Liquidation
Company Information for STERLING TRADE FINANCE HOLDINGS PLC
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
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 | ||
|
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 |
Companies House |
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 |
---|---|---|
SLC CORPORATE SERVICES LIMITED |
||
SOHEILL SARKOOB |
||
VICTOR MAURICE SEGAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN PLEACE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYREN UK LTD | Company Secretary | 2016-11-09 | CURRENT | 2012-11-06 | Liquidation | |
DA BANDA LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2012-02-29 | Dissolved 2018-05-22 | |
STERLING ABL LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2017-06-06 | |
SMART WATER NETWORKS FORUM | Company Secretary | 2011-10-17 | CURRENT | 2010-09-14 | Active | |
IPASS (U.K.) LIMITED | Company Secretary | 2011-05-24 | CURRENT | 2000-03-29 | Active - Proposal to Strike off | |
SERICOL CHINA LIMITED | Company Secretary | 2009-11-02 | CURRENT | 1973-11-30 | Active - Proposal to Strike off | |
LOGNET INFORMATION SYSTEMS LIMITED | Company Secretary | 2007-06-20 | CURRENT | 2006-04-26 | Active | |
OTX PLC | Company Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
OTX ACQUISITION LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
METROSTAR MEDIA LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2003-05-13 | Active | |
KNIGHTSBRIDGE SECRETARIES LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2006-09-18 | Active - Proposal to Strike off | |
KATIE BARD EXECUTIVE SECRETARIES LIMITED | Company Secretary | 2007-01-23 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
AXXION LIMITED | Company Secretary | 2007-01-11 | CURRENT | 2002-11-26 | Liquidation | |
GODDARD GADD LTD | Company Secretary | 2006-12-01 | CURRENT | 2001-01-23 | Active - Proposal to Strike off | |
ANGELA MORTIMER LUCY CHAMBERLAIN ASSOCIATES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-11-18 | Active | |
ACCOUNTANCY LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1996-04-12 | Active - Proposal to Strike off | |
PROGRESSIV LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1998-07-07 | Active - Proposal to Strike off | |
GOLDENSQUARE.COM LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1998-08-14 | Active | |
MELE AND ASSOCIATES PARIS LTD | Company Secretary | 2006-12-01 | CURRENT | 1998-09-15 | Active - Proposal to Strike off | |
CARMEL STEINER ASSOCIATES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-08-07 | Active - Proposal to Strike off | |
ANGELA MORTIMER LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-09-15 | Active | |
MORTIMER OPPORTUNITIES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2002-01-18 | Active | |
ELIZABETH GADD LTD | Company Secretary | 2006-12-01 | CURRENT | 2005-04-15 | Active - Proposal to Strike off | |
ANNABELLE GADD LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-08-12 | Active - Proposal to Strike off | |
PROGRESSIS LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2006-02-01 | Active | |
LOUISA ROBERTSON ASSOCIATES LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
METRONOMICS CONSULTING LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-11-18 | Active | |
BOMBAY HALWA LIMITED | Company Secretary | 2006-11-27 | CURRENT | 1973-01-31 | Active | |
INFORMATION SECURITY FORUM LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2003-07-06 | Active | |
BRAVECASE (PARSONS GREEN) LIMITED | Company Secretary | 2005-05-12 | CURRENT | 2005-05-12 | Active | |
AKARI THERAPEUTICS, PLC | Company Secretary | 2004-12-21 | CURRENT | 2004-10-07 | Active | |
CYRILLUS (UK) LIMITED | Company Secretary | 2004-07-26 | CURRENT | 1995-11-30 | Active - Proposal to Strike off | |
OLIVER JOHN LIMITED | Company Secretary | 2004-05-25 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED | Company Secretary | 2004-03-05 | CURRENT | 1994-12-08 | Active | |
15 SPITAL SQUARE RESIDENTS ASSOCIATION LTD | Company Secretary | 2003-12-05 | CURRENT | 1987-11-24 | Active | |
BRAVECASE LIMITED | Company Secretary | 2003-07-03 | CURRENT | 2002-03-15 | Active | |
STERLING ABL LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2017-06-06 | |
SUPERCART PLC | Director | 2014-08-14 | CURRENT | 2003-11-10 | Dissolved 2015-12-08 | |
