Dissolved 2018-04-24
Company Information for STAR PROJECTS LIMITED
NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
05607995
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | |
---|---|
STAR PROJECTS LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE NE1 4AD Other companies in DL10 | |
Company Number | 05607995 | |
---|---|---|
Date formed | 2005-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-22 05:57:17 |
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 | ||
---|---|---|---|---|
STAR PROJECTS OVERSEAS L.P. | 44 MAIN STREET DOUGLAS SOUTH LANARKSHIRE ML11 0QW | Active | Company formed on the 2013-12-09 | |
STAR PROJECTS SERVICES PRIVATE LIMITED | F-3 SECOND FLOOR KHAJOORI ROAD JOGABAI EXTN. JAMIA NAGAR NEW DELHI Delhi 110025 | ACTIVE | Company formed on the 2006-08-17 | |
STAR PROJECTS AND INFRASTRUCTURE PRIVATE LIMITED | 17 SHYAMA PRASAD MUKHERJEEKOLKATA- KOLKATA- West Bengal 700025 | ACTIVE | Company formed on the 2006-06-21 | |
STAR PROJECTS COMPANY LIMITED | Dissolved | Company formed on the 1987-05-22 | ||
STAR PROJECTS LONDON LTD | KALCULUS 119 MARYLEBONE ROAD LONDON NW1 5PU | Active | Company formed on the 2020-07-27 | |
STAR PROJECTS USA, LLC | 9330 - 154TH RD. NORTH JUPITER FL 33478 | Active | Company formed on the 2021-01-12 |
Officer | Role | Date Appointed |
---|---|---|
IAN MCSALLY |
||
COLIN SWEETEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA SWEETEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CVS JOINERY LIMITED | Director | 2017-01-04 | CURRENT | 2017-01-04 | Liquidation | |
CAUDEX DOORSETS LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2016-04-26 | |
CAUDEX VALLUM LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Active - Proposal to Strike off | |
TIMBACRAFT LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
CHELSEA CONSERVATORIES LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2016-05-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM STAR PROJECTS LTD BEAUMONT WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6SN | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2016 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SWEETEN / 31/10/2009 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM GREENBANKS MIDDLE TYAS LANE MIDDLETON TYAS RICHMOND NORTH YORKSHIRE DL10 6PE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA SWEETEN | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 31/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN MCSALLY | |
SH01 | 01/03/14 STATEMENT OF CAPITAL GBP 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056079950001 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/10/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN SWEETEN / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA SWEETEN / 01/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 46 DENESIDE ROAD DARLINGTON DURHAM DL3 9JA UK | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 46 DENESIDE ROAD DARLINGTON DURHAM DL3 9JA | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-03-16 |
Appointment of Administrators | 2017-01-26 |
Proposal to Strike Off | 2011-03-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2011-11-01 | £ 60,609 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 215,288 |
Creditors and other liabilities
|
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 PROJECTS LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 14 |
Current Assets | 2011-11-01 | £ 106,560 |
Debtors | 2011-11-01 | £ 92,557 |
Fixed Assets | 2011-11-01 | £ 113,728 |
Shareholder Funds | 2011-11-01 | £ 55,609 |
Stocks Inventory | 2011-11-01 | £ 13,989 |
Tangible Fixed Assets | 2011-11-01 | £ 113,728 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Computers and Communications |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | STAR PROJECTS LIMITED | Event Date | 2017-03-14 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 0015 NOTICE IS HEREBY GIVEN that a meeting of the creditors of the above-named company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 24 March 2017 at 10.30 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD not later than 12.00 noon on 23 March 2017 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Notice is hereby given, for the purposes of Paragraph 49(6) of Schedule B1 to the Act, that members of the company should write to Steven Philip Ross at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD for copies of the Joint Administrators Statement of Proposals. Date of Appointment: 16 January 2017. Office Holder details: Steven Philip Ross and Allan David Kelly (IP Nos. 9503 and 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | STAR PROJECTS LIMITED | Event Date | 2017-01-16 |
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 0015 Steven Philip Ross and Allan David Kelly (IP Nos 9503 and 9156 ), both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 2557000. Further details contact: The Joint Administrators, Tel: 0191 2557000. : Ag EF102310 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STAR PROJECTS LIMITED | Event Date | 2011-03-08 |
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. |