David James Mellor on 2018-12-17 | |
PSC07 | CESSATION OF DAVID JAMES MELLOR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID JAMES MELLOR on 2017-02-23 | |
CH01 | Director's details changed for Mr David James Mellor on 2017-02-23 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/14 FROM Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MELLOR | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MELLOR / 22/02/2011 | |
AP03 | SECRETARY APPOINTED DAVID JAMES MELLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE MELLOR | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN MELLOR / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MELLOR / 23/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/03 FROM: GROVE HOUSE MILBURN ROAD BOURNEMOUTH BH4 9HJ | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/10/01 | |
ELRES | S366A DISP HOLDING AGM 02/10/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 | |
363s | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-08-05 |
Notice of | 2021-05-26 |
Appointmen | 2020-08-11 |
Resolution | 2020-08-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 39,031 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 51,221 |
Creditors Due Within One Year | 2013-03-31 | £ 132,499 |
Creditors Due Within One Year | 2012-04-01 | £ 151,565 |
Provisions For Liabilities Charges | 2013-03-31 | £ 32,017 |
Provisions For Liabilities Charges | 2012-04-01 | £ 37,601 |
Creditors and other liabilities
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 PRECISION MANUFACTURING LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Current Assets | 2013-03-31 | £ 143,750 |
Current Assets | 2012-04-01 | £ 151,309 |
Debtors | 2013-03-31 | £ 138,750 |
Debtors | 2012-04-01 | £ 146,309 |
Stocks Inventory | 2013-03-31 | £ 5,000 |
Stocks Inventory | 2012-04-01 | £ 5,000 |
Tangible Fixed Assets | 2013-03-31 | £ 160,085 |
Tangible Fixed Assets | 2012-04-01 | £ 188,005 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as STERLING PRECISION MANUFACTURING LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | STERLING PRECISION MANUFACTURING LTD | Event Date | 2022-08-05 |
Initiating party | Event Type | Notice of | |
Defending party | STERLING PRECISION MANUFACTURING LTD | Event Date | 2021-05-26 |
Initiating party | Event Type | Appointmen | |
Defending party | STERLING PRECISION MANUFACTURING LTD | Event Date | 2020-08-11 |
Name of Company: STERLING PRECISION MANUFACTURING LTD Company Number: 03717681 Nature of Business: Manufacture of Tools Registered office: c/o The MacDonald Partnership, 29 Craven Street, London, WC2N… | |||
Initiating party | Event Type | Resolution | |
Defending party | STERLING PRECISION MANUFACTURING LTD | Event Date | 2020-08-11 |
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. |