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

STARCREST UK LIMITED

CAMBERLEY, SURREY, GU15,
Company Registration Number
04601014
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About Starcrest Uk Ltd
STARCREST UK LIMITED was founded on 2002-11-26 and had its registered office in Camberley. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
STARCREST UK LIMITED
 
Legal Registered Office
CAMBERLEY
SURREY
GU15
Other companies in GU15
 
Filing Information
Company Number 04601014
Date formed 2002-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-11-30
Date Dissolved 2016-07-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-08-17 13:18:01
Primary Source:Companies House
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.

Company Officers of STARCREST UK LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE SUZANNE HEYWOOD
Director 2013-06-27
SIMON WILLIAM HEYWOOD
Director 2003-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEPHEN LINFIELD
Company Secretary 2003-03-11 2013-06-27
PAUL STEPHEN LINFIELD
Director 2003-03-11 2013-06-27
EDEN SECRETARIES LIMITED
Company Secretary 2002-11-26 2003-03-11
GLASSMILL LIMITED
Director 2002-11-26 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE SUZANNE HEYWOOD STARLINGTON UK LIMITED Director 2013-06-27 CURRENT 2002-11-15 Active
CLAIRE SUZANNE HEYWOOD OPALONE LIMITED Director 2013-06-27 CURRENT 2000-04-19 Active
CLAIRE SUZANNE HEYWOOD LINKS HOTEL MONTROSE LIMITED Director 2013-06-27 CURRENT 1989-03-23 Active
CLAIRE SUZANNE HEYWOOD CAMVO 197 LIMITED Director 2013-06-27 CURRENT 2011-02-01 Active
SIMON WILLIAM HEYWOOD BADMINTON COURT MANAGEMENT (2016) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
SIMON WILLIAM HEYWOOD KINGSCOMBE ESTATES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
SIMON WILLIAM HEYWOOD HOLYPORT REAL TENNIS CLUB LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
SIMON WILLIAM HEYWOOD THE REAL TENNIS CLUB LIMITED Director 2013-08-02 CURRENT 2013-03-27 Active
SIMON WILLIAM HEYWOOD CALDICOTT TRUST LIMITED Director 2013-03-12 CURRENT 1968-08-07 Active
SIMON WILLIAM HEYWOOD LINKS HOTEL MONTROSE LIMITED Director 2011-03-09 CURRENT 1989-03-23 Active
SIMON WILLIAM HEYWOOD CAMVO 197 LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
SIMON WILLIAM HEYWOOD MEQYAMO LIMITED Director 2009-03-18 CURRENT 2006-02-20 Active
SIMON WILLIAM HEYWOOD OLDFIELDS MANAGEMENT COMPANY LIMITED Director 2007-10-17 CURRENT 2007-09-11 Active
SIMON WILLIAM HEYWOOD PELHAM COURT (CRAWLEY) LIMITED Director 2006-12-05 CURRENT 1989-05-18 Dissolved 2015-11-10
SIMON WILLIAM HEYWOOD CRAIGMONIE HOTEL AND LEISURE LIMITED Director 2006-11-24 CURRENT 2006-07-21 Active
SIMON WILLIAM HEYWOOD ONBEAM INVESTMENTS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
SIMON WILLIAM HEYWOOD LYMEVALE DEVELOPMENTS LIMITED Director 2004-11-23 CURRENT 2002-02-04 Active
SIMON WILLIAM HEYWOOD UNDERSHAW DEVELOPMENTS LIMITED Director 2004-08-01 CURRENT 2003-12-03 Dissolved 2016-02-11
SIMON WILLIAM HEYWOOD OPALONE LIMITED Director 2004-06-01 CURRENT 2000-04-19 Active
SIMON WILLIAM HEYWOOD STARLINGTON UK LIMITED Director 2003-09-25 CURRENT 2002-11-15 Active
SIMON WILLIAM HEYWOOD OPALSTAR LIMITED Director 2002-08-07 CURRENT 2002-07-25 Active
SIMON WILLIAM HEYWOOD ACREFINE SERVICES LIMITED Director 2002-03-01 CURRENT 2001-10-25 Liquidation
SIMON WILLIAM HEYWOOD ABC RESOURCES LIMITED Director 2001-01-11 CURRENT 2000-12-27 Active
SIMON WILLIAM HEYWOOD ABCO INVESTMENTS LIMITED Director 2001-01-08 CURRENT 2001-01-08 Dissolved 2016-06-28
SIMON WILLIAM HEYWOOD COOLMICRO LIMITED Director 1997-10-06 CURRENT 1997-09-16 Active
SIMON WILLIAM HEYWOOD HEYWOOD & PARTNERS SURVEYORS LIMITED Director 1991-11-08 CURRENT 1991-11-08 Active

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
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-06DS01APPLICATION FOR STRIKING-OFF
2016-03-29AA30/11/15 TOTAL EXEMPTION FULL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-11AR0126/11/15 FULL LIST
2015-03-18AA30/11/14 TOTAL EXEMPTION FULL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0126/11/14 FULL LIST
2014-05-07AA30/11/13 TOTAL EXEMPTION FULL
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0126/11/13 FULL LIST
2013-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-17AA30/11/12 TOTAL EXEMPTION FULL
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM C/O FERGUSON MAIDMENT & CO SARDINIA HOUSE 52 LINCOLNS INN FIELDS LONDON WC2A 3LZ
2013-07-04AP01DIRECTOR APPOINTED MRS CLAIRE SUZANNE HEYWOOD
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINFIELD
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL LINFIELD
2013-01-28AR0126/11/12 FULL LIST
2012-07-30AA30/11/11 TOTAL EXEMPTION FULL
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM HAYWOOD / 22/12/2011
2011-12-28AR0126/11/11 FULL LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-15AR0126/11/10 FULL LIST
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHEN LINFIELD / 31/12/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN LINFIELD / 31/12/2010
2010-09-02AA30/11/09 TOTAL EXEMPTION FULL
2009-12-21AR0126/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM HAYWOOD / 01/11/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION FULL
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-23363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 2 HINDE STREET LONDON W1U 2AZ
2008-03-08AA30/11/07 TOTAL EXEMPTION FULL
2007-12-14363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-01-24363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-06363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 66 NEW BOND STREET LONDON W1Y 9DF
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-02363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-2488(2)RAD 30/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-11363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-06-21395PARTICULARS OF MORTGAGE/CHARGE
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288bSECRETARY RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ
2003-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STARCREST UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STARCREST UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-03 Outstanding PAUL STEPHEN LINFIELD
LEGAL CHARGE 2009-07-03 Outstanding COOLMICRO LIMITED
LEGAL CHARGE 2009-06-15 Satisfied LINFIELD DALTON PROPERTY MANAGEMENT LIMITED
LEGAL CHARGE 2009-06-15 Satisfied MANAGED ESTATES LIMITED
DEBENTURE 2003-06-19 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of STARCREST UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARCREST UK LIMITED
Trademarks
We have not found any records of STARCREST UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARCREST 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 (68100 - Buying and selling of own real estate) as STARCREST UK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STARCREST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STARCREST 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 STARCREST 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.