Dissolved
Dissolved 2017-07-03
Company Information for STARMARK ESTATES LTD
319 BALLARDS LANE, LONDON, N12,
|
Company Registration Number
03979120
Private Limited Company
Dissolved Dissolved 2017-07-03 |
Company Name | |
---|---|
STARMARK ESTATES LTD | |
Legal Registered Office | |
319 BALLARDS LANE LONDON | |
Company Number | 03979120 | |
---|---|---|
Date formed | 2000-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2017-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 06:12:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JACOB MEIR DREYFUSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACOB SILVER |
Company Secretary | ||
RIVKAH DREYFUSS |
Director | ||
NORMA DREYFUSS |
Director | ||
SIMON MARK ATKINS |
Company Secretary | ||
SIMON MARK ATKINS |
Director | ||
M & K NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
M & K NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
22 CASTLEWOOD ROAD LTD | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
JACOBS HOMES C LTD | Director | 2018-02-01 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
JACOBS HOMES A LTD | Director | 2018-02-01 | CURRENT | 2018-01-26 | Active | |
JACOBS HOMES B LTD | Director | 2018-02-01 | CURRENT | 2018-01-26 | Active | |
ASHLEY HS LIMITED | Director | 2018-01-03 | CURRENT | 2016-06-20 | Active | |
RAVGON INVESTMENT LTD | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
EDGEWATER (WOKINGHAM) SUB LTD | Director | 2017-05-09 | CURRENT | 2017-01-05 | Active | |
DF (GODALMING) LTD | Director | 2017-03-20 | CURRENT | 2016-03-23 | Active - Proposal to Strike off | |
EDGEWATER (HAMPSHIRE) LTD | Director | 2017-01-01 | CURRENT | 2016-12-05 | Active | |
HIGH 704 LTD | Director | 2016-10-01 | CURRENT | 2016-09-17 | Active - Proposal to Strike off | |
EDGEWATER (WOKINGHAM) LTD | Director | 2016-09-01 | CURRENT | 2016-08-17 | Active | |
HIGH 59 LTD | Director | 2016-07-08 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
DF (BRIGHTON) LTD | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
EDGEWATER (GODALMING) LTD | Director | 2016-04-01 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
DF (WEYBRIDGE) LTD | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
EDGEWATER (WEYBRIDGE) LTD | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
KINGFISHER WALTON LIMITED | Director | 2015-07-01 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
EDGEWATER (HAMMERSMITH) LEASEHOLD LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Dissolved 2016-12-06 | |
EDGEWATER (CRAWLEY) LTD | Director | 2015-03-04 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
DFS THREE LTD | Director | 2014-12-15 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
DF (EAST GRINSTEAD) LTD | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active - Proposal to Strike off | |
EDGEWATER (EAST GRINSTEAD) LTD | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active - Proposal to Strike off | |
EDGEWATER (GOLDINGTON) LTD | Director | 2014-11-04 | CURRENT | 2014-02-25 | Active - Proposal to Strike off | |
DF (STEVENAGE) LTD | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active - Proposal to Strike off | |
EDGEWATER (STEVENAGE) LTD | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
DF (GOLDINGTON) LTD | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
DF (PHOENIX HEIGHTS) LTD | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active - Proposal to Strike off | |
PINEMETRO LTD | Director | 2014-01-23 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
GREENHEAVEN LTD | Director | 2014-01-20 | CURRENT | 2013-11-27 | Active - Proposal to Strike off | |
EDGEWATER (POOLE) LTD | Director | 2014-01-01 | CURRENT | 2013-10-25 | Active | |
EDGEWATER (PHOENIX HEIGHTS) LTD | Director | 2014-01-01 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
