Dissolved
Dissolved 2013-12-16
Company Information for STAR DEVELOPMENTS (N/E) LIMITED
NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3 3LS,
|
Company Registration Number
05401311
Private Limited Company
Dissolved Dissolved 2013-12-16 |
Company Name | |
---|---|
STAR DEVELOPMENTS (N/E) LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE TYNE AND WEAR NE3 3LS Other companies in NE3 | |
Company Number | 05401311 | |
---|---|---|
Date formed | 2005-03-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2013-12-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 14:23:47 |
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 |
---|---|---|
RICHARD ANTHONY WATTIS |
||
MICHAEL GERARD CARLIN |
||
RICHARD ANTHONY WATTIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BARRETT |
Director | ||
BRIAN HANRAHAN |
Company Secretary | ||
BRIAN HANRAHAN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCW INVESTMENTS LIMITED | Company Secretary | 2005-09-21 | CURRENT | 2005-09-21 | Active | |
MAP CONSTRUCTION SERVICES LTD | Director | 2015-11-26 | CURRENT | 2015-11-26 | Voluntary Arrangement | |
COLBERT (UK) LIMITED | Director | 2013-01-09 | CURRENT | 2008-09-15 | Liquidation | |
AMS LOGISTICS LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Dissolved 2016-03-30 | |
BCW HOLDINGS (N/E) LIMITED | Director | 2011-10-13 | CURRENT | 2011-10-13 | Active | |
MAP ENERGY LTD | Director | 2011-03-17 | CURRENT | 2011-03-16 | Active | |
MAP FX LIMITED | Director | 2010-11-18 | CURRENT | 2010-09-27 | Active | |
WESTLAND WAY 2 LIMITED | Director | 2010-01-21 | CURRENT | 2010-01-21 | Active | |
WESTLAND WAY 1 LIMITED | Director | 2010-01-18 | CURRENT | 2010-01-13 | Active | |
MAP NETWORK SOLUTIONS LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
LEAMEADOW PROPERTIES LIMITED | Director | 2008-05-22 | CURRENT | 2008-01-16 | Dissolved 2014-09-09 | |
BCW INVESTMENTS LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Active | |
T M URBAN DEVELOPMENTS LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
MAP BUILDING SOLUTIONS LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-15 | Active | |
MAP GROUP (UK) LIMITED | Director | 1993-09-15 | CURRENT | 1993-09-15 | Active | |
BETTYS CLOSE DEVELOPMENTS LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
ECO-EXECUTIVE LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-10 | Active | |
LEAMEADOW PROPERTIES LIMITED | Director | 2008-05-22 | CURRENT | 2008-01-16 | Dissolved 2014-09-09 | |
ABSOLUTE ACUMEN LIMITED | Director | 2005-10-13 | CURRENT | 2005-10-13 | Active - Proposal to Strike off | |
BCW INVESTMENTS LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Active | |
T M URBAN DEVELOPMENTS LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.OR100013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM C/O TONY WATTIS TOP FLOOR 3 GEORGE STEPHENSON CT OFF WESTLAND WAY PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3FB | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 15/09/11 STATEMENT OF CAPITAL;GBP 100250 | |
AR01 | 14/09/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
SH01 | 07/12/10 STATEMENT OF CAPITAL GBP 100250 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 22 PORTRACK GRANGE ROAD, PORTRACK, STOCKTON ON TEES CLEVELAND TS18 2PH | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/03/10 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK BARRETT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: UNIT 24 ARKGROVE INDUTRIAL ESTATE PORTRACK STOCKTON-ON-TEES CLEVELAND TS18 2NH | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 654 YARM ROAD STOCKTON ON TEES CLEVELAND TS16 0DP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
122 | S-DIV 03/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 654 YARN ROAD STOCKTON ON TEES CLEVELAND TS16 0DP | |
88(2)R | AD 05/04/05--------- £ SI 999@.25 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-07-09 |
Proposal to Strike Off | 2010-07-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as STAR DEVELOPMENTS (N/E) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STAR DEVELOPMENTS (N/E) LIMITED | Event Date | 2013-07-03 |
We hereby give notice that Final Meetings of Members and Creditors will be held pursuant to Section 106 of the Insolvency Act 1986 at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on 2 September 2013 at 10.45am and 11.00am respectively for the purpose of laying before the meeting an account showing how the winding up has been conducted; the Companys property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proofs and Proxies must be lodged with us by 12.00 noon on the business day before the meetings at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Date of Appointment: 3 July 2012. Office Holder details: Gordon Smythe Goldie, (IP No. 5799) and Allan David Kelly, (IP No. 9156) both of Tait Walker Advisory Services LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, Email: recovery@taitwalker.co.uk, Tel: 0191 285 0321. Gordon Smythe Goldie and Allan David Kelly , Joint Liquidators : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STAR DEVELOPMENTS (N/E) LIMITED | Event Date | 2010-07-06 |
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. |