STAR 1 SPECIAL PARTNER LIMITED

STAR 1 SPECIAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSTAR 1 SPECIAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04114969
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STAR 1 SPECIAL PARTNER LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is STAR 1 SPECIAL PARTNER LIMITED located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3UR London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of STAR 1 SPECIAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANDCYCLE LIMITEDNov 27, 2000Nov 27, 2000

    What are the latest accounts for STAR 1 SPECIAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for STAR 1 SPECIAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:LIQ12 - secretary of state's release of liquidator
    3 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    14 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2016

    LRESSP

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    6 pagesCS01

    Appointment of Andrew David Potter as a director on Jan 27, 2016

    2 pagesAP01

    Termination of appointment of Alan Sinclair Devine as a director on Jan 27, 2016

    1 pagesTM01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Appointment of Director Helen Ann Grimshaw as a director on Apr 10, 2015

    AP01

    Termination of appointment of Giles Cady Byford as a director on Apr 10, 2015

    1 pagesTM01

    Termination of appointment of Nicholas Mark Jordan as a director on Dec 17, 2014

    1 pagesTM01

    Appointment of Mr Giles Cady Byford as a director on Dec 17, 2014

    2 pagesAP01

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    21 pagesAA

    Who are the officers of STAR 1 SPECIAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    GRIMSHAW, Helen Ann, Director
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish197010670001
    POTTER, Andrew David
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    ScotlandBritish187353880001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOAG, Timothy John Donald
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    Director
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    EnglandBritish62111350003
    BYFORD, Giles Cady
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    United KingdomBritish146516590001
    CLARK, William James
    24 Ladbroke Walk
    W11 3PW London
    Director
    24 Ladbroke Walk
    W11 3PW London
    EnglandBritish32776440001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DEVINE, Alan Sinclair
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    United KingdomBritish148842310001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    HAU, Sharare Wei, Mei
    Pear Tree Street
    EC1V 3SB London
    60
    England
    Director
    Pear Tree Street
    EC1V 3SB London
    60
    England
    UkBritish138822860001
    JORDAN, Nicholas Mark
    Priory Road
    TW9 3DQ Kew
    43
    Surrey
    England
    Director
    Priory Road
    TW9 3DQ Kew
    43
    Surrey
    England
    United KingdomBritish114291290001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritish34423910002
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Director
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of STAR 1 SPECIAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does STAR 1 SPECIAL PARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2016Commencement of winding up
    Jan 03, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Laura May Waters
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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