Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STARMAN PARK HOTEL LIMITED
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 Overview

About Starman Park Hotel Ltd
STARMAN PARK HOTEL LIMITED was founded on 1930-01-03 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Starman Park Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
MERIDIEN PARK HOTEL LIMITED24/03/2006
SELSDON PARK HOTEL LIMITED(THE) 16/01/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARMAN PARK HOTEL LIMITED
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 STARMAN PARK HOTEL LIMITED

Current Directors
Officer Role Date Appointed
STARMAN SECRETARIES LIMITED
Company Secretary 2004-05-28
BLAIR PATRICK CAMPBELL
Director 2007-04-06
EDWARD JOHN NIXON
Director 2007-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK MURPHY
Director 2006-05-05 2007-04-06
IAIN DONALD FERGUSON
Director 2002-10-07 2006-05-05
ROBERT EARL RILEY
Director 2004-01-14 2005-11-24
LISA MARIE MACKENZIE
Company Secretary 2002-01-25 2004-05-28
LISA MARIE MACKENZIE
Director 2002-01-25 2004-05-28
DAVID OSSIAN MALONEY
Director 2002-10-07 2003-12-19
RICHARD LEE MAHONEY
Director 2002-01-25 2003-01-31
JAMES ROBERT ELTON
Director 2002-01-25 2002-10-07
STEPHEN DAVID LOFTHOUSE
Company Secretary 2000-12-21 2002-01-25
STEPHEN DAVID LOFTHOUSE
Director 2001-07-02 2002-01-25
ANTHONY GERRARD TROY
Director 1997-03-12 2002-01-25
IAN LORIMER WATT
Director 2001-01-25 2001-07-02
RICHARD HAVELOCK JOHN NEWMAN
Director 2000-11-21 2001-01-26
DAVID MARTIN REEVE
Company Secretary 1997-03-12 2000-12-21
DAVID MARTIN REEVE
Director 1997-03-12 2000-12-21
WILLIAM ERIC RIPPINGALE
Company Secretary 1993-07-07 1997-03-12
DAVID GRAHAM OSBORNE HUGHES
Director 1990-12-15 1997-03-12
ALLAN MARK DAVID NORTON SANDERSON
Director 1990-12-15 1997-03-12
MICHAEL ALAN SHARP
Director 1990-12-15 1997-03-12
BASIL ALLAN SANDERSON
Director 1990-12-15 1996-04-03
MICHAEL ALAN SHARP
Company Secretary 1990-12-15 1993-07-07
JOHN DEREK AUST
Director 1990-12-15 1992-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STARMAN SECRETARIES LIMITED SNOWCLOSE LIMITED Company Secretary 2005-11-10 CURRENT 2005-06-30 Liquidation
STARMAN SECRETARIES LIMITED ZOE HOTELS (UK) LIMITED Company Secretary 2004-05-28 CURRENT 1936-09-04 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE WORLD WIDE LIMITED Company Secretary 2004-05-28 CURRENT 2000-12-13 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE RESORTS LIMITED Company Secretary 2004-05-28 CURRENT 1938-04-12 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE ACQUISITION COMPANY II LIMITED Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2013-11-08
STARMAN SECRETARIES LIMITED ZOE HOLDINGS LIMITED Company Secretary 2004-05-28 CURRENT 1944-08-03 Dissolved 2015-08-07
STARMAN SECRETARIES LIMITED IDF GROUP LIMITED Company Secretary 2004-05-28 CURRENT 1903-01-30 Dissolved 2015-08-07
STARMAN SECRETARIES LIMITED ZOE ACQUISITION COMPANY I LIMITED Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2016-03-23
STARMAN SECRETARIES LIMITED IDF HOTELS & RESORTS LIMITED Company Secretary 2004-05-28 CURRENT 2001-03-29 Dissolved 2016-12-16
STARMAN SECRETARIES LIMITED ZOE SERVICES COMPANY PLC Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2016-12-16
STARMAN SECRETARIES LIMITED EXCELSIOR HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1936-09-26 Liquidation
STARMAN SECRETARIES LIMITED STARMAN HOTELS AND RESORTS LONDON LIMITED Company Secretary 2004-05-28 CURRENT 2001-02-13 Liquidation
STARMAN SECRETARIES LIMITED STARMAN STRECK Company Secretary 2004-05-28 CURRENT 1986-02-12 Liquidation
STARMAN SECRETARIES LIMITED STRECK HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1937-01-06 Liquidation
STARMAN SECRETARIES LIMITED SKYWAY HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1965-01-08 Liquidation
STARMAN SECRETARIES LIMITED POST INNS LIMITED Company Secretary 2004-05-28 CURRENT 1894-12-13 Liquidation
