Liquidation
Company Information for SELSTART LIMITED
MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London, EC2Y 5AU,
|
Company Registration Number
06464860
Private Limited Company
Liquidation |
Company Name | |
---|---|
SELSTART LIMITED | |
Legal Registered Office | |
MHA MACINTYRE HUDSON 6th Floor 2 London Wall Place London EC2Y 5AU Other companies in SG4 | |
Company Number | 06464860 | |
---|---|---|
Company ID Number | 06464860 | |
Date formed | 2008-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 31/03/2017 | |
Latest return | 07/01/2015 | |
Return next due | 04/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-19 14:48:55 |
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 |
---|---|---|
RICHARD PAUL BURGESS ELDRIDGE |
||
CHRISTOPHER FURNISS BENHAM |
||
DARREN RICHARD BLAKE |
||
KARL JOHAN BRUNNBERG |
||
RICHARD PAUL BURGESS ELDRIDGE |
||
KEVIN JOSEPH QUINN |
||
IAN NICHOLAS SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JPCORS LIMITED |
Company Secretary | ||
JPCORD LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHWARK PARK LIMITED | Company Secretary | 2008-10-13 | CURRENT | 2008-02-08 | Liquidation | |
IBEX STEEL LTD | Company Secretary | 2008-07-31 | CURRENT | 2008-07-23 | Liquidation | |
CHESHIRE CONTRACTING AND CONTROL LIMITED | Company Secretary | 2008-03-14 | CURRENT | 2008-03-14 | Dissolved 2015-06-16 | |
PEH PRODUCTIONS LIMITED | Company Secretary | 2002-05-17 | CURRENT | 2000-02-24 | Dissolved 2014-10-17 | |
CENTURION CONTRACTING & CONTROL LIMITED | Company Secretary | 2001-01-26 | CURRENT | 1996-11-08 | Liquidation | |
HGD GUILDFORD LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active - Proposal to Strike off | |
EXETER SPV LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Liquidation | |
CJHV DEVELOPMENTS LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
CJHV INVESTMENTS LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
LANCASTER SPV LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2017-03-14 | |
WELLSFIELD (HACKNEY) LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2017-07-11 | |
DANEHURST THE PAD 2 LIMITED | Director | 2013-12-03 | CURRENT | 2013-11-12 | Dissolved 2017-10-12 | |
GUILDFORD SPV NUMBER TWO LTD | Director | 2013-11-14 | CURRENT | 2013-11-14 | Liquidation | |
SOUTHWARK PARK LEASEHOLD LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
SOUTHWARK PARK FREEHOLD LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
GUILDFORD SPV LTD | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2016-05-31 | |
INITIO HOMES LTD | Director | 2013-03-08 | CURRENT | 2013-03-08 | Active | |
KINGS ROAD ( RICHMOND) LTD | Director | 2013-02-11 | CURRENT | 2013-02-11 | Dissolved 2017-07-25 | |
CREMER STREET DEVELOPMENTS LTD | Director | 2013-01-14 | CURRENT | 2013-01-14 | Dissolved 2017-06-27 | |
PROVIDENT DEVELOPMENTS LIMITED | Director | 2012-11-06 | CURRENT | 2012-08-03 | Active | |
HG DEVELOPMENTS LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
SHAKESPEARE RESIDENTIAL LIMITED | Director | 2010-12-15 | CURRENT | 2010-04-09 | Dissolved 2016-03-02 | |
SOUTHWARK PARK LIMITED | Director | 2010-11-26 | CURRENT | 2008-02-08 | Liquidation | |
CHESHIRE CONTRACTING AND CONTROL LIMITED | Director | 2008-03-14 | CURRENT | 2008-03-14 | Dissolved 2015-06-16 | |
ST. SWITHIN'S LIMITED | Director | 2004-02-19 | CURRENT | 2003-02-19 | Active | |
PEH PRODUCTIONS LIMITED | Director | 2001-11-14 | CURRENT | 2000-02-24 | Dissolved 2014-10-17 | |
H.G. LEASING LIMITED | Director | 2001-05-31 | CURRENT | 2001-05-31 | Active | |
H. G. CONSTRUCTION (HOLDINGS) LIMITED | Director | 2000-02-16 | CURRENT | 2000-01-20 | Active | |
HG CONSTRUCTION LIMITED | Director | 1994-02-03 | CURRENT | 1982-02-26 | Active | |
WALBURY ESTATES (BANSTEAD) LTD | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
WALBURY ESTATES (CATERHAM) LIMITED | Director | 2015-07-28 | CURRENT | 2012-10-02 | Active | |
WELLSFIELD (HACKNEY) LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2017-07-11 | |
WALBURY ESTATES (BLACKFRIARS) LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
94 ALBANY ROAD (HERSHAM) MANAGEMENT COMPANY LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
BLUESTARK SECURITIES LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
MAKTHOUSE GROUP LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
WALBURY ESTATES (HERSHAM) LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active | |
MAKTHOUSE HOLDINGS LIMITED | Director | 2010-12-29 | CURRENT | 2010-12-29 | Active | |
KEYSTONE CAPITAL PARTNERS LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
WALBURY ESTATES LTD | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
WALBURY ESTATES (BANSTEAD) LTD | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
WALBURY ESTATES (CATERHAM) LIMITED | Director | 2015-07-28 | CURRENT | 2012-10-02 | Active | |
WELLSFIELD (HACKNEY) LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2017-07-11 | |
WALBURY ESTATES (BLACKFRIARS) LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
BLUESTARK SECURITIES LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
MAKTHOUSE GROUP LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
WALBURY ESTATES (HERSHAM) LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active | |
MAKTHOUSE HOLDINGS LIMITED | Director | 2010-12-29 | CURRENT | 2010-12-29 | Active | |
KEYSTONE CAPITAL PARTNERS LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
WALBURY ESTATES LTD | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
CENTURION CONTRACTING & CONTROL LIMITED | Director | 2012-12-31 | CURRENT | 1996-11-08 | Liquidation | |
SOUTHWARK PARK LIMITED | Director | 2008-10-13 | CURRENT | 2008-02-08 | Liquidation | |
