STARVILLAS LIMITED
Overview
| Company Name | STARVILLAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00833683 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STARVILLAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for STARVILLAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Darren Paul Marsh on Apr 18, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 22, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alexandra Dilys Williamson as a secretary on Sep 10, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Stijn Hendrik Marc Depraetere as a director on Oct 24, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alain Calme as a director on Sep 10, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Paul Marsh as a director on Sep 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Navneet Bali as a director on Sep 10, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy William May as a director on Sep 10, 2014 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Sep 30, 2014 | 3 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Apr 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Apr 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Who are the officers of STARVILLAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALME, Alain Yvon | Director | Rudheath Way Rudheath CW9 7LN Northwich Chelford House Cheshire England | France | French | 192020080001 | |||||
| DEPRAETERE, Stijn Hendrik Marc | Director | Rudheath Way Rudheath CW9 7LN Northwich Chelford House Cheshire England | England | Belgian | 192132560001 | |||||
| MARSH, Darren Paul | Director | Rudheath Way Rudheath CW9 7LN Northwich Chelford House Cheshire England | England | British | 191893900003 | |||||
| BADDELEY, Robert Gregory | Secretary | 2 Devisdale Grange Groby Road Bowdon WA14 2BY Altrincham Cheshire | British | 28024220004 | ||||||
| TYLER, Michael | Secretary | 8 Green Road CT7 9JZ Birchington Kent | British | 66927520001 | ||||||
| WILLIAMSON, Alexandra Dilys | Secretary | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | British | 100325220002 | ||||||
| ATKINSON, Richard Westaway | Director | Smithy Lane Farm Rainow SK10 5UP Macclesfield Cheshire | England | British | 111861370001 | |||||
| BADDELEY, Robert Gregory | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | Great Britain | British | 28024220020 | |||||
| BALI, Navneet | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 83088120002 | |||||
| BRIGHT, Neil Irvine | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 180993450001 | |||||
| CARMICHAEL, Robert Neil Bruce | Director | 82 Stanhope Mews East SW7 5QT London | United Kingdom | British | 65088590001 | |||||
| CREW, James Robert | Director | 123 Hale Road Hale WA15 9HQ Altrincham Cheshire | British | 15842470001 | ||||||
| GASTER, David | Director | Camden House 218 Tonbridge Road ME18 5NX Wateringbury Kent | British | 80205980001 | ||||||
| INWOOD, Ian | Director | 10 Westcott Way Cheam SM2 7JY Sutton Surrey | British | 67467320001 | ||||||
| LANDAU, David Aaron | Director | 38 North Audley Street Mayfair W1K 6ZN London | United Kingdom | British | 10648180003 | |||||
| MAY, Timothy William | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | British | 27408660003 | |||||
| SINGH, Sarvindra | Director | 5 Somerset Gardens Highgate Gardens N6 5EQ London | England | British | 43283210001 | |||||
| TYLER, Michael | Director | 8 Green Road CT7 9JZ Birchington Kent | United Kingdom | British | 66927520001 |
Does STARVILLAS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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