About

Registered Number: 00340267
Date of Incorporation: 13/05/1938 (86 years ago)
Company Status: Liquidation
Registered Address: 1 More London Place, London, SE1 2AF

 

Sterling Fluid Systems (UK) Ltd was established in 1938, it's status is listed as "Liquidation". There are currently 21-50 employees at the company. The companies directors are Copson, Martin John, Jones, Martin Evan, Mohdieck, Erich, O'reilly, Francis More, Ross, Heinz Dieter, Schwob, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPSON, Martin John 19 March 2002 03 March 2006 1
JONES, Martin Evan 21 July 2000 01 February 2002 1
MOHDIECK, Erich 01 November 2004 01 April 2010 1
O'REILLY, Francis More 21 July 2000 01 February 2002 1
ROSS, Heinz Dieter 01 March 2002 27 September 2004 1
SCHWOB, Paul 16 May 1991 21 July 2000 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2019
AD01 - Change of registered office address 22 October 2019
RESOLUTIONS - N/A 21 October 2019
LIQ01 - N/A 21 October 2019
RESOLUTIONS - N/A 22 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 March 2019
SH19 - Statement of capital 22 March 2019
CAP-SS - N/A 22 March 2019
MR04 - N/A 18 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 08 October 2018
CH01 - Change of particulars for director 19 September 2018
CH01 - Change of particulars for director 19 September 2018
CH01 - Change of particulars for director 19 September 2018
CH03 - Change of particulars for secretary 19 September 2018
TM01 - Termination of appointment of director 13 September 2018
MR04 - N/A 16 March 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 13 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2016
TM01 - Termination of appointment of director 23 December 2015
AD01 - Change of registered office address 30 November 2015
TM01 - Termination of appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
AA01 - Change of accounting reference date 24 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 02 January 2014
RESOLUTIONS - N/A 07 October 2013
SH19 - Statement of capital 07 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 October 2013
CAP-SS - N/A 07 October 2013
AA - Annual Accounts 25 July 2013
AP01 - Appointment of director 11 February 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 25 August 2011
AUD - Auditor's letter of resignation 26 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 31 August 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 07 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 06 January 2009
395 - Particulars of a mortgage or charge 28 March 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 11 May 2007
363s - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 09 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2006
363s - Annual Return 17 January 2006
395 - Particulars of a mortgage or charge 29 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 06 January 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
AA - Annual Accounts 23 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
363s - Annual Return 17 January 2004
395 - Particulars of a mortgage or charge 11 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 06 August 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 30 September 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
363s - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
AA - Annual Accounts 07 March 2001
287 - Change in situation or address of Registered Office 26 January 2001
363s - Annual Return 25 January 2001
287 - Change in situation or address of Registered Office 18 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
CERTNM - Change of name certificate 17 July 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 28 January 2000
287 - Change in situation or address of Registered Office 26 November 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 18 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1998
363s - Annual Return 27 January 1998
363s - Annual Return 14 July 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
AA - Annual Accounts 19 February 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
225 - Change of Accounting Reference Date 27 November 1996
363s - Annual Return 16 June 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 29 June 1995
288 - N/A 29 June 1995
363s - Annual Return 16 June 1994
AA - Annual Accounts 23 March 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 17 June 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 08 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1991
RESOLUTIONS - N/A 12 September 1991
RESOLUTIONS - N/A 12 September 1991
RESOLUTIONS - N/A 12 September 1991
123 - Notice of increase in nominal capital 12 September 1991
288 - N/A 12 September 1991
AA - Annual Accounts 19 June 1991
363b - Annual Return 19 June 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 14 June 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
CERTNM - Change of name certificate 06 July 1988
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
288 - N/A 10 May 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
AA - Annual Accounts 05 June 1986
363 - Annual Return 05 June 1986
MISC - Miscellaneous document 13 May 1938
NEWINC - New incorporation documents 13 May 1938

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 25 March 2008 Fully Satisfied

N/A

Guarantee & debenture 17 November 2005 Fully Satisfied

N/A

Floating charge of intragroup loans and intragroup receivables 29 August 2003 Fully Satisfied

N/A

Legal charge 15 August 1973 Fully Satisfied

N/A

Further charge 13 April 1971 Fully Satisfied

N/A

Mortgage 09 March 1966 Fully Satisfied

N/A

Mortgage debenture 05 February 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.