Sterling Trade Finance Holdings Plc

DataGardener
sterling trade finance holdings plc
in liquidation
Micro

Sterling Trade Finance Holdings Plc

06657588Public Limited With Share Capital

Menzies Llp 4Th Floor, 95, Gresham Street, London, EC2V7AB
Incorporated

28/07/2008

Company Age

17 years

Directors

3

Employees

4

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Sterling Trade Finance Holdings Plc (06657588) is a public limited with share capital incorporated on 28/07/2008 (17 years old) and registered in london, EC2V7AB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Sterling trade finance holdings plc is a business supplies and equipment company based out of 42-50 hersham road, walton-on-thames, united kingdom.

Public Limited With Share Capital
SIC: 82990
Micro
Incorporated 28/07/2008
EC2V7AB
4 employees

Financial Overview

Total Assets

£2.12M

Liabilities

£1.63M

Net Assets

£490.1K

Turnover

£1.14M

Cash

£389.4K

Key Metrics

4

Employees

3

Directors

213

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-03-2017
Resolution
Category:Resolution
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:01-07-2016
Resolution
Category:Resolution
Date:04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:03-07-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:27-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:20-03-2015
Resolution
Category:Resolution
Date:31-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2013
Resolution
Category:Resolution
Date:15-08-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-07-2013
Legacy
Category:Capital
Date:05-07-2013
Certificate Capital Reduction Issued Capital Share Premium
Category:Capital
Date:05-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:05-07-2013
Resolution
Category:Resolution
Date:28-05-2013
Memorandum Articles
Category:Incorporation
Date:17-05-2013
Capital Alter Shares Subdivision
Category:Capital
Date:17-05-2013
Capital Name Of Class Of Shares
Category:Capital
Date:21-02-2013
Resolution
Category:Resolution
Date:21-02-2013
Resolution
Category:Resolution
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2012
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:28-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2011
Resolution
Category:Resolution
Date:06-07-2011
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2010
Capital Allotment Shares
Category:Capital
Date:19-10-2010
Legacy
Category:Mortgage
Date:19-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:01-07-2010
Change Of Name Notice
Category:Change Of Name
Date:01-07-2010
Legacy
Category:Mortgage
Date:28-06-2010
Accounts With Accounts Type Group
Category:Accounts
Date:06-04-2010
Legacy
Category:Annual Return
Date:03-08-2009
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Capital
Date:28-07-2009
Legacy
Category:Capital
Date:24-07-2009
Legacy
Category:Capital
Date:04-06-2009
Legacy
Category:Capital
Date:16-01-2009
Legacy
Category:Officers
Date:22-12-2008
Legacy
Category:Capital
Date:30-10-2008
Legacy
Category:Mortgage
Date:22-10-2008
Legacy
Category:Capital
Date:20-10-2008
Legacy
Category:Capital
Date:20-10-2008
Resolution
Category:Resolution
Date:28-08-2008
Legacy
Category:Officers
Date:22-08-2008
Legacy
Category:Address
Date:20-08-2008
Legacy
Category:Accounts
Date:18-08-2008
Accounts Balance Sheet
Category:Accounts
Date:15-08-2008
Auditors Report
Category:Auditors
Date:15-08-2008
Auditors Statement
Category:Auditors
Date:15-08-2008
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:15-08-2008
Re Registration Memorandum Articles
Category:Incorporation
Date:15-08-2008
Legacy
Category:Reregistration
Date:15-08-2008
Legacy
Category:Reregistration
Date:15-08-2008
Resolution
Category:Resolution
Date:15-08-2008
Incorporation Company
Category:Incorporation
Date:28-07-2008

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/06/2017
Filing Date29/06/2016
Latest Accounts31/12/2015

Trading Addresses

2 Stone Buildings, Lincoln'S Inn, London, WC2A3TH
95 Gresham Street, London, EC2V7ABRegistered

Contact

Menzies Llp 4Th Floor, 95, Gresham Street, London, EC2V7AB