Sterling Fluid Systems (UK) Ltd was founded on 13 May 1938 and are based in London, it's status at Companies House is "Liquidation". The current directors of this company are listed as Copson, Martin John, Jones, Martin Evan, Mohdieck, Erich, O'reilly, Francis More, Ross, Heinz Dieter, Schwob, Paul at Companies House. 21-50 people are employed by the organisation.
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 |
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 |
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 |