Company Information for STERLING METHODS LIMITED
HIGHFIELD COURT, TOLLGATE, CHANDLERS FORD, HAMPSHIRE, SO53 3TZ,
|
Company Registration Number
05519857
Private Limited Company
Liquidation |
Company Name | |
---|---|
STERLING METHODS LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLERS FORD HAMPSHIRE SO53 3TZ Other companies in SO53 | |
Company Number | 05519857 | |
---|---|---|
Company ID Number | 05519857 | |
Date formed | 2005-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2012 | |
Account next due | 30/04/2014 | |
Latest return | 27/07/2013 | |
Return next due | 24/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-06 07:11:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STERLING METHODS, LLC | 5575 S. SEMORAN BLVD. ORLANDO, FL 32822 | Active | Company formed on the 2013-06-13 | |
STERLING METHODS CONSULTING GROUP LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBO ADELAKUN |
||
MUFUTAU OLUSANYA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEMEX SERVICES LIMITED |
Company Secretary | ||
AMERSHAM SERVICES LIMITED |
Nominated Director | ||
PEMEX SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTHOS TECHNICAL LTD | Director | 2015-04-29 | CURRENT | 2015-04-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation appointment of liquidator | ||
Compulsory liquidation. Removal of liquidator by court | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Progress report ends 16/06/2016 | |
LIQ MISC | INSOLVENCY:re progress report 17/06/2014-16/06/2015 | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/14 FROM 188 Rotherhithe Street London SE16 7RB United Kingdom | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 20/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mufutau Olusanya on 2010-07-27 | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/07/09; full list of members | |
363a | Return made up to 27/07/08; full list of members | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 188 ROTHERHITHE STREET LONDON SE16 7RB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: TENBY PLACE, 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM NG2 7BA | |
363s | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-07-17 |
Appointment of Liquidators | 2014-07-16 |
Winding-Up Orders | 2013-10-30 |
Petitions to Wind Up (Companies) | 2013-09-18 |
Proposal to Strike Off | 2012-07-31 |
Proposal to Strike Off | 2010-08-03 |
Proposal to Strike Off | 2009-01-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2011-08-01 | £ 71,949 |
---|
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 METHODS LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Current Assets | 2011-08-01 | £ 71,520 |
Debtors | 2011-08-01 | £ 71,520 |
Tangible Fixed Assets | 2011-08-01 | £ 1,307 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as STERLING METHODS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STERLING METHODS LIMITED | Event Date | 2014-06-17 |
In the High Court of Justice case number 5657 I hereby give notice that Alexander Kinninmonth was appointed Liquidator of Sterling Methods Limited on 17 June 2014 by the Secretary of State. Creditors of the Company who have not already proved their debts, are invited to do so by sending details of their claim to me at Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ by 22 August 2014 . No further public advertisement or invitation to prove debts will be given. Alexander Kinninmonth (Office Holder IP No 9019 ), Liquidator : Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, telephone +44 (0) 2380 646 464 : Date of Appointment: 17 June 2014 . : Alternative contact for enquiries on proceedings: Matthew Vanderman , telephone 023 8064 6420 , email: matthew.vanderman@bakertilly.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STERLING METHODS LIMITED | Event Date | 2014-06-17 |
In the High Court of Justice case number 5657 Notice is hereby given that a Meeting of Creditors, summoned by the Liquidator, will be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 27 August 2014 at 11.00 am for the purpose of establishing a liquidation committee and if no committee is formed, agreeing the basis of the Liquidators remuneration and disbursements. 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 Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ no later than 12.00 noon on 26 August 2014 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Alexander Kinninmonth (IP No 9019 ), Liquidator , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , telephone no +44 (0) 2380 646 464. Date of appointment: 17 June 2014 : Alternative contact for enquiries on proceedings: Matthew Vanderman , Tel: 023 8064 6420 Email: matthew.vanderman@bakertilly.co.uk | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | STERLING METHODS LIMITED | Event Date | 2013-10-21 |
In the High Court Of Justice case number 005657 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | STERLING METHODS LIMITED | Event Date | 2013-08-13 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5657 A Petition to wind up the above-named Company, Registration Number 05519857, of 188 Rotherhithe Street, London, United Kingdom, SE16 7RB , presented on 13 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STERLING METHODS LIMITED | Event Date | 2012-07-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STERLING METHODS LIMITED | Event Date | 2010-08-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STERLING METHODS LIMITED | Event Date | 2009-01-06 |
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. |