CHESHIRE CONTRACTING AND CONTROL LIMITED | Director | 2008-03-14 | CURRENT | 2008-03-14 | Dissolved 2015-06-16 | |
PEH PRODUCTIONS LIMITED | Director | 2004-04-01 | CURRENT | 2000-02-24 | Dissolved 2014-10-17 | |
HG MERCURY LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active | |
LANCASTER SPV LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2017-03-14 | |
WELLSFIELD (HACKNEY) LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2017-07-11 | |
DANEHURST THE PAD 2 LIMITED | Director | 2013-12-03 | CURRENT | 2013-11-12 | Dissolved 2017-10-12 | |
GUILDFORD SPV NUMBER TWO LTD | Director | 2013-11-14 | CURRENT | 2013-11-14 | Liquidation | |
SOUTHWARK PARK LEASEHOLD LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
SOUTHWARK PARK FREEHOLD LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
GUILDFORD SPV LTD | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2016-05-31 | |
INITIO HOMES LTD | Director | 2013-03-08 | CURRENT | 2013-03-08 | Active | |
HG DEVELOPMENTS LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
SHAKESPEARE RESIDENTIAL LIMITED | Director | 2010-12-15 | CURRENT | 2010-04-09 | Dissolved 2016-03-02 | |
SOUTHWARK PARK LIMITED | Director | 2010-11-26 | CURRENT | 2008-02-08 | Liquidation | |
IBEX STEEL LTD | Director | 2008-07-31 | CURRENT | 2008-07-23 | Liquidation | |
ALDENHAM INVESTMENTS LIMITED | Director | 2003-12-08 | CURRENT | 2003-12-08 | Active | |
H. G. CONSTRUCTION (HOLDINGS) LIMITED | Director | 2001-12-31 | CURRENT | 2000-01-20 | Active | |
H.G. LEASING LIMITED | Director | 2001-05-31 | CURRENT | 2001-05-31 | Active | |
HG CONSTRUCTION LIMITED | Director | 2001-05-01 | CURRENT | 1982-02-26 | Active | |
QUINN CONSTRUCTION LIMITED | Director | 1991-08-20 | CURRENT | 1986-12-05 | Active | |
DANEHURST THE PAD 2 LIMITED | Director | 2013-12-03 | CURRENT | 2013-11-12 | Dissolved 2017-10-12 | |
PROVIDENT DEVELOPMENTS LIMITED | Director | 2012-11-06 | CURRENT | 2012-08-03 | Active | |
SHAKESPEARE RESIDENTIAL LIMITED | Director | 2010-12-15 | CURRENT | 2010-04-09 | Dissolved 2016-03-02 | |
SOUTHWARK PARK LIMITED | Director | 2008-10-13 | CURRENT | 2008-02-08 | Liquidation | |
PEH PRODUCTIONS LIMITED | Director | 2000-02-24 | CURRENT | 2000-02-24 | Dissolved 2014-10-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/15 FROM 4 Hunting Gate Hitchin Herts SG4 0TJ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064648600003 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 24/03/2014 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064648600003 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS SAUNDERS / 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BURGESS ELDRIDGE / 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHAN BRUNNBERG / 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD BLAKE / 31/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAUL BURGESS ELDRIDGE / 31/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED DARREN BLAKE | |
AP01 | DIRECTOR APPOINTED KARL JOHAN BRUNNBERG | |
SH01 | 28/01/11 STATEMENT OF CAPITAL GBP 6 | |
AR01 | 07/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FURNISS BENHAM | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOSEPH QUINN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 07/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 31/01/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 4 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ | |
287 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE | |
288a | DIRECTOR AND SECRETARY APPOINTED RICHARD PAUL BURGESS ELDRIDGE | |
288a | DIRECTOR APPOINTED IAN NICHOLAS SAUNDERS | |
288b | APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-10-15 |
Appointment of Liquidators | 2015-10-15 |
Resolutions for Winding-up | 2015-10-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CLOSE BROTHERS LIMITED | ||
MORTGAGE DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | CLOSE BROTHERS LIMITED |
|
|
|
|
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 SELSTART LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SELSTART LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SELSTART LIMITED | Event Date | 2015-09-30 |
Notice is hereby given that the Creditors of the Company are required, on or before 12 November 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 September 2015 Office Holder details: Georgina Marie Eason , (IP No. 9688) and Michael Colin John Sanders , (IP No. 8698) both of MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: The Joint Liquidators, Email: mick.sanders@mhllp.co.uk. Alternative contact: James Mackie, Tel: 0207 429 3496, Email: james.mackie@mhllp.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SELSTART LIMITED | Event Date | 2015-09-30 |
Georgina Marie Eason , (IP No. 9688) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: The Joint Liquidators, Email: mick.sanders@mhllp.co.uk. Alternative contact: James Mackie, Tel: 0207 429 3496, Email: james.mackie@mhllp.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SELSTART LIMITED | Event Date | 2015-09-30 |
Notice is hereby given that the following resolutions were passed on 30 September 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that the unsecured creditors of the company are paid in full and that for the purposes of the winding up of the Company, Georgina Marie Eason , (IP No. 9688) and Michael Colin John Sanders , (IP No. 8698) both of MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Email: mick.sanders@mhllp.co.uk. Alternative contact: James Mackie, Tel: 0207 429 3496, Email: james.mackie@mhllp.co.uk | |||
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. |