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

STERLING TRADE FINANCE HOLDINGS PLC

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
06657588
Public Limited Company
Liquidation

Company Overview

About Sterling Trade Finance Holdings Plc
STERLING TRADE FINANCE HOLDINGS PLC was founded on 2008-07-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Sterling Trade Finance Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STERLING TRADE FINANCE HOLDINGS PLC
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in KT10
 
Previous Names
SOVEREIGN TRADE FINANCE PLC01/07/2010
Filing Information
Company Number 06657588
Company ID Number 06657588
Date formed 2008-07-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/06/2017
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts GROUP
Last Datalog update: 2018-09-04 14:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING TRADE FINANCE HOLDINGS PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS 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.

Company Officers of STERLING TRADE FINANCE HOLDINGS PLC

Current Directors
Officer Role Date Appointed
SLC CORPORATE SERVICES LIMITED
Company Secretary 2008-07-28
SOHEILL SARKOOB
Director 2008-07-28
VICTOR MAURICE SEGAL
Director 2008-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN PLEACE
Director 2008-08-14 2017-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC CORPORATE SERVICES LIMITED CYREN UK LTD Company Secretary 2016-11-09 CURRENT 2012-11-06 Liquidation
SLC CORPORATE SERVICES LIMITED DA BANDA LIMITED Company Secretary 2013-07-15 CURRENT 2012-02-29 Dissolved 2018-05-22
SLC CORPORATE SERVICES LIMITED STERLING ABL LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-06-06
SLC CORPORATE SERVICES LIMITED SMART WATER NETWORKS FORUM Company Secretary 2011-10-17 CURRENT 2010-09-14 Active
SLC CORPORATE SERVICES LIMITED IPASS (U.K.) LIMITED Company Secretary 2011-05-24 CURRENT 2000-03-29 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED SERICOL CHINA LIMITED Company Secretary 2009-11-02 CURRENT 1973-11-30 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED LOGNET INFORMATION SYSTEMS LIMITED Company Secretary 2007-06-20 CURRENT 2006-04-26 Active
SLC CORPORATE SERVICES LIMITED OTX PLC Company Secretary 2007-06-07 CURRENT 2007-06-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED OTX ACQUISITION LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED METROSTAR MEDIA LIMITED Company Secretary 2007-04-23 CURRENT 2003-05-13 Active
SLC CORPORATE SERVICES LIMITED KNIGHTSBRIDGE SECRETARIES LIMITED Company Secretary 2007-03-26 CURRENT 2006-09-18 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED KATIE BARD EXECUTIVE SECRETARIES LIMITED Company Secretary 2007-01-23 CURRENT 1997-11-10 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED AXXION LIMITED Company Secretary 2007-01-11 CURRENT 2002-11-26 Liquidation
SLC CORPORATE SERVICES LIMITED GODDARD GADD LTD Company Secretary 2006-12-01 CURRENT 2001-01-23 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2005-11-18 Active
