Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR CARGO TRUST COMPANY LIMITED
Company Information for

STAR CARGO TRUST COMPANY LIMITED

Star Cargo House Parkway, Porters Wood, St. Albans, HERTFORDSHIRE, AL3 6PA,
Company Registration Number
01893972
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Star Cargo Trust Company Ltd
STAR CARGO TRUST COMPANY LIMITED was founded on 1985-03-11 and has its registered office in St. Albans. The organisation's status is listed as "Active - Proposal to Strike off". Star Cargo Trust Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STAR CARGO TRUST COMPANY LIMITED
 
Legal Registered Office
Star Cargo House Parkway
Porters Wood
St. Albans
HERTFORDSHIRE
AL3 6PA
Other companies in AL5
 
Filing Information
Company Number 01893972
Company ID Number 01893972
Date formed 1985-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
Last Datalog update: 2023-06-28 05:28:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR CARGO TRUST COMPANY 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 STAR CARGO TRUST COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER ROBERT RUSSELL HODGKINSON
Company Secretary 2018-04-05
ALEXANDER ROBERT RUSSELL HODGKINSON
Director 2018-04-05
JOHN GWYNNE JAMES
Director 1992-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN EDGELL
Company Secretary 1993-05-28 2018-04-05
RICHARD JOHN EDGELL
Director 1993-05-28 2018-04-05
CLIVE RICHARD HOWELL
Director 1997-04-24 2016-01-31
DAVID MICHAEL FRYER
Director 1997-04-24 2004-12-10
ALAN COFFEY
Director 1997-04-24 2003-02-14
BRIAN DOUGLAS COLLEY
Director 1992-01-14 2000-06-30
PAUL DAWKINS
Director 1995-02-01 1996-04-19
STEPHEN DAWSON ROPER
Company Secretary 1992-01-14 1993-05-28
STEPHEN DAWSON ROPER
Director 1992-01-15 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER ROBERT RUSSELL HODGKINSON CEDAR COURT (PORTERS WOOD) MANAGEMENT COMPANY LIMITED Director 2017-11-28 CURRENT 2003-02-07 Active
ALEXANDER ROBERT RUSSELL HODGKINSON STAR CARGO PLC Director 2017-07-13 CURRENT 1984-12-11 Active
ALEXANDER ROBERT RUSSELL HODGKINSON SEALANE FREIGHT LIMITED Director 2016-09-01 CURRENT 1983-08-31 Active
ALEXANDER ROBERT RUSSELL HODGKINSON FASTNET FORWARDING LIMITED Director 2016-09-01 CURRENT 1985-03-04 Active
ALEXANDER ROBERT RUSSELL HODGKINSON FREIGHTLANE LTD Director 2016-09-01 CURRENT 2011-09-26 Active
ALEXANDER ROBERT RUSSELL HODGKINSON HARBOUR SHIPPING LIMITED Director 2016-09-01 CURRENT 1983-01-28 Active
ALEXANDER ROBERT RUSSELL HODGKINSON HUSK (U.K.) LIMITED Director 2016-09-01 CURRENT 1969-05-06 Active
ALEXANDER ROBERT RUSSELL HODGKINSON CONTROLO CARGO SERVICES LIMITED Director 2016-09-01 CURRENT 1977-04-04 Active
ALEXANDER ROBERT RUSSELL HODGKINSON VIKING SHIPPING SERVICES LIMITED Director 2016-09-01 CURRENT 1989-12-13 Active
JOHN GWYNNE JAMES CEDAR COURT (PORTERS WOOD) MANAGEMENT COMPANY LIMITED Director 2014-11-20 CURRENT 2003-02-07 Active
JOHN GWYNNE JAMES FREIGHTLANE LTD Director 2011-09-26 CURRENT 2011-09-26 Active
JOHN GWYNNE JAMES CONTROLO CARGO SERVICES LIMITED Director 1992-12-07 CURRENT 1977-04-04 Active
JOHN GWYNNE JAMES SEALANE FREIGHT LIMITED Director 1992-01-14 CURRENT 1983-08-31 Active
JOHN GWYNNE JAMES FASTNET FORWARDING LIMITED Director 1992-01-14 CURRENT 1985-03-04 Active
JOHN GWYNNE JAMES HARBOUR SHIPPING LIMITED Director 1992-01-14 CURRENT 1983-01-28 Active
JOHN GWYNNE JAMES STAR CARGO PLC Director 1992-01-14 CURRENT 1984-12-11 Active
JOHN GWYNNE JAMES HUSK (U.K.) LIMITED Director 1992-01-14 CURRENT 1969-05-06 Active
JOHN GWYNNE JAMES VIKING SHIPPING SERVICES LIMITED Director 1992-01-14 CURRENT 1989-12-13 Active

