Liquidation
Company Information for STERLING CONSTRUCTION (YORKSHIRE) LIMITED
FRP ADVISORY LLP, 29 EAST PARADE, LEEDS, LS1 5PS,
|
Company Registration Number
00978124
Private Limited Company
Liquidation |
Company Name | |
---|---|
STERLING CONSTRUCTION (YORKSHIRE) LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP 29 EAST PARADE LEEDS LS1 5PS Other companies in LS1 | |
Company Number | 00978124 | |
---|---|---|
Company ID Number | 00978124 | |
Date formed | 1970-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/1995 | |
Account next due | 30/04/1997 | |
Latest return | 31/12/1994 | |
Return next due | 28/01/1996 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2022-04-06 11:58:48 |
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 |
---|---|---|
GERALDINE ELIZABETH MARTIN |
||
CHARLES FREDERICK WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERA WEBSTER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
Final Gazette dissolved via compulsory strike-off | ||
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/17 FROM Bwc Business Solutions 8 Park Place Leeds LS1 2RU | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-07-21 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-01-21 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-07-21 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-01-21 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-07-21 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-01-21 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-07-21 | |
LIQ MISC | Insolvency:notice of removal of liquidator | |
3.6 | Receiver abstract summary of receipts and payments brought down to 1998-01-21 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 1997-07-21 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-07-21 | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: C/O KPMG 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 06/05/99 FROM: STERLING HOUSE KIRKGATE OTLEY YORKSHIRE LS21 3HN | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
F14 | APPOINTMENT OF OFFICIAL RECEIVER |
Notice of | 2020-11-10 |
Final Meetings | 2005-04-07 |
Total # Mortgages/Charges | 39 |
---|---|
Mortgages/Charges outstanding | 18 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 21 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | HEMSLEY ACCEPTANCES LIMITED | |
LEGAL CHARGE | Outstanding | ASTON ROTHBURY AND CO. LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | SYBIL DOWD | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | DENNIS ROY BLACKER | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | WHITBREAD AND COMPANY PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | HARRY HALL (BUILDERS) LIMITED. | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | J.H.B. ENTERPRISES (LOFTHOUSE) LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as STERLING CONSTRUCTION (YORKSHIRE) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | STERLING CONSTRUCTION (YORKSHIRE) LIMITED | Event Date | 2020-11-10 |
Initiating party | Event Type | Final Meetings | |
Defending party | STERLING CONSTRUCTION (YORKSHIRE) LIMITED | Event Date | 2005-04-07 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG, 4 Lakeside, Festival Park, Stoke-on-Trent ST1 5RY, on 17 May 2005, at 2.00 pm, for the purposes of receiving the report of the Liquidators of the winding-up and determining whether the Liquidators should have release under section 174 of the Insolvency Act 1986. Proxy forms, if applicable, must be lodged at KPMG LLP, 4 Lakeside, Festival Park, Stoke-on-Trent ST1 5RY, fax +44 (0) 1782 216373, not later than 12.00 noon on 16 May 2005. J P Bateman, Liquidator 5 April 2005. | |||
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. |