Company Information for FIRSTSTAR LIMITED
WHITE MAUND, 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
|
Company Registration Number
02833023
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIRSTSTAR LIMITED | |
Legal Registered Office | |
WHITE MAUND 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH Other companies in WC2H | |
Company Number | 02833023 | |
---|---|---|
Company ID Number | 02833023 | |
Date formed | 1993-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-06 09:57:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIRSTSTAR ENTERTAINMENT LIMITED | 20 HARCOURT STREET LONDON W1H 4HG | Dissolved | Company formed on the 2012-03-07 | |
FIRSTSTAR ESTATES LTD | 32 PAGET ROAD LONDON N16 5NQ | Active | Company formed on the 2000-07-28 | |
FIRSTSTAR MOTEL, LLC | 25 DOGLEG LANE Nassau ROSLYN HEIGHTS NY 11577 | Active | Company formed on the 2009-08-05 | |
FIRSTSTAR FINANCE LIMITED | 50 ST. MARY STREET SOUTHAMPTON ENGLAND SO14 1NR | Dissolved | Company formed on the 2016-02-17 | |
FIRSTSTAR FINANCIAL SERVICES CORPORATION | 5767 E CARY LAS VEGAS NV 89115 | Permanently Revoked | Company formed on the 1998-07-20 | |
FIRSTSTAR COLLATERAL FUNDING, INC. | NV | Permanently Revoked | Company formed on the 2004-12-27 | |
FIRSTSTAR FOOTBALL MANAGEMENT PRIVATE LIMITED | A-1/16 IST FLOOR SATYAWATI NAGAR ASHOK VIHAR PHASE-III NEW DELHI Delhi 110052 | ACTIVE | Company formed on the 2008-03-27 | |
FIRSTSTAR HOLDINGS PTY LTD | Active | Company formed on the 2005-03-07 | ||
FIRSTSTAR GROUP COMPANY LIMITED | Unknown | Company formed on the 2013-12-02 | ||
FIRSTSTAR REALTY SERVICES, INC. | 2554 PHILIPS HIGHWAY JACKSONVILLE FL 32207 | Inactive | Company formed on the 2008-09-10 | |
FIRSTSTAR FILMS, INC. | 207 HAVERKOS COURT HOLMES BEACH FL 34217 | Inactive | Company formed on the 1988-06-21 | |
FIRSTSTAR DEVELOPMENT INC. | 2014 WEST BEAVER STREET JACKSONVILLE FL 32209 | Active | Company formed on the 2007-07-27 | |
FIRSTSTAR SERVICES LLC | 2675 Reeve Cir Apt 1324 Colorado Springs CO 80906 | Good Standing | Company formed on the 2018-07-07 | |
FIRSTSTAR DATA INC | Delaware | Unknown | ||
FIRSTSTAR INVESTMENTS LLC | Delaware | Unknown | ||
FIRSTSTAR HOME EQUITY, LLC | 8606 ALLISONVILLE RD #270 INDIANAPOLIS IN | Revoked | Company formed on the 2005-03-24 | |
FIRSTSTAR ENTERPRISES INCORPORATED | California | Unknown | ||
FIRSTSTAR GALAXY INCORPORATED | California | Unknown | ||
FIRSTSTAR HOME LOANS LLC | Michigan | UNKNOWN | ||
FIRSTSTAR HOME EQUITY LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
BERND WALTER SCHUBERT |
||
CHRISTOPHER DAVID COLMAN |
||
BERND WALTER SCHUBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BETRAM ANTHONY CLAFFEY |
Director | ||
STEPHEN VOWLES |
Director | ||
BERTRAM ANTHONY CLAFFEY |
Company Secretary | ||
VINCENT TASSONE |
Director | ||
SIMON PHIPPS |
Company Secretary | ||
ASHLEY HUBBARD |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO-WORLDWIDE MEDIA LIMITED | Director | 1997-07-31 | CURRENT | 1997-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-23 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/20 FROM New House 67-68 Hatton Garden London EC1N 8JY England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID COLMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES | |
PSC04 | Change of details for Mr Bernd Walter Schubert as a person with significant control on 2019-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Bernd Walter Schubert on 2019-01-01 | |
PSC04 | Change of details for Mr Bernd Walter Schubert as a person with significant control on 2019-01-01 | |
PSC04 | Change of details for Mr Bernd Walter Schubert as a person with significant control on 2018-08-31 | |
PSC07 | CESSATION OF BERTRAM ANTHONY CLAFFEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Bernd Walter Schubert as a person with significant control on 2019-05-07 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-31 GBP 40 | |
SH03 | Purchase of own shares | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETRAM ANTHONY CLAFFEY | |
PSC04 | Change of details for Mr Bernd Walter Schubert as a person with significant control on 2018-07-10 | |
LATEST SOC | 10/07/18 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BERND WALTER SCHUBERT on 2018-07-10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 10/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 01/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID COLMAN / 01/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BETRAM ANTHONY CLAFFEY / 01/07/2018 | |
PSC04 | Change of details for Mr Bernd Walter Schubert as a person with significant control on 2018-07-10 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Bertram Anthony Claffey as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 2ND FLOOR 28 DENMARK STREET LONDON WC2H 8NJ ENGLAND | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID COLMAN | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 28 DENMARK STREET 2ND FLOOR LONDON WC2H 8NH | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 05/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 23 DENMARK STREET LONDON WC2H 8NJ | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 05/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BETRAM ANTHONY CLAFFEY / 01/03/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BETRAM ANTHONY CLAFFEY / 05/07/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BERTRAM CLAFFEY / 30/10/1994 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
169 | £ IC 100/80 28/10/04 £ SR 20@1=20 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 24 DENMARK STREET LONDON WC2H 8NJ | |
363s | RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/96 FROM: 14 SHALDON MANSIONS 132 CHARING CROSS ROAD LONDON WC2H 0LA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
Notices to | 2020-11-25 |
Appointmen | 2020-11-25 |
Resolution | 2020-11-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | CONSOLIDATED DEVELOPMENTS LIMITED | |
DEED OF RENT DEPOSIT | Outstanding | APPOLD PROPERTIES LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 76,150 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 116,381 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,187 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRSTSTAR LIMITED
Cash Bank In Hand | 2012-12-31 | £ 17,118 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 41,257 |
Current Assets | 2012-12-31 | £ 99,143 |
Current Assets | 2011-12-31 | £ 139,567 |
Debtors | 2012-12-31 | £ 82,025 |
Debtors | 2011-12-31 | £ 98,310 |
Shareholder Funds | 2012-12-31 | £ 31,634 |
Shareholder Funds | 2011-12-31 | £ 33,639 |
Tangible Fixed Assets | 2012-12-31 | £ 9,639 |
Tangible Fixed Assets | 2011-12-31 | £ 11,640 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as FIRSTSTAR LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | FIRSTSTAR LIMITED | Event Date | 2020-11-25 |
Initiating party | Event Type | Appointmen | |
Defending party | FIRSTSTAR LIMITED | Event Date | 2020-11-25 |
Company Number: 02833023 Name of Company: FIRSTSTAR LIMITED Nature of Business: Magazine Type of Liquidation: Creditors' Voluntary Liquidation Registered office: New House, 67-68 Hatton Garden, London… | |||
Initiating party | Event Type | Resolution | |
Defending party | FIRSTSTAR LIMITED | Event Date | 2020-11-25 |
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. |