GRANGEWEALD LTD | Director | 2013-11-25 | CURRENT | 2013-08-09 | Active - Proposal to Strike off | |
KINGSTON UPON THAMES LTD | Director | 2013-06-14 | CURRENT | 2012-06-14 | Dissolved 2015-10-20 | |
EDGEWATER (HAMMERSMITH) LTD | Director | 2013-05-20 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
EDGEWATER (BROWNHILL) LTD | Director | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2016-12-27 | |
DF (POOLE) LTD | Director | 2012-10-10 | CURRENT | 2011-10-04 | Active | |
MARKET PLACE NEWBURY LTD | Director | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
FD BURDETT ROAD LTD | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
DF STREATHAM LTD | Director | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2014-12-23 | |
HAVANT PROPERTY LTD | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2018-06-26 | |
MARKET PARADE LTD | Director | 2011-11-15 | CURRENT | 2011-11-15 | Active | |
DFT H60 LTD | Director | 2011-06-02 | CURRENT | 2011-06-02 | Dissolved 2016-11-29 | |
THE IMAGE 50&52 LTD | Director | 2011-06-01 | CURRENT | 2011-06-01 | Dissolved 2016-11-29 | |
HEMEL 59&61 LTD | Director | 2011-06-01 | CURRENT | 2011-06-01 | Dissolved 2016-11-29 | |
EUROPEAK INVESTMENTS LTD | Director | 2011-05-24 | CURRENT | 2010-11-17 | Dissolved 2018-06-26 | |
THE IMAGE 23&25 LTD | Director | 2011-01-11 | CURRENT | 2010-06-29 | Dissolved 2017-03-07 | |
DF LIME & WILLOW LTD | Director | 2010-11-18 | CURRENT | 2010-11-18 | Dissolved 2017-10-24 | |
DF MAPLE CT LTD | Director | 2010-11-18 | CURRENT | 2010-11-18 | Dissolved 2018-05-29 | |
MAPLE CT LTD | Director | 2010-11-09 | CURRENT | 2010-11-09 | Dissolved 2017-05-16 | |
TOOTING 214S LTD | Director | 2010-10-28 | CURRENT | 2010-10-28 | Dissolved 2014-03-04 | |
4 DUDLEY STREET LTD | Director | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-02-16 | |
LIME & WILLOW LTD | Director | 2010-10-21 | CURRENT | 2010-10-21 | Dissolved 2017-05-16 | |
LANGHAM 15-18 LTD | Director | 2010-09-01 | CURRENT | 2010-02-10 | Dissolved 2016-07-26 | |
LANGHAM 20-24 LTD | Director | 2010-09-01 | CURRENT | 2010-02-10 | Dissolved 2016-07-26 | |
LANGHAM 21-22 LTD | Director | 2010-09-01 | CURRENT | 2010-02-10 | Dissolved 2016-07-26 | |
LANGHAM 23-4 LTD | Director | 2010-09-01 | CURRENT | 2010-02-10 | Dissolved 2016-07-26 | |
LANGHAM 3-12A-19 LTD | Director | 2010-09-01 | CURRENT | 2010-02-10 | Dissolved 2016-07-26 | |
GROSVENOR PLACE 12 LTD | Director | 2010-08-01 | CURRENT | 2010-03-18 | Dissolved 2015-03-10 | |
GROSVENOR PLACE 10 LTD | Director | 2010-08-01 | CURRENT | 2010-03-18 | Dissolved 2015-03-10 | |
DF (KINGFISHER) LTD | Director | 2010-06-01 | CURRENT | 2009-12-30 | Active - Proposal to Strike off | |
WATERPEAK LTD | Director | 2010-04-15 | CURRENT | 2010-04-15 | Active | |
DFS ILFORD LTD | Director | 2010-04-15 | CURRENT | 2010-04-15 | Dissolved 2017-08-29 | |
BANKMEAD ESTATES LTD | Director | 2010-04-01 | CURRENT | 2009-09-25 | Dissolved 2013-09-24 | |
DFS PORTSMOUTH LTD | Director | 2010-04-01 | CURRENT | 2010-03-11 | Dissolved 2016-08-30 | |
TOOTING 204 LTD | Director | 2010-04-01 | CURRENT | 2009-12-04 | Active | |
TOOTING LTD | Director | 2010-04-01 | CURRENT | 2010-01-14 | Active | |
FEDERAL PROPERTY W&G LTD | Director | 2010-04-01 | CURRENT | 2010-02-15 | Active | |
STAMFORD HILL LTD | Director | 2010-03-17 | CURRENT | 2010-03-12 | Active - Proposal to Strike off | |
CENTURION COURT LTD | Director | 2010-03-15 | CURRENT | 2009-12-17 | Dissolved 2016-05-31 | |
CHURCHILL COURT WOOLWICH LTD | Director | 2010-03-15 | CURRENT | 2009-12-17 | Dissolved 2016-05-31 | |
DFS W&G LTD | Director | 2010-03-15 | CURRENT | 2009-12-17 | Dissolved 2016-05-31 | |
DFS VENTURES LIMITED | Director | 2010-03-01 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
NEWFAIR LTD | Director | 2010-02-22 | CURRENT | 2001-03-09 | Active - Proposal to Strike off | |
