Liquidation
Company Information for STARMAN PARK HOTEL LIMITED
SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
00244820
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
STARMAN PARK HOTEL LIMITED | ||||
Legal Registered Office | ||||
SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WU Other companies in LS1 | ||||
Previous Names | ||||
|
Company Number | 00244820 | |
---|---|---|
Company ID Number | 00244820 | |
Date formed | 1930-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 13/09/2008 | |
Return next due | 11/10/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2022-05-08 05:20:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STARMAN SECRETARIES LIMITED |
||
BLAIR PATRICK CAMPBELL |
||
EDWARD JOHN NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PATRICK MURPHY |
Director | ||
IAIN DONALD FERGUSON |
Director | ||
ROBERT EARL RILEY |
Director | ||
LISA MARIE MACKENZIE |
Company Secretary | ||
LISA MARIE MACKENZIE |
Director | ||
DAVID OSSIAN MALONEY |
Director | ||
RICHARD LEE MAHONEY |
Director | ||
JAMES ROBERT ELTON |
Director | ||
STEPHEN DAVID LOFTHOUSE |
Company Secretary | ||
STEPHEN DAVID LOFTHOUSE |
Director | ||
ANTHONY GERRARD TROY |
Director | ||
IAN LORIMER WATT |
Director | ||
RICHARD HAVELOCK JOHN NEWMAN |
Director | ||
DAVID MARTIN REEVE |
Company Secretary | ||
DAVID MARTIN REEVE |
Director | ||
WILLIAM ERIC RIPPINGALE |
Company Secretary | ||
DAVID GRAHAM OSBORNE HUGHES |
Director | ||
ALLAN MARK DAVID NORTON SANDERSON |
Director | ||
MICHAEL ALAN SHARP |
Director | ||
BASIL ALLAN SANDERSON |
Director | ||
MICHAEL ALAN SHARP |
Company Secretary | ||
JOHN DEREK AUST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SNOWCLOSE LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-06-30 | Liquidation | |
ZOE HOTELS (UK) LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1936-09-04 | Dissolved 2014-01-08 | |
ZOE WORLD WIDE LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2000-12-13 | Dissolved 2014-01-08 | |
ZOE RESORTS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1938-04-12 | Dissolved 2014-01-08 | |
ZOE ACQUISITION COMPANY II LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2013-11-08 | |
ZOE HOLDINGS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1944-08-03 | Dissolved 2015-08-07 | |
IDF GROUP LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1903-01-30 | Dissolved 2015-08-07 | |
ZOE ACQUISITION COMPANY I LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2016-03-23 | |
IDF HOTELS & RESORTS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-03-29 | Dissolved 2016-12-16 | |
ZOE SERVICES COMPANY PLC | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2016-12-16 | |
EXCELSIOR HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN HOTELS AND RESORTS LONDON LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-02-13 | Liquidation | |
STARMAN STRECK | Company Secretary | 2004-05-28 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1937-01-06 | Liquidation | |
SKYWAY HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1965-01-08 | Liquidation | |
POST INNS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1894-12-13 | Liquidation | |
ITC PROPERTY LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2014-06-03 | |
EXCELSIOR HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN HOTELS AND RESORTS LONDON LIMITED | Director | 2007-04-06 | CURRENT | 2001-02-13 | Liquidation | |
SNOWCLOSE LIMITED | Director | 2007-04-06 | CURRENT | 2005-06-30 | Liquidation | |
STARMAN STRECK | Director | 2007-04-06 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1937-01-06 | Liquidation | |
SKYWAY HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1965-01-08 | Liquidation | |
POST INNS LIMITED | Director | 2007-04-06 | CURRENT | 1894-12-13 | Liquidation | |
STARMAN SECRETARIES LIMITED | Director | 2006-05-08 | CURRENT | 2003-10-27 | Dissolved 2016-09-28 | |
EXCELSIOR HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN HOTELS AND RESORTS LONDON LIMITED | Director | 2007-04-06 | CURRENT | 2001-02-13 | Liquidation | |
SNOWCLOSE LIMITED | Director | 2007-04-06 | CURRENT | 2005-06-30 | Liquidation | |
STARMAN STRECK | Director | 2007-04-06 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1937-01-06 | Liquidation | |
SKYWAY HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1965-01-08 | Liquidation | |
POST INNS LIMITED | Director | 2007-04-06 | CURRENT | 1894-12-13 | Liquidation | |
STARMAN SECRETARIES LIMITED | Director | 2006-05-08 | CURRENT | 2003-10-27 | Dissolved 2016-09-28 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Liquidators' statement of receipts and payments to 2022-01-07 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2021-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2021-01-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB | |
4.68 | Liquidators' statement of receipts and payments to 2020-07-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB | |
4.68 | Liquidators' statement of receipts and payments to 2020-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-07 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/16 FROM Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-07 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-07 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-07 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2010 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MERIDIEN PARK HOTEL LIMITED CERTIFICATE ISSUED ON 24/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 166 HIGH HOLBORN LONDON WC1V 6TT | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
363a | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SELSDON PARK HOTEL LIMITED(THE) CERTIFICATE ISSUED ON 16/01/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
123 | NC INC ALREADY ADJUSTED 24/06/03 | |
88(2)R | AD 24/06/03--------- £ SI 24669@1=24669 £ IC 20000/44669 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 20000/44669 24/06/ | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LIMITED RECOURSE CHARGE OVER LM OPCO DEBTS | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) | |
DEBENTURE BETWEEN INTER ALIA GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY I LIMITED, THE COMPANY AND THE OTHER CHARGORS NAMED THEREIN (THE CHARGORS) AND CIBC WORLD MARKETS PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED | Satisfied | CIBC WORLD MARKETS PLC | |
MAINTENANCE FUND DEED | Satisfied | RBS HOTEL INVESTMENTS NO 9 LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
GUARANTEE AND FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE | |
SUPPLEMENTAL DEBENTURE (RE-CREATING A CHARGE DATED 16TH SEPTEMBER 1999) | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(THE "SECURITY AGENT") AS AGENT AND TRUSTEE FORITSELF AND EACH OF THE BENEFICIARIES (AS DEFINED) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND("THE SECURITY AGENT") AS AGENT AND TRUSTEE FORITSELF AND EACH OF THE BENEFICIARIES | |
DEBENTURE BETWEEN PRINCIPAL HOTELS PLC (THE PARENT), PRINCIPAL OVERSEAS LIMITED, PRINCIPAL HOTELS (GB) LIMITED & THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND DATED 7TH MARCH 1997 ACCEDED TO BY THE CHARGOR PURSUANT TO A DEED OF ACCESSION | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as STARMAN PARK HOTEL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STARMAN PARK HOTEL LIMITED | Event Date | 2009-05-26 |
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. |