Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENRY STARNES (HOLDINGS) LIMITED
Company Information for

HENRY STARNES (HOLDINGS) LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
02485592
Private Limited Company
Dissolved

Dissolved 2013-10-08

Company Overview

About Henry Starnes (holdings) Ltd
HENRY STARNES (HOLDINGS) LIMITED was founded on 1990-03-26 and had its registered office in Tunbridge Wells. The company was dissolved on the 2013-10-08 and is no longer trading or active.

Key Data
Company Name
HENRY STARNES (HOLDINGS) LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Filing Information
Company Number 02485592
Date formed 1990-03-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2013-10-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 12:29:19
Primary Source:Companies House
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 HENRY STARNES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY GRETTON DEVON COOK
Company Secretary 2003-09-01
RICHARD WILLIAMS
Director 1996-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JOHN CRABTREE
Director 1991-02-28 2009-10-12
ANTHONY GERARD RYAN
Company Secretary 1999-10-01 2003-09-01
RICHARD WILLIAMS
Company Secretary 1998-10-15 1999-10-01
RICHARD MICHAEL BRITTEN-LONG
Director 1996-05-01 1998-12-10
GILLIAN ELIZABETH CRABTREE
Director 1991-02-28 1998-11-25
PAUL ROY CRAMPTON
Director 1993-07-27 1998-11-25
MARK EDWARD DAVIS
Company Secretary 1993-07-27 1998-10-15
GEOFFREY JOHN CRABTREE
Company Secretary 1991-02-28 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAMS LISCOMBE BUSINESS PARK LIMITED Director 2017-12-19 CURRENT 2002-12-09 Active
RICHARD WILLIAMS HERNE HILL VELODROME TRADING LIMITED Director 2016-04-12 CURRENT 2015-11-30 Active
RICHARD WILLIAMS HERNE HILL VELODROME CONSTRUCTION LIMITED Director 2014-02-09 CURRENT 2014-02-03 Dissolved 2018-01-09
RICHARD WILLIAMS BROWNCAPE ESTATES LIMITED Director 2013-07-23 CURRENT 2012-11-09 Active - Proposal to Strike off
RICHARD WILLIAMS HERNE HILL VELODROME TRUST Director 2012-10-07 CURRENT 2010-12-02 Active
RICHARD WILLIAMS DECIMUS COMMERCIAL LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
RICHARD WILLIAMS TALLOW COURT (MANAGEMENT) LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
RICHARD WILLIAMS WAVEND LIMITED Director 2005-12-12 CURRENT 2005-12-12 Active
RICHARD WILLIAMS HOPPING MAD LEISURE LIMITED Director 2005-12-12 CURRENT 2005-12-12 Active
RICHARD WILLIAMS STARNES (ROBERTSBRIDGE) LIMITED Director 2005-02-23 CURRENT 2005-02-23 Active
RICHARD WILLIAMS STARNES (CANTERBURY) LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
RICHARD WILLIAMS HAWKHURST HOMES LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active - Proposal to Strike off
RICHARD WILLIAMS STARNES (MAIDSTONE) LTD Director 2004-06-07 CURRENT 2004-06-07 Active
RICHARD WILLIAMS DECIMUS LIMITED Director 2003-01-24 CURRENT 2003-01-24 Active
RICHARD WILLIAMS STONEKEY PROPERTIES LIMITED Director 2002-05-28 CURRENT 2002-05-28 Active - Proposal to Strike off
RICHARD WILLIAMS STARNES (UCKFIELD) LIMITED Director 2002-02-18 CURRENT 2002-02-18 Active - Proposal to Strike off
RICHARD WILLIAMS MANSTON (ACCESS) LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active
RICHARD WILLIAMS VALE PROJECTS LIMITED Director 2001-07-04 CURRENT 2001-07-04 Active
RICHARD WILLIAMS STARNES (OXTED) LIMITED Director 2001-06-04 CURRENT 2001-06-04 Active - Proposal to Strike off
RICHARD WILLIAMS STARNES (FOLKESTONE) LIMITED Director 2000-11-23 CURRENT 2000-11-23 Active
RICHARD WILLIAMS STARNES ESTATES LIMITED Director 2000-07-04 CURRENT 2000-07-04 Active
RICHARD WILLIAMS STARNES DEVELOPMENTS LIMITED Director 2000-06-15 CURRENT 2000-06-15 Active
RICHARD WILLIAMS STARNES (COMMERCIAL) LIMITED Director 2000-04-20 CURRENT 2000-02-15 Active - Proposal to Strike off
RICHARD WILLIAMS AA 2000 UK LIMITED Director 2000-04-12 CURRENT 1992-07-08 Active
RICHARD WILLIAMS YEOMAN HOUSING LIMITED Director 2000-03-03 CURRENT 2000-02-21 Active - Proposal to Strike off
RICHARD WILLIAMS WYNDELL ESTATES LIMITED Director 1999-11-01 CURRENT 1999-05-14 Active - Proposal to Strike off
RICHARD WILLIAMS STARNES PLC Director 1999-10-08 CURRENT 1999-10-08 Active
RICHARD WILLIAMS ALLEZ LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
RICHARD WILLIAMS FOREMAN MANAGEMENT LIMITED Director 1999-09-28 CURRENT 1995-05-03 Active - Proposal to Strike off
RICHARD WILLIAMS STARNES (HEADCORN) LIMITED Director 1999-08-31 CURRENT 1993-05-27 Active
RICHARD WILLIAMS STARNES (RESIDENTIAL) LIMITED Director 1997-06-27 CURRENT 1997-04-17 Active - Proposal to Strike off
