ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stirling Equity Holdings Products Ltd

Stirling Equity Holdings Products Ltd is a dissolved company incorporated on 15 December 2014 with the registered office located in Chester, Cheshire. Stirling Equity Holdings Products Ltd was registered 10 years ago.
Status
Dissolved
Dissolved on 24 May 2022 (3 years ago)
Was 7 years old at the time of dissolution
Via compulsory strike-off
Company No
09354979
Private limited company
Age
10 years
Incorporated 15 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
CH4 9RF
England
Address changed on 3 Dec 2021 (3 years ago)
Previous address was C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1972
Construction Services Chester Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Actuatii Limited
Mr Duncan William George Montgomery is a mutual person.
Active
Montgomery Director Services Limited
Mr Duncan William George Montgomery is a mutual person.
Active
Munciator A Limited
Mr Duncan William George Montgomery is a mutual person.
Active
Munciate B Limited
Mr Duncan William George Montgomery is a mutual person.
Active
Peacock Accountancy Ltd
Mr Duncan William George Montgomery is a mutual person.
Active
Montgomery Safe Sure Limited
Mr Duncan William George Montgomery is a mutual person.
Active
Blue And White UK Holdings
Mr Duncan William George Montgomery is a mutual person.
Active
Empor Magazine
Mr Duncan William George Montgomery is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£2
Decreased by £14 (-88%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£486K
Increased by £3.28K (+1%)
Total Liabilities
-£468.86K
Increased by £29.11K (+7%)
Net Assets
£17.14K
Decreased by £25.84K (-60%)
Debt Ratio (%)
96%
Increased by 5.38% (+6%)
Latest Activity
Compulsory Dissolution
3 Years Ago on 24 May 2022
Compulsory Gazette Notice
3 Years Ago on 8 Mar 2022
Confirmation Submitted
3 Years Ago on 13 Dec 2021
Registered Address Changed
3 Years Ago on 3 Dec 2021
Registered Address Changed
3 Years Ago on 3 Dec 2021
Accounting Period Extended
3 Years Ago on 29 Sep 2021
Registered Address Changed
3 Years Ago on 20 Sep 2021
Jed Christie (PSC) Resigned
4 Years Ago on 6 Sep 2021
Construction Services Chester Limited (PSC) Appointed
4 Years Ago on 6 Sep 2021
Casey Lynne Christie (PSC) Resigned
4 Years Ago on 2 Mar 2021
Get Credit Report
Discover Stirling Equity Holdings Products Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 May 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2022
Confirmation statement made on 13 December 2021 with no updates
Submitted on 13 Dec 2021
Registered office address changed from C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF on 3 December 2021
Submitted on 3 Dec 2021
Registered office address changed from 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF on 3 December 2021
Submitted on 3 Dec 2021
Previous accounting period extended from 31 December 2020 to 31 March 2021
Submitted on 29 Sep 2021
Appointment of Mr Duncan William George Montgomery as a director on 6 September 2021
Submitted on 20 Sep 2021
Termination of appointment of Jed Christie as a director on 6 September 2021
Submitted on 20 Sep 2021
Cessation of Casey Lynne Christie as a person with significant control on 2 March 2021
Submitted on 20 Sep 2021
Notification of Construction Services Chester Limited as a person with significant control on 6 September 2021
Submitted on 20 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year