STAR PARKS LEISURE LIMITED

STAR PARKS LEISURE LIMITED

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

    Company NameSTAR PARKS LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05074503
    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 STAR PARKS LEISURE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STAR PARKS LEISURE LIMITED located?

    Registered Office Address
    2 Lambs Passage
    London
    EC1Y 8BB
    Undeliverable Registered Office AddressNo

    What were the previous names of STAR PARKS LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 3034) LIMITEDMar 16, 2004Mar 16, 2004

    What are the latest accounts for STAR PARKS LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for STAR PARKS LEISURE 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

    Annual return made up to Mar 16, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2012

    Statement of capital on Apr 18, 2012

    • Capital: EUR 1,000
    • Capital: GBP 2
    SH01

    Annual return made up to Mar 16, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Mar 16, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Jonathan Lister Heathcote on Mar 16, 2010

    2 pagesCH01

    Secretary's details changed for Trusec Limited on Mar 16, 2010

    2 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    legacy

    3 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    6 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    5 pages363a

    legacy

    1 pages190

    legacy

    1 pages403a

    Who are the officers of STAR PARKS LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRUSEC LIMITED
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Nominee Secretary
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number463885
    900007200001
    GOODMAN, Louis
    Upper Phillimore Gardens
    W8 7HA London
    26
    Director
    Upper Phillimore Gardens
    W8 7HA London
    26
    UkAmericanInvestment Professional - Private Equity Sector46355150002
    HEATHCOTE, Jonathan Lister
    Aberdeen Wharf
    Wapping High Street
    E1W 2ND London
    Flat 14
    Director
    Aberdeen Wharf
    Wapping High Street
    E1W 2ND London
    Flat 14
    United KingdomBritishInvestment Professional - Private Equity Sector136831200001
    CRESSWELL TURNER, Miles Marius
    5 Crescent Grove
    SW4 7AF London
    Director
    5 Crescent Grove
    SW4 7AF London
    United KingdomBritishInvestment Professional90725400001
    HONEYMAN, Jennifer Carol
    27 Marys Court 4 Palgrave Gardens
    NW1 6EW London
    Director
    27 Marys Court 4 Palgrave Gardens
    NW1 6EW London
    BritishSolicitor107326340001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    BritishDirector96079800001
    WITTMANN, David Andrew
    20 Campden Grove
    W8 4JG London
    Director
    20 Campden Grove
    W8 4JG London
    EnglandBritishSolicitor77021930006
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    BritishCompanysecretary61053330001

    Does STAR PARKS LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Partnership interest pledge agreement
    Created On Feb 09, 2006
    Delivered On Feb 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monetary rights of the pledgor in the company and all ancillary rights and claims. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank A.G Niederlassung Luxemburg (The Security Agent)
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • Jun 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Feb 09, 2006
    Delivered On Feb 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank A.G.Niederlassung Luxemburg
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Jun 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of rectification (relating to a charge and assignment agreement dated 8 april 2004)
    Created On Aug 09, 2004
    Delivered On Aug 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security agent and/or the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all bank balances; book debts; contracts. By way of floating charge its undertaking and all its assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Ag
    Transactions
    • Aug 27, 2004Registration of a charge (395)
    • Mar 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Limited partnership interest pledge agreement executed outside the united kingdom and comprising property situated there
    Created On Apr 30, 2004
    Delivered On May 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) or from any obligor to each of the senior finance parties and each of the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interests held by the pledgor in the company and/or to be acquired by it in the company together with all ancillary rights and claims associated with the interests referred to in clause 5 of the pledge agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag, London Branch (As Security Agent and Pledgee)
    Transactions
    • May 18, 2004Registration of a charge (395)
    • Mar 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment of claims under the acquisition agreement
    Created On Apr 23, 2004
    Delivered On May 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the finance parties and each of the senior finance parties and each of the mezzanine finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future actual and contingent rights and claims under the acquisition agreement including any and all claims for damages thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag, London Branch
    Transactions
    • May 10, 2004Registration of a charge (395)
    • Mar 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment agreement
    Created On Apr 08, 2004
    Delivered On Apr 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all bank balances; book debts; contracts. By way of floating charge its undertaking and all its assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Ag
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Mar 10, 2006Statement 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