Dissolved
Dissolved 2016-07-29
Company Information for STARLEIGH UK LIMITED
30 FINSBURY SQUARE, LONDON, EC2P,
|
Company Registration Number
06477216
Private Limited Company
Dissolved Dissolved 2016-07-29 |
Company Name | |
---|---|
STARLEIGH UK LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P Other companies in AL1 | |
Company Number | 06477216 | |
---|---|---|
Date formed | 2008-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-07-29 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2016-08-09 12:54:54 |
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 |
---|---|---|
MIKUS BULS |
||
RAM KRISHNA BIYANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETRONELLA HELENA MERKS |
Director | ||
ROBIN DAVID GRIFFITHS |
Company Secretary | ||
SAJAN KUMAR AGRAWAL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STARLEIGH SERVICES UK LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2008-08-05 | Dissolved 2014-11-20 | |
TAGURI LTD | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active | |
ONGC MITTAL ENERGY UK LIMITED | Director | 2011-02-16 | CURRENT | 2006-02-15 | Dissolved 2018-01-17 | |
ONGC MITTAL SERVICES LTD | Director | 2011-02-16 | CURRENT | 2005-10-17 | Dissolved 2018-01-17 | |
STARLEIGH SERVICES UK LIMITED | Director | 2008-08-05 | CURRENT | 2008-08-05 | Dissolved 2014-11-20 | |
ZONNEDAAL NEDERLAND LTD. | Director | 2007-08-31 | CURRENT | 2000-07-28 | Dissolved 2014-11-20 | |
MITTAL INVESTMENTS UK LIMITED | Director | 2006-06-07 | CURRENT | 2006-06-07 | Active | |
ELLON LTD | Director | 2005-11-16 | CURRENT | 2004-11-10 | Active | |
LNM INTERNATIONAL VENTURES LIMITED | Director | 2005-10-26 | CURRENT | 1995-04-06 | Dissolved 2014-11-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM KPF ADVISORY 2 VICTORIA SQUARE ST ALBANS HERTS AL1 3TF | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE REPLACEMENT OF LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 3RD FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BU ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 02/04/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 18/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRONELLA MERKS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM BERKELEY SQUARE HOUSE 5TH FLOOR BERKELEY SQUARE MAYFAIR LONDON W1J 6BY | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA HELENA MERKS / 05/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MR MIKUS BULS | |
288b | APPOINTMENT TERMINATED SECRETARY ROBIN GRIFFITHS | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SAJAN AGRAWAL | |
288a | SECRETARY APPOINTED MR ROBIN DAVID GRIFFITHS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 5TH FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6DA | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-11 |
Resolutions for Winding-up | 2013-11-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as STARLEIGH UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STARLEIGH UK LIMITED | Event Date | 2014-12-19 |
A final meeting of the company under Section 94 of the Insolvency Act 1986 will be held at 30 Finsbury Square, London EC2P 2YU on 15 April 2016 at 10.00 am for the purpose of receiving the joint liquidators' account of the winding up and of hearing any explanation that may be given by the joint liquidators. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU not less than 48 hours before the time for holding the meeting. Office Holder Details: Amanda Wade and Kevin John Hellard (IP numbers 9442 and 8833 ) of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU . Date of Appointment: 19 December 2014 . Further information about this case is available from the offices of Grant Thornton on 020 7865 2257. Amanda Wade , Joint Liquidator Dated: 10 March 2016 | |||
Initiating party | Event Type | ||
Defending party | STARLEIGH UK LIMITED | Event Date | 2014-12-02 |
In the matter of the Insolvency Act 1986 Nature of business; holding Nature of business; holding Nature of business; holding Nature of business; holding Nature of business; holding Nature of business; holding (IN MEMBERS VOLUNTARY LIQUIDATION) NOTICE OF THE FINAL MEETING OF THE COMPANY PURSUANT TO SECTION 94 OF THE INSOLVENCY ACT 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that the final meeting of the above named company will be held at KPF Advisory, 2 Victoria Square, St Albans, Herts, AL1 3TF , on 0 4 January 2015 at 10.00 am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the companys property disposed of and hearing any explanation that may be given by the Liquidator and to determine whether the Liquidator should have his release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the company. Proxies for use at the meeting must be lodged at KPF Advisory , 2 Victoria Square, St Albans, Herts, AL1 3TF no later than 12 noon on the business day preceding the date of the meeting. Peter Hollis , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STARLEIGH UK LIMITED | Event Date | 2013-11-21 |
Passed on 21 November 2013 At a general meeting of the above-named companies, duly convened and held at 3rd Floor, Berkeley Square House, Berkeley Square, London W1J 6BU , on 21 November 2013, at 11.00 am, the following resolutions were duly passed; number 1 as a special resolution, number 2 as an ordinary resolution and number 3 as a special resolution: 1.That the companies be wound up voluntarily. 2.That Peter Hollis , of KPF Advisory , 2 Victoria Square, St Albans, Hertfordshire AL1 3TF , be and is hereby appointed Liquidator for the purpose of the voluntary winding-up. 3.That the Liquidator be and is hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the companies. Ram Krishna Biyani , Chairman of the Meeting : | |||
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. |