RICHARD WILLIAMS VELO ESTATES LIMITED Director 1994-11-03 CURRENT 1994-11-03 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
2013-10-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-17DS01APPLICATION FOR STRIKING-OFF
2013-03-21LATEST SOC21/03/13 STATEMENT OF CAPITAL;GBP 1216
2013-03-21AR0128/02/13 FULL LIST
2013-02-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-02AR0128/02/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION FULL
2011-03-08AR0128/02/11 FULL LIST
2011-01-05AA31/05/10 TOTAL EXEMPTION FULL
2010-03-04AR0128/02/10 FULL LIST
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-04AD02SAIL ADDRESS CREATED
2010-02-26AA31/05/09 TOTAL EXEMPTION FULL
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM OXFORD HOUSE 15 - 17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN ENGLAND
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE TUNBRIDGE WELLS KENT TN2 5NP
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CRABTREE
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-03-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-03-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-06363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-20363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: WARD MACKENZIE MACKENZIE HOUSE, COACH & HORSES PASS, TUNBRIDGE WELLS KENT TN2 5NP
2005-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-08363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-09-10288aNEW SECRETARY APPOINTED
2003-09-10288bSECRETARY RESIGNED
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-18363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-06-05363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-05-3188(2)RAD 01/06/01--------- £ SI 1@1=1 £ IC 1215/1216
2002-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2001-04-03AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2001-03-06363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-24363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-10-25288bSECRETARY RESIGNED
1999-10-25288aNEW SECRETARY APPOINTED
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-08-06288bDIRECTOR RESIGNED
1999-06-11287REGISTERED OFFICE CHANGED ON 11/06/99 FROM: WESTGATE HOUSE 87 ST DUNSTANS STREET CANTERBURY KENT CT2 8AE
1999-06-09AUDAUDITOR'S RESIGNATION
1999-04-08363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-12-09288aNEW SECRETARY APPOINTED
1998-11-04288bSECRETARY RESIGNED
1998-03-28395PARTICULARS OF MORTGAGE/CHARGE
1998-03-24363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-03-26363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-09-12395PARTICULARS OF MORTGAGE/CHARGE
1996-08-29288NEW DIRECTOR APPOINTED
1996-05-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HENRY STARNES (HOLDINGS) 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 HENRY STARNES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AIRCRAFT MORTGAGE 1998-03-25 Satisfied CLOSE BROTHERS LIMITED
STANDARD SECURITY 1996-09-02 Satisfied BALTIC PROPERTY FINANCE PLC
MORTGAGE DEBENTURE 1996-03-07 Satisfied TSB BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 11TH MARCH 1996 1996-02-28 Satisfied TSB BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1994-05-11 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1994-03-15 Satisfied THE MAIDSTONE LAND COMPANY LIMITED
DEBENTURE DEED 1994-02-18 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE 1994-02-18 Satisfied BRISTOL & WEST BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-05-31

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 HENRY STARNES (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-31 £ 1,216
Called Up Share Capital 2011-05-31 £ 1,216
Debtors 2012-05-31 £ 12,502
Debtors 2011-05-31 £ 12,503
Shareholder Funds 2012-05-31 £ 164,940
Shareholder Funds 2011-05-31 £ 164,941

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENRY STARNES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENRY STARNES (HOLDINGS) LIMITED
Trademarks
We have not found any records of HENRY STARNES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENRY STARNES (HOLDINGS) 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 (68100 - Buying and selling of own real estate) as HENRY STARNES (HOLDINGS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HENRY STARNES (HOLDINGS) 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 HENRY STARNES (HOLDINGS) 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 HENRY STARNES (HOLDINGS) 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.