STAR PROPERTIES (NO 4) LIMITED

STAR PROPERTIES (NO 4) LIMITED

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

    Company NameSTAR PROPERTIES (NO 4) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00979548
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STAR PROPERTIES (NO 4) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STAR PROPERTIES (NO 4) LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO18 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAR PROPERTIES (NO 4) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for STAR PROPERTIES (NO 4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No 1 Dorset Street Southampton Hampshire SO18 2DP on May 31, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 06, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Dec 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2014

    Statement of capital on Dec 29, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Director's details changed for Mr David Leonard Grose on Jan 29, 2014

    2 pagesCH01

    Annual return made up to Dec 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2014

    Statement of capital on Jan 04, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mepc Secretaries Limited on Dec 01, 2011

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 22, 2011

    2 pagesAD01

    Annual return made up to Dec 19, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Leonard Grose on Dec 20, 2010

    2 pagesCH01

    Termination of appointment of Graham Pierce as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 19, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of STAR PROPERTIES (NO 4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    4th
    Secretary
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    4th
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    GROSE, David Leonard
    Dorset Street
    SO18 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO18 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish120479020004
    MOUSLEY, Emily Ann
    Dorset Street
    SO18 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO18 2DP Southampton
    No 1
    Hampshire
    EnglandBritish155262770003
    PRATT, Dennis Charles
    Firfield 5 Menin Way
    GU9 8DY Farnham
    Surrey
    Secretary
    Firfield 5 Menin Way
    GU9 8DY Farnham
    Surrey
    British3815800001
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    BATCHELOR, Peter Andrew
    Flat 269 North County Hall
    1c Belvedere Road
    SE1 7GF London
    Director
    Flat 269 North County Hall
    1c Belvedere Road
    SE1 7GF London
    British68594020002
    BEVERIDGE, James Aitchison
    8 La Tourne Gardens
    BR6 8EJ Orpington
    Kent
    Director
    8 La Tourne Gardens
    BR6 8EJ Orpington
    Kent
    United KingdomBritish3037910001
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritish100504300001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    LEE, John Philip Macarthur
    Flat 9 14 Marylebone Street
    W1M 7PR London
    Director
    Flat 9 14 Marylebone Street
    W1M 7PR London
    British32509900003
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritish93017010003
    MCGARRITY, Stewart
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    Director
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    British65801380001
    MONIZ, Christopher Mario
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    Director
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    EnglandBritish3831690001
    PIERCE, Graham Charles
    66 Lausanne Road
    SE15 2JB London
    Director
    66 Lausanne Road
    SE15 2JB London
    United KingdomUk123665160001
    PRATT, Dennis Charles
    Firfield 5 Menin Way
    GU9 8DY Farnham
    Surrey
    Director
    Firfield 5 Menin Way
    GU9 8DY Farnham
    Surrey
    EnglandBritish3815800001
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Director
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    STRATTON, Carol Ann
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    Director
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    EnglandBritish79680570001
    TUCKEY, James Lane
    95 Elgin Crescent
    W11 2JF London
    Director
    95 Elgin Crescent
    W11 2JF London
    United KingdomBritish35019240001
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritish3717820002

    Does STAR PROPERTIES (NO 4) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memo of deposit
    Created On Feb 08, 1983
    Delivered On Feb 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from english property corporation PLC to the chargee under the terms of a facility letter dated 13/12/82
    Short particulars
    F/H land & buildings formerly known as 121C to 127 kensington high street & land & buildings on the east side of wrights lane title no ngl 344803 and all that part of f/h land & building on east side of wrights lane. Title no ngl 354469 all of which is now known as 1275127B kensington high st. And penbentor house 15 wrights lane london W8.
    Persons Entitled
    • Bank of Mortread
    Transactions
    • Feb 08, 1983Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On Jul 31, 1980
    Delivered On Aug 06, 1980
    Satisfied
    Amount secured
    For securing £4,000,000 all monies due or to become due from the company to the chargee under the terms of and after letter dated 2/7/80
    Short particulars
    121C to 127 kensington high street, kensington and land to the east of wrights lane and searsdale place, kensington title no. Ngl 344803.
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Aug 06, 1980Registration of a charge

    Does STAR PROPERTIES (NO 4) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2016Commencement of winding up
    Apr 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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