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
2023-07-04SECOND GAZETTE not voluntary dissolution
2023-04-18FIRST GAZETTE notice for voluntary strike-off
2023-04-05Application to strike the company off the register
2023-01-10CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-05-31PSC02Notification of Star Cargo Plc as a person with significant control on 2017-01-01
2022-05-31PSC07CESSATION OF JOHN GWYNNE JAMES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-05-07CH01Director's details changed for Mr Alexander Robert Russell Hodgkinson on 2019-09-10
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-05-31AP03Appointment of Mr Alexander Robert Russell Hodgkinson as company secretary on 2018-04-05
2018-05-31TM02Termination of appointment of Richard John Edgell on 2018-04-05
2018-05-08AP01DIRECTOR APPOINTED MR ALEXANDER ROBERT RUSSELL HODGKINSON
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN EDGELL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARD HOWELL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/16 FROM Star Cargo House 1 Parkway Porters Wood St Albans Herfordfordshire
2016-01-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-23AD02Register inspection address changed from Star Cargo House Thompsons Close Harpenden Hertfordshire AL5 4SB United Kingdom to Star Cargo House 1 Parkway Porters Wood St Albans Hertfordfordshire
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM Star Cargo House Thompsons Close Harpenden Hertfordshire AL5 4SB
2015-01-07AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0114/01/14 ANNUAL RETURN FULL LIST
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-01-24AR0114/01/13 ANNUAL RETURN FULL LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-01-27AR0114/01/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GWYNNE JAMES / 16/06/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD HOWELL / 16/06/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EDGELL / 16/06/2011
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN EDGELL / 16/06/2011
2011-01-27AR0114/01/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-02-02AR0114/01/10 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-02AD02SAIL ADDRESS CREATED
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-01-19363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-01-28363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-01-15363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-01-30363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-01-19363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-12-29288bDIRECTOR RESIGNED
2004-12-20AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-02-05363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-24288bDIRECTOR RESIGNED
2003-02-19AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-05363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-06-11MISCREGARDING SECTION 394
2002-02-05363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-01-19363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-06288bDIRECTOR RESIGNED
2000-01-28363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-23288cDIRECTOR'S PARTICULARS CHANGED
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-19363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-02-16AUDAUDITOR'S RESIGNATION
1998-01-23AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-21363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-06-02SRES01ALTER MEM AND ARTS 28/04/97
1997-05-27CERTNMCOMPANY NAME CHANGED BCT (DOVER) LIMITED CERTIFICATE ISSUED ON 28/05/97
1997-05-06288aNEW DIRECTOR APPOINTED
1997-05-06DISS40STRIKE-OFF ACTION DISCONTINUED
1997-05-06288aNEW DIRECTOR APPOINTED
1997-05-06288aNEW DIRECTOR APPOINTED
1997-05-02652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
1997-04-28363sRETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-04-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
1997-01-10652aAPPLICATION FOR STRIKING-OFF
1996-04-30288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STAR CARGO TRUST COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAR CARGO TRUST COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1989-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 CARGO TRUST COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STAR CARGO TRUST COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAR CARGO TRUST COMPANY LIMITED
Trademarks
We have not found any records of STAR CARGO TRUST COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR CARGO TRUST COMPANY 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 (82990 - Other business support service activities n.e.c.) as STAR CARGO TRUST COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STAR CARGO TRUST COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR CARGO TRUST COMPANY 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 STAR CARGO TRUST COMPANY 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.