Company Information for A STAR SOLUTIONS LIMITED
Highfield Court, Tollgate, Chandlers Ford, EASTLEIGH, SO53 3TZ,
|
Company Registration Number
03514443
Private Limited Company
Liquidation |
Company Name | |
---|---|
A STAR SOLUTIONS LIMITED | |
Legal Registered Office | |
Highfield Court Tollgate Chandlers Ford EASTLEIGH SO53 3TZ Other companies in SO53 | |
Company Number | 03514443 | |
---|---|---|
Company ID Number | 03514443 | |
Date formed | 1998-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-02-29 | |
Account next due | 30/11/2013 | |
Latest return | 12/02/2013 | |
Return next due | 12/03/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-08 13:01:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A STAR SOLUTIONS RECRUITMENT AND CONSULTANCY SPECIALISTS LTD | 23 FORSHAW AVENUE BLACKPOOL UNITED KINGDOM FY3 7PW | Dissolved | Company formed on the 2013-02-27 | |
A STAR SOLUTIONS GROUP LTD | 33 MARY SEACOLE ROAD PLYMOUTH PL1 3JY | Active | Company formed on the 2021-06-09 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE ELAINE STARKEY |
||
AARON MARK STARKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ON LINE REGISTRARS LIMITED |
Nominated Secretary | ||
ON LINE FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A STAR COMMUNICATIONS LTD | Director | 2011-01-14 | CURRENT | 2011-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 01/06/2016 | |
LIQ MISC | Insolvency:liquidators annual progress report to 01/06/2015 | |
LIQ MISC | Insolvency:meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 07/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/12 FROM 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY England | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/11 FROM Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Aaron Mark Starkey on 2010-03-01 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/02/09; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/02/08; full list of members | |
AA | 28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/02/07; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: A STAR SOLUTIONS LTD BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE, STEVENAGE HERTFORDSHRE SG1 2DX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: BUSINESS & TECHNOLOGY CENTRE BESSEMAR DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/02/04 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
ELRES | S386 DISP APP AUDS 21/12/03 | |
ELRES | S366A DISP HOLDING AGM 21/12/03 | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 148 BROADWATER CRESCENT STEVENAGE HERTFORDSHIRE SG4 8EP | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 148 BROADWATER CRESCENT STEVENAGE HERTFORDSHIRE SG4 8EP | |
287 | REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 148 BROADWATER CRESCENT STEVENAGE HERTFORDSHIRE SG2 8EP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-09-18 |
Appointment of Liquidators | 2014-06-30 |
Winding-Up Orders | 2013-09-25 |
Petitions to Wind Up (Companies) | 2013-07-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
|
|
|
|
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 A STAR SOLUTIONS LIMITED
A STAR SOLUTIONS LIMITED owns 1 domain names.
a-starsolutions.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as A STAR SOLUTIONS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | STAR SOLUTION LIMITED | Event Date | 2013-09-16 |
In the High Court Of Justice case number 004114 Liquidator appointed: T Neale 1st Floor , Trident House , 42-48 Victoria Street , ST. ALBANS , Hertfordshire , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | A STAR SOLUTIONS LIMITED | Event Date | 2013-06-07 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4114 A Petition to wind up the above-named Company, Registration Number 03514443, of Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, presented on 7 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 July 2013 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A STAR SOLUTIONS LIMITED | Event Date | |
In the Luton County Court case number 295 Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: IT Infrastructure Liquidator appointed to the above company on: 02 June 2014 Capacity in which office holder acting: Liquidator Correspondence address & contact details of case manager Andrew Rumsey 023 80646530 Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Liquidator Primary Office Holder Alexander Kinninmonth : Baker Tilly Business Services Limited Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ IP Number: 9019 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A STAR SOLUTIONS LIMITED | Event Date | |
In the High Court of Justice case number 4114 A meeting of Creditors has been summoned by the Liquidator under section 141 of the Insolvency Act 1986 (as amended) for the purpose of forming a liquidation committee, or in the alternative, to fix the basis of the Liquidators remuneration and disbursements. The meeting will be held at Highfield Court, Tollgate, Chandlers Ford, Hampshire, SO53 3TZ , on 2 October 2014 , at 11.00 am. Resolutions to be considered at the meeting 1. For the appointment of a liquidation committee. 2. The Liquidator shall be authorised to draw their remuneration based upon their time costs by reference to the time properly given by the Liquidator and their staff, in attending to matters arising in the liquidation at Baker Tilly Restructuring and Recovery LLP standard hourly rates, at the rates prevailing at the time the work is done. 3. The Liquidator be authorised to draw Category 2 disbursements out of the assets as an expense of the Winding Up, at the rates prevailing when the cost is incurred. A proxy form is available which must be lodged with me not later than 12.00 noon on 1 October 2014 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have yet already lodged one). Alexander Kinninmonth , Liquidator : Baker Tilly Restructuring and Recovery LLP : 11 September 2014 : | |||
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. |