DFSGROVE LTD | Director | 2010-01-18 | CURRENT | 2009-12-21 | Active | |
DFS BROMLEY LTD | Director | 2010-01-18 | CURRENT | 2009-12-22 | Active | |
DFS COREL LTD | Director | 2009-12-03 | CURRENT | 2009-11-18 | Active | |
PLOUGH WAY LTD | Director | 2009-11-19 | CURRENT | 2009-11-17 | Dissolved 2016-03-15 | |
DFS WORTHING LTD | Director | 2009-11-01 | CURRENT | 2009-10-15 | Dissolved 2016-04-05 | |
GLADEBANK PROPERTIES LTD | Director | 2009-10-10 | CURRENT | 2009-08-07 | Dissolved 2014-09-09 | |
GREENGLADE ESTATES LTD | Director | 2009-10-01 | CURRENT | 2009-08-26 | Dissolved 2014-08-12 | |
AMBERHALL PROPERTY LTD | Director | 2009-10-01 | CURRENT | 2009-04-28 | Dissolved 2018-06-19 | |
GAVEHALL PROPERTY LTD | Director | 2009-10-01 | CURRENT | 2009-09-17 | Active - Proposal to Strike off | |
LINGWOOD PROPERTIES LTD | Director | 2009-10-01 | CURRENT | 2009-02-05 | Active | |
PARRYTOWN LTD | Director | 2009-10-01 | CURRENT | 2009-08-12 | Active - Proposal to Strike off | |
THE IMAGE 32&42 LTD | Director | 2009-09-01 | CURRENT | 2009-06-24 | Dissolved 2016-12-06 | |
FEDERAL PROPERTY INVESTMENTS LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active | |
DFS PROPERTIES LIMITED | Director | 2009-02-24 | CURRENT | 2009-01-07 | Active | |
CAFEDAY ESTATES LTD | Director | 2008-07-01 | CURRENT | 2008-04-08 | Dissolved 2015-11-24 | |
FAIRCHILD DEVELOPMENTS LTD | Director | 2008-07-01 | CURRENT | 2003-07-18 | Dissolved 2016-12-27 | |
FAIRCHILD DEVELOPMENTS LTD | Director | 2008-07-01 | CURRENT | 2003-07-18 | Dissolved 2016-12-27 | |
GLOBALPEAK INVESTMENTS UK LTD | Director | 2008-06-01 | CURRENT | 2008-05-07 | Dissolved 2014-12-23 | |
COUNTYSEAT PROPERTIES LTD | Director | 2008-03-01 | CURRENT | 2007-09-11 | Dissolved 2017-02-28 | |
PIXCOM LTD | Director | 2007-10-01 | CURRENT | 2006-06-27 | Active | |
DFS NORWOOD LTD | Director | 2007-07-09 | CURRENT | 2007-05-09 | Dissolved 2016-02-19 | |
EDBURY LIMITED | Director | 2007-07-03 | CURRENT | 2007-04-17 | Active | |
HASTING ESTATES LTD | Director | 2007-04-18 | CURRENT | 2003-11-12 | Active - Proposal to Strike off | |
TRIMARSH ESTATES LTD | Director | 2007-01-30 | CURRENT | 2004-02-03 | Active | |
PRIMEDAY ESTATES LTD | Director | 2006-11-09 | CURRENT | 2006-11-08 | Active | |
JMRD TRUST | Director | 2006-10-03 | CURRENT | 2006-09-13 | Active | |
GOLDFARM LTD | Director | 2006-09-25 | CURRENT | 2006-09-07 | Active | |
56 CASTLEWOOD ROAD FLAT OWNERS LIMITED | Director | 2005-06-10 | CURRENT | 2003-12-16 | Active | |
ALENCROFT PROPERTIES LIMITED | Director | 2004-10-14 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
BOLDGATE ESTATES LTD | Director | 2004-06-16 | CURRENT | 2004-04-05 | Active | |
SNOWPATH LTD | Director | 2003-12-04 | CURRENT | 2003-05-29 | Active | |
DFS ARCHWAY LTD | Director | 2003-10-01 | CURRENT | 2003-02-19 | Dissolved 2016-05-31 | |
EURORIDGE LTD | Director | 2003-08-05 | CURRENT | 2003-02-19 | Active | |
EUROVIEW ESTATES LTD | Director | 2002-02-25 | CURRENT | 2001-09-12 | Active | |
NEWMILE ESTATES LTD | Director | 2000-11-01 | CURRENT | 1999-12-03 | Active | |
EURO ARROW LTD | Director | 1999-12-03 | CURRENT | 1999-11-02 | Dissolved 2016-03-22 | |
EUROPEAK PROPERTIES LTD | Director | 1999-08-26 | CURRENT | 1999-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACOB SILVER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 214 STAMFORD HILL LONDON N16 6RA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 29/04/2012 TO 28/04/2012 | |
AA01 | PREVEXT FROM 29/04/2013 TO 30/04/2013 | |
AR01 | 25/04/13 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2012 TO 29/04/2012 | |
AR01 | 25/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB MEIR DREYFUSS / 26/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JACOB SILVER / 26/04/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIVKAH DREYFUSS | |
