Company Information for FIVE STAR PEST CONTROL LIMITED
FIRST FLOOR, 24 HIGH STREET, MAYNARDS, WHITTLESFORD, CB22 4LT,
|
Company Registration Number
04800639
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIVE STAR PEST CONTROL LIMITED | |
Legal Registered Office | |
FIRST FLOOR, 24 HIGH STREET MAYNARDS WHITTLESFORD CB22 4LT Other companies in CB23 | |
Company Number | 04800639 | |
---|---|---|
Company ID Number | 04800639 | |
Date formed | 2003-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 23:16:06 |
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 | ||
---|---|---|---|---|
FIVE STAR PEST CONTROL INC. | ROBERT REISS 1310 52ND ST, #305 BROOKLYN NY 11219 | Active | Company formed on the 1998-01-08 | |
FIVE STAR PEST CONTROL (NSW) PTY LIMITED | NSW 2147 | Strike-off action in progress | Company formed on the 2009-12-14 | |
FIVE STAR PEST CONTROL, INC. | 1341 GLENDALE DRIVE DUNEDIN FL 34698 | Inactive | Company formed on the 1992-01-28 | |
FIVE STAR PEST CONTROL INC | Oklahoma | Unknown | ||
FIVE STAR PEST CONTROL INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROGER MILES FEATHERSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CKLG LIMITED |
Company Secretary | ||
C K L CAMBRIDGE LLP |
Company Secretary | ||
C K L PARTNERSHIP LIMITED |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-21 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM First Floor 24 High Street Maynards Whittlesford CB22 4LT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/16 FROM 4 Fox's Way Comberton Cambridge Cambridgeshire CB23 7DL | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period extended from 30/09/15 TO 31/03/16 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Roger Miles Featherstone on 2015-06-16 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Roger Miles Featherstone on 2014-06-16 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/13 FROM 9 Quy Court Colliers Lane, Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CKLG LIMITED | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CKL GOLDING LIMITED / 01/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CKL GOLDING LIMITED / 01/07/2009 | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: LAMMAS FIELD PAVILLION NEWNHAM ROAD CAMBRIDGE CB3 9HX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: ST. MARY'S HOUSE, 47 HIGH STREET TRUMPINGTON CAMBRIDGE CB2 2HZ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
ELRES | S386 DISP APP AUDS 16/06/03 | |
ELRES | S366A DISP HOLDING AGM 16/06/03 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-30 |
Resolutions for Winding-up | 2016-08-30 |
Notices to Creditors | 2016-08-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 81291 - Disinfecting and exterminating services
|
|
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 FIVE STAR PEST CONTROL LIMITED
The top companies supplying to UK government with the same SIC code (81291 - Disinfecting and exterminating services) as FIVE STAR PEST CONTROL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FIVE STAR PEST CONTROL LIMITED | Event Date | 2016-08-22 |
Mary Anne Currie-Smith , (IP No. 008934) of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Wayne Macpherson , (IP No. 9445) of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIVE STAR PEST CONTROL LIMITED | Event Date | 2016-08-22 |
At a General Meeting of the members of Five Star Pest Control Limited held on 22 August 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mary Anne Currie-Smith , (IP No. 008934) of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Wayne Macpherson , (IP No. 9445) of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FIVE STAR PEST CONTROL LIMITED | Event Date | 2016-08-22 |
The Company was placed into members voluntary liquidation on 22 August 2016 and on the same date, Mary Anne Currie-Smith and Wayne Macpherson, (IP Nos. 8934 and 9445) both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT were appointed as Joint Liquidators of the Company. Notice is hereby given that the creditors of the Company are required on or before 30 September 2016 to send their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Mary Currie-Smith of Begbies Traynor (Central) LLP, First Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by e-mail at cambridge@begbies-traynor.com or by telephone on 01223 495660. | |||
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. |