STAR PROPERTIES (NO 4) LIMITED
Overview
| Company Name | STAR PROPERTIES (NO 4) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00979548 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STAR PROPERTIES (NO 4) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for STAR PROPERTIES (NO 4) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Mr David Leonard Grose on Jan 29, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Emily Ann Mousley on Jan 11, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mepc Secretaries Limited on Dec 01, 2011 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 22, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 19, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr David Leonard Grose on Dec 20, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Graham Pierce as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Dec 19, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of STAR PROPERTIES (NO 4) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEPC SECRETARIES LIMITED | Secretary | Floor Lloyds Chambers 1 Portsoken Street E1 8HZ London 4th |
| 79708020003 | ||||||||||
| GROSE, David Leonard | Director | Dorset Street SO18 2DP Southampton No 1 Hampshire | United Kingdom | British | 120479020004 | |||||||||
| MOUSLEY, Emily Ann | Director | Dorset Street SO18 2DP Southampton No 1 Hampshire | England | British | 155262770003 | |||||||||
| PRATT, Dennis Charles | Secretary | Firfield 5 Menin Way GU9 8DY Farnham Surrey | British | 3815800001 | ||||||||||
| PRICE, John Dewi Brychan | Secretary | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||||||
| BATCHELOR, Peter Andrew | Director | Flat 269 North County Hall 1c Belvedere Road SE1 7GF London | British | 68594020002 | ||||||||||
| BEVERIDGE, James Aitchison | Director | 8 La Tourne Gardens BR6 8EJ Orpington Kent | United Kingdom | British | 3037910001 | |||||||||
| BRADY, James Michael | Director | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | 3769730001 | |||||||||
| BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||||||
| LEE, John Philip Macarthur | Director | Flat 9 14 Marylebone Street W1M 7PR London | British | 32509900003 | ||||||||||
| LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | 93017010003 | |||||||||
| MCGARRITY, Stewart | Director | Clearwell Cottage Boulters Lane SL6 8TJ Maidenhead Berkshire | British | 65801380001 | ||||||||||
| MONIZ, Christopher Mario | Director | 26 The Avenue CR5 2BN Coulsdon Surrey | England | British | 3831690001 | |||||||||
| PIERCE, Graham Charles | Director | 66 Lausanne Road SE15 2JB London | United Kingdom | Uk | 123665160001 | |||||||||
| PRATT, Dennis Charles | Director | Firfield 5 Menin Way GU9 8DY Farnham Surrey | England | British | 3815800001 | |||||||||
| PRICE, John Dewi Brychan | Director | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||||||
| STRATTON, Carol Ann | Director | 127 Maidstone Road Ruxley Corner Foots Cray DA14 5HX Sidcup Kent | England | British | 79680570001 | |||||||||
| TUCKEY, James Lane | Director | 95 Elgin Crescent W11 2JF London | United Kingdom | British | 35019240001 | |||||||||
| WATTERS, Iain Russell | Director | Laurel Bank Poyle Lane SL1 8LA Burnham Slough Buckinghamshire | United Kingdom | British | 3717820002 |
Does STAR PROPERTIES (NO 4) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does STAR PROPERTIES (NO 4) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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