Company NameS.L.G. Engineering Company Limited
Company StatusDissolved
Company Number01815905
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTony Shaw
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(7 years, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 04 December 2018)
RoleEngineer
Correspondence AddressInternational House 221 Bow Road
London
E3 2SJ
Secretary NameKarol Ann Shaw
NationalityBritish
StatusClosed
Appointed28 July 1991(7 years, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 04 December 2018)
RoleCompany Director
Correspondence AddressInternational House 221 Bow Road
London
E3 2SJ
Director NameMr Robert William Taylor
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(7 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 06 March 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressInternational House 221 Bow Road
London
E3 2SJ

Contact

Websitesterlinglifts.co.uk
Telephone01256 869773
Telephone regionBasingstoke

Location

Registered AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Sterling Lift Manufacturing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 February 1989Delivered on: 7 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 1986Delivered on: 14 October 1986
Persons entitled: Postel Properties Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29-9-86 and the charge.
Particulars: The sum of £7,500.00 together with all interest accuring thereon and all other sums for the time being forming part of the deposit.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Termination of appointment of Robert William Taylor as a director on 6 March 2017 (1 page)
18 December 2017Termination of appointment of Robert William Taylor as a director on 6 March 2017 (1 page)
20 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(5 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 10,000
(5 pages)
23 April 2014Registered office address changed from International House 221 Bow Road London E3 2SJ on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from International House 221 Bow Road London E3 2SJ on 23 April 2014 (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
13 August 2012Director's details changed for Mr Robert William Taylor on 1 July 2012 (2 pages)
13 August 2012Director's details changed for Tony Shaw on 1 July 2012 (2 pages)
13 August 2012Director's details changed for Tony Shaw on 1 July 2012 (2 pages)
13 August 2012Director's details changed for Mr Robert William Taylor on 1 July 2012 (2 pages)
13 August 2012Director's details changed for Mr Robert William Taylor on 1 July 2012 (2 pages)
13 August 2012Director's details changed for Tony Shaw on 1 July 2012 (2 pages)
10 August 2012Secretary's details changed for Karol Ann Shaw on 1 July 2012 (2 pages)
10 August 2012Secretary's details changed for Karol Ann Shaw on 1 July 2012 (2 pages)
10 August 2012Secretary's details changed for Karol Ann Shaw on 1 July 2012 (2 pages)
1 February 2012Registered office address changed from Unit D4 Grafton Way West Ham Industrial Estate Basingstoke Hampshire RG22 6HY England on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from Unit D4 Grafton Way West Ham Industrial Estate Basingstoke Hampshire RG22 6HY England on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from Unit D4 Grafton Way West Ham Industrial Estate Basingstoke Hampshire RG22 6HY England on 1 February 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mr Robert William Taylor on 1 June 2010 (2 pages)
26 August 2010Secretary's details changed for Karol Ann Shaw on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Tony Shaw on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Tony Shaw on 1 June 2010 (2 pages)
26 August 2010Secretary's details changed for Karol Ann Shaw on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Robert William Taylor on 1 June 2010 (2 pages)
26 August 2010Secretary's details changed for Karol Ann Shaw on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Mr Robert William Taylor on 1 June 2010 (2 pages)
26 August 2010Director's details changed for Tony Shaw on 1 June 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Return made up to 04/08/09; full list of members (4 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Return made up to 04/08/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Registered office changed on 11/02/2009 from 140 thornycroft trading estate basingstoke hants RG21 8BJ (1 page)
11 February 2009Registered office changed on 11/02/2009 from 140 thornycroft trading estate basingstoke hants RG21 8BJ (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Return made up to 28/07/07; no change of members (7 pages)
14 August 2007Return made up to 28/07/07; no change of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Return made up to 28/07/06; full list of members (7 pages)
10 August 2006Return made up to 28/07/06; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 August 2005Return made up to 28/07/05; full list of members (7 pages)
4 August 2005Return made up to 28/07/05; full list of members (7 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 July 2004Return made up to 28/07/04; full list of members (7 pages)
19 July 2004Return made up to 28/07/04; full list of members (7 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Return made up to 28/07/03; full list of members (7 pages)
18 July 2003Return made up to 28/07/03; full list of members (7 pages)
1 August 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(7 pages)
1 August 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(7 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 August 2001Return made up to 28/07/01; full list of members (6 pages)
10 August 2001Return made up to 28/07/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
11 August 2000Return made up to 28/07/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 1999Return made up to 28/07/99; full list of members (6 pages)
9 August 1999Return made up to 28/07/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1998Return made up to 28/07/98; no change of members (4 pages)
4 August 1998Return made up to 28/07/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 July 1997Return made up to 28/07/97; no change of members (4 pages)
28 July 1997Return made up to 28/07/97; no change of members (4 pages)
4 September 1996Return made up to 28/07/96; full list of members (6 pages)
4 September 1996Return made up to 28/07/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 August 1995Return made up to 28/07/95; no change of members (4 pages)
3 August 1995Return made up to 28/07/95; no change of members (4 pages)
14 May 1984Incorporation (15 pages)
14 May 1984Incorporation (15 pages)