STARDON (MOORSIDE) LIMITED

STARDON (MOORSIDE) LIMITED

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

    Company NameSTARDON (MOORSIDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281954
    JurisdictionScotland
    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 STARDON (MOORSIDE) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is STARDON (MOORSIDE) LIMITED located?

    Registered Office Address
    Holiday Inn East Kilbride
    Stewartfield Way
    G74 5LA East Kilbride
    South Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STARDON (MOORSIDE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for STARDON (MOORSIDE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STARDON (MOORSIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    10 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of London Registrars Plc as a secretary

    1 pagesTM02

    Satisfaction of charge 4 in full

    5 pagesMR04

    Full accounts made up to Dec 31, 2012

    25 pagesAA

    Annual return made up to Aug 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr John Cody Bradshaw on Mar 31, 2013

    2 pagesCH01

    Director's details changed for Mr John Cody Bradshaw on Mar 31, 2013

    2 pagesCH01

    Director's details changed for Miss Sarah Broughton on Jan 01, 2013

    2 pagesCH01

    Appointment of Mr John Cody Bradshaw as a director

    2 pagesAP01

    Termination of appointment of Thierry Drinka as a director

    1 pagesTM01

    legacy

    3 pagesMG02s

    legacy

    4 pagesMG05s

    Appointment of Thierry Drinka as a director

    3 pagesAP01

    Appointment of London Registrars Plc as a secretary

    2 pagesAP04

    Termination of appointment of Adam Armstrong as a secretary

    2 pagesTM02

    Termination of appointment of Desmond Taljaard as a director

    2 pagesTM01

    Registered office address changed from * 2Nd Floor 13 Bath Street Glasgow G2 1HY United Kingdom* on Jan 23, 2013

    2 pagesAD01

    Appointment of Miss Sarah Broughton as a director

    3 pagesAP01

    Termination of appointment of Maurice Taylor as a director

    3 pagesTM01

    Full accounts made up to Dec 31, 2011

    28 pagesAA

    Annual return made up to Aug 23, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    28 pagesAA

    Annual return made up to Aug 23, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of STARDON (MOORSIDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADSHAW, John Cody
    Floor
    2 Harewood Place
    W1S 1BX London
    4th
    United Kingdom
    Director
    Floor
    2 Harewood Place
    W1S 1BX London
    4th
    United Kingdom
    EnglandAmericanReal Estate175925260001
    BROUGHTON, Sarah
    Floor
    2 Harewood Place
    W1S 1BX London
    4th
    England
    Director
    Floor
    2 Harewood Place
    W1S 1BX London
    4th
    England
    United KingdomBritishChartered Accountant170320620001
    DISHNER, Jeffrey
    8 Sylvan Lane
    Old Greenwich
    Ct 06870
    Usa
    Director
    8 Sylvan Lane
    Old Greenwich
    Ct 06870
    Usa
    UsaAmericanSenior Managing Director80133470001
    ARMSTRONG, Adam Inglis
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    Secretary
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    British192130002
    TAYLOR, Nicola Joan
    29 Winton Lane
    G12 0QD Glasgow
    Lanarkshire
    Scotland
    Secretary
    29 Winton Lane
    G12 0QD Glasgow
    Lanarkshire
    Scotland
    BritishDirector Of Marketing103974840001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    LONDON REGISTRARS P.L.C.
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Secretary
    6 Honduras Street
    EC1Y 0TH London
    Suite A
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03726003
    107080890003
    BARRIS, Rodger Dwight
    Flat 16 South Block
    1a Belvedere Road
    SE1 7GB London
    Director
    Flat 16 South Block
    1a Belvedere Road
    SE1 7GB London
    AmericanManaging Director104590420001
    DRINKA, Thierry
    Rue Julien Vesque
    Luxembourg
    6
    L-2668
    Luxembourg
    Director
    Rue Julien Vesque
    Luxembourg
    6
    L-2668
    Luxembourg
    FranceFrenchDirector192167590001
    LEE, Lloyd Eng-Meng
    Flat 2
    2 Mansfield Mews
    W1G 9NL London
    Director
    Flat 2
    2 Mansfield Mews
    W1G 9NL London
    United KingdomAmericanDirector86610230003
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritishCompany Executive215884620001
    TAYLOR, Maurice Vincent
    Moorgate, 4 Albert Street
    G84 7SG Helensburgh
    Director
    Moorgate, 4 Albert Street
    G84 7SG Helensburgh
    ScotlandBritishDirector63132370002
    TAYLOR, Nicola Joan
    29 Winton Lane
    G12 0QD Glasgow
    Lanarkshire
    Scotland
    Director
    29 Winton Lane
    G12 0QD Glasgow
    Lanarkshire
    Scotland
    ScotlandBritishDirector Of Marketing103974840001
    ATHOLL INCORPORATIONS LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    71782840001

    Does STARDON (MOORSIDE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 04, 2008
    Delivered On Jun 16, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 16, 2008Registration of a charge (410)
    • Feb 02, 2013Statement that part or whole of property from a floating charge has been released (MG05s)
    • Jan 18, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 03, 2008
    Delivered On Jun 16, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The moorside hotel, disley CH386718 CH425461 CH404369.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 16, 2008Registration of a charge (410)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Deed of accession
    Created On May 17, 2005
    Delivered On Jun 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first legal mortgage all the freehold and leasehold property specified in schedule 2 of the charge.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 01, 2005Registration of a charge (410)
    • Jul 03, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On May 13, 2005
    Delivered On Jun 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 01, 2005Registration of a charge (410)
    • Jun 13, 2008Statement of satisfaction of a charge in full or part (419a)

    Does STARDON (MOORSIDE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2015Dissolved on
    May 19, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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