STARVILLAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTARVILLAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00833683
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STARVILLAS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STARVILLAS LIMITED located?

    Registered Office Address
    Chelford House Rudheath Way
    Rudheath
    CW9 7LN Northwich
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STARVILLAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for STARVILLAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2015

    1 pagesAA

    Annual return made up to Apr 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Darren Paul Marsh on Apr 18, 2016

    2 pagesCH01

    Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN on Apr 22, 2016

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Mar 22, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 29/02/2016
    RES13

    Accounts for a dormant company made up to Sep 30, 2014

    1 pagesAA

    Annual return made up to Apr 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Alexandra Dilys Williamson as a secretary on Sep 10, 2014

    1 pagesTM02

    Appointment of Stijn Hendrik Marc Depraetere as a director on Oct 24, 2014

    2 pagesAP01

    Appointment of Mr Alain Calme as a director on Sep 10, 2014

    2 pagesAP01

    Appointment of Mr Darren Paul Marsh as a director on Sep 10, 2014

    2 pagesAP01

    Termination of appointment of Navneet Bali as a director on Sep 10, 2014

    1 pagesTM01

    Termination of appointment of Timothy William May as a director on Sep 10, 2014

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2015 to Sep 30, 2014

    3 pagesAA01

    Full accounts made up to Mar 31, 2014

    11 pagesAA

    Annual return made up to Apr 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Apr 22, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Who are the officers of STARVILLAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALME, Alain Yvon
    Rudheath Way
    Rudheath
    CW9 7LN Northwich
    Chelford House
    Cheshire
    England
    Director
    Rudheath Way
    Rudheath
    CW9 7LN Northwich
    Chelford House
    Cheshire
    England
    FranceFrench192020080001
    DEPRAETERE, Stijn Hendrik Marc
    Rudheath Way
    Rudheath
    CW9 7LN Northwich
    Chelford House
    Cheshire
    England
    Director
    Rudheath Way
    Rudheath
    CW9 7LN Northwich
    Chelford House
    Cheshire
    England
    EnglandBelgian192132560001
    MARSH, Darren Paul
    Rudheath Way
    Rudheath
    CW9 7LN Northwich
    Chelford House
    Cheshire
    England
    Director
    Rudheath Way
    Rudheath
    CW9 7LN Northwich
    Chelford House
    Cheshire
    England
    EnglandBritish191893900003
    BADDELEY, Robert Gregory
    2 Devisdale Grange
    Groby Road Bowdon
    WA14 2BY Altrincham
    Cheshire
    Secretary
    2 Devisdale Grange
    Groby Road Bowdon
    WA14 2BY Altrincham
    Cheshire
    British28024220004
    TYLER, Michael
    8 Green Road
    CT7 9JZ Birchington
    Kent
    Secretary
    8 Green Road
    CT7 9JZ Birchington
    Kent
    British66927520001
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    British100325220002
    ATKINSON, Richard Westaway
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    Director
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    EnglandBritish111861370001
    BADDELEY, Robert Gregory
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Great BritainBritish28024220020
    BALI, Navneet
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish83088120002
    BRIGHT, Neil Irvine
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish180993450001
    CARMICHAEL, Robert Neil Bruce
    82 Stanhope Mews East
    SW7 5QT London
    Director
    82 Stanhope Mews East
    SW7 5QT London
    United KingdomBritish65088590001
    CREW, James Robert
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    Director
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    British15842470001
    GASTER, David
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    Director
    Camden House
    218 Tonbridge Road
    ME18 5NX Wateringbury
    Kent
    British80205980001
    INWOOD, Ian
    10 Westcott Way
    Cheam
    SM2 7JY Sutton
    Surrey
    Director
    10 Westcott Way
    Cheam
    SM2 7JY Sutton
    Surrey
    British67467320001
    LANDAU, David Aaron
    38 North Audley Street
    Mayfair
    W1K 6ZN London
    Director
    38 North Audley Street
    Mayfair
    W1K 6ZN London
    United KingdomBritish10648180003
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritish27408660003
    SINGH, Sarvindra
    5 Somerset Gardens
    Highgate Gardens
    N6 5EQ London
    Director
    5 Somerset Gardens
    Highgate Gardens
    N6 5EQ London
    EnglandBritish43283210001
    TYLER, Michael
    8 Green Road
    CT7 9JZ Birchington
    Kent
    Director
    8 Green Road
    CT7 9JZ Birchington
    Kent
    United KingdomBritish66927520001

    Does STARVILLAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed to the debenture and made between eurocamp PLC (the parent) (1) eurocamp hotel services limited and others (the original subsidiaries)
    Created On Nov 05, 1998
    Delivered On Nov 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and keyline continental limited to the chargee or any of them on any account whatsoever (whether under any of the facility agreements, the facility documents or otherwise)
    Short particulars
    Property k/a 92,94 and 96 lind road sutton surrey SM1 4PL t/n SGL208675 SGL9759 and SGL309921. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 1998Registration of a charge (395)
    • Sep 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 12, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Nov 11, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 25, 1989
    Delivered On May 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 25/27 high street chesterton cambridge title no. Cb 13402.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 04, 1989Registration of a charge
    • Oct 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 25, 1989
    Delivered On May 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land to the rear of 25/27 high street chesterton cambridge title no cb 15461.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 04, 1989Registration of a charge
    • Dec 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 13, 1989
    Delivered On Feb 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on all undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 21, 1989Registration of a charge
    • Dec 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 07, 1987
    Delivered On Sep 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the rear of 25/27, high street, chesterton, cambridgeshire title no cb 15461.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 1987Registration of a charge
    Legal charge
    Created On Jul 01, 1987
    Delivered On Jul 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25/27 high street chesterton cambridge cambridgeshire title no cb 13402.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 1987Registration of a charge
    Debenture
    Created On Jul 01, 1987
    Delivered On Jul 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 1987Registration of a charge
    • Mar 19, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 26, 1978
    Delivered On Feb 13, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25 & 27 high st, chesterton, cambridge and land at rear thereof title no cb 13402 and cb 15461. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 13, 1978Registration of a charge
    • Mar 19, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0