About

Registered Number: 01761400
Date of Incorporation: 13/10/1983 (40 years and 7 months ago)
Company Status: Administration
Registered Address: DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

 

Established in 1983, Sterling Trust Ltd are based in Warrington. The companies directors are listed as Bravo Quiterio, Maria Jose, Equity Commercial Investments Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EQUITY COMMERCIAL INVESTMENTS LIMITED 02 November 1992 30 April 1993 1
Secretary Name Appointed Resigned Total Appointments
BRAVO QUITERIO, Maria Jose 01 April 2014 - 1

Filing History

Document Type Date
AM19 - N/A 03 November 2017
AM10 - N/A 04 October 2017
2.24B - N/A 13 April 2017
2.24B - N/A 21 October 2016
2.31B - N/A 21 October 2016
2.24B - N/A 29 May 2016
2.23B - N/A 06 January 2016
2.17B - N/A 15 December 2015
AD01 - Change of registered office address 06 November 2015
2.12B - N/A 29 October 2015
AA - Annual Accounts 16 October 2015
TM01 - Termination of appointment of director 15 October 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 06 September 2014
AP03 - Appointment of secretary 30 June 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM02 - Termination of appointment of secretary 23 June 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 28 June 2013
MR01 - N/A 28 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 02 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 September 2012
AR01 - Annual Return 25 April 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 07 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
AA - Annual Accounts 08 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 10 May 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 30 December 2005
AUD - Auditor's letter of resignation 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
AA - Annual Accounts 21 April 2005
363a - Annual Return 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
363a - Annual Return 13 May 2004
AA - Annual Accounts 10 March 2004
287 - Change in situation or address of Registered Office 29 October 2003
287 - Change in situation or address of Registered Office 29 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
AA - Annual Accounts 20 September 2003
363a - Annual Return 30 April 2003
AUD - Auditor's letter of resignation 22 October 2002
395 - Particulars of a mortgage or charge 25 June 2002
363a - Annual Return 01 May 2002
AA - Annual Accounts 11 March 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
RESOLUTIONS - N/A 17 May 2001
363a - Annual Return 01 May 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 10 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363a - Annual Return 05 May 2000
AA - Annual Accounts 20 April 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
AA - Annual Accounts 18 May 1999
363a - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
353a - Register of members in non-legible form 29 December 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
AA - Annual Accounts 07 July 1998
363a - Annual Return 30 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1998
353a - Register of members in non-legible form 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 27 March 1998
395 - Particulars of a mortgage or charge 27 March 1998
395 - Particulars of a mortgage or charge 05 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1998
288b - Notice of resignation of directors or secretaries 30 June 1997
363a - Annual Return 24 April 1997
AA - Annual Accounts 31 January 1997
363x - Annual Return 24 April 1996
363(353) - N/A 24 April 1996
353a - Register of members in non-legible form 14 April 1996
AA - Annual Accounts 02 November 1995
363x - Annual Return 12 May 1995
RESOLUTIONS - N/A 08 October 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 October 1994
395 - Particulars of a mortgage or charge 27 September 1994
395 - Particulars of a mortgage or charge 27 September 1994
395 - Particulars of a mortgage or charge 15 September 1994
395 - Particulars of a mortgage or charge 15 September 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 04 May 1994
RESOLUTIONS - N/A 16 March 1994
RESOLUTIONS - N/A 16 March 1994
CERT10 - Re-registration of a company from public to private 16 March 1994
MAR - Memorandum and Articles - used in re-registration 16 March 1994
53 - Application by a public company for re-registration as a private company 16 March 1994
169 - Return by a company purchasing its own shares 08 March 1994
287 - Change in situation or address of Registered Office 13 February 1994
287 - Change in situation or address of Registered Office 13 February 1994
288 - N/A 13 February 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
RESOLUTIONS - N/A 18 January 1994
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 18 January 1994
