Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR SERVICES (SOUTHERN) LTD
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 Overview

About Star Services (southern) Ltd
STAR SERVICES (SOUTHERN) LTD was founded on 2006-02-24 and has its registered office in 171 Chorley New Road. The organisation's status is listed as "In Administration
Administrative Receiver". Star Services (southern) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR SERVICES (SOUTHERN) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEVERLEY COURT CONSULTANCY LIMITED   CHARLES & CO ACCOUNTANCY SERVICES 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.
Companies with same name STAR SERVICES (SOUTHERN) LTD
The following companies were found which have the same name as STAR SERVICES (SOUTHERN) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of STAR SERVICES (SOUTHERN) LTD

Current Directors
Officer Role Date Appointed
DEBORAH JAYNE WALKER
Company Secretary 2015-08-01
STUART JAMES ARCHER
Director 2017-11-02
SIMON RUSSELL WARD
Director 2010-01-01
NICHOLAS JOHN YEOMANS
Director 2009-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Company Secretary 2006-04-27 2009-08-07
SHARON ILES
Director 2006-02-24 2009-08-07
SHARON ILES
Company Secretary 2006-02-24 2006-04-27
JAMES ERIC DOE
Director 2006-02-24 2006-04-05
MARTIN GRANT SCANDLING
Director 2006-02-24 2006-03-29
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-02-24 2006-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RUSSELL WARD STAR SERVICES (SOUTHERN) HOLDINGS LTD Director 2010-05-07 CURRENT 2010-05-07 Active - Proposal to Strike off
SIMON RUSSELL WARD STAR SERVICES CONTRACTING LTD Director 2010-05-07 CURRENT 2010-05-07 Active - Proposal to Strike off
SIMON RUSSELL WARD DEEPWOOD DEVELOPMENTS LTD Director 2010-05-06 CURRENT 2010-05-06 Active - Proposal to Strike off
NICHOLAS JOHN YEOMANS STAR SERVICES (SOUTHERN) HOLDINGS LTD Director 2010-05-07 CURRENT 2010-05-07 Active - Proposal to Strike off
NICHOLAS JOHN YEOMANS STAR SERVICES CONTRACTING LTD Director 2010-05-07 CURRENT 2010-05-07 Active - Proposal to Strike off

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
2021-07-01AM23Liquidation. Administration move to dissolve company
2021-03-13AM10Administrator's progress report
2020-08-05AM10Administrator's progress report
2020-08-05AM10Administrator's progress report
2020-07-07AM19liquidation-in-administration-extension-of-period
2020-02-24AM10Administrator's progress report
2020-02-24AM10Administrator's progress report
2020-02-24AM10Administrator's progress report
2019-10-10AM07Liquidation creditors meeting
2019-09-06AM03Statement of administrator's proposal
2019-07-16AM01Appointment of an administrator
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM Unit 39 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-17CH01Director's details changed for Mr Simon Russell Ward on 2019-05-16
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES ARCHER
2019-05-09TM02Termination of appointment of Helen Louise Sharp on 2019-05-09
2019-05-01CH01Director's details changed for Mrs Helen Louise Sharp on 2019-04-19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-12-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AA01Previous accounting period shortened from 28/02/19 TO 30/09/18
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057218070002
2018-10-12AP01DIRECTOR APPOINTED MRS HELEN LOUISE SHARP
2018-10-05AP03Appointment of Mrs Helen Louise Sharp as company secretary on 2018-10-05
2018-10-05TM02Termination of appointment of Deborah Jayne Walker on 2018-10-05
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED STUART JAMES ARCHER
2017-05-19AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-11-15AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AR0124/02/16 ANNUAL RETURN FULL LIST
2015-10-03AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AP03Appointment of Deborah Jayne Walker as company secretary on 2015-08-01
2015-08-24TM02Termination of appointment of a secretary
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM 33 Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0124/02/15 ANNUAL RETURN FULL LIST
2014-08-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0124/02/14 ANNUAL RETURN FULL LIST
2013-07-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0124/02/13 ANNUAL RETURN FULL LIST
2012-10-03AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0124/02/12 ANNUAL RETURN FULL LIST
2011-10-18CH01Director's details changed for Nicholas Yeomans on 2011-10-18
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-14AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-02AR0124/02/11 FULL LIST
2010-07-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-15AR0124/02/10 FULL LIST
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
2010-01-19AP01DIRECTOR APPOINTED MR SIMON WARD
2010-01-08AP01DIRECTOR APPOINTED NICHOLAS YEOMANS
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ILES
2010-01-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-29AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-20AA28/02/07 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS; AMEND
2008-07-01363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS; AMEND
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / SHARON ILES / 12/06/2008
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / SHARON ILES / 12/06/2008
2008-02-26363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-03-26363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-05-10288bSECRETARY RESIGNED
2006-05-10288aNEW SECRETARY APPOINTED
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: UNIT 39 GLENMORE BUSINESS PARK TELFORD ROAD CHURCHFIELDS INDUSTRIAL ESTATE SALISBURY SP2 7GL
2006-04-12288bDIRECTOR RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-02-24288bSECRETARY RESIGNED
2006-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to STAR SERVICES (SOUTHERN) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2021-05-11
Meetings o2019-08-29
Appointment of Administrators2019-07-08
Petitions to Wind Up (Companies)2011-01-28
Fines / Sanctions
No fines or sanctions have been issued against STAR SERVICES (SOUTHERN) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-09 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2018-09-30

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

Intangible Assets
Patents
We have not found any records of STAR SERVICES (SOUTHERN) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STAR SERVICES (SOUTHERN) LTD
Trademarks
We have not found any records of STAR SERVICES (SOUTHERN) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR SERVICES (SOUTHERN) LTD. 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 (43210 - Electrical installation) as STAR SERVICES (SOUTHERN) LTD are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where STAR SERVICES (SOUTHERN) LTD 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 TypeMeetings o
Defending partySTAR SERVICES (SOUTHERN) LTDEvent Date2021-05-11
 
Initiating party Event TypeMeetings o
Defending partySTAR SERVICES (SOUTHERN) LTDEvent Date2019-08-29
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 TypeAppointment of Administrators
Defending partySTAR SERVICES (SOUTHERN) LIMITEDEvent Date2019-07-01
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 TypePetitions to Wind Up (Companies)
Defending partySTAR SERVICES (SOUTHERN) LIMITEDEvent Date2010-12-30
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR SERVICES (SOUTHERN) LTD 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 SERVICES (SOUTHERN) LTD 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.