Sterling Power Utilities Ltd was founded on 05 April 2004 and has its registered office in Manchester, it has a status of "Liquidation". There are 4 directors listed as Brine, Paul, Challinor, Paul, Osbourn, Michael Raymond, Reed, Philip for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRINE, Paul | 01 August 2006 | 01 October 2008 | 1 |
CHALLINOR, Paul | 01 November 2011 | 27 February 2015 | 1 |
OSBOURN, Michael Raymond | 01 August 2006 | 02 February 2017 | 1 |
REED, Philip | 01 September 2008 | 02 February 2017 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 25 April 2020 | |
AD01 - Change of registered office address | 17 March 2020 | |
LIQ03 - N/A | 19 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 April 2019 | |
LIQ10 - N/A | 04 April 2019 | |
AD01 - Change of registered office address | 01 March 2018 | |
RESOLUTIONS - N/A | 27 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 February 2018 | |
LIQ02 - N/A | 27 February 2018 | |
MR01 - N/A | 08 September 2017 | |
AA - Annual Accounts | 20 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 20 June 2017 | |
MR01 - N/A | 14 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
CS01 - N/A | 19 April 2017 | |
TM01 - Termination of appointment of director | 02 February 2017 | |
TM01 - Termination of appointment of director | 02 February 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 29 April 2015 | |
TM01 - Termination of appointment of director | 11 March 2015 | |
TM01 - Termination of appointment of director | 11 March 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 10 April 2012 | |
AP01 - Appointment of director | 01 February 2012 | |
AP01 - Appointment of director | 13 December 2011 | |
AA - Annual Accounts | 01 December 2011 | |
RESOLUTIONS - N/A | 16 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 16 August 2011 | |
SH01 - Return of Allotment of shares | 16 August 2011 | |
AR01 - Annual Return | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
MG01 - Particulars of a mortgage or charge | 03 August 2010 | |
AUD - Auditor's letter of resignation | 27 May 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH03 - Change of particulars for secretary | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2009 | |
363a - Annual Return | 01 May 2009 | |
395 - Particulars of a mortgage or charge | 30 April 2009 | |
AA - Annual Accounts | 13 January 2009 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
363a - Annual Return | 28 April 2008 | |
CERTNM - Change of name certificate | 04 April 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363a - Annual Return | 26 April 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 01 September 2006 | |
AA - Annual Accounts | 11 July 2006 | |
363a - Annual Return | 18 May 2006 | |
395 - Particulars of a mortgage or charge | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 February 2006 | |
288b - Notice of resignation of directors or secretaries | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 01 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2005 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 03 May 2005 | |
288b - Notice of resignation of directors or secretaries | 07 March 2005 | |
288b - Notice of resignation of directors or secretaries | 07 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 December 2004 | |
225 - Change of Accounting Reference Date | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 May 2004 | |
288b - Notice of resignation of directors or secretaries | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 06 May 2004 | |
287 - Change in situation or address of Registered Office | 06 May 2004 | |
NEWINC - New incorporation documents | 05 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2017 | Outstanding |
N/A |
A registered charge | 14 June 2017 | Outstanding |
N/A |
Debenture | 30 July 2010 | Outstanding |
N/A |
Debenture | 27 April 2009 | Outstanding |
N/A |
Debenture | 16 March 2006 | Fully Satisfied |
N/A |