287 - Change in situation or address of Registered Office 16 January 1994
287 - Change in situation or address of Registered Office 16 January 1994
OC138 - Order of Court 14 January 1994
288 - N/A 06 January 1994
MEM/ARTS - N/A 06 December 1993
MEM/ARTS - N/A 12 September 1993
288 - N/A 06 September 1993
RESOLUTIONS - N/A 24 August 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 21 June 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
288 - N/A 18 June 1993
287 - Change in situation or address of Registered Office 30 March 1993
287 - Change in situation or address of Registered Office 30 March 1993
RESOLUTIONS - N/A 15 December 1992
288 - N/A 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
288 - N/A 17 October 1992
395 - Particulars of a mortgage or charge 22 September 1992
395 - Particulars of a mortgage or charge 22 September 1992
288 - N/A 16 July 1992
363b - Annual Return 20 May 1992
AA - Annual Accounts 12 May 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 16 February 1992
288 - N/A 30 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
395 - Particulars of a mortgage or charge 19 December 1991
395 - Particulars of a mortgage or charge 19 December 1991
395 - Particulars of a mortgage or charge 19 December 1991
395 - Particulars of a mortgage or charge 19 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1991
287 - Change in situation or address of Registered Office 13 August 1991
287 - Change in situation or address of Registered Office 13 August 1991
AA - Annual Accounts 02 August 1991
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 17 December 1990
OC138 - Order of Court 12 December 1990
CERTNM - Change of name certificate 11 December 1990
CERTNM - Change of name certificate 11 December 1990
287 - Change in situation or address of Registered Office 15 November 1990
287 - Change in situation or address of Registered Office 15 November 1990
288 - N/A 29 August 1990
AA - Annual Accounts 14 August 1990
AA - Annual Accounts 06 August 1990
363 - Annual Return 26 April 1990
RESOLUTIONS - N/A 26 March 1990
RESOLUTIONS - N/A 26 March 1990
288 - N/A 20 March 1990
288 - N/A 02 February 1990
288 - N/A 11 January 1990
AA - Annual Accounts 09 November 1989
RESOLUTIONS - N/A 27 October 1989
MEM/ARTS - N/A 27 October 1989
RESOLUTIONS - N/A 05 July 1989
363 - Annual Return 21 June 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
288 - N/A 12 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 January 1989
287 - Change in situation or address of Registered Office 19 December 1988
287 - Change in situation or address of Registered Office 19 December 1988
288 - N/A 19 December 1988
288 - N/A 02 November 1988
288 - N/A 02 November 1988
CERT19 - Certificate of registration of order of court on reduction of share premium account 24 October 1988
OC138 - Order of Court 18 October 1988
RESOLUTIONS - N/A 05 October 1988
288 - N/A 06 September 1988
RESOLUTIONS - N/A 31 August 1988
RESOLUTIONS - N/A 31 August 1988
288 - N/A 22 August 1988
288 - N/A 10 August 1988
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
SA - Shares agreement 20 June 1988
PUC 3 - N/A 20 June 1988
PUC 2 - N/A 17 May 1988
288 - N/A 10 February 1988
PUC 3 - N/A 14 October 1987
AA - Annual Accounts 13 October 1987
363 - Annual Return 18 September 1987
288 - N/A 12 August 1987
288 - N/A 20 July 1987
PUC(U) - N/A 15 June 1987
REREG(U) - N/A 27 May 1987
RESOLUTIONS - N/A 01 May 1987
288 - N/A 21 April 1987
288 - N/A 28 January 1987
288 - N/A 25 October 1986
AA - Annual Accounts 03 October 1986
288 - N/A 28 August 1986
363 - Annual Return 29 May 1986
288 - N/A 02 May 1986
NEWINC - New incorporation documents 13 October 1983
MISC - Miscellaneous document 13 October 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Outstanding

N/A

A registered charge 12 June 2013 Outstanding

N/A

Share charge 02 March 2012 Outstanding

N/A

Intercreditor deed 28 March 2006 Outstanding

N/A

Intercreditor deed 28 March 2006 Outstanding

N/A

Intercreditor deed 21 December 2005 Outstanding

N/A

Deed of charge 05 April 2002 Outstanding

N/A

Debenture 20 March 1998 Outstanding

N/A

Debenture 20 March 1998 Outstanding

N/A

Fixed and floating charge 29 January 1998 Fully Satisfied

N/A

Charge over credit balances 06 September 1994 Outstanding

N/A

Charge over bank account 06 September 1994 Fully Satisfied

N/A

Charge 18 September 1992 Fully Satisfied

N/A

Charge 18 September 1992 Fully Satisfied

N/A

Revolving credit agreement 09 December 1991 Fully Satisfied

N/A

Charge 09 December 1991 Fully Satisfied

N/A

Charge 09 December 1991 Fully Satisfied

N/A

Debenture 09 December 1991 Fully Satisfied

N/A

Charge on cash 06 February 1989 Fully Satisfied

N/A

Charge on shares 06 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.