BLAIR PATRICK CAMPBELL ITC PROPERTY LIMITED Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2014-06-03
BLAIR PATRICK CAMPBELL EXCELSIOR HOTELS LIMITED Director 2007-04-06 CURRENT 1936-09-26 Liquidation
BLAIR PATRICK CAMPBELL STARMAN HOTELS AND RESORTS LONDON LIMITED Director 2007-04-06 CURRENT 2001-02-13 Liquidation
BLAIR PATRICK CAMPBELL SNOWCLOSE LIMITED Director 2007-04-06 CURRENT 2005-06-30 Liquidation
BLAIR PATRICK CAMPBELL STARMAN STRECK Director 2007-04-06 CURRENT 1986-02-12 Liquidation
BLAIR PATRICK CAMPBELL STRECK HOTELS LIMITED Director 2007-04-06 CURRENT 1937-01-06 Liquidation
BLAIR PATRICK CAMPBELL SKYWAY HOTELS LIMITED Director 2007-04-06 CURRENT 1965-01-08 Liquidation
BLAIR PATRICK CAMPBELL POST INNS LIMITED Director 2007-04-06 CURRENT 1894-12-13 Liquidation
BLAIR PATRICK CAMPBELL STARMAN SECRETARIES LIMITED Director 2006-05-08 CURRENT 2003-10-27 Dissolved 2016-09-28
EDWARD JOHN NIXON EXCELSIOR HOTELS LIMITED Director 2007-04-06 CURRENT 1936-09-26 Liquidation
EDWARD JOHN NIXON STARMAN HOTELS AND RESORTS LONDON LIMITED Director 2007-04-06 CURRENT 2001-02-13 Liquidation
EDWARD JOHN NIXON SNOWCLOSE LIMITED Director 2007-04-06 CURRENT 2005-06-30 Liquidation
EDWARD JOHN NIXON STARMAN STRECK Director 2007-04-06 CURRENT 1986-02-12 Liquidation
EDWARD JOHN NIXON STRECK HOTELS LIMITED Director 2007-04-06 CURRENT 1937-01-06 Liquidation
EDWARD JOHN NIXON SKYWAY HOTELS LIMITED Director 2007-04-06 CURRENT 1965-01-08 Liquidation
EDWARD JOHN NIXON POST INNS LIMITED Director 2007-04-06 CURRENT 1894-12-13 Liquidation
EDWARD JOHN NIXON STARMAN SECRETARIES LIMITED Director 2006-05-08 CURRENT 2003-10-27 Dissolved 2016-09-28

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
2022-05-02Final Gazette dissolved via compulsory strike-off
2022-02-02Voluntary liquidation. Notice of members return of final meeting
2022-02-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-12Liquidators' statement of receipts and payments to 2022-01-07
2022-01-124.68 Liquidators' statement of receipts and payments to 2022-01-07
2021-07-194.68 Liquidators' statement of receipts and payments to 2021-07-07
2021-01-274.68 Liquidators' statement of receipts and payments to 2021-01-07
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB
2020-07-174.68 Liquidators' statement of receipts and payments to 2020-07-07
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB
2020-01-154.68 Liquidators' statement of receipts and payments to 2020-01-07
2019-07-314.68 Liquidators' statement of receipts and payments to 2019-07-07
2019-06-12600Appointment of a voluntary liquidator
2019-06-12LIQ06Voluntary liquidation. Resignation of liquidator
2019-05-16600Appointment of a voluntary liquidator
2019-05-16LIQ06Voluntary liquidation. Resignation of liquidator
2019-01-234.68 Liquidators' statement of receipts and payments to 2019-01-07
2018-07-294.68 Liquidators' statement of receipts and payments to 2018-07-07
2018-01-244.68 Liquidators' statement of receipts and payments to 2018-01-07
2017-07-264.68 Liquidators' statement of receipts and payments to 2017-07-07
2017-01-264.68 Liquidators' statement of receipts and payments to 2017-01-07
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
2016-07-284.68 Liquidators' statement of receipts and payments to 2016-07-07
2016-02-024.68 Liquidators' statement of receipts and payments to 2016-01-07
2015-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-26600Appointment of a voluntary liquidator
2015-07-304.68 Liquidators' statement of receipts and payments to 2015-07-07
2015-04-304.40Notice of ceasing to act as a voluntary liquidator
2015-02-024.68 Liquidators' statement of receipts and payments to 2015-01-07
2014-07-304.68 Liquidators' statement of receipts and payments to 2014-07-07
2014-01-204.68 Liquidators' statement of receipts and payments to 2014-01-07