CLARIDGE HOUSE ESTATES LIMITED | Director | 1992-01-14 | CURRENT | 1983-04-26 | Active | |
KALRAN INVESTMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1963-03-18 | Active | |
LISTER & CO. PUBLIC LIMITED COMPANY | Director | 1991-10-25 | CURRENT | 1889-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-22 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/17 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN PLEACE | |
MR05 | ||
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 178865.65 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
RES11 | Resolutions passed:
| |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 178865.65 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Victor Maurice Segal on 2015-07-24 | |
CH01 | Director's details changed for Mr Steven John Pleace on 2015-08-05 | |
CH01 | Director's details changed for Mr Soheill Sarkoob on 2015-07-29 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/15 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SLC CORPORATE SERVICES LIMITED on 2015-03-20 | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul> | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 178865.65 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 15/08/13 | |
SH19 | 05/07/13 STATEMENT OF CAPITAL GBP 178865.65 | |
CERT16 | REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
RES05 | DEC ALREADY ADJUSTED 14/05/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | SUB-DIVISION 31/12/12 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIV 31/12/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES05 | DEC ALREADY ADJUSTED 31/12/2012 | |
AR01 | 28/07/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/07/11 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PLEACE / 30/08/2011 | |
RES01 | ADOPT ARTICLES 25/06/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOHEILL SARKOOB / 07/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PLEACE / 07/03/2011 | |
AR01 | 28/07/10 FULL LIST | |
SH01 | 22/01/10 STATEMENT OF CAPITAL GBP 481867.21 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES15 | CHANGE OF NAME 25/06/2010 | |
CERTNM | COMPANY NAME CHANGED SOVEREIGN TRADE FINANCE PLC CERTIFICATE ISSUED ON 01/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SEGAL / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PLEACE / 01/01/2009 | |
88(2) | AD 17/07/09 GBP SI 437500@0.01=4375 GBP SI 262500@0.1=26250 GBP IC 397467.21/428092.21 | |
88(2) | AD 21/04/09 GBP SI 1632031@0.01=16320.31 GBP SI 979219@0.1=97921.9 GBP IC 283225/397467.21 | |
88(2) | AD 16/04/09 GBP SI 600000@0.01=6000 GBP IC 277225/283225 | |
88(2) | AD 16/10/08-28/11/08 GBP SI 3725000@0.001=3725 GBP SI 2235000@0.1=223500 GBP IC 50000/277225 | |
288a | DIRECTOR APPOINTED VICTOR MAURICE SEGAL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
123 | NC INC ALREADY ADJUSTED 14/08/08 | |
88(2) | AD 14/08/08 GBP SI 4999900@0.01=49999 GBP IC 1/50000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 100/1200000 14/08/2008 | |
288a | DIRECTOR APPOINTED STEVEN JOHN PLEACE | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 2 STONE BUILDINGS LINCOLN'S INN LONDON LONDON WC2A 3TH | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:15/08/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
BS | BALANCE SHEET | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
43(3)e | DECLARATION REREG AS PLC | |
43(3) | APPLICATION REREG AS PLC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-03-06 |
Resolutions for Winding-up | 2017-03-06 |
Appointment of Liquidators | 2017-03-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CHARLES STREET SECURITIES EUROPE LLP | |
DEBENTURE | Satisfied | BANK LEUMI (UK) PLC |
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STERLING TRADE FINANCE HOLDINGS PLC | Event Date | 2017-02-23 |
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 Type | Resolutions for Winding-up | |
Defending party | STERLING TRADE FINANCE HOLDINGS PLC | Event Date | 2017-02-23 |
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 Type | Appointment of Liquidators | |
Defending party | STERLING TRADE FINANCE HOLDINGS PLC | Event Date | 2017-02-23 |
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 | |||
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. |