SLC CORPORATE SERVICES LIMITED ACCOUNTANCY LIMITED Company Secretary 2006-12-01 CURRENT 1996-04-12 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED PROGRESSIV LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED GOLDENSQUARE.COM LIMITED Company Secretary 2006-12-01 CURRENT 1998-08-14 Active
SLC CORPORATE SERVICES LIMITED MELE AND ASSOCIATES PARIS LTD Company Secretary 2006-12-01 CURRENT 1998-09-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED CARMEL STEINER ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2000-08-07 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANGELA MORTIMER LIMITED Company Secretary 2006-12-01 CURRENT 2000-09-15 Active
SLC CORPORATE SERVICES LIMITED MORTIMER OPPORTUNITIES LIMITED Company Secretary 2006-12-01 CURRENT 2002-01-18 Active
SLC CORPORATE SERVICES LIMITED ELIZABETH GADD LTD Company Secretary 2006-12-01 CURRENT 2005-04-15 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED ANNABELLE GADD LIMITED Company Secretary 2006-12-01 CURRENT 2005-08-12 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED PROGRESSIS LIMITED Company Secretary 2006-12-01 CURRENT 2006-02-01 Active
SLC CORPORATE SERVICES LIMITED LOUISA ROBERTSON ASSOCIATES LIMITED Company Secretary 2006-12-01 CURRENT 2000-04-10 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED METRONOMICS CONSULTING LIMITED Company Secretary 2006-12-01 CURRENT 2005-11-18 Active
SLC CORPORATE SERVICES LIMITED BOMBAY HALWA LIMITED Company Secretary 2006-11-27 CURRENT 1973-01-31 Active
SLC CORPORATE SERVICES LIMITED INFORMATION SECURITY FORUM LIMITED Company Secretary 2005-12-31 CURRENT 2003-07-06 Active
SLC CORPORATE SERVICES LIMITED BRAVECASE (PARSONS GREEN) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Active
SLC CORPORATE SERVICES LIMITED AKARI THERAPEUTICS, PLC Company Secretary 2004-12-21 CURRENT 2004-10-07 Active
SLC CORPORATE SERVICES LIMITED CYRILLUS (UK) LIMITED Company Secretary 2004-07-26 CURRENT 1995-11-30 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED OLIVER JOHN LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Active - Proposal to Strike off
SLC CORPORATE SERVICES LIMITED NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED Company Secretary 2004-03-05 CURRENT 1994-12-08 Active
SLC CORPORATE SERVICES LIMITED 15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD Company Secretary 2003-12-05 CURRENT 1987-11-24 Active
SLC CORPORATE SERVICES LIMITED BRAVECASE LIMITED Company Secretary 2003-07-03 CURRENT 2002-03-15 Active
SOHEILL SARKOOB STERLING ABL LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-06-06
VICTOR MAURICE SEGAL SUPERCART PLC Director 2014-08-14 CURRENT 2003-11-10 Dissolved 2015-12-08
VICTOR MAURICE SEGAL CLARIDGE HOUSE ESTATES LIMITED Director 1992-01-14 CURRENT 1983-04-26 Active
VICTOR MAURICE SEGAL KALRAN INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1963-03-18 Active
VICTOR MAURICE SEGAL LISTER & CO. PUBLIC LIMITED COMPANY Director 1991-10-25 CURRENT 1889-02-20 Active

