In Administration
Administrative Receiver
Administrative Receiver
Company Information for STARCOURT DEVELOPMENTS LIMITED
88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
STARCOURT DEVELOPMENTS LIMITED | |
Legal Registered Office | |
88 WOOD STREET LONDON EC2V 7QF Other companies in AL9 | |
Company Number | 05439353 | |
---|---|---|
Company ID Number | 05439353 | |
Date formed | 2005-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2011 | |
Account next due | 30/06/2013 | |
Latest return | 28/04/2012 | |
Return next due | 26/05/2013 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 09:24:04 |
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 |
---|---|---|
NICHOLAS SIMON COOKE |
||
BRIAN HERBERT COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.W. PROJECT MANAGEMENT LTD | Company Secretary | 1997-06-20 | CURRENT | 1979-06-11 | Dissolved 2014-08-19 | |
COMMERCIAL & WAREHOUSE PROPERTIES LIMITED | Company Secretary | 1992-08-26 | CURRENT | 1979-11-13 | Liquidation | |
YEWHAVEN LIMITED | Company Secretary | 1992-08-26 | CURRENT | 1992-02-04 | Liquidation | |
YEWHAVEN (PARKWAY) LIMITED | Director | 2009-09-24 | CURRENT | 2009-09-24 | Dissolved 2014-03-25 | |
YEWHAVEN LIMITED | Director | 1992-02-19 | CURRENT | 1992-02-04 | Liquidation | |
COMMERCIAL & WAREHOUSE PROPERTIES LIMITED | Director | 1979-11-13 | CURRENT | 1979-11-13 | Liquidation | |
C.W. PROJECT MANAGEMENT LTD | Director | 1979-06-25 | CURRENT | 1979-06-11 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-12-12 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-06-14 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-02-24 | |
RM02 | Notice of ceasing to act as receiver or manager | |
LQ01 | Notice of appointment of receiver or manager | |
2.24B | Administrator's progress report to 2015-12-14 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-07-21 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/15 FROM 7 Greenfield Hatfield Hertfordshire AL9 5HW | |
2.12B | Appointment of an administrator | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009520 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009520 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008107 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2014 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LATEST SOC | 06/06/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/12 FULL LIST | |
AR01 | 28/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HERBERT COOKE / 05/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 28/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM THE BARN BUTLERS 11 FORE STREET OLD HATFIELD HERTFORDSHIRE AL9 5AN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 1ST FLOOR MITRE HOUSE OLD MITRE COURT 44-46 FLEET STREET LONDON EC4Y 1BN | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | SHARE TRANSFERS 01/06/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-01-28 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | DUNBAR BANK PLC | |
LEGAL CHARGE | Outstanding | DUNBAR BANK PLC | |
FLOATING CHARGE | Outstanding | DUNBAR BANK PLC | |
LEGAL MORTGAGE | Outstanding | MERIDIAN NOMINEES LIMITED | |
LEGAL CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
DEBENTURE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | DEUTSCHE BANK AG LONDON AS SECURITY TRUSTEE AND AGENT FOR THE SECURED PARTIES (THE SECURITYTRUSTEE) |
|
|
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 STARCOURT DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STARCOURT DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | STARCOURT DEVELOPMENTS LIMITED | Event Date | 2015-01-22 |
In the High Court of Justice, Chancery Division case number 510 Arron Kendall and Simon Thomas (IP Nos 16050 and 8920 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF For further details contact: Greg Lishak, Email: glishak@moorfieldscr.com, Tel: 0207 186 1165. : | |||
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. |