AR01 | 25/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2017-01-19 |
Resolutions for Winding-up | 2016-02-23 |
Appointment of Liquidators | 2016-02-23 |
Meetings of Creditors | 2014-09-29 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 20 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Outstanding | BANK OF WALES PLC | |
LEGAL MORTGAGE | Outstanding | BANK OF WALES PLC | |
LEGAL MORTGAGE | Outstanding | BANK OF WALES PLC | |
LEGAL MORTGAGE | Outstanding | BANK OF WALES | |
LEGAL MORTGAGE | Outstanding | BANK OF WALES | |
LEGAL MORTGAGE | Outstanding | BANK OF WALES |
Creditors Due After One Year | 2013-04-30 | £ 1,183,386 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 1,476,045 |
Creditors Due After One Year | 2012-04-30 | £ 1,476,045 |
Creditors Due After One Year | 2011-04-30 | £ 1,931,046 |
Creditors Due Within One Year | 2013-04-30 | £ 74,049 |
Creditors Due Within One Year | 2012-04-30 | £ 43,232 |
Creditors Due Within One Year | 2012-04-30 | £ 43,232 |
Creditors Due Within One Year | 2011-04-30 | £ 1,364 |
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 STARMARK ESTATES LTD
Cash Bank In Hand | 2013-04-30 | £ 14,016 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 4,661 |
Cash Bank In Hand | 2012-04-30 | £ 4,661 |
Cash Bank In Hand | 2011-04-30 | £ 10,125 |
Current Assets | 2013-04-30 | £ 314,016 |
Current Assets | 2012-04-30 | £ 375,796 |
Current Assets | 2012-04-30 | £ 375,796 |
Current Assets | 2011-04-30 | £ 431,883 |
Debtors | 2012-04-30 | £ 71,135 |
Debtors | 2012-04-30 | £ 71,135 |
Debtors | 2011-04-30 | £ 421,758 |
Secured Debts | 2013-04-30 | £ 1,183,386 |
Secured Debts | 2012-04-30 | £ 1,476,045 |
Secured Debts | 2012-04-30 | £ 1,476,045 |
Secured Debts | 2011-04-30 | £ 1,931,046 |
Shareholder Funds | 2013-04-30 | £ 1,334,994 |
Shareholder Funds | 2012-04-30 | £ 1,247,498 |
Shareholder Funds | 2012-04-30 | £ 1,247,498 |
Shareholder Funds | 2011-04-30 | £ 1,102,904 |
Tangible Fixed Assets | 2013-04-30 | £ 2,278,413 |
Tangible Fixed Assets | 2012-04-30 | £ 2,390,979 |
Tangible Fixed Assets | 2012-04-30 | £ 2,390,979 |
Tangible Fixed Assets | 2011-04-30 | £ 2,603,431 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STARMARK ESTATES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | STARMARK ESTATES LTD | Event Date | 2014-10-21 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 21 October 2014 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No: 9251) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Joey Stephens, Tel: 0208 343 5900. Jacob Dreyfuss , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STARMARK ESTATES LTD | Event Date | 2014-10-21 |
Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : Further details contact: Joey Stephens, Tel: 020 8343 5900. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | STARMARK ESTATES LTD | Event Date | 2014-10-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 24 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 21 October 2014 Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. Asher Miller , Liquidator : Ag EF101358 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STARMARK ESTATES LIMITED | Event Date | 2014-09-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY , on 21 October 2014 , at 2.15 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at: Pearl Assurance House, 319 Ballards Lane, London N12 8LY not later than 12.00 noon on the business day before the Meeting. Asher Miller FCA, IP No. 9251, of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Asher Miller or alternatively Joey Stephens may be contacted on telephone number 020 8343 5900. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. | |||
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. |