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
2024-04-25Voluntary liquidation Statement of receipts and payments to 2024-02-22
2023-04-26Voluntary liquidation Statement of receipts and payments to 2023-02-22
2022-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-22
2021-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-22
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-22
2019-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-22
2018-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-22
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2017-03-094.70DECLARATION OF SOLVENCY
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-094.70DECLARATION OF SOLVENCY
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN PLEACE
2017-01-11MR05
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 178865.65
2016-07-08AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 178865.65
2015-08-26AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-18CH01Director's details changed for Mr Victor Maurice Segal on 2015-07-24
2015-08-05CH01Director's details changed for Mr Steven John Pleace on 2015-08-05
2015-07-29CH01Director's details changed for Mr Soheill Sarkoob on 2015-07-29
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/15 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD
2015-03-20CH04SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20
2014-08-31RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul>
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 178865.65
2014-08-28AR0128/07/14 ANNUAL RETURN FULL LIST
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-02AR0128/07/13 ANNUAL RETURN FULL LIST
2013-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-15RES01ADOPT ARTICLES 15/08/13
2013-07-05SH1905/07/13 STATEMENT OF CAPITAL GBP 178865.65
2013-07-05CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2013-07-05OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-28RES05DEC ALREADY ADJUSTED 14/05/2013
2013-05-17MEM/ARTSARTICLES OF ASSOCIATION
2013-05-17SH02SUB-DIVISION 31/12/12
2013-02-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-21RES13SUB DIV 31/12/2012
2013-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-21RES05DEC ALREADY ADJUSTED 31/12/2012
2012-09-04AR0128/07/12 FULL LIST
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-28AR0128/07/11 BULK LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PLEACE / 30/08/2011
2011-07-06RES01ADOPT ARTICLES 25/06/2010
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOHEILL SARKOOB / 07/03/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PLEACE / 07/03/2011
2010-10-22AR0128/07/10 FULL LIST
2010-10-19SH0122/01/10 STATEMENT OF CAPITAL GBP 481867.21
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-01RES15CHANGE OF NAME 25/06/2010
2010-07-01CERTNMCOMPANY NAME CHANGED SOVEREIGN TRADE FINANCE PLC CERTIFICATE ISSUED ON 01/07/10
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-03363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / VICTOR SEGAL / 01/01/2009
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN PLEACE / 01/01/2009
2009-07-2888(2)AD 17/07/09 GBP SI 437500@0.01=4375 GBP SI 262500@0.1=26250 GBP IC 397467.21/428092.21
2009-07-2488(2)AD 21/04/09 GBP SI 1632031@0.01=16320.31 GBP SI 979219@0.1=97921.9 GBP IC 283225/397467.21
2009-06-0488(2)AD 16/04/09 GBP SI 600000@0.01=6000 GBP IC 277225/283225
2009-01-1688(2)AD 16/10/08-28/11/08 GBP SI 3725000@0.001=3725 GBP SI 2235000@0.1=223500 GBP IC 50000/277225
2008-12-22288aDIRECTOR APPOINTED VICTOR MAURICE SEGAL
2008-10-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-20123NC INC ALREADY ADJUSTED 14/08/08
2008-10-2088(2)AD 14/08/08 GBP SI 4999900@0.01=49999 GBP IC 1/50000
2008-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-28RES04GBP NC 100/1200000 14/08/2008
2008-08-22288aDIRECTOR APPOINTED STEVEN JOHN PLEACE
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 2 STONE BUILDINGS LINCOLN'S INN LONDON LONDON WC2A 3TH
2008-08-18225CURREXT FROM 31/07/2009 TO 31/12/2009
2008-08-15RES02REREG PRI TO PLC; RES02 PASS DATE:15/08/2008
2008-08-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-08-15CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2008-08-15BSBALANCE SHEET
2008-08-15AUDSAUDITORS' STATEMENT
2008-08-15AUDRAUDITORS' REPORT
2008-08-1543(3)eDECLARATION REREG AS PLC
2008-08-1543(3)APPLICATION REREG AS PLC
2008-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STERLING TRADE FINANCE HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-06
Resolutions for Winding-up2017-03-06
Appointment of Liquidators2017-03-06
Fines / Sanctions
No fines or sanctions have been issued against STERLING TRADE FINANCE HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-19 Satisfied CHARLES STREET SECURITIES EUROPE LLP
DEBENTURE 2008-10-21 Satisfied BANK LEUMI (UK) PLC
Intangible Assets
Patents
We have not found any records of STERLING TRADE FINANCE HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING TRADE FINANCE HOLDINGS PLC
Trademarks
We have not found any records of STERLING TRADE FINANCE HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING TRADE FINANCE HOLDINGS PLC. 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 (82990 - Other business support service activities n.e.c.) as STERLING TRADE FINANCE HOLDINGS PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STERLING TRADE FINANCE HOLDINGS PLC 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 TypeNotices to Creditors
Defending partySTERLING TRADE FINANCE HOLDINGS PLCEvent Date2017-02-23
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 07 April 2017 which is the last date for proving, to submit his proof of debt to the Join Liquidators of the above named company at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 23 February 2017 Office Holder details: Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868 Ag GF120073
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTERLING TRADE FINANCE HOLDINGS PLCEvent Date2017-02-23
At a general meeting of the above named Company, duly convened and held at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, on 23 February 2017 , at 11.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Freddy Khalastchi , (IP No. 8752) and Laurence Pagden , (IP No. 9055) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868 Ag GF120073
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTERLING TRADE FINANCE HOLDINGS PLCEvent Date2017-02-23
Freddy Khalastchi , (IP No. 8752) and Laurence Pagden , (IP No. 9055) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868 Ag GF120073
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING TRADE FINANCE HOLDINGS PLC 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 TRADE FINANCE HOLDINGS PLC 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.