Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR DEVELOPMENTS (N/E) LIMITED
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 Overview

About Star Developments (n/e) Ltd
STAR DEVELOPMENTS (N/E) LIMITED was founded on 2005-03-22 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2013-12-16 and is no longer trading or active.

Key Data
Company Name
STAR DEVELOPMENTS (N/E) LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE3 3LS
Other companies in NE3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR DEVELOPMENTS (N/E) LIMITED
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 STAR DEVELOPMENTS (N/E) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY WATTIS
Company Secretary 2005-11-28
MICHAEL GERARD CARLIN
Director 2005-03-31
RICHARD ANTHONY WATTIS
Director 2005-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BARRETT
Director 2005-03-31 2008-04-01
BRIAN HANRAHAN
Company Secretary 2005-03-22 2005-11-28
BRIAN HANRAHAN
Director 2005-03-22 2005-11-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-03-22 2005-03-22
WATERLOW NOMINEES LIMITED
Nominated Director 2005-03-22 2005-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY WATTIS BCW INVESTMENTS LIMITED Company Secretary 2005-09-21 CURRENT 2005-09-21 Active
MICHAEL GERARD CARLIN MAP CONSTRUCTION SERVICES LTD Director 2015-11-26 CURRENT 2015-11-26 Voluntary Arrangement
MICHAEL GERARD CARLIN COLBERT (UK) LIMITED Director 2013-01-09 CURRENT 2008-09-15 Liquidation
MICHAEL GERARD CARLIN AMS LOGISTICS LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2016-03-30
MICHAEL GERARD CARLIN BCW HOLDINGS (N/E) LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
MICHAEL GERARD CARLIN MAP ENERGY LTD Director 2011-03-17 CURRENT 2011-03-16 Active
MICHAEL GERARD CARLIN MAP FX LIMITED Director 2010-11-18 CURRENT 2010-09-27 Active
MICHAEL GERARD CARLIN WESTLAND WAY 2 LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
MICHAEL GERARD CARLIN WESTLAND WAY 1 LIMITED Director 2010-01-18 CURRENT 2010-01-13 Active
MICHAEL GERARD CARLIN MAP NETWORK SOLUTIONS LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active
MICHAEL GERARD CARLIN LEAMEADOW PROPERTIES LIMITED Director 2008-05-22 CURRENT 2008-01-16 Dissolved 2014-09-09
MICHAEL GERARD CARLIN BCW INVESTMENTS LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
MICHAEL GERARD CARLIN T M URBAN DEVELOPMENTS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MICHAEL GERARD CARLIN MAP BUILDING SOLUTIONS LIMITED Director 2002-11-15 CURRENT 2002-11-15 Active
MICHAEL GERARD CARLIN MAP GROUP (UK) LIMITED Director 1993-09-15 CURRENT 1993-09-15 Active
RICHARD ANTHONY WATTIS BETTYS CLOSE DEVELOPMENTS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
RICHARD ANTHONY WATTIS ECO-EXECUTIVE LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active
RICHARD ANTHONY WATTIS LEAMEADOW PROPERTIES LIMITED Director 2008-05-22 CURRENT 2008-01-16 Dissolved 2014-09-09
RICHARD ANTHONY WATTIS ABSOLUTE ACUMEN LIMITED Director 2005-10-13 CURRENT 2005-10-13 Active - Proposal to Strike off
RICHARD ANTHONY WATTIS BCW INVESTMENTS LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
RICHARD ANTHONY WATTIS T M URBAN DEVELOPMENTS LIMITED Director 2003-04-22 CURRENT 2003-04-22 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
2013-12-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-04LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2013-09-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-05-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2013
2013-05-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.OR100013
2012-07-094.20STATEMENT OF AFFAIRS/4.19
2012-07-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-23LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-23LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-23LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-23LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-02AD01REGISTERED 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
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-15LATEST SOC15/09/11 STATEMENT OF CAPITAL;GBP 100250
2011-09-15AR0114/09/11 FULL LIST
2011-07-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-04-15SH0107/12/10 STATEMENT OF CAPITAL GBP 100250
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 22 PORTRACK GRANGE ROAD, PORTRACK, STOCKTON ON TEES CLEVELAND TS18 2PH
2010-08-02AA30/06/09 TOTAL EXEMPTION SMALL
2010-07-26AR0126/07/10 FULL LIST
2010-07-06GAZ1FIRST GAZETTE
2010-03-05AR0105/03/10 FULL LIST
2009-06-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-13363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR MARK BARRETT
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: UNIT 24 ARKGROVE INDUTRIAL ESTATE PORTRACK STOCKTON-ON-TEES CLEVELAND TS18 2NH
2006-06-09363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-07225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 654 YARM ROAD STOCKTON ON TEES CLEVELAND TS16 0DP
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-23122S-DIV 03/11/05
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 654 YARN ROAD STOCKTON ON TEES CLEVELAND TS16 0DP
2005-04-1188(2)RAD 05/04/05--------- £ SI 999@.25
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-03-29288bSECRETARY RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4545 - Other building completion



Licences & Regulatory approval
We could not find any licences issued to STAR DEVELOPMENTS (N/E) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-09
Proposal to Strike Off2010-07-06
Fines / Sanctions
No fines or sanctions have been issued against STAR DEVELOPMENTS (N/E) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-03-18 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-02 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-01-25 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of STAR DEVELOPMENTS (N/E) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAR DEVELOPMENTS (N/E) LIMITED
Trademarks
We have not found any records of STAR DEVELOPMENTS (N/E) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR DEVELOPMENTS (N/E) 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 (4545 - Other building completion) as STAR DEVELOPMENTS (N/E) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STAR DEVELOPMENTS (N/E) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySTAR DEVELOPMENTS (N/E) LIMITEDEvent Date2013-07-03
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 TypeProposal to Strike Off
Defending partySTAR DEVELOPMENTS (N/E) LIMITEDEvent Date2010-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR DEVELOPMENTS (N/E) 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 STAR DEVELOPMENTS (N/E) 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.