Company NameSterling Care Services Limited
Company StatusDissolved
Company Number04358789
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date7 October 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameCharles Holt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Whitefields
Bishops Cleeve
Cheltenham
GL52 8RR
Wales
Director NameLaurence Philip Cowley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCaptain's Lodge
26-27, Marine Road, Oreston
Plymouth
Devonshire
PL9 7NJ
Director NameRoger Graham Carus
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 January 2003)
RoleIT Consultant
Correspondence Address5 Park House
Ridgeway Road
Torquay
Devon
TQ1 2ES
Secretary NameRoger Graham Carus
NationalityBritish
StatusResigned
Appointed27 March 2002(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2003)
RoleIT Consultant
Correspondence Address5 Park House
Ridgeway Road
Torquay
Devon
TQ1 2ES
Director NameMr John Peter Hewitt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Secretary NamePeter Lloyd Smith
NationalityBritish
StatusResigned
Appointed29 March 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2005)
RoleCompany Director
Correspondence AddressThe Old Barn
Mill Lane
Welford On Avon
CV37 8EW
Secretary NameAnnette Codd
NationalityBritish
StatusResigned
Appointed04 July 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressOwl Cottage
Three Ashes
Hereford
Herefordshire
HR2 8LU
Wales
Director NameMr George Herbert Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 29 August 2006)
RoleAccountant
Correspondence Address4 Warwick Road
London
W5 3XJ
Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,131,929
Gross Profit£483,743
Net Worth-£310,309
Cash£844
Current Liabilities£548,346

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 October 2011Final Gazette dissolved following liquidation (1 page)
7 October 2011Final Gazette dissolved following liquidation (1 page)
7 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 August 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
8 July 2011Administrator's progress report to 1 July 2011 (15 pages)
8 July 2011Administrator's progress report to 1 July 2011 (15 pages)
8 July 2011Administrator's progress report to 1 July 2011 (15 pages)
7 July 2011Notice of move from Administration to Dissolution (15 pages)
7 July 2011Notice of move from Administration to Dissolution on 1 July 2011 (15 pages)
7 April 2011Notice of completion of voluntary arrangement (7 pages)
7 April 2011Notice of completion of voluntary arrangement (7 pages)
31 January 2011Statement of administrator's proposal (21 pages)
31 January 2011Statement of administrator's proposal (21 pages)
21 December 2010Registered office address changed from the Hall Hind Hill Street Heywood Lancashire OL10 1AQ on 21 December 2010 (2 pages)
21 December 2010Registered office address changed from The Hall Hind Hill Street Heywood Lancashire OL10 1AQ on 21 December 2010 (2 pages)
20 December 2010Appointment of an administrator (1 page)
20 December 2010Appointment of an administrator (1 page)
16 December 2010Registered office address changed from 59 Hamilton Square Birkenhead Merseyside CH41 5AT on 16 December 2010 (2 pages)
16 December 2010Registered office address changed from 59 Hamilton Square Birkenhead Merseyside CH41 5AT on 16 December 2010 (2 pages)
29 September 2010Total exemption full accounts made up to 28 February 2009 (24 pages)
29 September 2010Total exemption full accounts made up to 28 February 2009 (24 pages)
29 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2010 (2 pages)
29 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2010 (2 pages)
12 July 2010Registered office address changed from Sterling House 1 Cantilupe Road Ross on Wye Herefordshire HR9 7AN on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Sterling House 1 Cantilupe Road Ross on Wye Herefordshire HR9 7AN on 12 July 2010 (1 page)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 667,000
(4 pages)
2 March 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 667,000
(4 pages)
30 June 2009Total exemption full accounts made up to 28 February 2008 (19 pages)
30 June 2009Total exemption full accounts made up to 28 February 2008 (19 pages)
30 June 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
30 June 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
28 April 2009Return made up to 23/01/09; full list of members (3 pages)
28 April 2009Return made up to 23/01/09; full list of members (3 pages)
31 March 2008Appointment terminated secretary annette codd (1 page)
31 March 2008Appointment Terminated Secretary annette codd (1 page)
1 February 2008Return made up to 23/01/08; full list of members (3 pages)
1 February 2008Return made up to 23/01/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
9 January 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
31 December 2007Registered office changed on 31/12/07 from: windsor house bayshill road cheltnham gloucestershire GL50 3AT (1 page)
31 December 2007Registered office changed on 31/12/07 from: windsor house bayshill road cheltnham gloucestershire GL50 3AT (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
12 June 2007Declaration of mortgage charge released/ceased (2 pages)
12 June 2007Declaration of mortgage charge released/ceased (2 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (24 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (24 pages)
5 March 2007Return made up to 23/01/07; full list of members (7 pages)
5 March 2007Return made up to 23/01/07; full list of members (7 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
5 July 2006Accounts for a small company made up to 28 February 2005 (10 pages)
5 July 2006Accounts for a small company made up to 28 February 2005 (10 pages)
7 March 2006New secretary appointed (3 pages)
7 March 2006Return made up to 23/01/06; full list of members (7 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (3 pages)
7 March 2006Return made up to 23/01/06; full list of members (7 pages)
7 March 2006Secretary resigned (1 page)
27 May 2005Accounts for a small company made up to 28 February 2004 (9 pages)
27 May 2005Accounts for a small company made up to 28 February 2004 (9 pages)
14 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 February 2005Return made up to 23/01/05; full list of members (8 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
27 May 2004Return made up to 23/01/04; full list of members (7 pages)
27 May 2004Return made up to 23/01/04; full list of members (7 pages)
3 April 2004New secretary appointed (2 pages)
3 April 2004New secretary appointed (2 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
21 October 2003Accounting reference date extended from 28/02/03 to 28/02/04 (1 page)
21 October 2003Accounting reference date extended from 28/02/03 to 28/02/04 (1 page)
29 August 2003Accounting reference date shortened from 30/11/03 to 28/02/03 (1 page)
29 August 2003Accounting reference date shortened from 30/11/03 to 28/02/03 (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 March 2003Nc inc already adjusted 25/02/03 (1 page)
10 March 2003Ad 25/02/03--------- £ si 666999@1=666999 £ ic 1/667000 (2 pages)
10 March 2003Nc inc already adjusted 25/02/03 (1 page)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 March 2003Ad 25/02/03--------- £ si 666999@1=666999 £ ic 1/667000 (2 pages)
28 February 2003Particulars of mortgage/charge (5 pages)
28 February 2003Particulars of mortgage/charge (5 pages)
26 February 2003Return made up to 23/01/03; full list of members (7 pages)
26 February 2003Return made up to 23/01/03; full list of members (7 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
24 December 2002Accounts for a dormant company made up to 30 November 2002 (2 pages)
24 December 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
24 December 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
24 December 2002Accounts made up to 30 November 2002 (2 pages)
21 November 2002Registered office changed on 21/11/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
21 November 2002Registered office changed on 21/11/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
23 January 2002Incorporation (16 pages)
23 January 2002Incorporation (16 pages)