2013-08-024.68 Liquidators' statement of receipts and payments to 2013-07-07
2013-01-114.68 Liquidators' statement of receipts and payments to 2013-01-07
2012-07-124.68 Liquidators' statement of receipts and payments to 2012-07-07
2012-01-164.68 Liquidators' statement of receipts and payments to 2012-01-07
2011-07-134.68 Liquidators' statement of receipts and payments to 2011-07-07
2011-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011
2010-07-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2010
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL
2009-07-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN
2009-07-184.70DECLARATION OF SOLVENCY
2009-07-18LRESSPSPECIAL RESOLUTION TO WIND UP
2009-05-26GAZ1FIRST GAZETTE
2008-10-08363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-08AUDAUDITOR'S RESIGNATION
2007-10-09363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-04-20288cSECRETARY'S PARTICULARS CHANGED
2006-04-06288cSECRETARY'S PARTICULARS CHANGED
2006-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-24CERTNMCOMPANY NAME CHANGED MERIDIEN PARK HOTEL LIMITED CERTIFICATE ISSUED ON 24/03/06
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-29288bDIRECTOR RESIGNED
2005-10-17363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 166 HIGH HOLBORN LONDON WC1V 6TT
2004-11-01225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-09-13363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16288aNEW SECRETARY APPOINTED
2004-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-04244DELIVERY EXT'D 3 MTH 30/06/03
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-16CERTNMCOMPANY NAME CHANGED SELSDON PARK HOTEL LIMITED(THE) CERTIFICATE ISSUED ON 16/01/04
2004-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-01-07288bDIRECTOR RESIGNED
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-07-19123NC INC ALREADY ADJUSTED 24/06/03
2003-07-1988(2)RAD 24/06/03--------- £ SI 24669@1=24669 £ IC 20000/44669
2003-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-09RES04£ NC 20000/44669 24/06/
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-01244DELIVERY EXT'D 3 MTH 30/06/02
2003-02-08288bDIRECTOR RESIGNED
2002-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to STARMAN PARK HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against STARMAN PARK HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LIMITED RECOURSE CHARGE OVER LM OPCO DEBTS 2003-12-10 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 2001-07-11 Satisfied CIBC WORLD MARKETS PLC
MAINTENANCE FUND DEED 2001-07-11 Satisfied RBS HOTEL INVESTMENTS NO 9 LIMITED
DEBENTURE 2001-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE AND FIXED AND FLOATING SECURITY DOCUMENT 2001-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
SUPPLEMENTAL DEBENTURE (RE-CREATING A CHARGE DATED 16TH SEPTEMBER 1999) 1999-12-22 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 1998-10-01 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 1997-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1992-09-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-04-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-03-30 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of STARMAN PARK HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARMAN PARK HOTEL LIMITED
Trademarks
We have not found any records of STARMAN PARK HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARMAN PARK HOTEL 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 (7499 - Non-trading company) as STARMAN PARK HOTEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STARMAN PARK HOTEL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTARMAN PARK HOTEL LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STARMAN PARK HOTEL 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 STARMAN PARK HOTEL 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.