STARTER HOUSE LTD

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

    Company NameSTARTER HOUSE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05461370
    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 STARTER HOUSE LTD?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is STARTER HOUSE LTD located?

    Registered Office Address
    Suite2, Level 2 Woodbridge Court
    1 Edward Road, Moseley
    B12 9LP Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of STARTER HOUSE LTD?

    Previous Company Names
    Company NameFromUntil
    BLUE SQUARE MILE LIMITEDOct 25, 2012Oct 25, 2012
    05461370 LTDOct 22, 2012Oct 22, 2012

    What are the latest accounts for STARTER HOUSE LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for STARTER HOUSE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Notification of Saleem Arif as a person with significant control on May 24, 2016

    2 pagesPSC01

    Confirmation statement made on May 24, 2017 with updates

    4 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2016

    Statement of capital on Jul 10, 2016

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed blue square mile LIMITED\certificate issued on 18/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2016

    RES15

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * 15-17 Church Street Stourbridge West Midlands DY8 1LU* on Jul 04, 2014

    1 pagesAD01

    Appointment of Mr Saleem Arif as a secretary

    2 pagesAP03

    Termination of appointment of Mohammed Arif as a director

    1 pagesTM01

    Appointment of Mr Saleem Arif as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Total exemption small company accounts made up to Jun 30, 2012

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 24, 2013 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed 05461370 LTD\certificate issued on 25/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 25, 2012

    Change company name resolution on Oct 24, 2012

    RES15
    change-of-nameOct 25, 2012

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Jun 30, 2011

    7 pagesAA

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

    Who are the officers of STARTER HOUSE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARIF, Saleem
    1 Edward Road
    Moseley
    B12 9LP Birmingham
    Suite 2, Level 2 Woodbridge Court
    West Midlands
    England
    Secretary
    1 Edward Road
    Moseley
    B12 9LP Birmingham
    Suite 2, Level 2 Woodbridge Court
    West Midlands
    England
    189112370001
    ARIF, Saleem
    1 Edward Road
    Moseley
    B12 9LP Birmingham
    Suite 2, Level 2 Woodbridge Court
    West Midlands
    England
    Director
    1 Edward Road
    Moseley
    B12 9LP Birmingham
    Suite 2, Level 2 Woodbridge Court
    West Midlands
    England
    EnglandBritishDirector164102500005
    ARIF, Mohammed
    52 Westfield Road
    B15 3QQ Birmingham
    West Midlands
    Secretary
    52 Westfield Road
    B15 3QQ Birmingham
    West Midlands
    British108118090001
    NICHOLLS, Barry Marshall
    16 Redhill
    DY8 1ND Stourbridge
    West Midlands
    Secretary
    16 Redhill
    DY8 1ND Stourbridge
    West Midlands
    British40761800003
    ARIF, Mohammed
    52 Westfield Road
    B15 3QQ Birmingham
    West Midlands
    Director
    52 Westfield Road
    B15 3QQ Birmingham
    West Midlands
    United KingdomBritishManager108118090001
    DAVIS, David
    17a Faraday Ave
    Quinton, Birmingham
    B32 1JP West Midlands
    Director
    17a Faraday Ave
    Quinton, Birmingham
    B32 1JP West Midlands
    BritishAntique Dealer105327650001

    Who are the persons with significant control of STARTER HOUSE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Saleem Arif
    Broad Street
    Edgbaston
    B15 1AU Birmingham
    90
    West Midlands
    England
    May 24, 2016
    Broad Street
    Edgbaston
    B15 1AU Birmingham
    90
    West Midlands
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STARTER HOUSE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jun 18, 2010
    Delivered On Jun 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    30A market place camelford t/no CL23155.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 26, 2010Registration of a charge (MG01)
    Legal charge
    Created On Nov 20, 2009
    Delivered On Dec 02, 2009
    Satisfied
    Amount secured
    £165,000.00 due or to become due from the company to the chargee
    Short particulars
    30A market place camelford cornwall t/n CL231551.
    Persons Entitled
    • Midland Provincial Finance Limited
    Transactions
    • Dec 02, 2009Registration of a charge (MG01)
    • Jun 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 12, 2009
    Delivered On Oct 13, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 13, 2009Registration of a charge (MG01)

    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