In Administration
Administrative Receiver
Administrative Receiver
Company Information for STAR SERVICES (SOUTHERN) LTD
C/O IDEAL CORPORATE SOLUTIONS LIMITED, LANCASTER HOUSE, 171 CHORLEY NEW ROAD, YOUR REF, BL1 4QZ,
|
Company Registration Number
05721807
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
STAR SERVICES (SOUTHERN) LTD | |
Legal Registered Office | |
C/O IDEAL CORPORATE SOLUTIONS LIMITED LANCASTER HOUSE 171 CHORLEY NEW ROAD YOUR REF BL1 4QZ Other companies in SP1 | |
Company Number | 05721807 | |
---|---|---|
Company ID Number | 05721807 | |
Date formed | 2006-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-08-05 23:48:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STAR SERVICES (SOUTHERN) HOLDINGS LTD | UNIT 39 GLENMORE BUSINESS PARK TELFORD ROAD SALISBURY WILTSHIRE SP2 7GL | Active - Proposal to Strike off | Company formed on the 2010-05-07 | |
STAR SERVICES (SOUTHERN) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JAYNE WALKER |
||
STUART JAMES ARCHER |
||
SIMON RUSSELL WARD |
||
NICHOLAS JOHN YEOMANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD |
Company Secretary | ||
SHARON ILES |
Director | ||
SHARON ILES |
Company Secretary | ||
JAMES ERIC DOE |
Director | ||
MARTIN GRANT SCANDLING |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAR SERVICES (SOUTHERN) HOLDINGS LTD | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active - Proposal to Strike off | |
STAR SERVICES CONTRACTING LTD | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active - Proposal to Strike off | |
DEEPWOOD DEVELOPMENTS LTD | Director | 2010-05-06 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
STAR SERVICES (SOUTHERN) HOLDINGS LTD | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active - Proposal to Strike off | |
STAR SERVICES CONTRACTING LTD | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/19 FROM Unit 39 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Simon Russell Ward on 2019-05-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JAMES ARCHER | |
TM02 | Termination of appointment of Helen Louise Sharp on 2019-05-09 | |
CH01 | Director's details changed for Mrs Helen Louise Sharp on 2019-04-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/02/19 TO 30/09/18 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057218070002 | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE SHARP | |
AP03 | Appointment of Mrs Helen Louise Sharp as company secretary on 2018-10-05 | |
TM02 | Termination of appointment of Deborah Jayne Walker on 2018-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED STUART JAMES ARCHER | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Deborah Jayne Walker as company secretary on 2015-08-01 | |
TM02 | Termination of appointment of a secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/15 FROM 33 Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Yeomans on 2011-10-18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD | |
AP01 | DIRECTOR APPOINTED MR SIMON WARD | |
AP01 | DIRECTOR APPOINTED NICHOLAS YEOMANS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON ILES | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ILES / 12/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ILES / 12/06/2008 | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: UNIT 39 GLENMORE BUSINESS PARK TELFORD ROAD CHURCHFIELDS INDUSTRIAL ESTATE SALISBURY SP2 7GL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2021-05-11 |
Meetings o | 2019-08-29 |
Appointment of Administrators | 2019-07-08 |
Petitions to Wind Up (Companies) | 2011-01-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
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 STAR SERVICES (SOUTHERN) LTD
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as STAR SERVICES (SOUTHERN) LTD are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | STAR SERVICES (SOUTHERN) LTD | Event Date | 2021-05-11 |
Initiating party | Event Type | Meetings o | |
Defending party | STAR SERVICES (SOUTHERN) LTD | Event Date | 2019-08-29 |
In the High Court Court Number: CR-2019-3403 STAR SERVICES (SOUTHERN) LTD (Company Number 05721807 ) Registered office: c/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bo… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | STAR SERVICES (SOUTHERN) LIMITED | Event Date | 2019-07-01 |
In the The High Court of Justice, case number 0003403 Joint Administrator's Name and Address: Andrew David Rosler (IP No. 9151) of Ideal Corporate Solutions Limited, Lancaster House,, 171 Chorley New Road,, Bolton,, BL1 4QZ. Telephone: 01204 663000. : Joint Administrator's Name and Address: Tom Bowes (IP No. 17010) of Ideal Corporate Solutions Limited, Lancaster House,, 171 Chorley New Road,, Bolton,, BL1 4QZ. Telephone: 01204 663000. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | STAR SERVICES (SOUTHERN) LIMITED | Event Date | 2010-12-30 |
In the High Court of Justice Leeds District Registry case number 2465 A Petition to wind up the above-named Company of 33 Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury SP1 2TJ presented on 30 December 2010 by THE BSS GROUP LIMITED of Fleet House Lee Circle Leicester LE1 3QQ , claiming to be a Creditor of the Company, will be heard at the Leeds County Court, Combined Court Centre 1 Oxford Row Leeds LS1 3BG, on 8 February 2011 , at 10:30 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 7 February 2011 . The Petitioners Solicitor is Drydens Limited , Shire House, 2 Humboldt Street, Bradford BD1 5HQ , telephone 01274 378866 , fax 01274 378199, email lee.scott@drydenslaw.com . (Ref C0067360 LSO.) : | |||
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. |