About

Registered Number: 05095821
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Liquidation
Registered Address: Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.