Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR CASE (UK) LIMITED
Company Information for

STAR CASE (UK) LIMITED

MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
02075324
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Star Case (uk) Ltd
STAR CASE (UK) LIMITED was founded on 1986-11-19 and has its registered office in Whetstone. The organisation's status is listed as "In Administration
Administrative Receiver". Star Case (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STAR CASE (UK) LIMITED
 
Legal Registered Office
MOUNTVIEW COURT
1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in E17
 
Filing Information
Company Number 02075324
Company ID Number 02075324
Date formed 1986-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
Last Datalog update: 2019-04-06 08:41:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR CASE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STAR CASE (UK) LIMITED
The following companies were found which have the same name as STAR CASE (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAR CASE (UK) LIMITED Unknown

Company Officers of STAR CASE (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BRIGHAM
Company Secretary 2012-11-15
STEVEN BRIGHAM
Director 2012-11-15
RANDALL SCOTT DAMSTRA
Director 2013-04-11
PAUL ECHAUSSE
Director 2013-04-11
LISA PETERSON
Director 2013-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT BRIAN GOLD
Director 2013-04-11 2015-12-30
FRANK KIRBY
Director 2005-12-02 2013-04-04
MICHAEL EDWARD NAJJAR
Director 2008-05-16 2013-04-04
EUGENE PAUL NESBEDA
Director 2008-05-16 2013-04-04
DAVID MICHAEL MAUER
Company Secretary 2008-05-16 2012-11-15
DAVID MICHAEL MAUER
Director 2008-05-16 2012-11-15
PAUL ROSS
Company Secretary 2005-12-02 2008-05-16
PAUL ROSS
Director 2005-12-02 2008-05-16
WILLIAM SCOTT WARREN
Company Secretary 2000-06-30 2005-12-02
ROBERT LEVINE
Director 2000-06-26 2005-12-02
WILLIAM SCOTT WARREN
Director 2000-06-26 2005-12-02
SYLVIA CAULFIELD
Company Secretary 1991-06-07 2000-06-30
BRIAN CAULFIELD
Director 1991-06-07 2000-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BRIGHAM E & B (UK) LIMITED Director 2012-11-15 CURRENT 2000-04-11 Active - Proposal to Strike off
PAUL ECHAUSSE E & B (UK) LIMITED Director 2013-04-11 CURRENT 2000-04-11 Active - Proposal to Strike off
LISA PETERSON E & B (UK) LIMITED Director 2013-04-11 CURRENT 2000-04-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-28AM23Liquidation. Administration move to dissolve company
2018-09-03AM10Administrator's progress report
2018-07-13AM19liquidation-in-administration-extension-of-period
2018-06-22AM11Notice of appointment of a replacement or additional administrator
2018-06-07AM16Notice of order removing administrator from office
2018-03-06AM10Administrator's progress report
2017-11-01AM02Liquidation statement of affairs AM02SOA
2017-10-12AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-10-12AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-09-22AM03Statement of administrator's proposal
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM Sterling House Fulbourne Road London E17 4EE
2017-08-08AUDAUDITOR'S RESIGNATION
2017-08-04AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009209,00004692
2017-08-04AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009209,00004692
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2017-01-05AUDAUDITOR'S RESIGNATION
2016-12-07AUDAUDITOR'S RESIGNATION
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18AR0107/06/16 ANNUAL RETURN FULL LIST
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BRIAN GOLD
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-01-07DISS40Compulsory strike-off action has been discontinued
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-09AR0107/06/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-17AR0108/06/13 ANNUAL RETURN FULL LIST
2013-12-17AP01DIRECTOR APPOINTED LISA PETERSON
2013-12-17AP01DIRECTOR APPOINTED MR PAUL ECHAUSSE
2013-12-17AP01DIRECTOR APPOINTED MR SCOTT BRIAN GOLD
2013-12-17AP01DIRECTOR APPOINTED MR RANDALL SCOTT DAMSTRA
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE NESBEDA
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAJJAR
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANK KIRBY
2013-06-07AR0107/06/13 FULL LIST
2013-02-14AP01DIRECTOR APPOINTED MR STEVEN BRIGHAM
2013-02-14AP03SECRETARY APPOINTED MR STEVEN BRIGHAM
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAUER
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID MAUER
2012-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-07AR0107/06/12 FULL LIST
2011-06-09AR0107/06/11 FULL LIST
2011-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-08AR0107/06/10 FULL LIST
2009-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-29363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL ROSS LOGGED FORM
2008-06-30288aDIRECTOR APPOINTED MICHAEL EDWARD NAJJAR LOGGED FORM
2008-06-30288aDIRECTOR AND SECRETARY APPOINTED DAVID MICHAEL MAUER LOGGED FORM
2008-06-30288aDIRECTOR APPOINTED EUGENE PAUL NESBEDA LOGGED FORM
2008-06-30288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL ROSS LOGGED FORM
2008-06-27288aDIRECTOR APPOINTED EUGENE PAUL NESBEDA
2008-06-27288aDIRECTOR APPOINTED MICHAEL NAJJAR
2008-06-27288aDIRECTOR AND SECRETARY APPOINTED DAVID MICHAEL MAUER
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-29288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL ROSS LOGGED FORM
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL ROSS
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-08-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-18363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-06-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/04
2004-07-05363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-24363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-08-10287REGISTERED OFFICE CHANGED ON 10/08/02 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE
2002-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/02
2002-06-20363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-27363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to STAR CASE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-31
Appointment of Administrators2017-07-31
Fines / Sanctions
No fines or sanctions have been issued against STAR CASE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-03 Outstanding GENERAL ELECTRIS CAPITAL CORPORATION (THE UK TRUSTEE)
DEBENTURE 2007-05-30 Outstanding GENERAL ELECTRIC CAPITAL CORPORATION (THE SECURITY TRUSTEE)
DEBENTURE 2004-05-27 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION AS COLLATERAL AGENT FOR ITSELF AND THE SECURED CREDITORS
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-08-18 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1988-08-18 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-10-02 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
Intangible Assets
Patents
We have not found any records of STAR CASE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAR CASE (UK) LIMITED
Trademarks
We have not found any records of STAR CASE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR CASE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as STAR CASE (UK) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where STAR CASE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySTAR CASE (UK) LIMITEDEvent Date2017-07-24
In the High Court case number 005082 Joint Administrators: Kikis Kallis FCCA FABRP (IP No 004692 ) and Elizabeth Arakapiotis (IP No 009209 ) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA Date of appointment: 24 July 2017 For further details contact: Peter Charalambous on telephone 020 8446 6699, or by email at Peter@kallis.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partySTAR CASE (UK) LIMITEDEvent Date2017-07-24
In the High Court case number 005082 Joint Administrators: Kikis Kallis FCCA FABRP (IP No 004692 ) and Elizabeth Arakapiotis (IP No 009209 ) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA Date of appointment: 24 July 2017 For further details contact: Peter Charalambous on telephone 020 8446 6699, or by email at Peter@kallis.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR CASE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAR CASE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.