ADMINISTRATIVE RECEIVER
Company Information for STARFUTURE LIMITED
BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
03860186
Private Limited Company
ADMINISTRATIVE RECEIVER |
Company Name | |
---|---|
STARFUTURE LIMITED | |
Legal Registered Office | |
BDO STOY HAYWARD LLP 55 BAKER STREET LONDON W1U 7EU Other companies in W1U | |
Company Number | 03860186 | |
---|---|---|
Company ID Number | 03860186 | |
Date formed | 1999-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | ADMINISTRATIVE RECEIVER | |
Lastest accounts | 31/08/2007 | |
Account next due | 30/06/2009 | |
Latest return | 12/10/2007 | |
Return next due | 09/11/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 14:38:59 |
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 | ||
---|---|---|---|---|
STARFUTURE INFRACITY & MARKETING PRIVATE LIMITED | OFFICE NO.14 1st Floor Kundan Complex Bobina Road Gorakhpur Uttar Pradesh 273001 | ACTIVE | Company formed on the 2014-01-16 | |
STARFUTURE MEGAMART PRIVATE LIMITED | 538Ka/551 TRIVENI NAGAR LUCKNOW Uttar Pradesh 226020 | ACTIVE | Company formed on the 2011-01-07 | |
STARFUTURE | ADMIRALTY LINK Singapore 750402 | Dissolved | Company formed on the 2013-10-03 | |
STARFUTURE REAL ESTATE LIMITED | SUITE 2231 26/27 UPPER PEMBROKE STREET DUBLIN 2, DUBLIN, IRELAND | Dissolved | Company formed on the 2019-01-11 | |
STARFUTURE ADMINISTRATION LIMITED | SUITE 2231 26/27 UPPER PEMBROKE STREET DUBLIN 2, DUBLIN, IRELAND | Dissolved | Company formed on the 2018-12-18 |
Officer | Role | Date Appointed |
---|---|---|
IAIN JAMES BLAKELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEGAN JOY LANGRIDGE |
Company Secretary | ||
IAN PHILIP ANDREW BESLEY |
Director | ||
PETER RICHARD KLIMT |
Director | ||
GUY ANTHONY NAGGAR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DORABELLE MEZZCO LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
DORABELLE HOLDCO LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
DORABELLE PROPERTIES LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Active | |
MI-GRID RENEWABLES LIMITED | Director | 2015-09-08 | CURRENT | 2014-12-19 | Active - Proposal to Strike off | |
DELTAHEART RENEWABLES LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Liquidation | |
WELBECK RESIDENTIAL MANAGEMENT LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
WELBECK FINANCIAL SERVICES LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
DAVID CENTRE AND SEPHARDI SYNAGOGUE LIMITED | Director | 2010-01-05 | CURRENT | 2010-01-05 | Active | |
WELBECK CAPITAL LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active | |
WELBECK INVESTMENT MANAGEMENT LIMITED | Director | 2008-12-10 | CURRENT | 2008-12-10 | Active | |
TEESMARTIN (GLASGOW) LIMITED | Director | 2005-08-25 | CURRENT | 2002-02-08 | ADMINISTRATIVE RECEIVER | |
DELTAHEART INVESTMENTS LIMITED | Director | 2005-08-03 | CURRENT | 2005-06-27 | Liquidation | |
ARMSTRONG PROPERTIES PLC | Director | 2005-07-27 | CURRENT | 1986-08-15 | Dissolved 2017-09-03 | |
FUSION (WORTHING) LIMITED | Director | 2005-07-21 | CURRENT | 1998-06-05 | RECEIVERSHIP | |
HORIZON (GLASGOW) LIMITED | Director | 2005-07-21 | CURRENT | 1998-07-21 | RECEIVERSHIP | |
PACIFIC SHELF 1047 LIMITED | Director | 2005-07-21 | CURRENT | 2001-06-08 | RECEIVERSHIP | |
DAWNAY, DAY PROPERTY INVESTMENT LIMITED | Director | 2004-12-11 | CURRENT | 1991-05-30 | Dissolved 2014-03-17 |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-07-13 | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.10 | Administrative receivers report | |
288b | Appointment terminated secretary megan langridge | |
288b | Appointment terminated director ian besley | |
287 | Registered office changed on 14/08/2008 from 15-17 grosvenor gardens london SW1W 0BD | |
288b | APPOINTMENT TERMINATED DIRECTOR GUY NAGGAR | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER KLIMT | |
405(1) | Notice of appointment of receiver or manager | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363s | Return made up to 12/10/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | Return made up to 12/10/06; full list of members | |
287 | Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288a | New director appointed | |
288c | Director's particulars changed | |
363s | Return made up to 12/10/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | Return made up to 12/10/04; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | Return made up to 12/10/03; full list of members | |
288c | Secretary's particulars changed | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 12/10/99 | |
ELRES | S366A DISP HOLDING AGM 12/10/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/99 FROM: E S N PROPERTY INVESTMENTS LTD INTER CITY HOUSE, MITCHELL LANE BRISTOL AVON BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrative Receivers | 2008-07-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF LEGAL CHARGE | Outstanding | NORWICH UNION MORTGAGE FINANCE LTD.(AS TRUSTEE FOR ITSELF AND OTHERS) | |
DEED OF ASSIGNMENT | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
SUPPLEMENTAL DEED | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED |
|
|
|
|
|
|
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 STARFUTURE LIMITED
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as STARFUTURE LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | STARFUTURE LIMITED | Event Date | 2008-07-29 |
(Company Number 3860186) Nature of Business: Buying and Selling of Own Real Estate. Trade Classification: 7012. Date of Appointment of Joint Administrative Receivers: 16 July 2008. Name of Person Appointing the Joint Administrative Receivers: Norwich Union Mortgage Finance Limited. Joint Administrative Receivers: Shay Bannon, Mark Shaw and Toby Underwood (Office Holder Nos 8777, 8893 and 9270), all of BDO Stoy Hayward LLP, 55 Baker Street, London W1U 7EU. | |||
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. |