Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEVE STARKEY GROUP LIMITED
Company Information for

STEVE STARKEY GROUP LIMITED

SOUTHEND ON SEA, ESSEX, SS1 1JE,
Company Registration Number
05976801
Private Limited Company
Dissolved

Dissolved 2017-10-13

Company Overview

About Steve Starkey Group Ltd
STEVE STARKEY GROUP LIMITED was founded on 2006-10-24 and had its registered office in Southend On Sea. The company was dissolved on the 2017-10-13 and is no longer trading or active.

Key Data
Company Name
STEVE STARKEY GROUP LIMITED
 
Legal Registered Office
SOUTHEND ON SEA
ESSEX
SS1 1JE
Other companies in SS9
 
Previous Names
FIELD STARKEY GROUP LTD.13/09/2007
HOGWELL PROPERTIES LTD11/12/2006
Filing Information
Company Number 05976801
Date formed 2006-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-10-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 10:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEVE STARKEY GROUP 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 STEVE STARKEY GROUP LIMITED

Current Directors
Officer Role Date Appointed
THERESA KIM WHIFFEN
Company Secretary 2006-11-01
STEPHEN GEORGE STARKEY
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-10-24 2006-11-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-10-24 2006-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE STARKEY S J TRADING (ESSEX) LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2015-05-12
STEPHEN GEORGE STARKEY ASPEN PLANT HIRE LIMITED Director 2011-03-01 CURRENT 2007-07-17 Dissolved 2013-10-15
STEPHEN GEORGE STARKEY LIBERTY LETTINGS LIMITED Director 2008-02-01 CURRENT 2008-01-29 Active
STEPHEN GEORGE STARKEY STEVE STARKEY BUILDING COMPANY LIMITED Director 2007-07-12 CURRENT 2007-07-06 Active - Proposal to Strike off
STEPHEN GEORGE STARKEY STEVE STARKEY DEVELOPMENTS LTD Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2013-10-18

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
2017-10-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ
2016-09-164.70DECLARATION OF SOLVENCY
2016-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-164.70DECLARATION OF SOLVENCY
2016-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-03AA30/06/16 TOTAL EXEMPTION SMALL
2016-08-02AA01PREVEXT FROM 31/03/2016 TO 30/06/2016
2016-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-23DISS40DISS40 (DISS40(SOAD))
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0124/10/15 FULL LIST
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE STARKEY / 05/10/2015
2016-01-19GAZ1FIRST GAZETTE
2015-09-16AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0124/10/14 FULL LIST
2014-11-14TM01TERMINATE DIR APPOINTMENT
2014-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS THERESA KIM PUTTOCK / 14/11/2013
2014-10-01AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0124/10/13 FULL LIST
2013-08-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM THE COACH HOUSE,BADDOW PARK WEST HANNINGFIELD ROAD GREAT BADDOW CHELMSFORD ESSEX CM2 7SY ENGLAND
2012-11-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-14AR0124/10/12 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-07AR0124/10/11 FULL LIST
2010-12-08AR0124/10/10 FULL LIST
2010-10-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM THE OFFICE ROUNDBUSH FARM BURNHAM ROAD MALDON ESSEX CM9 6NP
2009-11-09AR0124/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE STARKEY / 24/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS THERESA KIM PUTTOCK / 24/10/2009
2009-11-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-12363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM UNIT M KINGS HAVEN KINGS ROAD CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0QY
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-28225PREVEXT FROM 30/11/2007 TO 31/03/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 146 HIGH STREET MALDON ESSEX CM9 5BX
2007-09-13CERTNMCOMPANY NAME CHANGED FIELD STARKEY GROUP LTD. CERTIFICATE ISSUED ON 13/09/07
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07
2007-01-06288aNEW SECRETARY APPOINTED
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 11 QUEEN STREET MALDON ESSEX CM9 5DP
2006-12-11CERTNMCOMPANY NAME CHANGED HOGWELL PROPERTIES LTD CERTIFICATE ISSUED ON 11/12/06
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288bSECRETARY RESIGNED
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-10-24NEWINCINCORPORATION 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
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to STEVE STARKEY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-12
Notices to Creditors2016-09-12
Resolutions for Winding-up2016-09-12
Fines / Sanctions
No fines or sanctions have been issued against STEVE STARKEY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-08-16 Satisfied MORTGAGE EXPRESS
LEGAL MORTGAGE 2007-08-08 Satisfied HSBC BANK PLC
DEBENTURE 2007-03-06 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 163,957
Creditors Due After One Year 2012-03-31 £ 163,957
Creditors Due Within One Year 2013-03-31 £ 162,925
Creditors Due Within One Year 2012-03-31 £ 191,181

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-06-30

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 STEVE STARKEY GROUP LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 83,305
Debtors 2012-03-31 £ 91,508
Shareholder Funds 2013-03-31 £ 67,331
Shareholder Funds 2012-03-31 £ 47,278
Tangible Fixed Assets 2013-03-31 £ 310,908
Tangible Fixed Assets 2012-03-31 £ 310,908

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEVE STARKEY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEVE STARKEY GROUP LIMITED
Trademarks
We have not found any records of STEVE STARKEY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEVE STARKEY GROUP 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 (43390 - Other building completion and finishing) as STEVE STARKEY GROUP LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where STEVE STARKEY GROUP 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 TypeAppointment of Liquidators
Defending partySTEVE STARKEY GROUP LIMITEDEvent Date2016-08-31
Darren Wilson , (IP No. 9518) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE . : For further details contact: Darren Wilson, Email: darren@dfkinsolvency.com
 
Initiating party Event TypeNotices to Creditors
Defending partySTEVE STARKEY GROUP LIMITEDEvent Date2016-08-31
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 31 August 2016 are required, on or before 14 October 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Darren Wilson of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Darren Wilson , (IP No. 9518) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE . For further details contact: Darren Wilson, Email: darren@dfkinsolvency.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTEVE STARKEY GROUP LIMITEDEvent Date2016-08-31
At a general meeting of the above named Company, duly convened, and held at 1386 London Road, Leigh on Sea, Essex, SS9 2UJ, on 31 August 2016 , at 3.00 pm, the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Darren Wilson , (IP No. 9518) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE be and is hereby appointed Liquidator for the purpose of the voluntary winding up. For further details contact: Darren Wilson, Email: darren@dfkinsolvency.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEVE STARKEY GROUP 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 STEVE STARKEY GROUP 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.