CompanyTrack
S

STERLING VALAD (TEESDALE) LIMITED

Dissolved London

Dormant Company

Dormant Company
S

STERLING VALAD (TEESDALE) LIMITED

Dormant Company

Founded 25 Jun 2001 Dissolved London, United Kingdom
Dormant Company
Accounts Submitted
Confirmation Statement Submitted 27 Sept 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG

Credit Report

Discover STERLING VALAD (TEESDALE) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 21 resigned
Status
Cromwell Corporate Secretarial LimitedCorporate-secretaryUnited KingdomUnknown16 Feb 2004Active
Cromwell Director LimitedCorporate-directorUnited KingdomUnknown1 Sept 2009Active
James Edward MaddyDirectorBritishUnited Kingdom4924 Feb 2017Active

Shareholders

Shareholders (3)

Coleridge (dormants) Limited
50.0%
50027 Sept 2017
Coleridge (dormants) Limited
50.0%
50027 Sept 2017
Zonearchive Plc
0.0%
027 Sept 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Coleridge (dormants) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Zonearchive Plc

Ceased 27 Sept 2017

Ceased

Group Structure

Group Structure

COLERIDGE (DORMANTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
D.U.K.E. PROPERTY HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
D.U.K.E. REAL ESTATE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
STONEWEG HOLDINGS EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEWEG EU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
STERLING VALAD (TEESDALE) LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2019GazetteGazette Dissolved LiquidationView(1 page)
14 Jan 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(20 pages)
23 May 2018InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
10 May 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
4 May 2018InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
14 Apr 2019 Gazette

Gazette Dissolved Liquidation

14 Jan 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

23 May 2018 Insolvency

Liquidation Voluntary Appointment Of Liquidator

10 May 2018 Address

Change Registered Office Address Company With Date Old Address New Address

4 May 2018 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 14 Apr 2019

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 14 Jan 2019

Liquidation Voluntary Appointment Of Liquidator

7 years ago on 23 May 2018

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 10 May 2018

Liquidation Voluntary Declaration Of Solvency

7 years ago on 4 May 2018